Sandwich
Kent
CT13 0RA
Director Name | Mr Tony Harry Searles |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 May 1997(1 year, 3 months after company formation) |
Appointment Duration | 26 years, 11 months |
Role | Secretary And Director |
Country of Residence | United Kingdom |
Correspondence Address | Jubilee Cottage Egerton Avenue Hextable Kent BR8 7LG |
Secretary Name | Mr Tony Harry Searles |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 May 1997(1 year, 3 months after company formation) |
Appointment Duration | 26 years, 11 months |
Role | Secretary And Director |
Country of Residence | United Kingdom |
Correspondence Address | Jubilee Cottage Egerton Avenue Hextable Kent BR8 7LG |
Secretary Name | Geoffrey John Mitchell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 February 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 32 Fordwich Place Sandwich Kent CT13 0RA |
Director Name | Access Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 February 1996(same day as company formation) |
Correspondence Address | International House 31 Church Road Hendon London NW4 4EB |
Secretary Name | Access Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 February 1996(same day as company formation) |
Correspondence Address | International House 31 Church Road Hendon London NW4 4EB |
Registered Address | Parkville House Bridge Street Pinner Middlesex HA5 3JP |
---|---|
Region | London |
Constituency | Ruislip, Northwood and Pinner |
County | Greater London |
Ward | Pinner |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 December |
17 August 2001 | Dissolved (1 page) |
---|---|
17 May 2001 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
16 March 2001 | Liquidators statement of receipts and payments (5 pages) |
11 September 2000 | Liquidators statement of receipts and payments (5 pages) |
15 March 2000 | Liquidators statement of receipts and payments (4 pages) |
13 September 1999 | Liquidators statement of receipts and payments (5 pages) |
7 September 1998 | Statement of affairs (7 pages) |
7 September 1998 | Resolutions
|
7 September 1998 | Appointment of a voluntary liquidator (1 page) |
18 August 1998 | Registered office changed on 18/08/98 from: worldwide house cliftonville avenue cliftonville kent CT9 2AQ (1 page) |
3 July 1998 | Return made up to 02/02/98; full list of members (6 pages) |
13 January 1998 | Particulars of mortgage/charge (3 pages) |
27 May 1997 | New secretary appointed;new director appointed (2 pages) |
27 May 1997 | Return made up to 02/02/97; full list of members (6 pages) |
9 April 1997 | Particulars of mortgage/charge (7 pages) |
11 February 1997 | Secretary resigned (1 page) |
31 January 1997 | Registered office changed on 31/01/97 from: 7 high street margate kent CT9 5LN (1 page) |
30 December 1996 | £ nc 10000/100000 18/11/96 (1 page) |
30 December 1996 | Resolutions
|
13 December 1996 | Secretary's particulars changed;director's particulars changed (1 page) |
10 October 1996 | Accounting reference date notified as 31/12 (1 page) |
23 February 1996 | Secretary resigned (2 pages) |
23 February 1996 | Registered office changed on 23/02/96 from: international house 31 church road hendon london NW4 4EB (1 page) |
23 February 1996 | New secretary appointed;director resigned;new director appointed (1 page) |
2 February 1996 | Incorporation (15 pages) |