Streatham
London
SW16 5LX
Director Name | Mr Andrew Arthur Robert Trail |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 March 1996(3 weeks after company formation) |
Appointment Duration | 28 years |
Role | Engineer |
Correspondence Address | 1 Lancaster Avenue Barking Essex IG11 7RB |
Secretary Name | Mr Andrew Arthur Robert Trail |
---|---|
Nationality | British |
Status | Current |
Appointed | 11 March 1996(3 weeks after company formation) |
Appointment Duration | 28 years |
Role | Engineer |
Correspondence Address | 1 Lancaster Avenue Barking Essex IG11 7RB |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 February 1996(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 February 1996(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Registered Address | Griffins Russell Square House 10-12 Russell Square London WC1B 5EH |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Latest Accounts | 28 February 1997 (27 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 28 February |
2 July 2004 | Dissolved (1 page) |
---|---|
2 April 2004 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
2 April 2004 | Liquidators statement of receipts and payments (5 pages) |
9 December 2003 | Liquidators statement of receipts and payments (5 pages) |
12 June 2003 | Liquidators statement of receipts and payments (5 pages) |
3 December 2002 | Liquidators statement of receipts and payments (5 pages) |
12 June 2002 | Liquidators statement of receipts and payments (5 pages) |
18 December 2001 | Registered office changed on 18/12/01 from: 33 st georges drive london SW1V 4DG (1 page) |
18 December 2001 | Liquidators statement of receipts and payments (5 pages) |
7 June 2001 | Liquidators statement of receipts and payments (5 pages) |
8 December 2000 | Liquidators statement of receipts and payments (6 pages) |
13 June 2000 | Liquidators statement of receipts and payments (5 pages) |
5 January 2000 | Liquidators statement of receipts and payments (5 pages) |
2 December 1998 | Resolutions
|
2 December 1998 | Appointment of a voluntary liquidator (1 page) |
2 December 1998 | Statement of affairs (5 pages) |
28 September 1998 | Registered office changed on 28/09/98 from: aston house dudley road tunbridge wells kent TN1 1LF (1 page) |
28 September 1998 | Full accounts made up to 28 February 1997 (10 pages) |
13 February 1998 | Return made up to 19/02/98; full list of members (6 pages) |
5 March 1997 | Return made up to 19/02/97; full list of members (6 pages) |
1 April 1996 | Ad 14/03/96--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
15 March 1996 | New secretary appointed (2 pages) |
15 March 1996 | New director appointed (1 page) |
15 March 1996 | Director resigned (1 page) |
15 March 1996 | New director appointed (2 pages) |
15 March 1996 | Secretary resigned (2 pages) |
15 March 1996 | Registered office changed on 15/03/96 from: 43 lawrence road hove east sussex BN3 5QE (1 page) |
19 February 1996 | Incorporation (14 pages) |