Warboys
Huntingdon
Cambridgeshire
PE28 2RW
Director Name | Patrick Lawrence Poyser |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 September 1998(1 year, 9 months after company formation) |
Appointment Duration | 25 years, 7 months |
Role | Technical Director |
Correspondence Address | 6 Poppyfield Court Thrapston Kettering Northamptonshire NN14 4TS |
Secretary Name | Commandment Secretarial Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 30 May 1997(5 months, 4 weeks after company formation) |
Appointment Duration | 26 years, 11 months |
Correspondence Address | Cereals House 21 Station Road Westcliff On Sea Essex SS0 7RA |
Director Name | Mr Brian John Impey |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 02 December 1996(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2 Lorien Gardens South Woodham Ferrers Chelmsford Essex CM3 7AQ |
Director Name | Kenneth Alan Tointon |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 1996(same day as company formation) |
Role | Accountant |
Correspondence Address | 60 Highlands Road Basildon Essex SS13 2HX |
Secretary Name | Kenneth Alan Tointon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 December 1996(same day as company formation) |
Role | Accountant |
Correspondence Address | 60 Highlands Road Basildon Essex SS13 2HX |
Director Name | Kevin Raymond Wilson |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1997(4 months, 4 weeks after company formation) |
Appointment Duration | 8 months (resigned 30 December 1997) |
Role | Company Director |
Correspondence Address | 57 Humberdale Way Warboys Huntingdon Cambridgeshire PE17 2TP |
Registered Address | 4 Charterhouse Square London EC1M 6EN |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Latest Accounts | 31 May 1999 (24 years, 10 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 May |
10 April 2006 | Dissolved (1 page) |
---|---|
10 January 2006 | Liquidators statement of receipts and payments (5 pages) |
10 January 2006 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
11 August 2005 | Liquidators statement of receipts and payments (5 pages) |
15 February 2005 | Liquidators statement of receipts and payments (5 pages) |
23 July 2004 | Liquidators statement of receipts and payments (5 pages) |
28 January 2004 | Liquidators statement of receipts and payments (5 pages) |
28 July 2003 | Liquidators statement of receipts and payments (5 pages) |
3 February 2003 | Liquidators statement of receipts and payments (5 pages) |
9 August 2002 | Liquidators statement of receipts and payments (5 pages) |
4 February 2002 | Liquidators statement of receipts and payments (5 pages) |
20 February 2001 | Statement of affairs (6 pages) |
30 January 2001 | Resolutions
|
30 January 2001 | Appointment of a voluntary liquidator (1 page) |
16 January 2001 | Registered office changed on 16/01/01 from: cereals hosue 21 station road westcliff on sea essex SS0 7RA (1 page) |
31 May 2000 | Return made up to 02/12/99; full list of members (6 pages) |
4 April 2000 | Full accounts made up to 31 May 1999 (14 pages) |
4 February 2000 | Ad 27/01/00--------- £ si 7398@1=7398 £ ic 2/7400 (2 pages) |
26 March 1999 | Full accounts made up to 31 May 1998 (13 pages) |
4 December 1998 | Return made up to 02/12/98; full list of members
|
20 October 1998 | Particulars of mortgage/charge (3 pages) |
2 October 1998 | New director appointed (2 pages) |
23 January 1998 | Return made up to 02/12/97; full list of members
|
19 January 1998 | Director resigned (1 page) |
30 December 1997 | Resolutions
|
30 December 1997 | Accounts for a dormant company made up to 31 May 1997 (5 pages) |
29 October 1997 | Accounting reference date shortened from 30/04/98 to 31/12/97 (1 page) |
29 October 1997 | Accounting reference date shortened from 31/12/97 to 31/05/97 (1 page) |
16 October 1997 | New director appointed (2 pages) |
16 October 1997 | New secretary appointed (2 pages) |
16 October 1997 | Secretary resigned;director resigned (1 page) |
30 September 1997 | Accounting reference date extended from 31/12/97 to 30/04/98 (1 page) |
3 July 1997 | New director appointed (2 pages) |
3 July 1997 | Director resigned (1 page) |
12 May 1997 | Company name changed gazcow LTD\certificate issued on 13/05/97 (2 pages) |
2 December 1996 | Incorporation (24 pages) |