Witham
Essex
CM8 1LS
Secretary Name | Antony Peter Barnes |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 June 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Hitherwood Court Hitherwood Drive London SE19 1UX |
Director Name | Peter John Massey |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 July 1995(1 month after company formation) |
Appointment Duration | 28 years, 9 months |
Role | Chartered Loss Adjuster |
Correspondence Address | Shortcliffe Farm Ingleberry Road Shepshed Leicestershire LE12 9DE |
Director Name | Antony Peter Barnes |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 February 1996(8 months after company formation) |
Appointment Duration | 28 years, 2 months |
Role | Loss Adjuster |
Correspondence Address | 6 Hitherwood Court Hitherwood Drive London SE19 1UX |
Director Name | Andrew King |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1995(1 month after company formation) |
Appointment Duration | 7 months (resigned 23 February 1996) |
Role | Chartered Loss Adjuster |
Correspondence Address | 55 Manor Way Croxley Green Rickmansworth Hertfordshire WD3 3LU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 June 1995(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 3-5 Chestnut Court Rickmansworth Road Watford WD1 7JH |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Park |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 September |
13 July 2001 | Dissolved (1 page) |
---|---|
13 April 2001 | Liquidators statement of receipts and payments (5 pages) |
13 April 2001 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
23 February 2001 | Sec of state's release of liq (1 page) |
26 January 2001 | Liquidators statement of receipts and payments (5 pages) |
8 January 2001 | Notice of ceasing to act as a voluntary liquidator (1 page) |
8 January 2001 | O/C replacement of liquidator (16 pages) |
8 January 2001 | Appointment of a voluntary liquidator (1 page) |
2 August 2000 | Liquidators statement of receipts and payments (5 pages) |
8 February 2000 | Liquidators statement of receipts and payments (5 pages) |
24 August 1999 | Liquidators statement of receipts and payments (5 pages) |
5 February 1999 | Liquidators statement of receipts and payments (5 pages) |
6 August 1998 | Liquidators statement of receipts and payments (5 pages) |
6 February 1998 | Liquidators statement of receipts and payments (5 pages) |
28 January 1997 | Registered office changed on 28/01/97 from: 98 westbury lane buckhurst hill essex IG9 5PW (1 page) |
27 January 1997 | Resolutions
|
27 January 1997 | Statement of affairs (6 pages) |
27 January 1997 | Appointment of a voluntary liquidator (1 page) |
13 November 1996 | Particulars of mortgage/charge (7 pages) |
30 August 1996 | Return made up to 22/06/96; full list of members (6 pages) |
31 May 1996 | Accounting reference date extended from 30/06/96 to 30/09/96 (1 page) |
29 May 1996 | Ad 15/03/96--------- £ si 50000@1=50000 £ ic 50000/100000 (2 pages) |
28 May 1996 | New director appointed (2 pages) |
28 May 1996 | Director resigned (1 page) |
28 January 1996 | Resolutions
|
28 January 1996 | £ nc 50000/100000 15/01/96 (2 pages) |
4 October 1995 | Particulars of mortgage/charge (4 pages) |
11 September 1995 | Ad 31/07/95--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages) |
24 August 1995 | New director appointed (2 pages) |
24 August 1995 | New director appointed (2 pages) |
11 August 1995 | Particulars of mortgage/charge (10 pages) |
28 June 1995 | Secretary resigned (1 page) |
22 June 1995 | Incorporation (20 pages) |