Welling
Kent
DA16 2JA
Secretary Name | Alan Wade Holdsworth (Junior) |
---|---|
Nationality | British |
Status | Current |
Appointed | 07 March 1997(2 years, 2 months after company formation) |
Appointment Duration | 27 years, 1 month |
Role | Company Director |
Correspondence Address | 39 Woodcroft London SE9 3EG |
Director Name | Alan Wade Holdsworth |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 March 2000(5 years, 2 months after company formation) |
Appointment Duration | 24 years, 1 month |
Role | Communications |
Correspondence Address | 110 Gypsy Lane Nunthorpe Cleveland TS7 0DR |
Director Name | Chantal Anne Macaulay |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 261 Preston Drove Brighton East Sussex BN1 6FL |
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 January 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Secretary Name | Robert James Macaulay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 January 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 261 Preston Drove Brighton East Sussex BN1 6FL |
Secretary Name | Peter Miller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 August 1995(7 months, 1 week after company formation) |
Appointment Duration | 1 year, 6 months (resigned 07 March 1997) |
Role | Company Director |
Correspondence Address | 257 Preston Drove Brighton East Sussex BN1 6FL |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 January 1995(same day as company formation) |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Registered Address | C/O Begbies Traynor Chiltern House 24-30 King Street Watford WD18 0BP |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Central |
Built Up Area | Greater London |
Latest Accounts | 31 March 2001 (23 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
6 December 2006 | Dissolved (1 page) |
---|---|
6 September 2006 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
6 September 2006 | Liquidators statement of receipts and payments (5 pages) |
9 June 2006 | Liquidators statement of receipts and payments (5 pages) |
8 December 2005 | Liquidators statement of receipts and payments (5 pages) |
3 June 2005 | Liquidators statement of receipts and payments (5 pages) |
29 November 2004 | Liquidators statement of receipts and payments (5 pages) |
26 May 2004 | Liquidators statement of receipts and payments (5 pages) |
11 March 2004 | Registered office changed on 11/03/04 from: c/o begbies traynor 1 & 2 raymond buildings grays inn london WC1R 5NR (1 page) |
23 May 2003 | Statement of affairs (7 pages) |
23 May 2003 | Resolutions
|
23 May 2003 | Appointment of a voluntary liquidator (1 page) |
10 April 2003 | Registered office changed on 10/04/03 from: holdsworth house 50 ashgrove road bromley kent BR1 4JW (1 page) |
16 August 2002 | Full accounts made up to 31 March 2001 (15 pages) |
30 January 2002 | Return made up to 06/01/02; full list of members (7 pages) |
20 June 2001 | Full accounts made up to 31 March 2000 (16 pages) |
2 February 2001 | Return made up to 06/01/01; full list of members
|
11 October 2000 | Particulars of mortgage/charge (4 pages) |
22 March 2000 | New director appointed (2 pages) |
7 February 2000 | Return made up to 06/01/00; full list of members
|
2 February 2000 | Full accounts made up to 31 March 1999 (10 pages) |
2 December 1999 | Ad 12/11/99--------- £ si 900@1=900 £ ic 100/1000 (2 pages) |
2 December 1999 | £ nc 100/1000 12/11/99 (1 page) |
2 December 1999 | Resolutions
|
29 January 1999 | Full accounts made up to 31 March 1998 (11 pages) |
29 January 1999 | Return made up to 06/01/99; full list of members (6 pages) |
21 October 1998 | Director's particulars changed (1 page) |
2 March 1998 | Ad 10/02/98--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
10 February 1998 | Return made up to 06/01/98; no change of members (4 pages) |
3 February 1998 | Full accounts made up to 31 March 1997 (12 pages) |
19 December 1997 | Registered office changed on 19/12/97 from: 359-361 lewisham high street lewisham london SE13 6NZ (1 page) |
27 April 1997 | Secretary resigned (1 page) |
27 April 1997 | New secretary appointed (2 pages) |
27 April 1997 | Registered office changed on 27/04/97 from: 261 preston drove brighton BN1 6FL (1 page) |
14 February 1997 | Return made up to 06/01/97; no change of members (4 pages) |
7 November 1996 | Accounts for a dormant company made up to 31 March 1996 (1 page) |
7 November 1996 | Resolutions
|
22 May 1996 | Return made up to 06/01/96; full list of members
|
14 September 1995 | New secretary appointed (2 pages) |
12 September 1995 | Director resigned;new director appointed (2 pages) |
29 August 1995 | Company name changed limbo films LIMITED\certificate issued on 30/08/95 (2 pages) |
21 August 1995 | Accounting reference date notified as 31/03 (1 page) |
6 January 1995 | Incorporation (15 pages) |