Selhurst Park, Halnaker
Chichester
West Sussex
PO18 0LZ
Director Name | Mr Patrick William Green |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 July 1996(1 month after company formation) |
Appointment Duration | 27 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Itchenor Park House Itchenor Chichester West Sussex PO20 7DN |
Secretary Name | Richard David Herbert Wheeler |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 July 1996(1 month after company formation) |
Appointment Duration | 27 years, 10 months |
Role | Secretary |
Correspondence Address | Midships Church Meadow Bosham Chichester West Sussex PO18 8HW |
Director Name | Mc Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 May 1996(same day as company formation) |
Correspondence Address | Newfoundland Chambers 43a Whitchurch Road Cardiff South Glamorgan CF4 3JN Wales |
Secretary Name | CRS Legal Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 May 1996(same day as company formation) |
Correspondence Address | Newfoundland Chambers 43a Whitchurch Road Cardiff South Glamorgan CF4 3JN Wales |
Registered Address | Spectrum House 20-26 Cursitor Street London EC4A 1HY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Latest Accounts | 31 March 1998 (26 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
26 September 2003 | Dissolved (1 page) |
---|---|
26 June 2003 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
26 June 2003 | Liquidators statement of receipts and payments (9 pages) |
14 October 2002 | Liquidators statement of receipts and payments (5 pages) |
12 April 2002 | Liquidators statement of receipts and payments (5 pages) |
11 October 2001 | Liquidators statement of receipts and payments (5 pages) |
21 May 2001 | Liquidators statement of receipts and payments (5 pages) |
11 October 2000 | Liquidators statement of receipts and payments (5 pages) |
11 October 1999 | Resolutions
|
11 October 1999 | Statement of affairs (6 pages) |
11 October 1999 | Appointment of a voluntary liquidator (1 page) |
13 September 1999 | Registered office changed on 13/09/99 from: sussex house quarry lane chichester west sussex PO19 2PE (1 page) |
18 June 1999 | Return made up to 18/05/99; no change of members
|
26 November 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
21 August 1998 | Return made up to 30/05/98; no change of members
|
12 December 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
27 July 1997 | Return made up to 30/05/97; full list of members (8 pages) |
5 November 1996 | Accounting reference date shortened from 31/05/97 to 31/03/97 (1 page) |
3 September 1996 | New secretary appointed (2 pages) |
27 August 1996 | New director appointed (1 page) |
27 August 1996 | New director appointed (1 page) |
27 August 1996 | Secretary resigned (2 pages) |
27 August 1996 | Director resigned (2 pages) |
27 August 1996 | Registered office changed on 27/08/96 from: newfoundland chambers 43A whitchurch road cardiff CF4 3JN (1 page) |
3 July 1996 | Company name changed largo management LIMITED\certificate issued on 04/07/96 (2 pages) |
1 July 1996 | Resolutions
|
1 July 1996 | Resolutions
|
1 July 1996 | £ nc 100/1000 27/06/96 (1 page) |
30 May 1996 | Incorporation (16 pages) |