Innellan
Dunoon
Argyll
PA23 7SP
Scotland
Director Name | Eric Frank Barnes |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 1993(1 month after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 04 November 1993) |
Role | Salesman |
Country of Residence | England |
Correspondence Address | The Tannery Tannery Lane Gosden Common Bramley Guildford Surrey GU5 0AJ |
Director Name | Michael Freeman Rogers |
---|---|
Date of Birth | May 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 1993(1 month after company formation) |
Appointment Duration | 2 years (resigned 16 June 1995) |
Role | Salesman |
Correspondence Address | 21 Highfield Grove Chertsey Surrey KT16 8BU |
Secretary Name | Michael Freeman Rogers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 May 1993(1 month after company formation) |
Appointment Duration | 2 years (resigned 16 June 1995) |
Role | Salesman |
Correspondence Address | 21 Highfield Grove Chertsey Surrey KT16 8BU |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 April 1993(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 April 1993(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | C/O Levy Gee 7th Floor Wettern House 56 Dingwall Road Croydon CR0 0XH |
---|---|
Region | London |
Constituency | Croydon Central |
County | Greater London |
Ward | Fairfield |
Built Up Area | Greater London |
Latest Accounts | 30 April 1994 (30 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 April |
3 February 1998 | Liquidators statement of receipts and payments (5 pages) |
---|---|
3 February 1998 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
31 October 1997 | Liquidators statement of receipts and payments (5 pages) |
30 May 1997 | Liquidators statement of receipts and payments (5 pages) |
11 November 1996 | Liquidators statement of receipts and payments (5 pages) |
3 November 1995 | Registered office changed on 03/11/95 from: c/o garwood & co 74 victoria road woking surrey GU21 2AA (1 page) |
26 June 1995 | Secretary resigned;director resigned (2 pages) |