Barford
Warwick
CV35 8DX
Secretary Name | Peter Roberts |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 September 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Candida Court Clarence Way London NW1 8PY |
Director Name | John Christopher Docking |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1994(same day as company formation) |
Role | Chartered Secretary |
Correspondence Address | 22 Branksome Avenue Hockley Essex SS5 5PF |
Secretary Name | Michael Edward McCarthy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 September 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 79 St John Street London EC1M 4DR |
Registered Address | Great Central House Great Central Avenue South Ruislip HA4 6TS |
---|---|
Region | London |
Constituency | Uxbridge and South Ruislip |
County | Greater London |
Ward | South Ruislip |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 September |
24 December 1997 | Dissolved (1 page) |
---|---|
24 September 1997 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
24 September 1997 | Liquidators statement of receipts and payments (5 pages) |
29 July 1997 | Liquidators statement of receipts and payments (3 pages) |
27 January 1997 | Liquidators statement of receipts and payments (5 pages) |
19 August 1996 | Liquidators statement of receipts and payments (5 pages) |
1 August 1995 | Resolutions
|
1 August 1995 | Appointment of a voluntary liquidator (2 pages) |
3 July 1995 | Registered office changed on 03/07/95 from: 79 st john street london EC1M 4DR (1 page) |