Batley
West Yorkshire
WF17 0BU
Secretary Name | Janice Elaine Hanson |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 October 1995(2 years, 5 months after company formation) |
Appointment Duration | 28 years, 7 months |
Role | Company Director |
Correspondence Address | 141a Shay Lane Walton Wakefield West Yorkshire WF2 6LF |
Director Name | Mr Graham Michael Cowan |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 1993(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Gloucester Road New Barnet Hertfordshire EN5 1RT |
Secretary Name | Mr Robert Conway |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 May 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 18 Barnwell House St Giles Road London SE5 7RP |
Director Name | Kenneth Hanson |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1993(2 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 1 month (resigned 02 September 1995) |
Role | Company Director |
Correspondence Address | 141a Shay Lane Walton Wakefield West Yorkshire WF2 6LF |
Secretary Name | Mr Peter Leslie Nelson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 July 1993(2 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 October 1995) |
Role | Company Director |
Correspondence Address | 51 Brookroyd Lane Batley West Yorkshire WF17 0BU |
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 | 31 March 1994 (30 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
29 April 2002 | Dissolved (1 page) |
---|---|
29 January 2002 | Liquidators statement of receipts and payments (5 pages) |
29 January 2002 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
16 November 2001 | Liquidators statement of receipts and payments (5 pages) |
17 May 2001 | Liquidators statement of receipts and payments (5 pages) |
15 November 2000 | Liquidators statement of receipts and payments (5 pages) |
24 May 2000 | Liquidators statement of receipts and payments (5 pages) |
26 November 1999 | Liquidators statement of receipts and payments (5 pages) |
27 May 1999 | Liquidators statement of receipts and payments (5 pages) |
24 November 1998 | Liquidators statement of receipts and payments (5 pages) |
20 May 1998 | Liquidators statement of receipts and payments (5 pages) |
21 November 1997 | Liquidators statement of receipts and payments (5 pages) |
5 June 1997 | Liquidators statement of receipts and payments (5 pages) |
3 December 1996 | Liquidators statement of receipts and payments (7 pages) |
25 May 1996 | Registered office changed on 25/05/96 from: 871 high road north finchley london N12 8QA (1 page) |
17 November 1995 | Resolutions
|
17 November 1995 | Appointment of a voluntary liquidator (2 pages) |
13 November 1995 | Director resigned (2 pages) |
13 November 1995 | Secretary resigned;new secretary appointed (2 pages) |
1 September 1995 | Particulars of mortgage/charge (4 pages) |
22 June 1995 | Company name changed acorn freight european LIMITED\certificate issued on 23/06/95 (4 pages) |