Sutton
Surrey
SM2 5RQ
Director Name | Peter Malcolm Fautley |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 January 1995(4 months, 3 weeks after company formation) |
Appointment Duration | 29 years, 3 months |
Role | Company Director |
Correspondence Address | 7 Well Road Pagham Bognor Regis West Sussex PO21 4SR |
Secretary Name | Peter Malcolm Fautley |
---|---|
Nationality | British |
Status | Current |
Appointed | 26 January 1995(4 months, 3 weeks after company formation) |
Appointment Duration | 29 years, 3 months |
Role | Company Director |
Correspondence Address | 7 Well Road Pagham Bognor Regis West Sussex PO21 4SR |
Secretary Name | Jenny Dartnall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 September 1994(same day as company formation) |
Role | Secretary |
Correspondence Address | 111 Downs Road Coulsdon Surrey CR5 1AD |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 05 September 1994(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 September 1994(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 September 1994(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | 1st Floor Centinal 46 Clarendon Road Watford Hertfordshire WD17 1HE |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Central |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
25 September 2001 | Dissolved (1 page) |
---|---|
25 June 2001 | Liquidators statement of receipts and payments (5 pages) |
25 June 2001 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
2 May 2001 | Registered office changed on 02/05/01 from: baker tilly iveco ford house station road watford hertfordshire WD1 1TG (1 page) |
9 March 2001 | Liquidators statement of receipts and payments (5 pages) |
12 September 2000 | Liquidators statement of receipts and payments (5 pages) |
4 April 2000 | Liquidators statement of receipts and payments (5 pages) |
30 September 1999 | Liquidators statement of receipts and payments (5 pages) |
18 March 1999 | Liquidators statement of receipts and payments (5 pages) |
7 October 1998 | Liquidators statement of receipts and payments (5 pages) |
24 March 1998 | Liquidators statement of receipts and payments (5 pages) |
28 November 1997 | Liquidators statement of receipts and payments (5 pages) |
11 March 1997 | Registered office changed on 11/03/97 from: 406A brighton road south croydon surrey CR2 6AN (1 page) |
10 March 1997 | Appointment of a voluntary liquidator (1 page) |
18 March 1996 | Appointment of a voluntary liquidator (1 page) |
18 March 1996 | Resolutions
|
22 May 1995 | Accounting reference date notified as 31/03 (1 page) |