Horsford
Norwich
Norfolk
NR10 3SJ
Secretary Name | Christopher Batten |
---|---|
Nationality | British |
Status | Current |
Appointed | 29 May 1996(same day as company formation) |
Role | Compliance Adviser |
Correspondence Address | 30 Heath Close Horsford Norwich Norfolk NR10 3SJ |
Director Name | Richard Nicholas Laurence Ross |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 1996(same day as company formation) |
Role | Financial Adviser |
Correspondence Address | Old School House Mill Road Marlingford Norwich Norfolk NR9 5HL |
Director Name | Stuart James Riseborough |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 1996(2 months, 1 week after company formation) |
Appointment Duration | 8 months, 1 week (resigned 15 April 1997) |
Role | Compliance Consultant |
Correspondence Address | 3 Allens Lane Sprowston Norwich Norfolk NR7 8EL |
Director Name | Amanda Paula Jude |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 1997(1 year after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 13 October 1997) |
Role | Administrator |
Correspondence Address | The Old Forge Brome Eye Suffolk IP23 8AE |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 May 1996(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 May 1996(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | Grant Thornton House Melton Street London NW1 2EP |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 May |
18 September 1999 | Dissolved (1 page) |
---|---|
18 June 1999 | Return of final meeting in a creditors' voluntary winding up (2 pages) |
25 February 1999 | Liquidators statement of receipts and payments (5 pages) |
5 February 1998 | Appointment of a voluntary liquidator (1 page) |
5 February 1998 | Statement of affairs (5 pages) |
5 February 1998 | Resolutions
|
26 January 1998 | Registered office changed on 26/01/98 from: bates and co church street stradbroke eye suffolk IP21 5HS (1 page) |
22 October 1997 | Director resigned (1 page) |
14 August 1997 | Return made up to 29/05/97; full list of members (6 pages) |
25 June 1997 | Director resigned (1 page) |
25 June 1997 | New director appointed (2 pages) |
23 April 1997 | Director resigned (1 page) |
10 November 1996 | Registered office changed on 10/11/96 from: castle chambers opie street norwich norfolk NR1 3DP (1 page) |
13 October 1996 | Director resigned (1 page) |
4 September 1996 | Particulars of mortgage/charge (5 pages) |
16 August 1996 | Ad 29/05/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
16 August 1996 | New director appointed (2 pages) |
5 June 1996 | New director appointed (1 page) |
5 June 1996 | Registered office changed on 05/06/96 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
5 June 1996 | Director resigned (1 page) |
5 June 1996 | Secretary resigned (2 pages) |
29 May 1996 | Incorporation (12 pages) |