Leatherhead
Surrey
KT22 7HY
Secretary Name | Hazel Milne |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 December 1995(1 year, 11 months after company formation) |
Appointment Duration | 28 years, 4 months |
Role | Company Director |
Correspondence Address | The Red Cottage 1 Kingston Avenue Leatherhead Surrey KT22 7HY |
Director Name | Jayne Norman |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 1994(3 weeks, 1 day after company formation) |
Appointment Duration | 1 year, 10 months (resigned 18 December 1995) |
Role | Personnel Manager |
Correspondence Address | Appletree Cottage Cryers Hill Road Great Kingshill Buckinghamshire HP15 6LL |
Secretary Name | Robert Milne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 February 1994(3 weeks, 1 day after company formation) |
Appointment Duration | 1 year, 10 months (resigned 18 December 1995) |
Role | Recruitment Consultant |
Correspondence Address | The Red Cottage 1 Kingston Avenue Leatherhead Surrey KT22 7HY |
Director Name | Buyview Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 January 1994(same day as company formation) |
Correspondence Address | 1st Floor Offices 8-10 Stamford Hill London N16 6XZ |
Secretary Name | AA Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 January 1994(same day as company formation) |
Correspondence Address | First Floor Offices 8-10 Stamford Hill London N16 6XZ |
Registered Address | Valentine & Co 4 Dancastle Court 14 Arcadia Avenue London N3 2HS |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
Latest Accounts | 31 January 1996 (28 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 January |
6 August 1998 | Dissolved (1 page) |
---|---|
6 May 1998 | Return of final meeting in a creditors' voluntary winding up (5 pages) |
1 August 1997 | Statement of affairs (6 pages) |
20 July 1997 | Registered office changed on 20/07/97 from: sterlinghouse 27 hatchlands road redhill surrey RH1 6AE (1 page) |
17 July 1997 | Resolutions
|
17 July 1997 | Appointment of a voluntary liquidator (1 page) |
12 February 1997 | Full accounts made up to 31 January 1996 (9 pages) |
25 January 1996 | Company name changed crawford midco LIMITED\certificate issued on 26/01/96 (2 pages) |
14 November 1995 | Accounts made up to 31 January 1995 (4 pages) |
14 November 1995 | Resolutions
|
10 November 1995 | Company name changed midco trading LIMITED\certificate issued on 13/11/95 (4 pages) |
25 July 1995 | Compulsory strike-off action has been discontinued (2 pages) |
24 July 1995 | Return made up to 12/01/95; full list of members (6 pages) |
24 July 1995 | Registered office changed on 24/07/95 from: 3 lombard street london EC3V 9AA (1 page) |