Flitwick
Bedford
Bedfordshire
MK45 5BL
Director Name | Patricia Donaghy |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 January 1996(same day as company formation) |
Role | Consultant |
Correspondence Address | 29 Liddell Gardens Kensal Rise London NW10 3QA |
Director Name | Keith Robert McPherson |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 January 1996(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | 18 Pewley Bank Guildford Surrey GU1 3PU |
Director Name | Mr Mark Thompson |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 January 1996(same day as company formation) |
Role | Cca |
Country of Residence | England |
Correspondence Address | Little Slifehurst Farm Scratchings Lane Kirdford West Sussex RH14 0JN |
Director Name | Kaye Lesley Voysey |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 January 1996(same day as company formation) |
Role | Course Registrar |
Correspondence Address | 21 Cross Green Lee Chapel South Basildon Essex SS16 5QW |
Director Name | Chris Whibley |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 January 1996(same day as company formation) |
Role | Consultant |
Correspondence Address | 23 Framfield Road London N5 1UU |
Secretary Name | Mrs Mandy Jayne Steward |
---|---|
Nationality | British |
Status | Current |
Appointed | 03 January 1996(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Meadow Bank Stoughton Road Guildford Surrey GU1 1FD |
Director Name | Julie Ann Connelly |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 1996(same day as company formation) |
Role | Consultant |
Correspondence Address | 54 Warren Avenue Bromley Kent BR1 4BS |
Director Name | Angela Marie Killeen |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 1996(same day as company formation) |
Role | Consultant |
Correspondence Address | 208 Cascades Tower 2-4 Westferry Road London E14 8JL |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 January 1996(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
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 December |
3 October 2001 | Dissolved (1 page) |
---|---|
3 July 2001 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
27 February 2001 | Liquidators statement of receipts and payments (5 pages) |
8 September 2000 | Liquidators statement of receipts and payments (5 pages) |
8 September 2000 | Liquidators statement of receipts and payments (5 pages) |
10 March 2000 | Liquidators statement of receipts and payments (5 pages) |
26 August 1999 | Liquidators statement of receipts and payments (5 pages) |
10 March 1999 | Liquidators statement of receipts and payments (5 pages) |
26 August 1998 | Liquidators statement of receipts and payments (5 pages) |
3 March 1998 | Liquidators statement of receipts and payments (5 pages) |
27 February 1997 | Resolutions
|
27 February 1997 | Statement of affairs (6 pages) |
27 February 1997 | Appointment of a voluntary liquidator (1 page) |
20 February 1997 | Registered office changed on 20/02/97 from: 60 chertsey street guildford surrey GU1 4HL (1 page) |
17 July 1996 | Director resigned (1 page) |
17 July 1996 | Director resigned (1 page) |
26 June 1996 | Director's particulars changed (1 page) |
30 May 1996 | Secretary's particulars changed (1 page) |
16 April 1996 | Director's particulars changed (1 page) |
4 March 1996 | Particulars of mortgage/charge (3 pages) |
25 February 1996 | Ad 13/02/96--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
12 January 1996 | Accounting reference date notified as 31/12 (1 page) |
3 January 1996 | Incorporation (18 pages) |