Flitwick
Bedford
MK45 1LL
Secretary Name | Lesley Ann Duncan |
---|---|
Nationality | British |
Status | Current |
Appointed | 11 January 1995(3 weeks after company formation) |
Appointment Duration | 29 years, 2 months |
Role | Company Director |
Correspondence Address | 19 Willow Way Flitwick Bedford Bedfordshire MK45 1LL |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 December 1994(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 December 1994(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 58-70 Edgware Way Edgware Middlesex HA8 8JP |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Edgware |
Built Up Area | Greater London |
Latest Accounts | 30 June 1997 (26 years, 9 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 June |
23 December 1999 | Dissolved (1 page) |
---|---|
23 September 1999 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
30 June 1999 | Liquidators statement of receipts and payments (5 pages) |
16 December 1998 | Liquidators statement of receipts and payments (5 pages) |
20 November 1997 | Resolutions
|
20 November 1997 | Appointment of a voluntary liquidator (1 page) |
20 November 1997 | Statement of affairs (6 pages) |
10 November 1997 | Registered office changed on 10/11/97 from: 19 willow way flitwick bedfordshire MK45 1LL (1 page) |
27 August 1997 | Accounts for a small company made up to 30 June 1997 (1 page) |
13 August 1997 | Ad 01/06/97--------- £ si 4@1=4 £ ic 2/6 (2 pages) |
27 December 1996 | Return made up to 21/12/96; full list of members (6 pages) |
27 September 1996 | Accounts for a small company made up to 30 June 1996 (7 pages) |
11 January 1996 | Accounts for a dormant company made up to 30 June 1995 (1 page) |
11 January 1996 | Resolutions
|
29 December 1995 | Return made up to 21/12/95; full list of members (6 pages) |
5 September 1995 | Accounting reference date notified as 30/06 (1 page) |
4 April 1995 | Company name changed paintpower LIMITED\certificate issued on 05/04/95 (4 pages) |