Cheveley
Newmarket
Suffolk
CB8 9DN
Secretary Name | Pamela Fitsall |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 March 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | The Corner House Moulton Road Cheveley Newmarket Suffolk CB8 9DN |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 March 1996(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 43-45 Butts Green Road Hornchurch Essex RM11 2JX |
---|---|
Region | London |
Constituency | Hornchurch and Upminster |
County | Greater London |
Ward | Emerson Park |
Built Up Area | Greater London |
Latest Accounts | 30 June 1998 (25 years, 10 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
7 October 2004 | Dissolved (1 page) |
---|---|
7 July 2004 | Liquidators statement of receipts and payments (5 pages) |
7 July 2004 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
29 April 2004 | Liquidators statement of receipts and payments (5 pages) |
25 October 2003 | Liquidators statement of receipts and payments (5 pages) |
2 May 2003 | Liquidators statement of receipts and payments (5 pages) |
25 October 2002 | Liquidators statement of receipts and payments (5 pages) |
22 April 2002 | Liquidators statement of receipts and payments (5 pages) |
26 October 2001 | Liquidators statement of receipts and payments (6 pages) |
26 October 2000 | Appointment of a voluntary liquidator (1 page) |
26 October 2000 | Statement of affairs (9 pages) |
26 October 2000 | Resolutions
|
3 October 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 March 2000 | Return made up to 06/03/00; full list of members (6 pages) |
23 June 1999 | Accounts for a small company made up to 30 June 1998 (6 pages) |
30 March 1999 | Return made up to 06/03/99; no change of members (4 pages) |
8 January 1998 | Accounts for a small company made up to 30 June 1997 (7 pages) |
1 May 1997 | Particulars of mortgage/charge (6 pages) |
7 April 1997 | Return made up to 06/03/97; full list of members (6 pages) |
30 April 1996 | Particulars of mortgage/charge (3 pages) |
26 March 1996 | Ad 06/03/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
13 March 1996 | Secretary resigned (1 page) |
6 March 1996 | Incorporation (14 pages) |