Liversedge
West Yorkshire
WF15 6BY
Secretary Name | Theresa Josephine Power |
---|---|
Nationality | British |
Status | Current |
Appointed | 29 November 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 20 Alfred Street Stanwick Wellingborough Northamptonshire NN9 6QT |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 November 1995(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Registered Address | North Wing Warlies Park House Horseshoe Hill, Upshire Essex EN9 3SL |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Waltham Abbey |
Ward | Waltham Abbey High Beach |
Latest Accounts | 29 February 2000 (24 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 28 February |
30 January 2003 | Dissolved (1 page) |
---|---|
4 November 2002 | Liquidators statement of receipts and payments (5 pages) |
30 October 2002 | Return of final meeting in a creditors' voluntary winding up (5 pages) |
30 October 2001 | Appointment of a voluntary liquidator (1 page) |
30 October 2001 | Resolutions
|
30 October 2001 | Statement of affairs (8 pages) |
25 October 2001 | Registered office changed on 25/10/01 from: 3 welland close raunds wellingborough northamptonshire NN9 6SQ (1 page) |
21 December 2000 | Full accounts made up to 29 February 2000 (10 pages) |
11 April 2000 | Return made up to 29/11/99; full list of members
|
4 January 2000 | Full accounts made up to 28 February 1999 (9 pages) |
7 January 1999 | Return made up to 29/11/98; no change of members (4 pages) |
22 December 1998 | Full accounts made up to 28 February 1998 (9 pages) |
22 October 1998 | Particulars of mortgage/charge (3 pages) |
12 February 1998 | Return made up to 29/11/97; no change of members (4 pages) |
29 December 1997 | Accounts for a small company made up to 28 February 1997 (7 pages) |
30 December 1996 | Return made up to 29/11/96; full list of members (6 pages) |
31 March 1996 | Ad 25/03/96--------- £ si 48@1=48 £ ic 2/50 (2 pages) |
29 March 1996 | Accounting reference date notified as 28/02 (1 page) |
1 December 1995 | Secretary resigned (2 pages) |
29 November 1995 | Incorporation (38 pages) |