Beacon Park
Plymouth
Devon
PL2 2RD
Secretary Name | KAY Trustees Limited (Corporation) |
---|---|
Status | Current |
Appointed | 07 March 1995(1 week, 6 days after company formation) |
Appointment Duration | 29 years, 1 month |
Correspondence Address | 3 Loom Lane Radlett Hertfordshire WD7 8AA |
Director Name | Carl Edward Berry |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 1995(1 week, 6 days after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 January 1997) |
Role | Certified Accountant |
Correspondence Address | Cobwebs Perches Close Membland Newton Ferrers Plymouth Devon PL1 2AH |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 February 1995(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 February 1995(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Clareville House 26/27 Oxendon Street London SW1Y 4EP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Latest Accounts | 31 March 1995 (29 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
5 August 2000 | Dissolved (1 page) |
---|---|
5 May 2000 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
29 February 2000 | Liquidators statement of receipts and payments (5 pages) |
23 March 1999 | Statement of affairs (6 pages) |
11 March 1999 | Resolutions
|
11 March 1999 | Appointment of a voluntary liquidator (1 page) |
2 March 1999 | Registered office changed on 02/03/99 from: 3 loom lane radlett hertfordshire WD7 8AA (1 page) |
13 March 1998 | Return made up to 22/02/98; no change of members (4 pages) |
14 March 1997 | Return made up to 22/02/97; no change of members (4 pages) |
3 February 1997 | Director resigned (1 page) |
1 October 1996 | New director appointed (2 pages) |
28 August 1996 | Particulars of mortgage/charge (3 pages) |
9 May 1996 | Return made up to 22/02/96; full list of members
|
18 January 1996 | Resolutions
|
18 January 1996 | Accounts for a dormant company made up to 31 March 1995 (2 pages) |
6 December 1995 | Particulars of mortgage/charge (4 pages) |
24 October 1995 | Particulars of mortgage/charge (4 pages) |
24 October 1995 | Particulars of mortgage/charge (4 pages) |
24 October 1995 | Particulars of mortgage/charge (4 pages) |
24 October 1995 | Particulars of mortgage/charge (4 pages) |
24 October 1995 | Particulars of mortgage/charge (4 pages) |
5 July 1995 | Accounting reference date shortened from 31/12 to 31/03 (1 page) |
13 June 1995 | Particulars of mortgage/charge (4 pages) |
13 June 1995 | Particulars of mortgage/charge (4 pages) |
2 June 1995 | Particulars of mortgage/charge (4 pages) |
24 May 1995 | Particulars of mortgage/charge (4 pages) |
24 May 1995 | Particulars of mortgage/charge (4 pages) |
24 May 1995 | Particulars of mortgage/charge (4 pages) |
24 May 1995 | Particulars of mortgage/charge (4 pages) |
30 April 1995 | Accounting reference date notified as 31/12 (1 page) |
23 March 1995 | Director resigned;new director appointed (2 pages) |
23 March 1995 | Secretary resigned;new secretary appointed (2 pages) |
23 March 1995 | Registered office changed on 23/03/95 from: 1 mitchell lane bristol BS1 6BU (1 page) |