Market Deeping
Peterborough
PE6 8PH
Director Name | Graeme Ashley Ward |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 1993(4 months, 1 week after company formation) |
Appointment Duration | 30 years, 5 months |
Role | Company Director |
Correspondence Address | 2 Hall Farm Halfleet Market Deeping Peterborough Lincolnshire PE6 8DE |
Secretary Name | Helen Elizabeth Wilcox |
---|---|
Nationality | British |
Status | Current |
Appointed | 16 July 1996(3 years after company formation) |
Appointment Duration | 27 years, 8 months |
Role | Company Director |
Correspondence Address | 2 Lark Rise Market Deeping Peterborough Cambridgeshire PE6 8PH |
Secretary Name | Helen Elizabeth Wilcox |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 June 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Lark Rise Market Deeping Peterborough Cambridgeshire PE6 8PH |
Secretary Name | Graeme Ashley Ward |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 June 1994(1 year after company formation) |
Appointment Duration | 2 years (resigned 16 July 1996) |
Role | Secretary |
Correspondence Address | 2 Hall Farm Halfleet Market Deeping Peterborough Lincolnshire PE6 8DE |
Secretary Name | RWL Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 June 1993(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Registered Address | Hobson House 155 Gower Street London WC1E 6BJ |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Latest Accounts | 30 June 1996 (27 years, 9 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 June |
9 March 1999 | Dissolved (1 page) |
---|---|
9 December 1998 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
12 August 1998 | Liquidators statement of receipts and payments (5 pages) |
1 August 1997 | Statement of affairs (7 pages) |
1 August 1997 | Resolutions
|
1 August 1997 | Appointment of a voluntary liquidator (1 page) |
15 July 1997 | Registered office changed on 15/07/97 from: 21 st davids square fengate peterborough cambridgeshire PE1 5QA (1 page) |
1 May 1997 | Accounts for a small company made up to 30 June 1996 (8 pages) |
27 December 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
19 December 1996 | Particulars of mortgage/charge (6 pages) |
14 August 1996 | Return made up to 21/06/96; no change of members (4 pages) |
14 August 1996 | Secretary resigned (2 pages) |
14 August 1996 | New secretary appointed (1 page) |
1 July 1996 | Accounts for a small company made up to 30 June 1995 (5 pages) |
21 July 1995 | Return made up to 21/06/95; no change of members (4 pages) |
23 April 1995 | Accounts for a small company made up to 30 June 1994 (5 pages) |