London
SW1W 9QD
Secretary Name | Mr Garry John Pilgrim |
---|---|
Nationality | British |
Status | Current |
Appointed | 29 March 1996(2 years, 7 months after company formation) |
Appointment Duration | 28 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Charterhouse 32 Hempstead Road Holt Norfolk NR25 6DF |
Director Name | John Frederick Hawksby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 August 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 25 Fineshade Close Barton Seagrave Kettering Northamptonshire |
Secretary Name | Geoffrey Atkinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 August 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | The Copse 50 Oakleas Rise Thrapston Kettering Northamptonshire NN14 4JZ |
Director Name | Ronald Patrick Maydon |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 1993(2 weeks, 6 days after company formation) |
Appointment Duration | 2 years, 6 months (resigned 29 March 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cotillion Coronation Road Salcombe Devon TQ8 8EA |
Secretary Name | Alison Christine Maydon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 September 1993(2 weeks, 6 days after company formation) |
Appointment Duration | 2 years, 6 months (resigned 29 March 1996) |
Role | Company Director |
Correspondence Address | Tyringham House Tyringham Newport Pagnell Buckinghamshire MK16 9ES |
Registered Address | 76 New Cavendish Street London W1M 7LB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Latest Accounts | 31 May 1995 (28 years, 11 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 May |
2 July 2002 | Dissolved (1 page) |
---|---|
2 April 2002 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
30 December 2001 | Liquidators statement of receipts and payments (5 pages) |
5 July 2001 | Liquidators statement of receipts and payments (5 pages) |
18 December 2000 | Liquidators statement of receipts and payments (5 pages) |
15 June 2000 | Liquidators statement of receipts and payments (5 pages) |
24 December 1999 | Liquidators statement of receipts and payments (5 pages) |
8 October 1999 | Cocomp replace liquidator (10 pages) |
15 September 1999 | Registered office changed on 15/09/99 from: 58-70 edgware way edgware middlesex HA8 8JP (1 page) |
14 September 1999 | Appointment of a voluntary liquidator (1 page) |
13 July 1999 | Liquidators statement of receipts and payments (5 pages) |
22 February 1999 | Liquidators statement of receipts and payments (5 pages) |
11 August 1998 | Liquidators statement of receipts and payments (5 pages) |
6 February 1998 | Liquidators statement of receipts and payments (5 pages) |
9 December 1996 | Registered office changed on 09/12/96 from: 17 high street olney buckinghamshire MK46 4EB (1 page) |
29 October 1996 | Secretary's particulars changed (1 page) |
13 June 1996 | Secretary resigned (1 page) |
13 June 1996 | New secretary appointed (2 pages) |
13 June 1996 | Director resigned (1 page) |
23 April 1996 | Registered office changed on 23/04/96 from: 2 college street migham ferrers northants NN10 8DZ (1 page) |
23 April 1996 | New director appointed (2 pages) |
2 April 1996 | Full accounts made up to 31 May 1995 (11 pages) |
13 September 1995 | Return made up to 28/08/95; no change of members
|