Boxworth
Cambridge
Cambridgeshire
CB3 8LS
Secretary Name | Jane Bourne |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 June 2001(5 years after company formation) |
Appointment Duration | 22 years, 10 months |
Role | Company Director |
Correspondence Address | The Nook Primrose Hill Little Gransden Bedfordshire SG19 3DP |
Director Name | Christopher John Conoley |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 1996(same day as company formation) |
Role | Engineer |
Correspondence Address | The Nook Primrose Hill Little Gransden Sandy Bedfordshire SG19 3DP |
Director Name | Alan Jeffery Sherwood |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 1996(same day as company formation) |
Role | Engineer |
Correspondence Address | 15 Rookery Close Needingworth Road St Ives Huntingdon Cambridgeshire PE17 4FX |
Secretary Name | Pamela Sherwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 June 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 15 Rookery Close Needingworth Road St Ives Cambridgeshire PE17 4FX |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 June 1996(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 June 1996(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Raffety House 2-4 Sutton Court Road Sutton Surrey SM1 4TN |
---|---|
Region | London |
Constituency | Sutton and Cheam |
County | Greater London |
Ward | Sutton Central |
Built Up Area | Greater London |
Latest Accounts | 30 November 2000 (23 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
2 July 2004 | Dissolved (1 page) |
---|---|
2 April 2004 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
5 January 2004 | Liquidators statement of receipts and payments (5 pages) |
27 June 2003 | Liquidators statement of receipts and payments (5 pages) |
16 July 2002 | Statement of affairs (5 pages) |
9 July 2002 | Appointment of a voluntary liquidator (1 page) |
9 July 2002 | Resolutions
|
15 May 2002 | Director resigned (1 page) |
1 October 2001 | Total exemption full accounts made up to 30 November 2000 (16 pages) |
10 September 2001 | Registered office changed on 10/09/01 from: unit 8 caxton road industrial estate great gransden bedfordshire SG19 3AH (1 page) |
25 July 2001 | Return made up to 03/06/01; full list of members
|
12 July 2001 | Registered office changed on 12/07/01 from: 15 newland lincoln lincolnshire LN1 1XG (1 page) |
12 July 2001 | New secretary appointed (2 pages) |
5 September 2000 | Registered office changed on 05/09/00 from: 2-4 sutton court road sutton surrey SM1 4TN (1 page) |
5 September 2000 | Accounting reference date extended from 30/06/00 to 30/11/00 (1 page) |
5 September 2000 | Director resigned (1 page) |
5 September 2000 | Secretary resigned (1 page) |
21 August 2000 | Return made up to 03/06/00; full list of members (7 pages) |
21 February 2000 | Full accounts made up to 30 June 1999 (13 pages) |
19 August 1999 | Return made up to 03/06/99; no change of members
|
7 May 1999 | Full accounts made up to 30 June 1998 (14 pages) |
19 April 1999 | Registered office changed on 19/04/99 from: 19 goldington road bedford MK40 3JY (1 page) |
3 July 1998 | Return made up to 03/06/98; change of members
|
31 March 1998 | Accounts for a small company made up to 30 June 1997 (4 pages) |
5 February 1998 | Particulars of mortgage/charge (3 pages) |
11 July 1997 | Return made up to 03/06/97; full list of members (6 pages) |
18 June 1996 | New secretary appointed (2 pages) |
18 June 1996 | New director appointed (2 pages) |
18 June 1996 | New director appointed (2 pages) |
18 June 1996 | Director resigned (1 page) |
18 June 1996 | New director appointed (2 pages) |
18 June 1996 | Secretary resigned (1 page) |
3 June 1996 | Incorporation (18 pages) |