Knotty Green
Beaconsfield
Buckinghamshire
HP9 2TU
Director Name | Mr John Stuart McCullagh |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 1993(1 month, 4 weeks after company formation) |
Appointment Duration | 30 years, 7 months |
Role | Company Director |
Correspondence Address | Heatherley Onslow Road Walton On Thames Surrey KT12 5BB |
Secretary Name | Mr Gordon Laurie Martin |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 September 1993(1 month, 4 weeks after company formation) |
Appointment Duration | 30 years, 7 months |
Role | Company Director |
Correspondence Address | 27 Endsleigh Gardens Hersham Walton On Thames Surrey KT12 5HE |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 July 1993(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 July 1993(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Parkville House Bridge Street Pinner Middlesex HA5 3JP |
---|---|
Region | London |
Constituency | Ruislip, Northwood and Pinner |
County | Greater London |
Ward | Pinner |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 December |
9 December 1997 | Dissolved (1 page) |
---|---|
9 September 1997 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
29 August 1997 | Liquidators statement of receipts and payments (5 pages) |
25 July 1997 | Registered office changed on 25/07/97 from: 4 churchill court 58 station road north harrow harrow middlesex HA2 7SA (1 page) |
21 July 1997 | Registered office changed on 21/07/97 from: 4 churchill court 50 station road north harrow middlesex HA2 7SA (1 page) |
27 February 1997 | Liquidators statement of receipts and payments (5 pages) |
5 September 1996 | Liquidators statement of receipts and payments (5 pages) |
29 August 1995 | Resolutions
|
29 August 1995 | Appointment of a voluntary liquidator (2 pages) |
31 July 1995 | Registered office changed on 31/07/95 from: harman house 1 george street uxbridge middlesex UB8 1QQ (1 page) |