Worcester Park
Surrey
KT4 7JY
Secretary Name | Mr Trevor George Wicks |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 January 1996(7 months, 1 week after company formation) |
Appointment Duration | 28 years, 2 months |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 38 Bosgrove Avenue Guildford Surrey GU1 2CR |
Director Name | Norman Younger |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Hardman Avenue Prestwich Manchester M25 0HB |
Secretary Name | Miriam Younger |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 June 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Hardman Avenue Prestwich Manchester M25 0HB |
Director Name | Keith Martin Everest |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1995(5 months, 1 week after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 21 October 1996) |
Role | Company Director |
Correspondence Address | Old Kiln Cottage Chertsey Road Windlesham Surrey GU20 6HT |
Registered Address | Great Central House Great Central Avenue South Ruislip Middlesex HA4 6TS |
---|---|
Region | London |
Constituency | Uxbridge and South Ruislip |
County | Greater London |
Ward | South Ruislip |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 November |
28 July 1998 | Dissolved (1 page) |
---|---|
28 April 1998 | Liquidators statement of receipts and payments (5 pages) |
28 April 1998 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
18 February 1998 | Liquidators statement of receipts and payments (5 pages) |
24 February 1997 | Resolutions
|
24 February 1997 | Appointment of a voluntary liquidator (1 page) |
20 February 1997 | Statement of affairs (9 pages) |
19 January 1997 | Registered office changed on 19/01/97 from: 6 sundial court tolworth rise south tolworth surrey KT5 9NN (1 page) |
4 December 1996 | Return made up to 23/06/96; full list of members
|
27 September 1996 | New secretary appointed (2 pages) |
27 September 1996 | New director appointed (2 pages) |
27 September 1996 | Location of register of members (1 page) |
27 September 1996 | New director appointed (2 pages) |
5 April 1996 | Particulars of mortgage/charge (3 pages) |
26 March 1996 | Registered office changed on 26/03/96 from: sundial court tolworth rise south surrey KT5 9MM (1 page) |
18 February 1996 | Accounting reference date notified as 30/11 (1 page) |
20 October 1995 | Company name changed euro partners of london LTD\certificate issued on 23/10/95 (4 pages) |
18 July 1995 | Director resigned (2 pages) |
18 July 1995 | Secretary resigned (2 pages) |
23 June 1995 | Incorporation (20 pages) |