Stella Maris
Ipswich
Suffolk
IP2 0DL
Secretary Name | Kim Dyer |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 December 1993(3 months, 2 weeks after company formation) |
Appointment Duration | 30 years, 3 months |
Role | Administrator |
Correspondence Address | 21 Nine Acres Stella Maris Ipswich Suffolk IP2 0DL |
Director Name | Mervin Powell |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 1995(1 year, 6 months after company formation) |
Appointment Duration | 29 years, 1 month |
Role | Salesman |
Correspondence Address | 64 Copthorne Avenue Hainault Essex IG6 2SQ |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 August 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Director Name | Michael Adrian Thew |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1993(4 months, 1 week after company formation) |
Appointment Duration | 4 days (resigned 04 January 1994) |
Role | Solicitor |
Correspondence Address | 58 New London Road Chelmsford Essex CM2 0PA |
Registered Address | Spectrum House 20-26 Cursitor Street London EC4A 1HY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 December |
13 February 1999 | Dissolved (1 page) |
---|---|
13 November 1998 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
13 November 1998 | Liquidators statement of receipts and payments (5 pages) |
31 July 1998 | Liquidators statement of receipts and payments (5 pages) |
3 February 1998 | Liquidators statement of receipts and payments (5 pages) |
31 July 1997 | Liquidators statement of receipts and payments (5 pages) |
22 January 1997 | Liquidators statement of receipts and payments (5 pages) |
5 September 1996 | Liquidators statement of receipts and payments (5 pages) |
18 September 1995 | Resolutions
|
23 August 1995 | Appointment of a voluntary liquidator (2 pages) |
23 August 1995 | Notice of Constitution of Liquidation Committee (4 pages) |
11 August 1995 | Registered office changed on 11/08/95 from: 138 park lane romford essex RM11 1BE (1 page) |
2 August 1995 | Registered office changed on 02/08/95 from: 35 east street colchester essex C01 2TP (1 page) |
23 May 1995 | Particulars of mortgage/charge (4 pages) |