Lechlade
Gloucestershire
GL7 3DF
Wales
Secretary Name | Alan Clive Atack |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 September 1994(5 months, 2 weeks after company formation) |
Appointment Duration | 29 years, 7 months |
Role | Company Director |
Correspondence Address | 50 Butlers Field Lechlade Gloucestershire GL7 3DF Wales |
Director Name | Mr Colin Eric Taylor |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 June 1996(2 years, 2 months after company formation) |
Appointment Duration | 27 years, 10 months |
Role | Plumber |
Correspondence Address | 1 Crawley Chase Winkfield Row Bracknell Berkshire RG12 6TB |
Director Name | Christopher John Chaplin |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | Abbey Lodge Churchtown Darley Dale Matlock Derbyshire DE4 2GL |
Director Name | David George Langford |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Shelley Close Lecklade Glos GL7 3AE Wales |
Secretary Name | Christopher John Chaplin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 April 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | Abbey Lodge Churchtown Darley Dale Matlock Derbyshire DE4 2GL |
Director Name | Corporate Administration Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 April 1994(same day as company formation) |
Correspondence Address | Falcon House 24 North John Street Liverpool Merseyside L2 9RP |
Secretary Name | Corporate Administration Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 April 1994(same day as company formation) |
Correspondence Address | Falcon House 24 North John Street Liverpool Merseyside L2 9RP |
Registered Address | 8 Baker Street London W1M 1DA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 August |
18 December 1998 | Dissolved (1 page) |
---|---|
18 September 1998 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
18 September 1998 | Liquidators statement of receipts and payments (5 pages) |
14 August 1998 | Liquidators statement of receipts and payments (5 pages) |
26 January 1998 | Liquidators statement of receipts and payments (5 pages) |
28 July 1997 | Liquidators statement of receipts and payments (5 pages) |
23 July 1996 | New director appointed (2 pages) |
22 July 1996 | Director resigned (1 page) |
17 July 1996 | Resolutions
|
17 July 1996 | Appointment of a voluntary liquidator (1 page) |
9 July 1996 | Auditor's resignation (1 page) |
3 July 1996 | Registered office changed on 03/07/96 from: block b dorcan complex faraday road dorcan swindon SN3 5HQ (1 page) |
21 April 1995 | Return made up to 15/04/95; full list of members (6 pages) |