Steeple Morden
Royston
Hertfordshire
SG8 0PD
Secretary Name | Christopher William Aidan Batty |
---|---|
Nationality | British |
Status | Current |
Appointed | 17 July 1996(2 weeks, 6 days after company formation) |
Appointment Duration | 27 years, 9 months |
Role | Solicitor |
Correspondence Address | 67/71 Lowlands Road Harrow Middlesex HA1 3EQ |
Secretary Name | David Sidney Korman |
---|---|
Nationality | British |
Status | Current |
Appointed | 17 July 1996(2 weeks, 6 days after company formation) |
Appointment Duration | 27 years, 9 months |
Role | Solicitor |
Correspondence Address | Hill House 67/71 Lowlands Road Harrow Middlesex HA1 3EQ |
Director Name | Arthur Leonard Robert Morton |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 1996(1 month after company formation) |
Appointment Duration | 27 years, 9 months |
Role | Chartered Accountant |
Correspondence Address | Wappenbury Hall Wappenbury Leamington Spa Warwickshire CV33 9DW |
Director Name | David Sidney Korman |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 1996(same day as company formation) |
Role | Solicitor |
Correspondence Address | Hill House 67/71 Lowlands Road Harrow Middlesex HA1 3EQ |
Secretary Name | Gita Satin Pattani |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 June 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | Hill House 67-71 Lowlands Road Harrow Middlesex HA1 3EQ |
Registered Address | 67-71 Lowlands Road Harrow Middlesex HA1 3EQ |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Greenhill |
Built Up Area | Greater London |
Latest Accounts | 30 November 1998 (25 years, 5 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 November |
15 May 2001 | Dissolved (1 page) |
---|---|
15 February 2001 | Return of final meeting in a members' voluntary winding up (3 pages) |
23 November 2000 | Liquidators statement of receipts and payments (5 pages) |
15 June 2000 | Liquidators statement of receipts and payments (5 pages) |
3 September 1999 | Appointment of a voluntary liquidator (1 page) |
3 September 1999 | Resignation of a liquidator (2 pages) |
24 May 1999 | Declaration of solvency (3 pages) |
24 May 1999 | Resolutions
|
24 May 1999 | Appointment of a voluntary liquidator (1 page) |
10 March 1999 | Full accounts made up to 30 November 1998 (14 pages) |
12 February 1999 | Accounting reference date extended from 30/06/98 to 30/11/98 (1 page) |
29 July 1998 | Return made up to 27/06/98; full list of members (5 pages) |
29 April 1998 | Accounts for a small company made up to 30 June 1997 (6 pages) |
10 July 1997 | Return made up to 27/06/97; full list of members (6 pages) |
7 September 1996 | Particulars of mortgage/charge (3 pages) |
27 August 1996 | Ad 02/08/96--------- £ si 199@1=199 £ ic 2/201 (2 pages) |
22 August 1996 | New director appointed (3 pages) |
22 August 1996 | Memorandum and Articles of Association (22 pages) |
22 August 1996 | Resolutions
|
22 August 1996 | Particulars of mortgage/charge (3 pages) |
23 July 1996 | Memorandum and Articles of Association (14 pages) |
23 July 1996 | Director resigned (2 pages) |
23 July 1996 | New director appointed (1 page) |
23 July 1996 | Secretary resigned (2 pages) |
23 July 1996 | New secretary appointed (2 pages) |
23 July 1996 | New secretary appointed (1 page) |
27 June 1996 | Incorporation (23 pages) |