Portslade
Hove
East Sussex
BN41 2TD
Director Name | Mr Michael John Gillin |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 1994(same day as company formation) |
Role | Coach/Vehicle Repairer |
Correspondence Address | 102 Royal George Road Burgess Hill West Sussex RH15 9SL |
Director Name | Peter Woodcock |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 1994(same day as company formation) |
Role | Coach/Vehicle Repairer |
Correspondence Address | 19 Stonery Road Portslade Brighton East Sussex BN41 2TD |
Secretary Name | Peter Woodcock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 March 1994(same day as company formation) |
Role | Coach/Vehicle Repairer |
Correspondence Address | 19 Stonery Road Portslade Brighton East Sussex BN41 2TD |
Director Name | Andrew Kevin Taggart |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1995(11 months, 3 weeks after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 12 October 1995) |
Role | Company Director |
Correspondence Address | 41 Woodland Avenue Hove Brighton East Sussex BN3 6BH |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 March 1994(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 6 Bloomsbury Square London WC1A 2LP |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 August |
17 July 2000 | Dissolved (1 page) |
---|---|
17 April 2000 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
8 December 1999 | Liquidators statement of receipts and payments (5 pages) |
19 November 1999 | Liquidators statement of receipts and payments (5 pages) |
11 October 1999 | C/O re change of liq (2 pages) |
11 October 1999 | Notice of vacation of office of voluntary liquidator (1 page) |
11 October 1999 | Appointment of a voluntary liquidator (1 page) |
15 June 1999 | Liquidators statement of receipts and payments (5 pages) |
17 December 1998 | Liquidators statement of receipts and payments (5 pages) |
10 June 1998 | Liquidators statement of receipts and payments (5 pages) |
27 November 1997 | Liquidators statement of receipts and payments (5 pages) |
4 June 1997 | Liquidators statement of receipts and payments (5 pages) |
11 December 1995 | Notice of Constitution of Liquidation Committee (4 pages) |
7 December 1995 | Registered office changed on 07/12/95 from: bolden & long 36A goring road goring by sea worthing west sussex BN12 4AD (1 page) |
6 December 1995 | Appointment of a voluntary liquidator (2 pages) |
6 December 1995 | Resolutions
|
27 October 1995 | Director resigned (2 pages) |
26 October 1995 | Director resigned (2 pages) |
5 June 1995 | Ad 01/03/95--------- £ si 2@1 (2 pages) |
5 June 1995 | Return made up to 09/03/95; full list of members (6 pages) |
7 March 1995 | New director appointed (2 pages) |
7 March 1995 | Accounting reference date extended from 31/03 to 31/08 (1 page) |