Old Buckenham
Attleborough
Norfolk
NR17 1SL
Director Name | Frank Charles Woodrow |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 October 1996(2 years, 7 months after company formation) |
Appointment Duration | 27 years, 6 months |
Role | Leather Manufacturer |
Correspondence Address | The Oaks Stalland Common Great Ellingham Attleborough Norfolk NR17 1JF |
Director Name | Michael Frank Robins |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 March 1997(3 years after company formation) |
Appointment Duration | 27 years, 1 month |
Role | Administration |
Correspondence Address | 16 Hargham Road Old Buckenham Attleborough Norfolk NR17 1SL |
Director Name | Mr Malcolm Thomas Downes |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 1994(1 week, 1 day after company formation) |
Appointment Duration | 1 year, 4 months (resigned 24 July 1995) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 93 Staines Road Feltham Middlesex TW14 0JS |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 March 1994(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 March 1994(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 180 High Street Egham Surrey TW20 9DN |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Egham Town |
Built Up Area | Greater London |
Latest Accounts | 31 March 1998 (26 years, 1 month ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
5 December 2000 | Dissolved (1 page) |
---|---|
5 September 2000 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
5 September 2000 | Liquidators statement of receipts and payments (5 pages) |
1 June 2000 | Liquidators statement of receipts and payments (5 pages) |
24 November 1999 | Liquidators statement of receipts and payments (6 pages) |
30 December 1998 | Resolutions
|
30 November 1998 | Accounts for a small company made up to 31 March 1998 (4 pages) |
19 November 1998 | Registered office changed on 19/11/98 from: 20 raymond street thetford norfolk IP24 2EA (1 page) |
27 June 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
7 April 1997 | Return made up to 07/03/97; full list of members (6 pages) |
7 April 1997 | New director appointed (2 pages) |
7 April 1997 | Director resigned (1 page) |
15 November 1996 | Accounts for a small company made up to 31 March 1995 (3 pages) |
15 November 1996 | Accounts for a small company made up to 31 March 1996 (4 pages) |
10 November 1996 | New director appointed (2 pages) |
7 October 1996 | Registered office changed on 07/10/96 from: old hall barns hall road carleton rode norwich norfolk NR16 1ND (1 page) |
17 May 1996 | Return made up to 07/03/96; full list of members (6 pages) |
17 November 1995 | Registered office changed on 17/11/95 from: 93 staines road feltham middlesex TW14 0JS (1 page) |
28 July 1995 | Director resigned (2 pages) |
24 May 1995 | Particulars of mortgage/charge (4 pages) |
30 April 1995 | Return made up to 07/03/95; full list of members (6 pages) |