Croydon
Surrey
CR0 6DN
Director Name | Paul Neville Putwain |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 1995(1 year, 8 months after company formation) |
Appointment Duration | 28 years, 6 months |
Role | Company Director |
Correspondence Address | 9 Malvern Road Cambridge Cambs CB1 4LD |
Director Name | Brian Kennedy |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 1994(1 month, 2 weeks after company formation) |
Appointment Duration | 2 years, 6 months (resigned 10 October 1996) |
Role | Company Director |
Correspondence Address | 158 Coldharbour Lane Camberwell London SE5 9QH |
Director Name | Patricia Yvonne Putwain |
---|---|
Date of Birth | July 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 1994(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 November 1995) |
Role | Company Director |
Correspondence Address | 95 Davidson Road Croydon Surrey CR0 6DN |
Director Name | Ashcroft Cameron Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 February 1994(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Secretary Name | Ashcroft Cameron Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 February 1994(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Registered Address | 4 Charterhouse Square London EC1M 6EN |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Latest Accounts | 28 February 1995 (29 years, 2 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 28 February |
9 October 1999 | Dissolved (1 page) |
---|---|
9 July 1999 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
9 July 1999 | Liquidators statement of receipts and payments (5 pages) |
28 January 1999 | Liquidators statement of receipts and payments (5 pages) |
31 July 1998 | Liquidators statement of receipts and payments (5 pages) |
9 February 1998 | Liquidators statement of receipts and payments (5 pages) |
27 January 1997 | Appointment of a voluntary liquidator (1 page) |
27 January 1997 | Statement of affairs (7 pages) |
27 January 1997 | Resolutions
|
27 January 1997 | Notice of Constitution of Liquidation Committee (2 pages) |
9 January 1997 | Registered office changed on 09/01/97 from: manor court 26B bancroft hitchin hertfordshire (1 page) |
3 November 1996 | Director resigned (2 pages) |
12 June 1996 | Return made up to 22/02/96; no change of members
|
31 May 1996 | Particulars of mortgage/charge (4 pages) |
22 November 1995 | New director appointed (2 pages) |
22 November 1995 | Director resigned (2 pages) |