Hayes
Bromley
Kent
BR2 7DX
Director Name | Dr John Trevor Davy |
---|---|
Date of Birth | June 1929 (Born 94 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 March 1994(3 days after company formation) |
Appointment Duration | 30 years, 1 month |
Role | General Practitoner |
Correspondence Address | 17 Little Down Ninhams Wood Farnborough Orpington Kent BR6 8NJ |
Secretary Name | George Harry Davy |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 March 1994(3 days after company formation) |
Appointment Duration | 30 years, 1 month |
Role | Timber Supplier |
Correspondence Address | 17 Saville Row Hayes Bromley Kent BR2 7DX |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 March 1994(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 March 1994(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 6-10 Cambridge Terrace Regents Park London NW1 4JW |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 August |
21 December 2000 | Dissolved (1 page) |
---|---|
21 September 2000 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
21 September 2000 | Liquidators statement of receipts and payments (5 pages) |
28 July 2000 | Liquidators statement of receipts and payments (5 pages) |
14 January 2000 | Liquidators statement of receipts and payments (5 pages) |
8 July 1999 | Liquidators statement of receipts and payments (5 pages) |
22 December 1998 | Liquidators statement of receipts and payments (5 pages) |
16 July 1998 | Liquidators statement of receipts and payments (5 pages) |
23 December 1997 | Liquidators statement of receipts and payments (10 pages) |
19 June 1997 | Liquidators statement of receipts and payments (5 pages) |
18 December 1996 | Liquidators statement of receipts and payments (5 pages) |
20 December 1995 | Registered office changed on 20/12/95 from: the annexe burroughs house 40 the burroughs hendon london NW4 4AP (1 page) |
19 December 1995 | Appointment of a voluntary liquidator (2 pages) |
19 December 1995 | Resolutions
|
18 August 1995 | Auditor's resignation (2 pages) |
18 August 1995 | Auditor's resignation (2 pages) |
8 August 1995 | Accounting reference date shortened from 31/03 to 31/08 (1 page) |
1 August 1995 | Registered office changed on 01/08/95 from: barrow & co jackson house station road chingford london E4 7BU (1 page) |
3 May 1995 | Return made up to 07/03/95; full list of members (6 pages) |