London
SW1W 9QD
Secretary Name | Mr Garry John Pilgrim |
---|---|
Nationality | British |
Status | Current |
Appointed | 29 March 1996(1 year after company formation) |
Appointment Duration | 28 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Charterhouse 32 Hempstead Road Holt Norfolk NR25 6DF |
Director Name | Ronald Patrick Maydon |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 1995(6 days after company formation) |
Appointment Duration | 1 year (resigned 29 March 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cotillion Coronation Road Salcombe Devon TQ8 8EA |
Secretary Name | Alison Christine Maydon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 March 1995(6 days after company formation) |
Appointment Duration | 1 year (resigned 29 March 1996) |
Role | Secretary |
Correspondence Address | Tyringham House Tyringham Newport Pagnell Buckinghamshire MK16 9ES |
Director Name | G A Businesses Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 March 1995(same day as company formation) |
Correspondence Address | Sovereign House 7 Station Road Kettering Northamptonshire |
Secretary Name | White Rose Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 March 1995(same day as company formation) |
Correspondence Address | Sovereign House 7 Station Road Kettering Northamptonshire NN15 7HH |
Registered Address | 58/70 Edgware Way Edgware Middlesex HA8 8JP |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Edgware |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 May |
1 September 1999 | Dissolved (1 page) |
---|---|
1 June 1999 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
17 February 1999 | Liquidators statement of receipts and payments (5 pages) |
11 August 1998 | Liquidators statement of receipts and payments (5 pages) |
11 March 1998 | Liquidators statement of receipts and payments (5 pages) |
23 January 1997 | Appointment of a voluntary liquidator (1 page) |
23 January 1997 | Resolutions
|
9 January 1997 | Registered office changed on 09/01/97 from: 17 high street olney buckinghamshire MK46 4EB (1 page) |
29 October 1996 | Secretary's particulars changed (1 page) |
13 June 1996 | New secretary appointed (2 pages) |
13 June 1996 | Secretary resigned (1 page) |
13 June 1996 | Director resigned (1 page) |
23 April 1996 | Registered office changed on 23/04/96 from: 2 college street higham ferrers wellingborough northamptonshire NN10 8DZ (1 page) |
23 April 1996 | New director appointed (2 pages) |
19 March 1996 | Return made up to 21/03/96; full list of members (6 pages) |
7 December 1995 | Accounting reference date notified as 31/05 (1 page) |
23 October 1995 | Company name changed the torquay lease co LIMITED\certificate issued on 24/10/95 (4 pages) |
17 August 1995 | Ad 31/05/95--------- £ si 8@1=8 £ ic 2/10 (2 pages) |
28 April 1995 | Director resigned;new director appointed (4 pages) |
28 April 1995 | Secretary resigned;new secretary appointed (2 pages) |
12 April 1995 | Registered office changed on 12/04/95 from: sovereign house 7 station road kettering northamptonshire NN15 7HH (1 page) |
4 April 1995 | Resolutions
|
3 April 1995 | Company name changed pangell LIMITED\certificate issued on 04/04/95 (4 pages) |
21 March 1995 | Incorporation (16 pages) |