Manor Road
Sidcup
Kent
DA15 7HY
Director Name | Stephen Paul Jenkins |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 November 1996(1 month, 2 weeks after company formation) |
Appointment Duration | 27 years, 5 months |
Role | Sales Director |
Correspondence Address | 47 Robin Hood Lane Walderslade Kent ME5 9NR |
Secretary Name | Stephen Paul Jenkins |
---|---|
Nationality | British |
Status | Current |
Appointed | 27 November 1996(1 month, 2 weeks after company formation) |
Appointment Duration | 27 years, 5 months |
Role | Sales Director |
Correspondence Address | 47 Robin Hood Lane Walderslade Kent ME5 9NR |
Director Name | Jpcord Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 October 1996(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Secretary Name | Jpcors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 October 1996(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Registered Address | 1 Grays Inn Square Grays Inn London WC1R 5AA |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Latest Accounts | 30 November 1999 (24 years, 5 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 November |
20 March 2007 | Dissolved (1 page) |
---|---|
20 December 2006 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
6 September 2006 | Liquidators statement of receipts and payments (5 pages) |
22 February 2006 | Liquidators statement of receipts and payments (5 pages) |
13 October 2005 | Liquidators statement of receipts and payments (5 pages) |
21 July 2005 | Registered office changed on 21/07/05 from: 22 laud street croydon CR0 1SU (1 page) |
25 February 2005 | Liquidators statement of receipts and payments (5 pages) |
6 September 2004 | Liquidators statement of receipts and payments (6 pages) |
3 March 2004 | Liquidators statement of receipts and payments (5 pages) |
22 August 2003 | Liquidators statement of receipts and payments (5 pages) |
29 April 2003 | Registered office changed on 29/04/03 from: 14 rathbone house 24 tanfield road croydon surrey CR0 1AL (1 page) |
6 March 2003 | Liquidators statement of receipts and payments (5 pages) |
10 September 2002 | Liquidators statement of receipts and payments (5 pages) |
19 April 2002 | Liquidators statement of receipts and payments (5 pages) |
2 March 2001 | Statement of affairs (4 pages) |
2 March 2001 | Appointment of a voluntary liquidator (1 page) |
26 February 2001 | Registered office changed on 26/02/01 from: thompson & company 10 sherwood house walderslade centre walderslade road chatham kent ME5 9UD (1 page) |
23 February 2001 | Resolutions
|
3 November 2000 | Return made up to 10/10/00; full list of members (6 pages) |
4 November 1999 | Return made up to 10/10/99; full list of members (6 pages) |
19 August 1999 | Full accounts made up to 30 November 1998 (9 pages) |
15 July 1999 | Particulars of mortgage/charge (3 pages) |
12 October 1998 | Return made up to 10/10/98; no change of members (4 pages) |
12 October 1998 | Registered office changed on 12/10/98 from: 16 south end croydon surrey CR0 1DN (1 page) |
7 May 1998 | Full accounts made up to 30 November 1997 (14 pages) |
16 December 1997 | Return made up to 10/10/97; full list of members (6 pages) |
21 January 1997 | Accounting reference date extended from 31/10/97 to 30/11/97 (1 page) |
21 January 1997 | New director appointed (2 pages) |
14 January 1997 | Resolutions
|
14 January 1997 | Resolutions
|
14 January 1997 | £ nc 100/1000 03/01/97 (1 page) |
14 January 1997 | Ad 03/01/97--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
7 January 1997 | New secretary appointed;new director appointed (2 pages) |
7 January 1997 | Registered office changed on 07/01/97 from: 43 george street croydon CR9 1EY (1 page) |
14 October 1996 | Registered office changed on 14/10/96 from: 17 city business centre lower road london SE16 1AA (1 page) |
14 October 1996 | Director resigned (1 page) |
14 October 1996 | Secretary resigned (1 page) |
10 October 1996 | Incorporation (11 pages) |