Little Somerford
Wiltshire
SN15 5HB
Director Name | Mr William Arthur Hobhouse |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 June 1996(2 weeks, 5 days after company formation) |
Appointment Duration | 27 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Rectory Church Lane Sarratt Hertfordshire WD3 6HJ |
Secretary Name | John Adam Street Nominees Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 03 June 1996(2 weeks, 5 days after company formation) |
Appointment Duration | 27 years, 10 months |
Correspondence Address | 48 Moreton Street Westminster London SW1V 2PB |
Director Name | Tracy Ann Cunningham |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 58 Tufnell Park Road London N7 0DT |
Director Name | David Charles Boys |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 1996(2 weeks, 5 days after company formation) |
Appointment Duration | 1 year (resigned 06 June 1997) |
Role | Chartered Accountant |
Correspondence Address | Vermont Burygate Bury Pulborough West Sussex RH20 1NL |
Secretary Name | Lawgram Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 May 1996(same day as company formation) |
Correspondence Address | 4 More London Riverside London SE1 2AU |
Registered Address | Sherlock House 7 Kenrick Place London W1H 3FF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Latest Accounts | 31 May 1997 (26 years, 10 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 May |
13 December 1999 | Dissolved (1 page) |
---|---|
13 September 1999 | Liquidators statement of receipts and payments (5 pages) |
13 September 1999 | Return of final meeting in a members' voluntary winding up (3 pages) |
22 January 1999 | Registered office changed on 22/01/99 from: 48 moreton london SW1V 2PB (1 page) |
22 January 1999 | Declaration of solvency (3 pages) |
22 January 1999 | Appointment of a voluntary liquidator (1 page) |
22 January 1999 | Resolutions
|
11 March 1998 | Full accounts made up to 31 May 1997 (8 pages) |
19 September 1997 | Return made up to 15/05/97; full list of members (9 pages) |
11 June 1997 | Director resigned (1 page) |
11 June 1996 | Resolutions
|
11 June 1996 | New director appointed (2 pages) |
11 June 1996 | New director appointed (2 pages) |
11 June 1996 | Ad 03/06/96--------- £ si [email protected]=1647 £ ic 1/1648 (2 pages) |
11 June 1996 | Resolutions
|
11 June 1996 | S-div 03/06/96 (1 page) |
11 June 1996 | Director resigned (1 page) |
11 June 1996 | Secretary resigned (1 page) |
11 June 1996 | New secretary appointed (2 pages) |
11 June 1996 | New director appointed (2 pages) |
6 June 1996 | Particulars of mortgage/charge (11 pages) |
6 June 1996 | Particulars of mortgage/charge (7 pages) |
15 May 1996 | Incorporation (18 pages) |