Tickencote
Stamford
Lincolnshire
PE9 4AF
Secretary Name | Mr Kenneth Francis Albert Williams |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 January 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Templars Court Haverhill Suffolk CB9 9AJ |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 January 1997(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 January 1997(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Albert Chambers 221/223 Chingford Mount Road London E4 8LP |
---|---|
Region | London |
Constituency | Chingford and Woodford Green |
County | Greater London |
Ward | Valley |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 December |
10 August 2002 | Dissolved (1 page) |
---|---|
10 May 2002 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
10 December 2001 | Liquidators statement of receipts and payments (5 pages) |
5 June 2001 | Liquidators statement of receipts and payments (5 pages) |
15 December 2000 | Liquidators statement of receipts and payments (5 pages) |
2 June 2000 | Liquidators statement of receipts and payments (5 pages) |
7 December 1999 | Liquidators statement of receipts and payments (5 pages) |
10 June 1999 | Liquidators statement of receipts and payments (5 pages) |
9 June 1998 | Appointment of a voluntary liquidator (2 pages) |
9 June 1998 | Statement of affairs (15 pages) |
9 June 1998 | Resolutions
|
31 January 1998 | Particulars of mortgage/charge (3 pages) |
13 June 1997 | Ad 06/06/97--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages) |
13 June 1997 | Accounting reference date shortened from 31/01/98 to 31/12/97 (1 page) |
10 February 1997 | Director resigned (1 page) |
10 February 1997 | New secretary appointed (2 pages) |
10 February 1997 | New director appointed (2 pages) |
10 February 1997 | Registered office changed on 10/02/97 from: 788-790 finchley road london NW11 7UR (1 page) |
10 February 1997 | Secretary resigned (1 page) |
4 February 1997 | Memorandum and Articles of Association (11 pages) |
31 January 1997 | Company name changed buckley-bennion associates (mark eting) LIMITED\certificate issued on 03/02/97 (2 pages) |
22 January 1997 | Incorporation (17 pages) |