Wallingford
Oxon
OX10 6LD
Secretary Name | John Jones |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 September 1995(1 day after company formation) |
Appointment Duration | 28 years, 7 months |
Role | Company Director |
Correspondence Address | Stotfield House 19 Watlington Road Wallingford Oxon OX10 6LD |
Director Name | Michael Sheldon Silverstone |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 65 Stanley Road Salford Lancashire M7 4GT |
Secretary Name | Alexandra Silverstone |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 September 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 65 Stanley Road Salford Lancashire M7 4GT |
Director Name | Deborah Jones |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 1995(1 day after company formation) |
Appointment Duration | 2 years, 7 months (resigned 30 April 1998) |
Role | Company Director |
Correspondence Address | Stotfield House 19 Watlington Road Wallingford Oxon OX10 6LD |
Registered Address | Albert Chambers 221/223 Chingford Mount Road London E4 8LP |
---|---|
Region | London |
Constituency | Chingford and Woodford Green |
County | Greater London |
Ward | Valley |
Built Up Area | Greater London |
Latest Accounts | 31 March 1997 (27 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
24 November 2004 | Dissolved (1 page) |
---|---|
24 August 2004 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
12 March 2004 | Liquidators statement of receipts and payments (5 pages) |
22 September 2003 | Liquidators statement of receipts and payments (5 pages) |
12 March 2003 | Liquidators statement of receipts and payments (5 pages) |
16 September 2002 | Liquidators statement of receipts and payments (5 pages) |
19 April 2002 | Liquidators statement of receipts and payments (5 pages) |
17 September 2001 | Liquidators statement of receipts and payments (5 pages) |
15 March 2001 | Liquidators statement of receipts and payments (5 pages) |
12 September 2000 | Liquidators statement of receipts and payments (5 pages) |
27 March 2000 | Liquidators statement of receipts and payments (5 pages) |
20 September 1999 | Liquidators statement of receipts and payments (5 pages) |
10 September 1998 | Appointment of a voluntary liquidator (2 pages) |
10 September 1998 | Statement of affairs (9 pages) |
10 September 1998 | Resolutions
|
25 August 1998 | Registered office changed on 25/08/98 from: one high street chalfont st peter gerrards cross buckinghamshire SL9 9QE (1 page) |
28 May 1998 | Director resigned (1 page) |
8 December 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
16 September 1997 | Return made up to 11/09/97; no change of members (4 pages) |
28 February 1997 | Full accounts made up to 31 March 1996 (8 pages) |
17 September 1996 | Return made up to 11/09/96; full list of members (6 pages) |
5 February 1996 | Registered office changed on 05/02/96 from: 386/388 palatine road northenden manchester M22 4FZ (1 page) |
5 February 1996 | Ad 29/01/96--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
5 February 1996 | Accounting reference date notified as 31/03 (1 page) |
19 September 1995 | Secretary resigned (2 pages) |
19 September 1995 | Director resigned (2 pages) |
11 September 1995 | Incorporation (22 pages) |