Wood End
Towcester
Northamptonshire
NN12 8RZ
Director Name | Mr Graham Tomkinson |
---|---|
Date of Birth | October 1933 (Born 90 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 November 1996(4 months after company formation) |
Appointment Duration | 27 years, 5 months |
Role | Builder |
Correspondence Address | The Cottage High Wych Lane High Wych Sawbridgeworth Hertfordshire CM21 0JR |
Secretary Name | Michael James Tomkinson |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 December 1997(1 year, 5 months after company formation) |
Appointment Duration | 26 years, 4 months |
Role | Builder |
Correspondence Address | 4 Plumpton Road Wood End Towcester Northamptonshire NN12 8RZ |
Secretary Name | Sarah Dorothy Tomkinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 September 1996(2 months, 2 weeks after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 10 June 1997) |
Role | Secretary |
Correspondence Address | 4 Plumpton Road Woodend Towcester Northamptonshire NN12 8RZ |
Director Name | WRF International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 July 1996(same day as company formation) |
Correspondence Address | Sovereign House 7 Station Road Kettering Northamptonshire NN15 7HH |
Secretary Name | White Rose Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 July 1996(same day as company formation) |
Correspondence Address | Sovereign House 7 Station Road Kettering Northamptonshire NN15 7HH |
Registered Address | 43-45 Butts Green Road Hornchurch Essex RM11 2JX |
---|---|
Region | London |
Constituency | Hornchurch and Upminster |
County | Greater London |
Ward | Emerson Park |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 July |
4 August 2000 | Dissolved (1 page) |
---|---|
4 May 2000 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
3 March 2000 | Liquidators statement of receipts and payments (5 pages) |
1 September 1999 | Liquidators statement of receipts and payments (5 pages) |
4 March 1999 | Liquidators statement of receipts and payments (5 pages) |
3 March 1998 | Appointment of a voluntary liquidator (1 page) |
3 March 1998 | Resolutions
|
3 March 1998 | Statement of affairs (9 pages) |
9 February 1998 | Registered office changed on 09/02/98 from: ansons chartered accountants 143A high street brentwood essex CM14 4SA (1 page) |
28 January 1998 | New secretary appointed (2 pages) |
28 January 1998 | Return made up to 08/07/97; full list of members (6 pages) |
19 November 1997 | Company name changed M.J.T. contractors LIMITED\certificate issued on 20/11/97 (2 pages) |
30 June 1997 | Registered office changed on 30/06/97 from: kings house 40 billing road northampton NN1 5BA (1 page) |
30 June 1997 | Secretary resigned (1 page) |
21 January 1997 | New director appointed (2 pages) |
19 November 1996 | Ad 07/11/96--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
3 October 1996 | New secretary appointed (1 page) |
3 October 1996 | New director appointed (2 pages) |
3 October 1996 | Company name changed jetdrive ventures LIMITED\certificate issued on 04/10/96 (2 pages) |
3 October 1996 | Secretary resigned (1 page) |
2 October 1996 | Director resigned (2 pages) |
2 October 1996 | Resolutions
|
2 October 1996 | Registered office changed on 02/10/96 from: 7 cleaver court station road kettering northamptonshire NN15 7HH (1 page) |
8 July 1996 | Incorporation (15 pages) |