Winchmore Hill
London
N21 2EL
Director Name | Mr John Albert Vinten |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 August 1996(same day as company formation) |
Role | Printer |
Country of Residence | England |
Correspondence Address | 322 Ladysmith Road Enfield Middlesex EN1 3AF |
Secretary Name | Robert Gallagher |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 March 1999(2 years, 7 months after company formation) |
Appointment Duration | 25 years, 1 month |
Role | Company Director |
Correspondence Address | 15 Ridings Avenue Winchmore Hill London N21 2EL |
Director Name | Mrs Ann Margaret Josephine Chelton |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 1996(same day as company formation) |
Role | Accountant |
Correspondence Address | Veryan 135 Fairfax Road Teddington Middlesex TW11 9BU |
Director Name | Mr Kenneth Robert Collier |
---|---|
Date of Birth | November 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 1996(same day as company formation) |
Role | Printer |
Correspondence Address | Overleat 3a Bush Hill London N21 2DB |
Director Name | Miss Fiona Elizabeth Marr |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 1996(same day as company formation) |
Role | Designer |
Correspondence Address | 22 Main Street Evington Leicester LE5 6DN |
Director Name | David John Searle |
---|---|
Date of Birth | May 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 1996(same day as company formation) |
Role | Printer |
Correspondence Address | 10 Links Way Northwood Middlesex HA6 2XB |
Secretary Name | Mrs Ann Margaret Josephine Chelton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 August 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | Veryan 135 Fairfax Road Teddington Middlesex TW11 9BU |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 August 1996(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Registered Address | 6 Southwick Mews London W2 1JG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Hyde Park |
Built Up Area | Greater London |
Latest Accounts | 30 April 1999 (24 years, 12 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 April |
23 April 2002 | Dissolved (1 page) |
---|---|
23 January 2002 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
26 October 2001 | Liquidators statement of receipts and payments (5 pages) |
31 October 2000 | Registered office changed on 31/10/00 from: 15-19 cavendish place london W1M 0DD (1 page) |
30 October 2000 | Statement of affairs (5 pages) |
30 October 2000 | Appointment of a voluntary liquidator (1 page) |
30 October 2000 | Resolutions
|
16 August 2000 | Return made up to 06/08/00; full list of members (6 pages) |
5 March 2000 | Full accounts made up to 30 April 1999 (16 pages) |
1 March 2000 | Director resigned (1 page) |
22 November 1999 | Return made up to 06/08/99; full list of members (9 pages) |
2 November 1999 | New secretary appointed (2 pages) |
2 November 1999 | Director resigned (1 page) |
25 March 1999 | Director resigned (1 page) |
17 March 1999 | Secretary resigned (1 page) |
3 March 1999 | Full accounts made up to 30 April 1998 (17 pages) |
21 January 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
11 November 1998 | Return made up to 06/08/98; no change of members (9 pages) |
2 September 1998 | Ad 06/08/96--------- £ si 99@1 (2 pages) |
17 March 1998 | Accounting reference date shortened from 31/08/97 to 30/04/97 (1 page) |
17 March 1998 | Full accounts made up to 30 April 1997 (12 pages) |
22 August 1997 | Return made up to 06/08/97; full list of members (10 pages) |
14 August 1997 | Director resigned (1 page) |
13 August 1996 | Secretary resigned (1 page) |
6 August 1996 | Incorporation (27 pages) |