Charlotte
North Carolina
Nc28210
Secretary Name | Steven Jason Shaw |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 November 1998(3 years, 9 months after company formation) |
Appointment Duration | 25 years, 5 months |
Role | Company Director |
Correspondence Address | 1 Fulshaw Court Wilmslow Cheshire SK9 5JB |
Director Name | Mr Robert William Robinson |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 1995(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 58 Coppice Farm Road Penn Buckinghamshire HP10 8AH |
Secretary Name | Jennifer Yvonne Robinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 February 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | Manford House Church Road Penn High Wycombe Buckinghamshire HP10 8LY |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 16 February 1995(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 February 1995(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 February 1995(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | 3-5 Rickmansworth Road Watford Hertfordshire WD1 7HG |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Central |
Built Up Area | Greater London |
Latest Accounts | 31 December 1997 (26 years, 4 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
20 May 2002 | Dissolved (1 page) |
---|---|
20 February 2002 | Liquidators statement of receipts and payments (5 pages) |
20 February 2002 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
20 February 2002 | Liquidators statement of receipts and payments (6 pages) |
28 August 2001 | Liquidators statement of receipts and payments (5 pages) |
5 March 2001 | Liquidators statement of receipts and payments (5 pages) |
23 February 2001 | Sec of state's release of liq (1 page) |
9 January 2001 | O/C replacement of liquidator (16 pages) |
9 January 2001 | Appointment of a voluntary liquidator (1 page) |
9 January 2001 | Notice of ceasing to act as a voluntary liquidator (1 page) |
24 August 2000 | Liquidators statement of receipts and payments (5 pages) |
16 August 1999 | Appointment of a voluntary liquidator (2 pages) |
16 August 1999 | Resolutions
|
16 August 1999 | Statement of affairs (6 pages) |
11 August 1999 | Registered office changed on 11/08/99 from: 9 manor courtyard hughenden avenue high wycombe buckinghamshire HP13 5RE (1 page) |
28 May 1999 | Accounts for a small company made up to 31 December 1997 (7 pages) |
23 March 1999 | Return made up to 16/02/99; full list of members
|
30 November 1998 | New secretary appointed (2 pages) |
30 November 1998 | Secretary resigned (1 page) |
12 November 1998 | Director's particulars changed (1 page) |
3 November 1998 | Delivery ext'd 3 mth 31/12/97 (2 pages) |
24 September 1998 | Particulars of mortgage/charge (3 pages) |
26 February 1998 | Return made up to 16/02/98; no change of members (4 pages) |
11 February 1998 | Director resigned (1 page) |
15 November 1997 | Particulars of mortgage/charge (3 pages) |
26 October 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
31 July 1997 | Registered office changed on 31/07/97 from: manford house church road penn buckinghamshire HP10 8LY (1 page) |
6 April 1997 | Return made up to 16/02/97; no change of members (5 pages) |
30 October 1996 | Accounts for a small company made up to 31 December 1995 (4 pages) |
1 April 1996 | Resolutions
|
11 March 1996 | Return made up to 16/02/96; full list of members (7 pages) |
15 August 1995 | Accounting reference date notified as 31/12 (1 page) |
1 August 1995 | New director appointed (2 pages) |