Springfield Road
Camberley
Surrey
GU15 1AB
Secretary Name | Mrs Wendy Susan Lawrance |
---|---|
Nationality | British |
Status | Current |
Appointed | 09 June 1995(same day as company formation) |
Role | Secretary |
Correspondence Address | Darrington Lodge Springfield Road Camberley Surrey GU15 1AB |
Director Name | Joan Eileen Inglis |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 1995(same day as company formation) |
Role | Book Keeper |
Correspondence Address | 40 Hampton Court Avenue East Molesey Surrey KT8 0BQ |
Director Name | Henri Ronald Sauleek |
---|---|
Date of Birth | July 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 1995(same day as company formation) |
Role | Accountant |
Correspondence Address | 40 Reading Road Chineham Basingstoke Hampshire RG24 8LT |
Director Name | Lufmer Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 June 1995(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Borehamwood Hertfordshire WD6 3EW |
Secretary Name | Semken Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 June 1995(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Borehamwood Hertfordshire WD6 3EW |
Registered Address | 3 Dyers Building Holborn London EC1N 2JT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Latest Accounts | 30 November 1997 (26 years, 4 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 November |
17 August 2000 | Dissolved (1 page) |
---|---|
17 May 2000 | Return of final meeting in a creditors' voluntary winding up (8 pages) |
17 April 2000 | Liquidators statement of receipts and payments (5 pages) |
4 October 1999 | Appointment of a voluntary liquidator (1 page) |
4 October 1999 | O/C liq ipo (3 pages) |
4 October 1999 | Court order allowing vol liquidator to resign (1 page) |
22 January 1999 | Resolutions
|
22 January 1999 | Statement of affairs (9 pages) |
22 January 1999 | Appointment of a voluntary liquidator (1 page) |
15 January 1999 | Registered office changed on 15/01/99 from: chiltern chambers st peters avenue caversham reading berkshire RG4 7DH (1 page) |
1 October 1998 | Return made up to 09/06/98; full list of members (6 pages) |
10 September 1998 | Director resigned (1 page) |
29 May 1998 | Accounts for a small company made up to 30 November 1997 (5 pages) |
12 August 1997 | Accounts for a small company made up to 30 November 1996 (6 pages) |
22 July 1997 | Return made up to 09/06/97; full list of members (6 pages) |
20 March 1997 | Registered office changed on 20/03/97 from: 10A winchester street basingstoke hants RG21 7DY (1 page) |
10 May 1996 | Director resigned (1 page) |
3 April 1996 | Registered office changed on 03/04/96 from: red cottage 33 woodlands road camberley surrey GU15 3ND (1 page) |
17 August 1995 | Accounting reference date notified as 30/11 (1 page) |
30 June 1995 | New director appointed (2 pages) |
30 June 1995 | Secretary resigned;new director appointed (2 pages) |
30 June 1995 | New secretary appointed (2 pages) |
30 June 1995 | Ad 09/06/95--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
30 June 1995 | Registered office changed on 30/06/95 from: the studio st. Nicholas close elstree. Herts. WD6 3EW (1 page) |
30 June 1995 | Director resigned;new director appointed (2 pages) |
9 June 1995 | Incorporation (30 pages) |