Alderley Edge
Cheshire
SK9 7NT
Director Name | Donald Edward Brooks |
---|---|
Date of Birth | April 1955 (Born 68 years ago) |
Nationality | Canadian |
Status | Current |
Appointed | 12 December 1994(6 months, 3 weeks after company formation) |
Appointment Duration | 28 years, 3 months |
Role | Company Executive |
Correspondence Address | Downey Fields Hodge Lane Winkfield Windsor Berkshire SL4 2DT |
Director Name | John Patrick Mullen |
---|---|
Date of Birth | April 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 December 1994(6 months, 3 weeks after company formation) |
Appointment Duration | 28 years, 3 months |
Role | Company Executive |
Correspondence Address | 285 Mona Vale Road St Ives New South Wales 2075 Australia Foreign |
Secretary Name | Mr Aubrey Lancelot Britton |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 July 1995(1 year, 1 month after company formation) |
Appointment Duration | 27 years, 8 months |
Role | Finance Manager |
Country of Residence | England |
Correspondence Address | 19 Imperial Road Windsor Berkshire SL4 3RX |
Director Name | Anil Kumar Jhingan |
---|---|
Date of Birth | December 1970 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1994(2 weeks after company formation) |
Appointment Duration | 6 months, 1 week (resigned 12 December 1994) |
Role | Trainee Solicitor |
Correspondence Address | 62 Woodlands Road Handforth Wilmslow Cheshire SK9 3AU |
Secretary Name | Mr Rupert Henry Conquest Nichols |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 June 1994(2 weeks after company formation) |
Appointment Duration | 2 years, 2 months (resigned 13 August 1996) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 26 Trafford Road Alderley Edge Cheshire SK9 7NT |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 May 1994(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 May 1994(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 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 |
Latest Accounts | 31 December 1994 (28 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
26 February 2000 | Dissolved (1 page) |
---|---|
26 November 1999 | Liquidators statement of receipts and payments (8 pages) |
26 November 1999 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
27 April 1999 | Liquidators statement of receipts and payments (5 pages) |
12 November 1998 | Liquidators statement of receipts and payments (5 pages) |
16 April 1998 | Liquidators statement of receipts and payments (7 pages) |
5 November 1996 | Notice of Constitution of Liquidation Committee (2 pages) |
5 November 1996 | Resolutions
|
5 November 1996 | Appointment of a voluntary liquidator (1 page) |
7 October 1996 | Registered office changed on 07/10/96 from: 2 park street windsor berkshire SL4 1LU (1 page) |
20 August 1996 | Secretary resigned (1 page) |
14 June 1996 | Return made up to 25/05/96; full list of members (6 pages) |
28 December 1995 | Accounting reference date extended from 31/12 to 31/03 (1 page) |
2 November 1995 | Full accounts made up to 31 December 1994 (10 pages) |
4 October 1995 | Registered office changed on 04/10/95 from: 11 st james's square manchester M2 6DR (1 page) |
24 July 1995 | New secretary appointed (2 pages) |