Beacon Park
Plymouth
Devon
PL2 2RD
Secretary Name | KAY Trustees Limited (Corporation) |
---|---|
Status | Current |
Appointed | 07 August 1998(3 years, 3 months after company formation) |
Appointment Duration | 25 years, 9 months |
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 | 05 May 1995(3 weeks, 3 days after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 January 1997) |
Role | Certified Accountant |
Correspondence Address | Cobwebs Perches Close Membland Newton Ferrers Plymouth Devon PL1 2AH |
Secretary Name | Mrs Sandra Rosina Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 May 1995(3 weeks, 3 days after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 September 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 80 Ayreville Road Beacon Park Plymouth Devon PL2 2RD |
Director Name | Harold William Frederick Hampton |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 1996(1 year, 5 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 01 September 1997) |
Role | Finance House Manager |
Country of Residence | United Kingdom |
Correspondence Address | 1 Cliffden Close Teignmouth Devon TQ14 8TU |
Secretary Name | Mrs Diana Mary Heal |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 July 1998(3 years, 3 months after company formation) |
Appointment Duration | 1 week, 4 days (resigned 07 August 1998) |
Role | Tax Practitioner |
Country of Residence | England |
Correspondence Address | Holmcroft Blackdown Mary Tavy Tavistock Devon PL19 9QB |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 April 1995(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 April 1995(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | KAY Trustees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 September 1997(2 years, 4 months after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 27 July 1998) |
Correspondence Address | 3 Loom Lane Radlett Hertfordshire WD7 8AA |
Registered Address | C/O Kirker & Co The Centre Bedford Square London WC1B 3EG |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Latest Accounts | 31 May 1996 (27 years, 11 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 June |
18 April 2001 | Dissolved (1 page) |
---|---|
29 January 2001 | Liquidators statement of receipts and payments (5 pages) |
29 January 2001 | Liquidators statement of receipts and payments (5 pages) |
18 January 2001 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
20 July 2000 | Liquidators statement of receipts and payments (5 pages) |
12 July 1999 | Registered office changed on 12/07/99 from: 3 loom lane radlett hertfordshire WD7 8AA (1 page) |
7 July 1999 | Resolutions
|
7 July 1999 | Appointment of a voluntary liquidator (1 page) |
7 July 1999 | Statement of affairs (6 pages) |
19 April 1999 | Return made up to 11/04/99; full list of members (6 pages) |
21 August 1998 | Secretary resigned (1 page) |
21 August 1998 | New secretary appointed (2 pages) |
30 July 1998 | New secretary appointed (2 pages) |
30 July 1998 | Secretary resigned (1 page) |
23 April 1998 | Return made up to 11/04/98; full list of members (6 pages) |
24 November 1997 | New secretary appointed (2 pages) |
24 November 1997 | Secretary resigned (1 page) |
22 September 1997 | Director resigned (1 page) |
18 April 1997 | Return made up to 11/04/97; full list of members (6 pages) |
28 February 1997 | Accounting reference date extended from 31/05/97 to 30/06/97 (1 page) |
11 February 1997 | Accounts for a small company made up to 31 May 1996 (2 pages) |
3 February 1997 | Director resigned (1 page) |
4 October 1996 | Particulars of mortgage/charge (3 pages) |
1 October 1996 | New director appointed (2 pages) |
1 October 1996 | New director appointed (2 pages) |
26 June 1996 | Ad 31/05/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
12 June 1996 | Return made up to 11/04/96; full list of members
|
14 June 1995 | Accounting reference date notified as 31/05 (1 page) |
7 June 1995 | Secretary resigned;new secretary appointed (2 pages) |
7 June 1995 | Director resigned;new director appointed (2 pages) |
7 June 1995 | Registered office changed on 07/06/95 from: 1 mitchell lane bristol BS1 6BU (1 page) |