Chessington
Surrey
KT9 1LW
Director Name | Mr Alec Steven Leighton |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 August 1996(6 months, 1 week after company formation) |
Appointment Duration | 27 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 147 Elgar Avenue Berrylands Surbiton Surrey KT5 9JX |
Director Name | Mr Keith Lindsay Hunter |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 February 1997(1 year after company formation) |
Appointment Duration | 27 years, 2 months |
Role | Company Director |
Correspondence Address | 41 Hays Walk Sutton Surrey SM2 7NQ |
Director Name | First Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 February 1996(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Secretary Name | First Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 February 1996(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
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 | 30 June 1997 (26 years, 10 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
5 May 2002 | Dissolved (1 page) |
---|---|
5 February 2002 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
5 February 2002 | Liquidators statement of receipts and payments (5 pages) |
28 September 2001 | Liquidators statement of receipts and payments (5 pages) |
20 April 2001 | Liquidators statement of receipts and payments (5 pages) |
8 February 2001 | Notice of ceasing to act as a voluntary liquidator (1 page) |
6 February 2001 | Appointment of a voluntary liquidator (2 pages) |
2 October 2000 | Liquidators statement of receipts and payments (5 pages) |
10 April 2000 | Liquidators statement of receipts and payments (5 pages) |
29 September 1999 | Liquidators statement of receipts and payments (5 pages) |
15 October 1998 | Statement of affairs (6 pages) |
5 October 1998 | Resolutions
|
5 October 1998 | Appointment of a voluntary liquidator (1 page) |
15 September 1998 | Registered office changed on 15/09/98 from: suite 2 charter house 26 claremont road surbiton KT6 4RD (1 page) |
16 March 1998 | Return made up to 14/02/98; no change of members (4 pages) |
29 December 1997 | Full accounts made up to 30 June 1997 (11 pages) |
4 March 1997 | New director appointed (2 pages) |
4 March 1997 | Accounting reference date extended from 28/02/97 to 30/06/97 (1 page) |
17 September 1996 | Company name changed mayfayre security services limit ed\certificate issued on 18/09/96 (2 pages) |
10 September 1996 | Director resigned (1 page) |
10 September 1996 | New secretary appointed (2 pages) |
10 September 1996 | New director appointed (2 pages) |
10 September 1996 | Secretary resigned (1 page) |
22 February 1996 | Secretary resigned (1 page) |
22 February 1996 | Director resigned (1 page) |
14 February 1996 | Incorporation (27 pages) |