Guildford
Surrey
GU1 2QL
Director Name | Derek Wright |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 October 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 131 Broadacres Guildford Surrey GU3 3BS |
Secretary Name | Carmen Wright |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 October 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | Whitebushes Crouch House Road Edenbridge Kent TN8 5LJ |
Director Name | Dr Kevin Brewer |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1996(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B4 6LZ |
Secretary Name | Suzanne Brewer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 October 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B2 5DN |
Registered Address | PO Box 2653 66 Wigmore Street London W1A 3RT |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 December |
30 August 2001 | Dissolved (1 page) |
---|---|
30 May 2001 | Liquidators statement of receipts and payments (5 pages) |
30 May 2001 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
23 May 2001 | Liquidators statement of receipts and payments (5 pages) |
7 November 2000 | Liquidators statement of receipts and payments (5 pages) |
5 September 2000 | O/C replacement of liquidator (15 pages) |
31 August 2000 | Notice of ceasing to act as a voluntary liquidator (1 page) |
31 August 2000 | Appointment of a voluntary liquidator (1 page) |
22 May 2000 | Liquidators statement of receipts and payments (5 pages) |
5 May 1999 | Statement of affairs (6 pages) |
5 May 1999 | Appointment of a voluntary liquidator (2 pages) |
5 May 1999 | Resolutions
|
25 March 1999 | Registered office changed on 25/03/99 from: longlac white house lane jacobs well guildford surrey GU4 7PT (1 page) |
15 December 1998 | Return made up to 15/10/98; no change of members (4 pages) |
14 November 1997 | Accounting reference date extended from 31/10/97 to 31/12/97 (1 page) |
12 October 1997 | Return made up to 15/10/97; full list of members (6 pages) |
3 July 1997 | Particulars of mortgage/charge (3 pages) |
25 October 1996 | Registered office changed on 25/10/96 from: kemp house 152-160 city road london EC1V 2NP (1 page) |
25 October 1996 | Resolutions
|
25 October 1996 | Nc inc already adjusted 14/10/96 (1 page) |
25 October 1996 | Secretary resigned (1 page) |
25 October 1996 | Director resigned (1 page) |
25 October 1996 | Ad 15/10/96--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
22 October 1996 | New secretary appointed (2 pages) |
22 October 1996 | New director appointed (2 pages) |
22 October 1996 | New director appointed (2 pages) |
15 October 1996 | Incorporation (11 pages) |