Stoneleigh
Surrey
KT19 0LU
Director Name | Gary Francis Ryan |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 May 1999(3 years, 3 months after company formation) |
Appointment Duration | 24 years, 11 months |
Role | Engineer |
Correspondence Address | 7 Caradoc Street Greenwich London SE10 9AG |
Secretary Name | Angela Ryan |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 May 1999(3 years, 3 months after company formation) |
Appointment Duration | 24 years, 11 months |
Role | Secretary |
Correspondence Address | 7 Caradoc Street London SE10 9AG |
Secretary Name | John Joseph Kelly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 January 1996(1 week, 3 days after company formation) |
Appointment Duration | 3 years, 3 months (resigned 10 May 1999) |
Role | Engineer |
Correspondence Address | 48 Walsingham Gardens Stoneleigh Surrey KT19 0LU |
Director Name | Keith Joseph |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1996(6 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 9 months (resigned 10 May 1999) |
Role | Engineer |
Correspondence Address | 123 London Road Knebworth Herts SG3 6EX |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 January 1996(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 January 1996(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | 4 Charterhouse Square London EC1M 6EN |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Latest Accounts | 31 March 1998 (26 years, 1 month ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
4 March 2001 | Dissolved (1 page) |
---|---|
4 December 2000 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
4 December 2000 | Liquidators statement of receipts and payments (5 pages) |
29 August 2000 | Liquidators statement of receipts and payments (5 pages) |
24 August 1999 | Statement of affairs (7 pages) |
23 August 1999 | Appointment of a voluntary liquidator (1 page) |
23 August 1999 | Resolutions
|
12 August 1999 | Registered office changed on 12/08/99 from: 5TH floor newbury house 890-900 eastern avenue newbury park ilford essex IG2 7HH (1 page) |
16 May 1999 | Secretary resigned (1 page) |
16 May 1999 | New director appointed (2 pages) |
16 May 1999 | Director resigned (1 page) |
16 May 1999 | New secretary appointed (2 pages) |
16 March 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
13 January 1999 | Return made up to 08/12/98; no change of members (4 pages) |
25 February 1998 | Accounts for a small company made up to 31 March 1997 (3 pages) |
13 January 1998 | Return made up to 23/12/97; no change of members
|
27 April 1997 | New secretary appointed;new director appointed (2 pages) |
27 April 1997 | Return made up to 11/01/97; full list of members (6 pages) |
7 March 1997 | Company name changed belgravia catering equipment lim ited\certificate issued on 10/03/97 (2 pages) |
29 September 1996 | Accounting reference date notified as 31/03 (1 page) |
23 September 1996 | New director appointed (2 pages) |
23 September 1996 | Director resigned (1 page) |
23 February 1996 | Secretary resigned (1 page) |
23 February 1996 | Director resigned (1 page) |
11 January 1996 | Incorporation (15 pages) |