Hayes
Middlesex
UB3 4JZ
Director Name | Mr David Clive Hickman |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 1994(1 year, 9 months after company formation) |
Appointment Duration | 29 years, 4 months |
Role | Company Director |
Correspondence Address | 2 Caledonian Road Chichester West Sussex PO19 2LH |
Director Name | Ian Suddaby |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 1993(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 December 1994) |
Role | General Manager |
Correspondence Address | Flat 17 37 Bedford Square Brighton East Sussex BN1 2PL |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 March 1993(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 March 1993(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Jordan Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 1994(1 year after company formation) |
Appointment Duration | 1 year, 4 months (resigned 07 August 1995) |
Correspondence Address | 21 St Thomas Street Bristol Avon BS1 6JS |
Registered Address | 58/70 Edgware Way Edgware Middlesex HA8 8JP |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Edgware |
Built Up Area | Greater London |
Latest Accounts | 31 March 1994 (30 years, 1 month ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
12 December 1996 | Dissolved (1 page) |
---|---|
12 September 1996 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
23 July 1996 | Liquidators statement of receipts and payments (5 pages) |
9 August 1995 | Secretary resigned (4 pages) |
21 July 1995 | Appointment of a voluntary liquidator (2 pages) |
21 July 1995 | Resolutions
|
6 July 1995 | Registered office changed on 06/07/95 from: 21 st thomas street bristol BS1 6JS (1 page) |
7 March 1995 | Director resigned;new director appointed (2 pages) |