Eltham
London
SE9 2AG
Director Name | Richard Anthony Morgan |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 1996(4 days after company formation) |
Appointment Duration | 27 years, 8 months |
Role | Computer Equ |
Correspondence Address | 36 Green Lane Eltham London SE9 2AG |
Director Name | Mr Garry William Yearsley |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 January 1997(4 months, 1 week after company formation) |
Appointment Duration | 27 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Paroma Road Belvedere Kent DA17 5AB |
Director Name | Peter John Watling |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 1996 |
Appointment Duration | 3 weeks (resigned 29 August 1996) |
Role | Company Director |
Correspondence Address | 28 Ruscombe Gardens Datchet Slough SL3 9BG |
Secretary Name | Philip Hugh Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 August 1996 |
Appointment Duration | 3 weeks (resigned 29 August 1996) |
Role | Company Director |
Correspondence Address | 6 St Albans Avenue Heath Cardiff CF4 4AT Wales |
Registered Address | Gallagher & Co 69 Tabernacle Street London EC2A 4BD |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Latest Accounts | 30 September 1997 (26 years, 7 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 September |
12 February 2003 | Dissolved (1 page) |
---|---|
12 November 2002 | Liquidators statement of receipts and payments (5 pages) |
12 November 2002 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
16 October 2002 | Liquidators statement of receipts and payments (5 pages) |
17 April 2002 | Liquidators statement of receipts and payments (5 pages) |
29 October 2001 | Liquidators statement of receipts and payments (5 pages) |
23 April 2001 | Liquidators statement of receipts and payments (5 pages) |
25 October 2000 | Liquidators statement of receipts and payments (5 pages) |
1 June 2000 | Liquidators statement of receipts and payments (5 pages) |
19 April 1999 | Appointment of a voluntary liquidator (1 page) |
19 April 1999 | Statement of affairs (6 pages) |
19 April 1999 | Resolutions
|
7 April 1999 | Registered office changed on 07/04/99 from: 91 croydon road beckenham kent BR3 4AG (1 page) |
6 February 1999 | Full accounts made up to 30 September 1997 (8 pages) |
20 October 1998 | Return made up to 28/08/98; no change of members (4 pages) |
7 November 1997 | Return made up to 28/08/97; full list of members (6 pages) |
23 April 1997 | Accounting reference date extended from 31/08/97 to 30/09/97 (1 page) |
22 January 1997 | Ad 09/12/96--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
22 January 1997 | New director appointed (2 pages) |
5 September 1996 | Director resigned (1 page) |
5 September 1996 | New secretary appointed (2 pages) |
5 September 1996 | Secretary resigned (1 page) |
5 September 1996 | New director appointed (2 pages) |
5 September 1996 | Registered office changed on 05/09/96 from: 1ST floor crown house 64 whitchurch road cardiff CF4 3LX (1 page) |
28 August 1996 | Incorporation (11 pages) |