Sherborne St John
Basingstoke
Hampshire
RG24 9LN
Director Name | Alan Rutland |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 82 Stanley Road Clacton On Sea Essex CO15 2BL |
Director Name | Tina Kim Sheridan |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 54 Welley Road Wraysbury Staines Middlesex TW19 5EP |
Secretary Name | Jeff Whelan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 June 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 182 Hermitage Road London N4 1NN |
Director Name | Mr Trevor James Neil |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1996(1 year after company formation) |
Appointment Duration | 11 months (resigned 30 May 1997) |
Role | Parts & Service Dir |
Country of Residence | England |
Correspondence Address | 52 Meadowridge Hatch Warren Basingstoke Hampshire RG22 4QH |
Registered Address | 3 Dyers Building 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 June 1996 (27 years, 9 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
29 May 2000 | Dissolved (1 page) |
---|---|
29 February 2000 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
7 October 1999 | Court order allowing vol liquidator to resign (1 page) |
7 October 1999 | O/C 7/9/99 rem/appt liqs (3 pages) |
7 October 1999 | Appointment of a voluntary liquidator (1 page) |
29 September 1999 | Liquidators statement of receipts and payments (5 pages) |
15 May 1999 | Registered office changed on 15/05/99 from: hobson house 155 gower street london WC1E 6BJ (1 page) |
23 February 1999 | Liquidators statement of receipts and payments (5 pages) |
28 August 1998 | Liquidators statement of receipts and payments (4 pages) |
19 August 1997 | Statement of affairs (16 pages) |
19 August 1997 | Resolutions
|
19 August 1997 | Appointment of a voluntary liquidator (1 page) |
15 August 1997 | Registered office changed on 15/08/97 from: 58 lansdowne place hove east sussex BN3 1FG (1 page) |
4 June 1997 | Director resigned (1 page) |
24 April 1997 | Full accounts made up to 30 June 1996 (4 pages) |
25 March 1997 | Particulars of mortgage/charge (3 pages) |
4 February 1997 | Return made up to 19/06/96; full list of members (6 pages) |
31 December 1996 | Director resigned (1 page) |
11 September 1996 | New director appointed (2 pages) |
5 September 1996 | Particulars of mortgage/charge (3 pages) |
29 July 1996 | Company name changed lifttruck loaders LIMITED\certificate issued on 30/07/96 (2 pages) |
3 July 1995 | New director appointed (2 pages) |
3 July 1995 | New secretary appointed (2 pages) |
30 June 1995 | Director resigned (2 pages) |
30 June 1995 | Secretary resigned (2 pages) |
19 June 1995 | Incorporation (20 pages) |