Takeley
Bishops Stortford
Hertfordshire
CM22 6NR
Director Name | David George Waller |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 May 1994(same day as company formation) |
Role | Print Finisher |
Correspondence Address | Applegarths Chestnut Street Borden Sittingbourne Kent ME9 8BD |
Director Name | David Kernott |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 June 1997(3 years, 1 month after company formation) |
Appointment Duration | 26 years, 10 months |
Role | Company Director |
Correspondence Address | 34 Jordans Way Rainham Essex RM13 9QX |
Secretary Name | David Kernott |
---|---|
Nationality | British |
Status | Current |
Appointed | 09 June 1997(3 years, 1 month after company formation) |
Appointment Duration | 26 years, 10 months |
Role | Company Director |
Correspondence Address | 34 Jordans Way Rainham Essex RM13 9QX |
Director Name | Malcolm John Bentley |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 11 Balsham Road Linton Cambridge Cambridgeshire CB1 6LD |
Secretary Name | Malcolm John Bentley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 May 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 11 Balsham Road Linton Cambridge Cambridgeshire CB1 6LD |
Director Name | Alpha Direct Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 May 1994(same day as company formation) |
Correspondence Address | 2nd Floor 83 Clerkenwell Road London EC1R 5AR |
Secretary Name | Alpha Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 May 1994(same day as company formation) |
Correspondence Address | 2nd Floor 83 Clerkenwell Road London EC1R 5AR |
Registered Address | Spectrum House 20-26 Cursitor Street London EC4A 1HY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Latest Accounts | 31 July 1995 (28 years, 9 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 July |
17 August 2001 | Dissolved (1 page) |
---|---|
17 May 2001 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
17 May 2001 | Liquidators statement of receipts and payments (5 pages) |
16 March 2001 | Liquidators statement of receipts and payments (5 pages) |
17 August 2000 | Liquidators statement of receipts and payments (5 pages) |
17 February 2000 | Liquidators statement of receipts and payments (5 pages) |
7 September 1999 | Liquidators statement of receipts and payments (5 pages) |
22 February 1999 | Liquidators statement of receipts and payments (5 pages) |
7 September 1998 | Liquidators statement of receipts and payments (5 pages) |
4 September 1997 | Registered office changed on 04/09/97 from: unit 11 orient industrial park simonds road leyton E10 7DE (1 page) |
1 September 1997 | Appointment of a voluntary liquidator (2 pages) |
1 September 1997 | Statement of affairs (5 pages) |
1 September 1997 | Resolutions
|
17 June 1997 | New secretary appointed;new director appointed (2 pages) |
17 June 1997 | Secretary resigned;director resigned (1 page) |
21 January 1997 | Return made up to 09/05/96; full list of members (6 pages) |
3 December 1996 | Compulsory strike-off action has been discontinued (1 page) |
2 December 1996 | Full accounts made up to 31 July 1995 (10 pages) |
22 October 1996 | First Gazette notice for compulsory strike-off (1 page) |
30 June 1995 | Return made up to 09/05/95; full list of members
|
30 June 1995 | Ad 06/07/94--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
2 May 1995 | Accounting reference date extended from 31/05 to 31/07 (1 page) |