Upminster
Essex
RM14 1TR
Secretary Name | Davina Jane Robinson |
---|---|
Nationality | British |
Status | Current |
Appointed | 29 July 1996(2 years after company formation) |
Appointment Duration | 27 years, 9 months |
Role | Company Director |
Correspondence Address | 4 Gilbert Road Romford Essex RM1 3BX |
Secretary Name | Adrian Spreadborough |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 July 1994(1 week, 1 day after company formation) |
Appointment Duration | 1 year, 3 months (resigned 15 November 1995) |
Role | Company Director |
Correspondence Address | 2 The Durdans Landon Hills Basildon Essex SS16 6DA |
Director Name | Alpha Direct Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 July 1994(same day as company formation) |
Correspondence Address | 2nd Floor 83 Clerkenwell Road London EC1R 5AR |
Secretary Name | Alpha Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 July 1994(same day as company formation) |
Correspondence Address | 2nd Floor 83 Clerkenwell Road London EC1R 5AR |
Registered Address | Sherlock House 7 Kenrick Place London W1H 3FF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 December |
17 April 2002 | Dissolved (1 page) |
---|---|
17 January 2002 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
17 January 2002 | Liquidators statement of receipts and payments (5 pages) |
28 November 2001 | Liquidators statement of receipts and payments (5 pages) |
8 June 2001 | Liquidators statement of receipts and payments (5 pages) |
28 November 2000 | Liquidators statement of receipts and payments (5 pages) |
31 May 2000 | Liquidators statement of receipts and payments (5 pages) |
17 December 1999 | Liquidators statement of receipts and payments (5 pages) |
24 May 1999 | Liquidators statement of receipts and payments (5 pages) |
10 December 1998 | Liquidators statement of receipts and payments (5 pages) |
2 June 1998 | Liquidators statement of receipts and payments (5 pages) |
23 May 1997 | Appointment of a voluntary liquidator (1 page) |
23 May 1997 | Statement of affairs (5 pages) |
23 May 1997 | Resolutions
|
25 April 1997 | Registered office changed on 25/04/97 from: 21 lodge road grays essex RM17 5RY (1 page) |
5 February 1997 | Company name changed the belvedere country club limit ed\certificate issued on 06/02/97 (2 pages) |
5 September 1996 | Secretary resigned (1 page) |
5 September 1996 | Return made up to 18/07/96; no change of members (5 pages) |
5 September 1996 | New secretary appointed (2 pages) |
14 August 1995 | Return made up to 18/07/95; full list of members (12 pages) |
27 March 1995 | Accounting reference date notified as 31/12 (1 page) |