Brockley Green
Hundon
Suffolk
CO10 8DT
Secretary Name | Frank Edwin Baker |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 March 1993(1 week after company formation) |
Appointment Duration | 31 years, 1 month |
Role | Company Director |
Correspondence Address | 6 Rose Walk Toddington Dunstable Bedfordshire LU5 6FB |
Director Name | DMCS Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 March 1993(same day as company formation) |
Correspondence Address | 7 Leonard Street London EC2A 4AQ |
Secretary Name | DMCS Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 March 1993(same day as company formation) |
Correspondence Address | 7 Leonard Street London EC2A 4AQ |
Registered Address | Albert Chambers 221-223 Chingford Mount Road London E4 8LP |
---|---|
Region | London |
Constituency | Chingford and Woodford Green |
County | Greater London |
Ward | Valley |
Built Up Area | Greater London |
Latest Accounts | 31 March 1996 (28 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
23 November 2000 | Dissolved (1 page) |
---|---|
23 August 2000 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
29 February 2000 | Liquidators statement of receipts and payments (5 pages) |
1 September 1999 | Liquidators statement of receipts and payments (5 pages) |
11 March 1999 | Liquidators statement of receipts and payments (5 pages) |
29 June 1998 | Company name changed trans-mach engineering LIMITED\certificate issued on 30/06/98 (2 pages) |
16 March 1998 | Registered office changed on 16/03/98 from: 65 duke street london W1M 6AJ (1 page) |
4 March 1998 | Resolutions
|
4 March 1998 | Appointment of a voluntary liquidator (2 pages) |
4 March 1998 | Statement of affairs (11 pages) |
27 March 1997 | Return made up to 15/03/97; full list of members (6 pages) |
3 February 1997 | Full accounts made up to 31 March 1996 (13 pages) |
24 March 1996 | Return made up to 15/03/96; no change of members (4 pages) |
18 October 1995 | Ad 31/03/95--------- £ si 5000@1=5000 £ ic 2/5002 (2 pages) |
18 October 1995 | Particulars of contract relating to shares (4 pages) |
18 October 1995 | Resolutions
|
4 August 1995 | Particulars of mortgage/charge (4 pages) |
17 March 1995 | Return made up to 15/03/95; no change of members (4 pages) |