Whittlesey
Peterborough
Cambridgeshire
PE7 1QN
Secretary Name | Mr David John Slack |
---|---|
Nationality | British |
Status | Current |
Appointed | 13 July 1995(same day as company formation) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 25 Windmill Street Whittlesey Peterborough Cambridgeshire PE7 1QN |
Director Name | Pauline Sally Slack |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 December 1996(1 year, 5 months after company formation) |
Appointment Duration | 27 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Windmill Street Whittlesey Peterborough Cambridgeshire PE7 1QN |
Director Name | Gerald Arthur John Slack |
---|---|
Date of Birth | November 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 1995(same day as company formation) |
Role | Retired |
Correspondence Address | 48 Victory Avenue Whittlesey Peterborough Cambridgeshire PE7 1XT |
Registered Address | 3-4 Mulgrave Court Mulgrave Road Sutton Surrey SM2 6LF |
---|---|
Region | London |
Constituency | Sutton and Cheam |
County | Greater London |
Ward | Sutton West |
Built Up Area | Greater London |
Latest Accounts | 30 September 1997 (26 years, 7 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 September |
13 March 2002 | Dissolved (1 page) |
---|---|
13 December 2001 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
4 October 2001 | Liquidators statement of receipts and payments (6 pages) |
3 April 2001 | Liquidators statement of receipts and payments (6 pages) |
12 October 2000 | Liquidators statement of receipts and payments (6 pages) |
5 October 1999 | Resolutions
|
5 October 1999 | Appointment of a voluntary liquidator (1 page) |
5 October 1999 | Statement of affairs (7 pages) |
6 September 1999 | Director resigned (1 page) |
3 September 1999 | Registered office changed on 03/09/99 from: 14 high causeway whittlesey peterborough cambridgeshire PE7 1AE (1 page) |
17 August 1999 | Return made up to 13/07/99; full list of members (6 pages) |
17 August 1999 | Registered office changed on 17/08/99 from: vinpenta house 4 highcauseway whittleseay peterborough cambridgeshire PE7 1AE (1 page) |
4 August 1998 | Return made up to 13/07/98; no change of members (4 pages) |
18 November 1997 | Registered office changed on 18/11/97 from: 25 windmill street whittlesey peterborough PE7 1QN (1 page) |
13 July 1997 | Return made up to 13/07/97; no change of members (4 pages) |
24 March 1997 | Accounts for a small company made up to 30 September 1996 (6 pages) |
20 January 1997 | New director appointed (2 pages) |
13 August 1996 | Return made up to 13/07/96; full list of members (6 pages) |
13 March 1996 | Accounting reference date notified as 30/09 (1 page) |
13 July 1995 | Incorporation (11 pages) |