Shobrooke
Crediton
Devon
EN7 1BG
Director Name | Mr Stephen James Prescott |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 May 1994(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Filberts High Street North Moreton Didcot Oxfordshire OX11 9AT |
Director Name | John Dennis Williams |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 May 1994(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Chauminette Trout Rise Loudwater Rickmansworth Hertfordshire WD3 4JS |
Secretary Name | Colin Philip Pinnell |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 September 1994(4 months, 2 weeks after company formation) |
Appointment Duration | 29 years, 7 months |
Role | Solicitor |
Correspondence Address | 32 Edna Street London SW11 3DP |
Secretary Name | John Dennis Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 May 1994(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Chauminette Trout Rise Loudwater Rickmansworth Hertfordshire WD3 4JS |
Director Name | Alison Jane Marie Montgomery |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 1994(1 week, 2 days after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 July 1995) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Chauminette Trout Rise Loudwater Rickmansworth Hertfordshire WD3 4JS |
Director Name | Colin Philip Pinnell |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 1994(4 months, 2 weeks after company formation) |
Appointment Duration | 10 months (resigned 31 July 1995) |
Role | Solicitor |
Correspondence Address | 32 Edna Street London SW11 3DP |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 11 May 1994(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 May 1994(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 May 1994(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | PO Box 55 1 Surrey Street London WC2R 2NT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 October |
18 July 2001 | Dissolved (1 page) |
---|---|
18 April 2001 | Liquidators statement of receipts and payments (5 pages) |
18 April 2001 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
28 February 2001 | Liquidators statement of receipts and payments (5 pages) |
5 September 2000 | Liquidators statement of receipts and payments (5 pages) |
25 February 2000 | Liquidators statement of receipts and payments (5 pages) |
2 September 1999 | Liquidators statement of receipts and payments (5 pages) |
9 March 1999 | Liquidators statement of receipts and payments (5 pages) |
1 September 1998 | Liquidators statement of receipts and payments (5 pages) |
26 February 1998 | Liquidators statement of receipts and payments (5 pages) |
13 August 1997 | Liquidators statement of receipts and payments (5 pages) |
24 February 1997 | Liquidators statement of receipts and payments (5 pages) |
2 September 1996 | Liquidators statement of receipts and payments (3 pages) |
29 August 1995 | Notice of Constitution of Liquidation Committee (2 pages) |
29 August 1995 | Appointment of a voluntary liquidator (2 pages) |
16 August 1995 | Appointment of a voluntary liquidator (2 pages) |
16 August 1995 | Resolutions
|
14 August 1995 | Registered office changed on 14/08/95 from: 14 clifford street london W1X 1RB (1 page) |
8 August 1995 | Registered office changed on 08/08/95 from: 161 new bond street london W1Y 0LA (1 page) |
3 August 1995 | Director resigned (4 pages) |
3 August 1995 | Director resigned (4 pages) |
16 May 1995 | Return made up to 11/05/95; full list of members
|