Pinner
Middlesex
HA5 5HW
Secretary Name | Elizabeth Mary Ashley-Cound |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 May 1995(2 months after company formation) |
Appointment Duration | 29 years |
Role | Company Director |
Correspondence Address | 30 Grove Road Pinner Middlesex HA5 5HW |
Director Name | Michael Brett Burkey |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 23 Merton Close Chatham Kent ME5 8YX |
Secretary Name | Michael Brett Burkey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 February 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 23 Merton Close Chatham Kent ME5 8YX |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 February 1995(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 February 1995(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | 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 | 30 June 2001 (22 years, 10 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
14 September 2007 | Dissolved (1 page) |
---|---|
14 June 2007 | Return of final meeting in a creditors' voluntary winding up (6 pages) |
14 June 2007 | Liquidators statement of receipts and payments (5 pages) |
18 May 2007 | Liquidators statement of receipts and payments (5 pages) |
9 November 2006 | Liquidators statement of receipts and payments (5 pages) |
11 May 2006 | Liquidators statement of receipts and payments (5 pages) |
8 November 2005 | Liquidators statement of receipts and payments (5 pages) |
9 May 2005 | Liquidators statement of receipts and payments (5 pages) |
14 March 2005 | Registered office changed on 14/03/05 from: albert chambers 221-223 chingford mount road chingford london E4 8LP (1 page) |
1 November 2004 | Liquidators statement of receipts and payments (5 pages) |
30 April 2004 | Liquidators statement of receipts and payments (5 pages) |
10 November 2003 | Liquidators statement of receipts and payments (5 pages) |
31 October 2002 | Resolutions
|
31 October 2002 | Appointment of a voluntary liquidator (2 pages) |
31 October 2002 | Statement of affairs (12 pages) |
25 September 2002 | Registered office changed on 25/09/02 from: 52 high street pinner middlesex HA5 5PW (1 page) |
20 March 2002 | Return made up to 27/02/02; full list of members
|
27 January 2002 | Total exemption full accounts made up to 30 June 2001 (11 pages) |
23 November 2001 | Particulars of mortgage/charge (3 pages) |
7 March 2001 | Return made up to 27/02/01; full list of members (6 pages) |
5 February 2001 | Full accounts made up to 30 June 2000 (11 pages) |
13 April 2000 | Full accounts made up to 30 June 1999 (10 pages) |
16 March 2000 | Return made up to 27/02/00; full list of members (6 pages) |
24 June 1999 | Full accounts made up to 30 June 1998 (9 pages) |
4 March 1999 | Return made up to 27/02/99; full list of members
|
5 October 1998 | Accounting reference date extended from 31/03/98 to 30/06/98 (1 page) |
9 April 1998 | Full accounts made up to 31 March 1997 (10 pages) |
4 March 1998 | Return made up to 27/02/98; full list of members (6 pages) |
19 March 1997 | Return made up to 27/02/97; full list of members (6 pages) |
30 December 1996 | Resolutions
|
30 December 1996 | Accounts for a dormant company made up to 31 March 1996 (3 pages) |
27 February 1996 | Return made up to 27/02/96; full list of members
|
3 November 1995 | Auditor's resignation (2 pages) |
21 July 1995 | Company name changed lighting direct LIMITED\certificate issued on 24/07/95 (3 pages) |
20 July 1995 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
19 July 1995 | Accounting reference date notified as 31/03 (1 page) |