Kenfig Hill
Bridgend
Mid Glamorgan
CF33 6DG
Wales
Secretary Name | Anne Park Graydon |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 September 1994(1 year, 4 months after company formation) |
Appointment Duration | 29 years, 7 months |
Role | Company Director |
Correspondence Address | 29 South View Kenfig Hill Bridgend Mid Glamorgan CF33 6DG Wales |
Director Name | George Graydon |
---|---|
Date of Birth | December 1917 (Born 106 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 1993(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 3 months (resigned 14 September 1994) |
Role | Retired |
Correspondence Address | 9 Bourtree Park Ayr Ayrshire KA7 2JF Scotland |
Secretary Name | Isabella Graydon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 June 1993(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 3 months (resigned 14 September 1994) |
Role | Retired |
Correspondence Address | 9 Bourtree Park Ayr Ayrshire KA7 2JF Scotland |
Director Name | Buyview Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 April 1993(same day as company formation) |
Correspondence Address | 1st Floor Offices 8-10 Stamford Hill London N16 6XZ |
Secretary Name | AA Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 April 1993(same day as company formation) |
Correspondence Address | First Floor Offices 8-10 Stamford Hill London N16 6XZ |
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 | 10 June 1994 (29 years, 10 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 June |
22 October 1998 | Dissolved (1 page) |
---|---|
22 July 1998 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
5 February 1998 | Liquidators statement of receipts and payments (5 pages) |
3 July 1997 | Liquidators statement of receipts and payments (5 pages) |
2 January 1997 | Liquidators statement of receipts and payments (5 pages) |
8 January 1996 | Resolutions
|
21 December 1995 | Appointment of a voluntary liquidator (2 pages) |
14 November 1995 | Registered office changed on 14/11/95 from: unit 1 plot 56 village farm ind estate pyle mid glam.CF33 6NU (1 page) |