Harlington
Dunstable
Bedfordshire
LU5 6LG
Secretary Name | Mary Elizabeth Dorman |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 January 1997(3 years, 1 month after company formation) |
Appointment Duration | 27 years, 3 months |
Role | Company Director |
Correspondence Address | Greenacres Haynes West End Bedford MK45 3QU |
Director Name | Robin David Bland |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1993(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 35 Barton Road Harlington Dunstable Bedfordshire LU5 6LG |
Director Name | John Ernest Smith |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 20 Gilwell Close Bedford Bedfordshire MK41 8BS |
Secretary Name | John Ernest Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 20 Gilwell Close Bedford Bedfordshire MK41 8BS |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 December 1993(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | The Old Rectory Church Street Weybridge Surrey KT13 8DE |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Weybridge Riverside |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
Latest Accounts | 31 December 1996 (27 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
4 February 1999 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
---|---|
31 December 1998 | Liquidators statement of receipts and payments (5 pages) |
30 December 1997 | Appointment of a voluntary liquidator (2 pages) |
30 December 1997 | Resolutions
|
30 December 1997 | Statement of affairs (8 pages) |
17 December 1997 | Registered office changed on 17/12/97 from: clifton house 65 castle street luton bedfordshire LU1 3AG (1 page) |
6 July 1997 | Full accounts made up to 31 December 1996 (9 pages) |
25 March 1997 | Registered office changed on 25/03/97 from: 16 brooklands woburn road industrial estate kempston bedfordshire MK42 7QY (1 page) |
4 March 1997 | Return made up to 01/12/96; no change of members (4 pages) |
20 February 1997 | Accounts for a dormant company made up to 31 December 1995 (2 pages) |
6 February 1997 | New secretary appointed (2 pages) |
22 January 1997 | Auditor's resignation (1 page) |
24 October 1996 | Accounts for a dormant company made up to 31 December 1994 (1 page) |
24 October 1996 | Resolutions
|
3 October 1996 | Registered office changed on 03/10/96 from: 136-140 bedford road kemston bedford MH42 8BH (1 page) |
5 August 1996 | New director appointed (2 pages) |
22 July 1996 | Director resigned (1 page) |
22 July 1996 | Director resigned (1 page) |
16 July 1996 | Secretary resigned (1 page) |
21 December 1995 | Return made up to 01/12/95; full list of members (6 pages) |
5 July 1995 | Director's particulars changed (4 pages) |