Church Hill East Ilsley
Newbury
Berkshire
RG16 0LP
Secretary Name | Pennsec Limited (Corporation) |
---|---|
Status | Current |
Appointed | 02 September 1994(1 month, 1 week after company formation) |
Appointment Duration | 29 years, 7 months |
Correspondence Address | 1st Floor Bucklersbury House 83 Cannon Street London EC4N 8PE |
Secretary Name | Irene Lesley Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 July 1994(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fy Mwthin 22 Merthyr Road Tongwynlais Cardiff South Glamorgan CF15 7LH Wales |
Director Name | Business Information Research & Reporting Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 July 1994(same day as company formation) |
Correspondence Address | Crown House 64 Whitchurch Road Cardiff CF14 3LX Wales |
Registered Address | 6 Bl00msbury Square London WC1A 2LP |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 July |
14 November 2002 | Dissolved (1 page) |
---|---|
14 August 2002 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
24 May 2002 | Liquidators statement of receipts and payments (5 pages) |
30 November 2001 | Liquidators statement of receipts and payments (5 pages) |
17 May 2001 | Liquidators statement of receipts and payments (5 pages) |
14 November 2000 | Liquidators statement of receipts and payments (5 pages) |
11 May 2000 | Liquidators statement of receipts and payments (5 pages) |
19 November 1999 | Liquidators statement of receipts and payments (5 pages) |
3 November 1999 | Liquidators statement of receipts and payments (5 pages) |
8 October 1999 | Appointment of a voluntary liquidator (1 page) |
8 October 1999 | Notice of vacation of office of voluntary liquidator (1 page) |
8 October 1999 | C/O re change of liq (2 pages) |
20 May 1999 | Liquidators statement of receipts and payments (5 pages) |
26 November 1998 | Liquidators statement of receipts and payments (5 pages) |
20 May 1998 | Liquidators statement of receipts and payments (5 pages) |
20 November 1997 | Liquidators statement of receipts and payments (4 pages) |
3 June 1997 | Liquidators statement of receipts and payments (5 pages) |
26 May 1996 | Registered office changed on 26/05/96 from: 1 carnegie road newbury berkshire RG14 5DJ (1 page) |
16 May 1996 | Appointment of a voluntary liquidator (1 page) |
16 May 1996 | Resolutions
|
23 August 1995 | Particulars of mortgage/charge (4 pages) |