32 Hempstead Road
Holt
Norfolk
NR25 6DF
Director Name | Olive Lilian Pilgrim |
---|---|
Date of Birth | January 1935 (Born 89 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 October 1995(same day as company formation) |
Role | Personal Administrator |
Correspondence Address | 17 High Street Olney Buckinghamshire MK46 4EB |
Secretary Name | Mr Garry John Pilgrim |
---|---|
Nationality | British |
Status | Current |
Appointed | 03 October 1995(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Charterhouse 32 Hempstead Road Holt Norfolk NR25 6DF |
Director Name | RM Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 October 1995(same day as company formation) |
Correspondence Address | Second Floor 80 Great Eastern Street London EC2A 3RX |
Secretary Name | RM Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 October 1995(same day as company formation) |
Correspondence Address | Second Floor 80 Great Eastern Street London EC2A 3RX |
Registered Address | 76 New Cavendish Street London W1M 7LB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 October |
24 January 2001 | Dissolved (1 page) |
---|---|
24 October 2000 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
17 May 2000 | Liquidators statement of receipts and payments (7 pages) |
16 November 1999 | Liquidators statement of receipts and payments (5 pages) |
8 October 1999 | C/O re change of liq (10 pages) |
15 September 1999 | Registered office changed on 15/09/99 from: 58/70 edgware way edgware middlesex HA8 8JP (1 page) |
14 September 1999 | Appointment of a voluntary liquidator (1 page) |
8 June 1999 | Liquidators statement of receipts and payments (5 pages) |
16 December 1998 | Liquidators statement of receipts and payments (5 pages) |
30 June 1998 | Liquidators statement of receipts and payments (5 pages) |
9 May 1997 | Statement of affairs (6 pages) |
9 May 1997 | Resolutions
|
9 May 1997 | Appointment of a voluntary liquidator (1 page) |
16 April 1997 | Registered office changed on 16/04/97 from: 17 high street olney buckinghamshire MK46 4EB (1 page) |
30 October 1996 | Return made up to 03/10/96; full list of members
|
29 October 1996 | Director's particulars changed (1 page) |
29 October 1996 | Secretary's particulars changed;director's particulars changed (1 page) |
3 April 1996 | Company name changed driveline management services li mited\certificate issued on 03/04/96 (2 pages) |
22 November 1995 | Director resigned (2 pages) |
22 November 1995 | Registered office changed on 22/11/95 from: 17 high street olney buckinghamshire MK46 4EB (1 page) |
22 November 1995 | Secretary resigned (2 pages) |
24 October 1995 | New secretary appointed;new director appointed (2 pages) |
24 October 1995 | New director appointed (2 pages) |
3 October 1995 | Incorporation (38 pages) |