Manuden
Essex
CM23 1DL
Secretary Name | Linda Christine Allerton Austin |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 May 1993(2 weeks, 6 days after company formation) |
Appointment Duration | 6 years, 9 months (closed 15 February 2000) |
Role | Accountant |
Correspondence Address | The Spinney 5a Blythwood Gardens Stansted Essex CM24 8HG |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 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 | 20 April 1993(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 84 Grosvenor Street London W1X 9DF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 30 April 1996 (27 years, 12 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 April |
15 February 2000 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 September 1999 | First Gazette notice for compulsory strike-off (1 page) |
9 February 1999 | Receiver ceasing to act (1 page) |
9 February 1999 | Receiver's abstract of receipts and payments (2 pages) |
13 July 1998 | Receiver's abstract of receipts and payments (2 pages) |
23 October 1997 | Administrative Receiver's report (16 pages) |
28 August 1997 | Company name changed emery electrical LIMITED\certificate issued on 29/08/97 (3 pages) |
14 July 1997 | Appointment of receiver/manager (1 page) |
29 April 1997 | Return made up to 20/04/97; no change of members
|
30 October 1996 | Full accounts made up to 30 April 1996 (10 pages) |
17 April 1996 | Return made up to 20/04/96; full list of members (4 pages) |
3 August 1995 | Particulars of mortgage/charge (4 pages) |
2 August 1995 | Resolutions
|
21 July 1995 | Registered office changed on 21/07/95 from: c/o bsg valentine 2ND floor,lynton house 7/12,tavistock square london WC1H 9BQ (1 page) |
11 May 1995 | Return made up to 20/04/95; no change of members (4 pages) |
15 March 1995 | Registered office changed on 15/03/95 from: c/o b s g valentine and co. 22 south audley street london W1Y 5DN (1 page) |