Wallingford
Oxfordshire
OX10 0PL
Director Name | Ian Peter Monk |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 February 1995(1 day after company formation) |
Appointment Duration | 29 years, 2 months |
Role | Company Director |
Correspondence Address | 137 Fir Tree Avenue Wallingford Oxfordshire OX10 0PL |
Secretary Name | Heather Denise Johnson |
---|---|
Nationality | British |
Status | Current |
Appointed | 08 February 1995(1 day after company formation) |
Appointment Duration | 29 years, 2 months |
Role | Company Director |
Correspondence Address | 137 Fir Tree Avenue Wallingford Oxfordshire OX10 0PL |
Director Name | Torus (Company Services) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 February 1995(same day as company formation) |
Correspondence Address | Torus House Broadway Didcot Oxfordshire OX11 8RS |
Secretary Name | Torus (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 February 1995(same day as company formation) |
Correspondence Address | Torus House Broadway Didcot Oxfordshire OX11 8RS |
Registered Address | Avco House 6 Albert Road Barnet Hertfordshire EN4 9SH |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | East Barnet |
Built Up Area | Greater London |
Latest Accounts | 29 February 1996 (28 years, 2 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 29 February |
30 April 2000 | Dissolved (1 page) |
---|---|
31 January 2000 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
17 January 2000 | Liquidators statement of receipts and payments (5 pages) |
2 August 1999 | Liquidators statement of receipts and payments (5 pages) |
8 January 1999 | Liquidators statement of receipts and payments (5 pages) |
29 December 1997 | Appointment of a voluntary liquidator (4 pages) |
29 December 1997 | Statement of affairs (26 pages) |
29 December 1997 | Resolutions
|
11 March 1997 | Return made up to 07/02/97; full list of members
|
6 February 1997 | Accounts for a small company made up to 29 February 1996 (10 pages) |
2 November 1996 | Memorandum and Articles of Association (9 pages) |
2 November 1996 | Resolutions
|
13 March 1996 | Particulars of mortgage/charge (3 pages) |
8 March 1996 | Return made up to 07/02/96; full list of members (6 pages) |
19 October 1995 | Accounting reference date notified as 29/02 (1 page) |
19 October 1995 | Registered office changed on 19/10/95 from: torus house 224 broadway didcot oxfordshire OX11 8RS (1 page) |