Woodford Wells
Essex
IG8 0PB
Secretary Name | Mrs Alison Helene Tobias |
---|---|
Nationality | British |
Status | Current |
Appointed | 26 March 1996(1 year, 10 months after company formation) |
Appointment Duration | 28 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Dale Gardens Woodford Wells Essex IG8 0PB |
Director Name | Mr Peter Alan Taylor |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 1994(2 months, 1 week after company formation) |
Appointment Duration | 1 year, 7 months (resigned 26 March 1996) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Conifers 13 Beech Hill Hadley Wood Hertfordshire EN4 0JN |
Secretary Name | Mr Peter Alan Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 August 1994(2 months, 1 week after company formation) |
Appointment Duration | 1 year, 7 months (resigned 26 March 1996) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Conifers 13 Beech Hill Hadley Wood Hertfordshire EN4 0JN |
Director Name | Chettleburgh's Limited (Corporation) |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Status | Resigned |
Appointed | 27 May 1994(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 May 1994(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Registered Address | 4 Dancastle Court 14 Arcadia Avenue London N3 2HS |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 June |
31 March 2002 | Dissolved (1 page) |
---|---|
31 December 2001 | Return of final meeting in a creditors' voluntary winding up (6 pages) |
26 November 2001 | Liquidators statement of receipts and payments (5 pages) |
14 November 2000 | Statement of affairs (5 pages) |
14 November 2000 | Resolutions
|
14 November 2000 | Appointment of a voluntary liquidator (1 page) |
24 June 1999 | Return made up to 27/05/99; full list of members (5 pages) |
14 July 1997 | Return made up to 27/05/97; full list of members (5 pages) |
5 August 1996 | Return made up to 27/05/96; full list of members (6 pages) |
5 August 1996 | Director's particulars changed (1 page) |
5 August 1996 | Secretary's particulars changed (1 page) |
2 April 1996 | Secretary resigned;director resigned (1 page) |
6 June 1995 | Return made up to 27/05/95; full list of members (10 pages) |