High Street
Eaton Bray
Bedfordshire
LU6 2DL
Director Name | Ronald Alan Gale |
---|---|
Date of Birth | May 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 July 1994(1 month after company formation) |
Appointment Duration | 29 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cape Cottage The Pathway Maulden Amptill Bedfordshire MK45 2BL |
Secretary Name | Mr Philip Crace |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 July 1994(1 month after company formation) |
Appointment Duration | 29 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Church Farm High Street Eaton Bray Bedfordshire LU6 2DL |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 June 1994(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 June 1994(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | Parkville House Bridge Street Pinner Middlesex HA5 3JP |
---|---|
Region | London |
Constituency | Ruislip, Northwood and Pinner |
County | Greater London |
Ward | Pinner |
Built Up Area | Greater London |
Latest Accounts | 30 June 1996 (27 years, 9 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 June |
25 September 1999 | Dissolved (1 page) |
---|---|
25 June 1999 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
4 June 1999 | Liquidators statement of receipts and payments (5 pages) |
4 June 1998 | Statement of affairs (5 pages) |
4 June 1998 | Appointment of a voluntary liquidator (1 page) |
4 June 1998 | Resolutions
|
22 May 1998 | Registered office changed on 22/05/98 from: the studio church farm high street eaton bray bedfordshire LU6 2DL (1 page) |
2 January 1998 | Accounts for a small company made up to 30 June 1996 (8 pages) |
16 October 1997 | Return made up to 09/06/97; full list of members (6 pages) |
27 August 1997 | Accounts for a small company made up to 30 June 1995 (4 pages) |
11 August 1996 | Registered office changed on 11/08/96 from: 80 fleet street london EC4Y 1EL (1 page) |
19 June 1996 | Return made up to 09/06/96; full list of members (5 pages) |
7 December 1995 | Particulars of mortgage/charge (4 pages) |
11 August 1995 | Company name changed twinbrooke LIMITED\certificate issued on 14/08/95 (4 pages) |
16 June 1995 | Return made up to 09/06/95; full list of members (6 pages) |