Skirling
Biggar
Strathclyde
ML12 6HD
Scotland
Secretary Name | Gary Taylor |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 June 1994(2 months after company formation) |
Appointment Duration | 29 years, 11 months |
Role | Company Director |
Correspondence Address | 176 Eversleigh Road Battersea London SW11 5XT |
Director Name | Jpcord Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 March 1994(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Secretary Name | Jpcors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 March 1994(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Registered Address | C/O Pannell Kerr Forster 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 |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
23 April 1998 | Dissolved (1 page) |
---|---|
3 February 1998 | Liquidators statement of receipts and payments (5 pages) |
23 January 1998 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
12 November 1997 | Liquidators statement of receipts and payments (5 pages) |
14 May 1997 | Registered office changed on 14/05/97 from: knighton house 56 mortimer street london W1N 8BY (1 page) |
12 November 1996 | Notice of Constitution of Liquidation Committee (2 pages) |
4 November 1996 | Resolutions
|
4 November 1996 | Appointment of a voluntary liquidator (2 pages) |
10 May 1996 | Return made up to 30/03/96; no change of members (4 pages) |
25 May 1995 | Registered office changed on 25/05/95 from: clareville house 47 whitcomb street london WC2H 7DH (1 page) |
3 April 1995 | Return made up to 30/03/95; full list of members
|