Little Sutton
South Wirral
Cheshire
L66 4UB
Director Name | Matthew John Duffy |
---|---|
Date of Birth | March 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 June 1997(3 years, 3 months after company formation) |
Appointment Duration | 26 years, 3 months |
Role | Company Director |
Correspondence Address | 4 Latham Court 35-37 The High Street Knaphill Surrey GU21 2PT |
Director Name | Mark Potiriadis |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 June 1997(3 years, 3 months after company formation) |
Appointment Duration | 26 years, 3 months |
Role | Architect |
Correspondence Address | Little Tarrel Benwell Road Brookwood Woking Surrey GU24 0EN |
Secretary Name | Comat Registrars Limited (Corporation) |
---|---|
Status | Current |
Appointed | 08 March 1994(same day as company formation) |
Correspondence Address | 8 Gray's Inn Square Gray's Inn London WC1R 5JQ |
Director Name | Mr Christopher George Chapman |
---|---|
Date of Birth | April 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | Robinwood 4 Ashley Road Farnborough Hampshire GU14 7HA |
Director Name | Mark Potiriadis |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1996(2 years, 2 months after company formation) |
Appointment Duration | 9 months, 4 weeks (resigned 31 March 1997) |
Role | Architect |
Correspondence Address | Little Tarrel Benwell Road Brookwood Woking Surrey GU24 0EN |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 March 1994(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 March 1994(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | New Garden House 78 Hatton Garden London EC1N 8JA |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Cash | £566,171 |
Current Liabilities | £1,009,663 |
Latest Accounts | 31 March 1996 (27 years, 6 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
5 December 2001 | Dissolved (1 page) |
---|---|
5 September 2001 | Completion of winding up (1 page) |
27 March 2001 | Receiver's abstract of receipts and payments (3 pages) |
26 March 2001 | Receiver ceasing to act (1 page) |
5 January 2001 | Receiver's abstract of receipts and payments (2 pages) |
18 January 2000 | Order of court to wind up (1 page) |
22 December 1999 | Court order notice of winding up (1 page) |
12 November 1999 | Receiver's abstract of receipts and payments (2 pages) |
11 January 1999 | Receiver's abstract of receipts and payments (3 pages) |
16 October 1997 | Appointment of receiver/manager (2 pages) |
13 October 1997 | Registered office changed on 13/10/97 from: 7/8 gray's inn square gray's inn london WC1R 5JQ (1 page) |
25 June 1997 | New director appointed (2 pages) |
25 June 1997 | New director appointed (2 pages) |
25 June 1997 | Director resigned (1 page) |
11 June 1997 | New director appointed (2 pages) |
28 May 1997 | Ad 30/03/97--------- £ si 900@1=900 £ ic 749100/750000 (2 pages) |
10 April 1997 | Director resigned (1 page) |
19 March 1997 | Return made up to 08/03/97; no change of members (6 pages) |
24 September 1996 | Resolutions
|
10 July 1996 | New director appointed (2 pages) |
12 June 1996 | Full accounts made up to 31 March 1996 (10 pages) |
4 April 1996 | Ad 06/03/96--------- £ si 749000@1=749000 £ ic 100/749100 (2 pages) |
24 March 1996 | Full accounts made up to 31 March 1995 (10 pages) |
28 June 1995 | Return made up to 08/03/95; full list of members (6 pages) |
23 May 1995 | Ad 31/03/95--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
18 May 1995 | Resolutions
|
7 April 1995 | Particulars of mortgage/charge (4 pages) |