Fritchley
Belper
Derbyshire
DE56 2FQ
Director Name | Angelina Michella Squire |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 July 1993(same day as company formation) |
Role | Accounts Clerk |
Correspondence Address | 58 Street Lane Denby Derbyshire DE5 8NE |
Secretary Name | Angelina Michella Squire |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 July 1993(same day as company formation) |
Role | Accounts Clerk |
Correspondence Address | 58 Street Lane Denby Derbyshire DE5 8NE |
Director Name | Corporate Administration Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 July 1993(same day as company formation) |
Correspondence Address | Falcon House 24 North John Street Liverpool Merseyside L2 9RP |
Secretary Name | Corporate Administration Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 July 1993(same day as company formation) |
Correspondence Address | Falcon House 24 North John Street Liverpool Merseyside L2 9RP |
Registered Address | 2 Bloomsbury Square London WC1A 2LP |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Latest Accounts | 30 April 1996 (27 years, 11 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 April |
12 March 2003 | Dissolved (1 page) |
---|---|
12 December 2002 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
21 October 2002 | Liquidators statement of receipts and payments (5 pages) |
22 April 2002 | Liquidators statement of receipts and payments (5 pages) |
11 October 2001 | Liquidators statement of receipts and payments (5 pages) |
23 April 2001 | Liquidators statement of receipts and payments (5 pages) |
13 October 2000 | Liquidators statement of receipts and payments (5 pages) |
13 April 2000 | Liquidators statement of receipts and payments (5 pages) |
19 October 1999 | Liquidators statement of receipts and payments (5 pages) |
19 October 1999 | Liquidators statement of receipts and payments (5 pages) |
8 October 1999 | Notice of vacation of office of voluntary liquidator (1 page) |
8 October 1999 | Appointment of a voluntary liquidator (1 page) |
8 October 1999 | C/O re change of liq (2 pages) |
26 April 1999 | Liquidators statement of receipts and payments (5 pages) |
18 April 1998 | Registered office changed on 18/04/98 from: 63 friar gate derby derbyshire DE1 1DJ (1 page) |
17 April 1998 | Statement of affairs (3 pages) |
17 April 1998 | Appointment of a voluntary liquidator (1 page) |
17 April 1998 | Resolutions
|
12 August 1997 | Return made up to 28/07/97; no change of members (4 pages) |
24 February 1997 | Accounts for a small company made up to 30 April 1996 (7 pages) |
8 August 1996 | Return made up to 28/07/96; no change of members (4 pages) |
19 February 1996 | Amended accounts made up to 11 April 1995 (8 pages) |
21 September 1995 | Accounting reference date extended from 11/04 to 30/04 (1 page) |
11 August 1995 | Return made up to 28/07/95; full list of members (6 pages) |
12 July 1995 | Accounts for a small company made up to 11 April 1995 (7 pages) |