Salford
Redhill
RH1 5BJ
Secretary Name | Paul Jonathan Standish |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 April 1994(2 months after company formation) |
Appointment Duration | 29 years, 12 months |
Role | Company Director |
Correspondence Address | 36 Arminger Road London W 12 |
Director Name | David Charles Holland |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 June 1996(2 years, 3 months after company formation) |
Appointment Duration | 27 years, 10 months |
Role | Chartered Building Surveyor |
Correspondence Address | 37 Palace View Bromley Kent BR1 3EJ |
Secretary Name | Paul Jonathan Standish |
---|---|
Nationality | British |
Status | Current |
Appointed | 13 June 1996(2 years, 3 months after company formation) |
Appointment Duration | 27 years, 10 months |
Role | Company Director |
Correspondence Address | 32a Myrtle Road Acton London W3 6EA |
Director Name | John Frederick Herne |
---|---|
Date of Birth | March 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1994(2 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 31 January 1995) |
Role | Surveyor |
Correspondence Address | 13 Chester Close Newbury Berkshire RG14 7RR |
Director Name | Paul Jonathan Standish |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1994(2 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 13 June 1996) |
Role | Company Director |
Correspondence Address | 36 Arminger Road London W 12 |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 February 1994(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 February 1994(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | PO Box 2653 66 Wigmore Street London W1A 3RT |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Latest Accounts | 31 March 1996 (28 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
24 November 2000 | Dissolved (1 page) |
---|---|
24 August 2000 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
24 August 2000 | Liquidators statement of receipts and payments (5 pages) |
11 May 2000 | Liquidators statement of receipts and payments (5 pages) |
2 November 1999 | Liquidators statement of receipts and payments (5 pages) |
22 April 1999 | Liquidators statement of receipts and payments (5 pages) |
2 February 1999 | Death of a liquidator (1 page) |
2 November 1998 | Liquidators statement of receipts and payments (5 pages) |
13 July 1998 | O/C re appt of liquidator (3 pages) |
13 July 1998 | Appointment of a voluntary liquidator (1 page) |
16 June 1998 | Registered office changed on 16/06/98 from: 100A chalk farm road london NW1 8EJ (1 page) |
27 April 1998 | Liquidators statement of receipts and payments (5 pages) |
24 April 1997 | Registered office changed on 24/04/97 from: 7 old town london SW4 0XE (1 page) |
22 April 1997 | Resolutions
|
22 April 1997 | Appointment of a voluntary liquidator (1 page) |
22 April 1997 | Statement of affairs (7 pages) |
9 September 1996 | Full accounts made up to 31 March 1996 (9 pages) |
16 July 1996 | Director resigned (2 pages) |
16 July 1996 | New secretary appointed (1 page) |
16 July 1996 | New director appointed (2 pages) |
16 July 1996 | Registered office changed on 16/07/96 from: 7 old town london SW4 0XE (1 page) |
15 September 1995 | Accounts for a small company made up to 31 March 1995 (5 pages) |
14 September 1995 | Accounting reference date shortened from 28/02 to 31/03 (1 page) |
14 July 1995 | Return made up to 25/02/95; full list of members
|
14 July 1995 | Ad 28/04/95--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
4 May 1995 | Particulars of mortgage/charge (6 pages) |