Turweston
Brackley
Northamptonshire
NN13 5JX
Secretary Name | Margaret Joan Chownes-Dove |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 May 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | Turweston Lodge Turweston Brackley Northamptonshire NN13 5JX |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 May 1995(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Registered Address | 1 & 2 Raymond Building Grays Inn London WC1R 5BZ |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Latest Accounts | 28 February 1997 (27 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 28 February |
17 January 2008 | Dissolved (1 page) |
---|---|
17 October 2007 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
10 August 2007 | Liquidators statement of receipts and payments (5 pages) |
23 February 2007 | Liquidators statement of receipts and payments (5 pages) |
22 August 2006 | Liquidators statement of receipts and payments (5 pages) |
7 February 2006 | Liquidators statement of receipts and payments (5 pages) |
23 August 2005 | Liquidators statement of receipts and payments (5 pages) |
8 February 2005 | Liquidators statement of receipts and payments (5 pages) |
20 August 2004 | Liquidators statement of receipts and payments (5 pages) |
6 August 2004 | Liquidators statement of receipts and payments (5 pages) |
10 February 2004 | Liquidators statement of receipts and payments (5 pages) |
14 August 2003 | Liquidators statement of receipts and payments (5 pages) |
11 February 2003 | Liquidators statement of receipts and payments (5 pages) |
20 August 2002 | Liquidators statement of receipts and payments (5 pages) |
1 February 2002 | Liquidators statement of receipts and payments (5 pages) |
7 August 2001 | Liquidators statement of receipts and payments (5 pages) |
7 February 2001 | Liquidators statement of receipts and payments (5 pages) |
10 August 2000 | Liquidators statement of receipts and payments (5 pages) |
28 February 2000 | Liquidators statement of receipts and payments (5 pages) |
25 August 1999 | Liquidators statement of receipts and payments (5 pages) |
11 February 1999 | Liquidators statement of receipts and payments (5 pages) |
6 August 1998 | Liquidators statement of receipts and payments (5 pages) |
7 August 1997 | Registered office changed on 07/08/97 from: 66 edison rd rabans lane aylesbury bucks HP19 3TE (1 page) |
6 August 1997 | Appointment of a voluntary liquidator (2 pages) |
6 August 1997 | Statement of affairs (7 pages) |
6 August 1997 | Resolutions
|
4 August 1997 | Full accounts made up to 28 February 1997 (11 pages) |
6 June 1997 | Return made up to 19/05/97; full list of members (6 pages) |
11 October 1996 | Full accounts made up to 28 February 1996 (11 pages) |
16 May 1996 | Return made up to 19/05/96; full list of members (6 pages) |
18 March 1996 | Particulars of mortgage/charge (3 pages) |
21 December 1995 | Company name changed P. & J. paint products LIMITED\certificate issued on 22/12/95 (4 pages) |
6 June 1995 | Ad 26/05/95--------- £ si 98@1=98 £ ic 2/100 (4 pages) |
6 June 1995 | Accounting reference date notified as 28/02 (1 page) |
26 May 1995 | Secretary resigned (2 pages) |
19 May 1995 | Incorporation (38 pages) |