California Lane
Bushey Heath
Hertfordshire
WD2 1EP
Secretary Name | Mr Roger Geoffrey Millman |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 September 1995(1 year, 1 month after company formation) |
Appointment Duration | 28 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Bolton Street London W1Y 8AR |
Director Name | John Summerton |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 November 1995(1 year, 3 months after company formation) |
Appointment Duration | 28 years, 5 months |
Role | Company Director |
Correspondence Address | 286 Outwood Common Road Billericay Essex CM11 2LH |
Director Name | William Eric Bridges |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 1994(4 months, 3 weeks after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 02 November 1995) |
Role | Garage Manager |
Correspondence Address | 18 Somerset Road London N18 1HQ |
Director Name | A.A. Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 July 1994(same day as company formation) |
Correspondence Address | 1st Floor Offices 8-10 Stamford Hill London N16 6XZ |
Director Name | Buyview Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 July 1994(same day as company formation) |
Correspondence Address | 1st Floor Offices 8-10 Stamford Hill London N16 6XZ |
Secretary Name | AA Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 July 1994(same day as company formation) |
Correspondence Address | First Floor Offices 8-10 Stamford Hill London N16 6XZ |
Registered Address | 23 Turnpike Lane London N8 0EP |
---|---|
Region | London |
Constituency | Tottenham |
County | Greater London |
Ward | Harringay |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 December |
21 December 1998 | Dissolved (1 page) |
---|---|
21 September 1998 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
27 April 1998 | Liquidators statement of receipts and payments (6 pages) |
2 April 1997 | Appointment of a voluntary liquidator (1 page) |
2 April 1997 | Statement of affairs (4 pages) |
2 April 1997 | Resolutions
|
28 February 1997 | Registered office changed on 28/02/97 from: 15 bolton street london W1Y 8AR (1 page) |
14 February 1997 | Return made up to 07/02/97; no change of members (4 pages) |
6 January 1997 | Company name changed thames autobody repairs P.L.C.\certificate issued on 06/01/97 (2 pages) |
1 July 1996 | Resolutions
|
27 June 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
27 June 1996 | Particulars of mortgage/charge (7 pages) |
8 March 1996 | Return made up to 07/02/96; full list of members (6 pages) |
20 February 1996 | Particulars of mortgage/charge (3 pages) |
27 November 1995 | Accounting reference date extended from 31/07 to 31/12 (1 page) |
14 November 1995 | Director resigned;new director appointed (2 pages) |
12 October 1995 | Ad 12/09/95--------- £ si 49998@1=49998 £ ic 50000/99998 (2 pages) |
4 October 1995 | Director resigned;new director appointed (2 pages) |
4 October 1995 | Registered office changed on 04/10/95 from: 1ST floor offices 8-10 stamford hill london N16 6XZ (1 page) |
4 October 1995 | Secretary resigned;new secretary appointed (2 pages) |
4 October 1995 | Director resigned;new director appointed (2 pages) |
4 October 1995 | Return made up to 20/07/95; full list of members (8 pages) |
8 March 1995 | Ad 06/03/95--------- £ si 50000@1=50000 £ ic 4/50004 (2 pages) |
7 March 1995 | Application to commence business (2 pages) |
7 March 1995 | Certificate of authorisation to commence business and borrow (1 page) |