Kingsbury
Tamworth
Staffordshire
B78 2JN
Director Name | Richard Wozniak |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 June 1995(7 months, 3 weeks after company formation) |
Appointment Duration | 28 years, 10 months |
Role | Sales/Marketing |
Correspondence Address | 55 Meadowside Road Four Oaks Sutton Coldfield West Midlands B74 4SL |
Secretary Name | Imperial Company Secretarial Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 26 October 1994(same day as company formation) |
Correspondence Address | Milestone Royal Parade Chislehurst Kent BR7 6NW |
Director Name | Anthony Maurice Hewitt |
---|---|
Date of Birth | May 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 15 Hazel Croft Chelmsley Wood Birmingham B37 7PR |
Director Name | Douglas Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 October 1994(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HF |
Secretary Name | M W Douglas & Company Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 October 1994(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HP |
Registered Address | 332 Brighton Road South Croydon Surrey CR2 6AJ |
---|---|
Region | London |
Constituency | Croydon South |
County | Greater London |
Ward | Croham |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 December |
5 November 1999 | Dissolved (1 page) |
---|---|
5 August 1999 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
5 August 1999 | Liquidators statement of receipts and payments (5 pages) |
5 August 1999 | Notice of ceasing to act as a voluntary liquidator (1 page) |
29 June 1999 | Liquidators statement of receipts and payments (5 pages) |
11 January 1999 | Liquidators statement of receipts and payments (5 pages) |
29 June 1998 | Liquidators statement of receipts and payments (5 pages) |
23 December 1997 | Liquidators statement of receipts and payments (5 pages) |
26 June 1997 | Liquidators statement of receipts and payments (5 pages) |
24 June 1996 | Appointment of a voluntary liquidator (1 page) |
24 June 1996 | Resolutions
|
3 June 1996 | Registered office changed on 03/06/96 from: 405 london road croydon surrey CR0 3PE (1 page) |
3 July 1995 | New director appointed (2 pages) |
3 July 1995 | New director appointed (2 pages) |
3 July 1995 | Director resigned (2 pages) |
3 July 1995 | New secretary appointed (2 pages) |
4 May 1995 | Company name changed elmsford LIMITED\certificate issued on 05/05/95 (4 pages) |
2 May 1995 | New director appointed (2 pages) |
2 May 1995 | Accounting reference date notified as 31/12 (1 page) |
2 May 1995 | Registered office changed on 02/05/95 from: 405 london road croydon surrey CR0 3PE (1 page) |
2 May 1995 | Ad 26/10/94--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
2 May 1995 | New secretary appointed (2 pages) |