Wistow
Huntingdon
Cambridgeshire
PE17 2QG
Director Name | Mr Keith Anthony Fairbrass |
---|---|
Date of Birth | May 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 February 1997(2 years, 1 month after company formation) |
Appointment Duration | 27 years, 1 month |
Role | Company Director |
Correspondence Address | 8 Harris Lane Wistow Huntingdon Cambridgeshire PE17 2QG |
Secretary Name | Carolyn Anne Woodward |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 February 1997(2 years, 1 month after company formation) |
Appointment Duration | 27 years, 1 month |
Role | Company Director |
Correspondence Address | 8 Harris Lane Wistow Huntingdon Cambridgeshire PE17 2QG |
Director Name | John Raymond Gay |
---|---|
Date of Birth | February 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 1995(5 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 4 months (resigned 25 November 1996) |
Role | Retired |
Correspondence Address | 7 Mill Lane Ramsey Huntingdon Cambridgeshire PE17 1EF |
Director Name | Mr Keith Anthony Fairbrass |
---|---|
Date of Birth | May 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 1996(1 year after company formation) |
Appointment Duration | 1 year, 1 month (resigned 28 February 1997) |
Role | Technical Sales |
Correspondence Address | 8 Harris Lane Wistow Huntingdon Cambridgeshire PE17 2QG |
Secretary Name | Mr Keith Anthony Fairbrass |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 January 1996(1 year after company formation) |
Appointment Duration | 1 year, 1 month (resigned 28 February 1997) |
Role | Technical Sales |
Correspondence Address | 8 Harris Lane Wistow Huntingdon Cambridgeshire PE17 2QG |
Director Name | Leeds Day Financial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 January 1995(same day as company formation) |
Correspondence Address | 7/8 Market Hill Huntingdon Cambridgeshire PE18 6NT |
Secretary Name | Woodfines Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 January 1995(same day as company formation) |
Correspondence Address | 16 St Cuthberts Street Bedford Bedfordshire MK40 3JG |
Registered Address | Kroll Buchler Phillips 84 Grosvenor Street London W1X 9DF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Latest Accounts | 31 December 1999 (24 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
12 June 2002 | Dissolved (1 page) |
---|---|
30 April 2002 | O/C - replacement of liquidator (5 pages) |
30 April 2002 | Form 600 - appointment of liq (1 page) |
28 March 2002 | Sec of state's release of liq (1 page) |
12 March 2002 | Liquidators statement of receipts and payments (5 pages) |
12 March 2002 | Liquidators statement of receipts and payments (5 pages) |
12 March 2002 | Return of final meeting in a creditors' voluntary winding up (5 pages) |
25 September 2001 | Liquidators statement of receipts and payments (5 pages) |
14 September 2000 | Registered office changed on 14/09/00 from: unit 36 mere view industrial estate yaxley peterborough cambridgshire PE7 3HS (1 page) |
13 September 2000 | Statement of affairs (6 pages) |
13 September 2000 | Appointment of a voluntary liquidator (1 page) |
13 September 2000 | Resolutions
|
27 June 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
21 April 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 January 2000 | Return made up to 07/01/00; full list of members (6 pages) |
9 December 1999 | Particulars of mortgage/charge (3 pages) |
3 November 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
6 February 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 February 1999 | Return made up to 07/01/99; no change of members (4 pages) |
8 January 1999 | Particulars of mortgage/charge (3 pages) |
5 March 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
23 February 1998 | New director appointed (2 pages) |
5 February 1998 | Return made up to 07/01/98; no change of members
|
17 October 1997 | Registered office changed on 17/10/97 from: mere house 36 mere view industrial estate yaxley peterborough PE7 3HS (1 page) |
16 October 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
26 June 1997 | Particulars of mortgage/charge (6 pages) |
24 March 1997 | Director resigned (1 page) |
24 March 1997 | New secretary appointed (2 pages) |
18 March 1997 | Particulars of mortgage/charge (3 pages) |
10 January 1997 | Return made up to 07/01/97; full list of members
|
6 December 1996 | New director appointed (2 pages) |
6 December 1996 | Director resigned (1 page) |
18 November 1996 | Secretary resigned (1 page) |
18 November 1996 | Full accounts made up to 30 June 1996 (7 pages) |
12 February 1996 | Return made up to 17/01/96; full list of members (6 pages) |
19 September 1995 | Accounting reference date notified as 30/06 (1 page) |
7 August 1995 | Registered office changed on 07/08/95 from: 6 bedford road sandy bedfordshire SG19 1EN (1 page) |
21 July 1995 | Director resigned (2 pages) |
21 July 1995 | New director appointed (2 pages) |
11 July 1995 | Company name changed eldee (no 37) LIMITED\certificate issued on 12/07/95 (4 pages) |
23 May 1995 | Registered office changed on 23/05/95 from: 7-8 market hill huntingdon cambridgeshire PE18 6NT (1 page) |