Chennai
Madras
600031
Secretary Name | Mrs Rosemary Jane Massouras |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 July 1997(2 years after company formation) |
Appointment Duration | 26 years, 8 months |
Role | Company Director |
Correspondence Address | 235 Derby Road Beeston Nottingham Notts NG9 3AZ |
Director Name | Mrs Rosemary Jane Massouras |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 September 1998(3 years, 2 months after company formation) |
Appointment Duration | 25 years, 7 months |
Role | Company Director |
Correspondence Address | 235 Derby Road Beeston Nottingham Notts NG9 3AZ |
Director Name | Mrs Lois Sabet |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 16 October 1996(1 year, 3 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 31 July 1997) |
Role | Company Director |
Correspondence Address | 31 Burleigh Road West Bridgford Nottingham Nottinghamshire NG2 6FP |
Secretary Name | Anthony George Kingston Massovras |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 1996(1 year, 5 months after company formation) |
Appointment Duration | 8 months (resigned 31 July 1997) |
Role | Company Director |
Correspondence Address | 235 Derby Road Beeston NG9 3AZ |
Director Name | Ashby Nominees Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 July 1995(same day as company formation) |
Correspondence Address | First Floor Brunel House 200 Derby Road Nottingham NG7 1NJ |
Secretary Name | Ashby Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 July 1995(same day as company formation) |
Correspondence Address | Welbeck House 69 Loughborough Road West Bridgford NG2 7LA |
Registered Address | Goodman Jones Associates 29/30 Fitzroy Square London W1P 5HH |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Latest Accounts | 31 December 1997 (26 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
7 June 2002 | Dissolved (1 page) |
---|---|
7 March 2002 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
7 November 2001 | Liquidators statement of receipts and payments (5 pages) |
11 April 2001 | Liquidators statement of receipts and payments (5 pages) |
17 November 2000 | Liquidators statement of receipts and payments (5 pages) |
15 October 1999 | Registered office changed on 15/10/99 from: unit 5 church view industrial estate old basford nottingham NG6 0GA (1 page) |
13 October 1999 | Resolutions
|
13 October 1999 | Statement of affairs (7 pages) |
13 October 1999 | Appointment of a voluntary liquidator (1 page) |
5 May 1999 | Accounts for a small company made up to 31 December 1997 (9 pages) |
22 March 1999 | Registered office changed on 22/03/99 from: triumph house 3 triumph road nottingham nottinghamshire NG7 2GA (1 page) |
19 October 1998 | New director appointed (2 pages) |
16 October 1998 | Return made up to 05/07/98; full list of members
|
17 September 1998 | Particulars of mortgage/charge (3 pages) |
8 July 1998 | Accounting reference date shortened from 31/07/98 to 31/12/97 (1 page) |
22 October 1997 | Secretary resigned (1 page) |
22 October 1997 | New secretary appointed (2 pages) |
22 October 1997 | Director resigned (1 page) |
1 October 1997 | Return made up to 05/07/97; full list of members (6 pages) |
9 April 1997 | Particulars of mortgage/charge (6 pages) |
7 April 1997 | Accounts for a small company made up to 31 July 1996 (3 pages) |
27 March 1997 | Return made up to 05/07/96; full list of members (5 pages) |
24 January 1997 | Secretary resigned (1 page) |
24 January 1997 | New secretary appointed (2 pages) |
27 October 1996 | New director appointed (2 pages) |
24 October 1996 | New director appointed (2 pages) |
17 October 1996 | Registered office changed on 17/10/96 from: 200 derby road nottingham NG7 1NJ (1 page) |
17 October 1996 | Company name changed caldwell estates LIMITED\certificate issued on 18/10/96 (2 pages) |