Langford
Biggleswade
Bedfordshire
SG18 9RE
Director Name | E.T.S (Transport+ Storage) Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 01 May 1999(5 years, 1 month after company formation) |
Appointment Duration | 25 years |
Correspondence Address | Whitehall Farm Estate Croxton, St. Neots Huntingdon Cambridgeshire PE19 4SS |
Director Name | Derek Roland Auld |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Huntsman Close Puckeridge Ware Hertfordshire SG11 1US |
Director Name | Kenneth John Auld |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Victoria Close Langford Biggleswade Bedfordshire SG18 9RE |
Director Name | Tracy Anne Auld |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Victoria Close Langford Biggleswade Bedfordshire SG18 9RE |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 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 | 17 March 1994(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Clareville House 26/27 Oxendon Street London SW1Y 4EP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Cash | £279 |
Current Liabilities | £287,244 |
Latest Accounts | 31 July 1998 (25 years, 9 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 July |
15 November 2003 | Dissolved (1 page) |
---|---|
15 August 2003 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
27 March 2003 | Liquidators statement of receipts and payments (5 pages) |
26 September 2002 | Liquidators statement of receipts and payments (5 pages) |
26 March 2002 | Liquidators statement of receipts and payments (5 pages) |
23 November 2001 | Liquidators statement of receipts and payments (5 pages) |
2 April 2001 | Liquidators statement of receipts and payments (5 pages) |
3 April 2000 | Resolutions
|
3 April 2000 | Appointment of a voluntary liquidator (1 page) |
3 April 2000 | Statement of affairs (7 pages) |
6 March 2000 | Registered office changed on 06/03/00 from: unit 12,albone way biggleswade beds. SG18 8BN (1 page) |
7 January 2000 | Accounting reference date extended from 30/04/99 to 31/07/99 (1 page) |
9 June 1999 | New director appointed (2 pages) |
2 June 1999 | Accounts for a small company made up to 31 July 1998 (7 pages) |
22 May 1999 | Director resigned (1 page) |
22 May 1999 | Director resigned (1 page) |
22 May 1999 | Director resigned (1 page) |
20 May 1999 | Accounting reference date shortened from 31/07/99 to 30/04/99 (1 page) |
20 April 1999 | Return made up to 17/03/99; no change of members (4 pages) |
22 April 1998 | Return made up to 17/03/98; full list of members
|
20 February 1998 | Accounts for a small company made up to 31 July 1997 (7 pages) |
8 May 1997 | Accounts for a small company made up to 31 July 1996 (8 pages) |
16 April 1997 | Return made up to 17/03/97; no change of members (4 pages) |
31 March 1996 | Accounts for a small company made up to 31 July 1995 (8 pages) |
26 March 1996 | Return made up to 17/03/96; no change of members
|
5 May 1995 | Return made up to 17/03/95; full list of members (6 pages) |