Scawby
Brigg
South Humberside
DN20 9BQ
Secretary Name | Margaret Ann Brown |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 March 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 St Martins Crescent Scawby Brigg North Lincolnshire DN20 9BQ |
Director Name | Jayne Marie Chudley |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 21 The Rookery Scawby Brigg South Humberside DN20 9EN |
Director Name | Buyview Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 March 1996(same day as company formation) |
Correspondence Address | 1st Floor Offices 8-10 Stamford Hill London N16 6XZ |
Secretary Name | AA Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 March 1996(same day as company formation) |
Correspondence Address | First Floor Offices 8-10 Stamford Hill London N16 6XZ |
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 | 31 March 1997 (27 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
30 March 2004 | Dissolved (1 page) |
---|---|
30 December 2003 | Liquidators statement of receipts and payments (5 pages) |
30 December 2003 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
28 August 2003 | Liquidators statement of receipts and payments (5 pages) |
31 January 2003 | Liquidators statement of receipts and payments (5 pages) |
31 July 2002 | Liquidators statement of receipts and payments (5 pages) |
7 February 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) |
3 August 2001 | Liquidators statement of receipts and payments (5 pages) |
5 February 2001 | Liquidators statement of receipts and payments (5 pages) |
2 August 2000 | Liquidators statement of receipts and payments (5 pages) |
14 February 2000 | Liquidators statement of receipts and payments (5 pages) |
2 February 1999 | Statement of affairs (8 pages) |
2 February 1999 | Resolutions
|
2 February 1999 | Appointment of a voluntary liquidator (1 page) |
20 January 1999 | Registered office changed on 20/01/99 from: 9 st martins crescent scawby brigg south humberside DN20 9BQ (1 page) |
15 October 1998 | Director resigned (1 page) |
6 May 1998 | Accounts for a small company made up to 31 March 1997 (4 pages) |
30 March 1998 | Return made up to 04/03/98; full list of members
|
14 October 1997 | New director appointed (2 pages) |
1 October 1997 | Director resigned (1 page) |
1 October 1997 | New secretary appointed (2 pages) |
1 October 1997 | Secretary resigned (1 page) |
1 October 1997 | Return made up to 04/03/97; full list of members (6 pages) |
30 May 1997 | New director appointed (2 pages) |
30 May 1997 | Registered office changed on 30/05/97 from: 1ST floor offices 8-10 stamford hill london N16 6XZ (1 page) |
6 April 1997 | Ad 07/01/97--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
18 March 1997 | Particulars of mortgage/charge (3 pages) |
4 March 1996 | Incorporation (12 pages) |