Ealing
London
W5 2EH
Director Name | Mr Peter Barry Dale |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 September 1994(1 day after company formation) |
Appointment Duration | 29 years, 8 months |
Role | Retailer |
Correspondence Address | 1 Bois Avenue Chesham Bois Amersham Buckinghamshire HP6 5NS |
Director Name | Patrick Kieran Goldrick |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 September 1994(1 day after company formation) |
Appointment Duration | 29 years, 8 months |
Role | Retailer |
Correspondence Address | The Bourne Kingston Lane Hillingdon Uxbridge Middlesex UB8 3PN |
Director Name | Mr Roger Julian Hipwood Goscomb |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 September 1994(1 day after company formation) |
Appointment Duration | 29 years, 8 months |
Role | Retailer |
Country of Residence | England |
Correspondence Address | Christmas Cottage Burnt Hill Road Lower Bourne Farnham Surrey GU10 3NA |
Secretary Name | Mr Roger Julian Hipwood Goscomb |
---|---|
Nationality | British |
Status | Current |
Appointed | 02 September 1994(1 day after company formation) |
Appointment Duration | 29 years, 8 months |
Role | Retailer |
Country of Residence | England |
Correspondence Address | Christmas Cottage Burnt Hill Road Lower Bourne Farnham Surrey GU10 3NA |
Director Name | Susan Boyle Harley |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 October 1994(1 month, 3 weeks after company formation) |
Appointment Duration | 29 years, 6 months |
Role | Retailer |
Country of Residence | United Kingdom |
Correspondence Address | Threeways Gills Hill Lane Radlett Hertfordshire WD7 8DD |
Director Name | Malcolm Allen Piner |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 October 1994(1 month, 3 weeks after company formation) |
Appointment Duration | 29 years, 6 months |
Role | Retailer |
Correspondence Address | 6 The Links Welwyn Garden City Hertfordshire AL8 7DS |
Director Name | IMC Corporate Nominees (UK) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 September 1994(same day as company formation) |
Correspondence Address | 25a Priestgate Peterborough Cambridgeshire PE1 1JL |
Secretary Name | IMC Company Secretarial Services (UK) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 September 1994(same day as company formation) |
Correspondence Address | 25a Priestgate Peterborough Cambridgeshire PE1 1JL |
Registered Address | 1,Snow Hill London EC1A 2EN |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 28 February |
13 June 2003 | Dissolved (1 page) |
---|---|
13 March 2003 | Liquidators statement of receipts and payments (5 pages) |
13 March 2003 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
15 January 2003 | Liquidators statement of receipts and payments (5 pages) |
18 July 2002 | Liquidators statement of receipts and payments (5 pages) |
16 January 2002 | Liquidators statement of receipts and payments (5 pages) |
18 July 2001 | Liquidators statement of receipts and payments (5 pages) |
17 January 2001 | Liquidators statement of receipts and payments (5 pages) |
17 July 2000 | Liquidators statement of receipts and payments (5 pages) |
25 May 2000 | Sec of state's release of liq (1 page) |
12 May 2000 | Appointment of a voluntary liquidator (1 page) |
12 May 2000 | Appointment of a voluntary liquidator (1 page) |
12 May 2000 | Cocomp replace liquidator (9 pages) |
12 May 2000 | Notice of ceasing to act as a voluntary liquidator (1 page) |
12 May 2000 | Notice of ceasing to act as a voluntary liquidator (1 page) |
12 May 2000 | Cocomp replace liquidator (9 pages) |
14 January 2000 | Liquidators statement of receipts and payments (5 pages) |
13 July 1999 | Liquidators statement of receipts and payments (5 pages) |
14 January 1999 | Liquidators statement of receipts and payments (5 pages) |
22 January 1998 | Liquidators statement of receipts and payments (5 pages) |
17 July 1997 | Liquidators statement of receipts and payments (5 pages) |
20 January 1997 | Liquidators statement of receipts and payments (5 pages) |
10 July 1995 | Registered office changed on 10/07/95 from: 12/13 the crescent wisbech cambridgeshire PE13 1EP (1 page) |
18 May 1995 | Declaration of mortgage charge released/ceased (2 pages) |
5 May 1995 | Particulars of mortgage/charge (6 pages) |
14 April 1995 | Particulars of mortgage/charge (8 pages) |