Knebworth
Hertfordshire
SG3 6AA
Director Name | Peter John Grant |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1994(2 weeks, 6 days after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 30 January 1995) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 18 Merrylands Road Bookham Surrey KT23 3HW |
Director Name | Simon Anton Green |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 1995(8 months, 1 week after company formation) |
Appointment Duration | 10 months (resigned 01 December 1995) |
Role | Company Director |
Correspondence Address | 23 Oxhey Avenue Watford Herts WD1 4HF |
Director Name | Mr Nigel Harry Payne |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 1995(8 months, 1 week after company formation) |
Appointment Duration | 2 years, 1 month (resigned 28 February 1997) |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | 14 Draycott Place Flat E London SW3 2SB |
Secretary Name | Simon Anton Green |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 January 1995(8 months, 1 week after company formation) |
Appointment Duration | 10 months (resigned 01 December 1995) |
Role | Secretary |
Correspondence Address | 23 Oxhey Avenue Watford Herts WD1 4HF |
Secretary Name | Mr Nigel Harry Payne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 1995(1 year, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 28 February 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Draycott Place Flat E London SW3 2SB |
Director Name | Neliya Catherine Roper |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 1996(1 year, 11 months after company formation) |
Appointment Duration | 1 month (resigned 25 May 1996) |
Role | Company Director |
Correspondence Address | 17 Nightingale Road Bushey Watford Herts WD2 3NT |
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 |
Secretary Name | PSG Financial Services (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 June 1994(2 weeks, 6 days after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 30 January 1995) |
Correspondence Address | 9 Bridle Close Surbiton Road Kingston Upon Thames Surrey KT1 2JW |
Registered Address | 6 Bloomsbury Square London WC1A 2LP |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Latest Accounts | 31 May 1995 (28 years, 11 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 May |
27 October 1999 | Dissolved (1 page) |
---|---|
27 July 1999 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
12 May 1998 | Liquidators statement of receipts and payments (5 pages) |
1 May 1997 | Resolutions
|
1 May 1997 | Statement of affairs (4 pages) |
1 May 1997 | Appointment of a voluntary liquidator (1 page) |
27 March 1997 | Secretary resigned;director resigned (1 page) |
11 August 1996 | Return made up to 25/05/96; full list of members (6 pages) |
31 July 1996 | New director appointed (2 pages) |
31 July 1996 | New secretary appointed (2 pages) |
20 March 1996 | Full accounts made up to 31 May 1995 (13 pages) |
22 December 1995 | Secretary resigned;director resigned;new director appointed (2 pages) |
12 December 1995 | Ad 28/05/95--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
29 September 1995 | Particulars of mortgage/charge (4 pages) |
12 June 1995 | Return made up to 25/05/95; full list of members
|