Old Harlow
Essex
CM17 0EE
Director Name | Ian Kevin Patterson |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 February 1997(3 days after company formation) |
Appointment Duration | 27 years, 1 month |
Role | Company Director |
Correspondence Address | 9 Heath Court Leighton Buzzard Bedfordshire LU7 3JR |
Secretary Name | Aldbury Associates Limited (Corporation) |
---|---|
Status | Current |
Appointed | 03 February 1997(same day as company formation) |
Correspondence Address | Ternion Court 264-268 Upper Fourth Street Cenral Milton Keynes Buckinghamshire MK9 1DP |
Director Name | Aldbury Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 February 1997(same day as company formation) |
Correspondence Address | Wentworth House 81-83 High St North Dunstable Bedfordshire LU6 1JJ |
Registered Address | No 1 Riding House Street London W1A 3AS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 28 February |
23 May 2001 | Return of final meeting in a creditors' voluntary winding up (5 pages) |
---|---|
28 February 2001 | Liquidators statement of receipts and payments (5 pages) |
29 August 2000 | Liquidators statement of receipts and payments (5 pages) |
28 February 2000 | Liquidators statement of receipts and payments (5 pages) |
25 August 1999 | Liquidators statement of receipts and payments (5 pages) |
3 March 1999 | Liquidators statement of receipts and payments (5 pages) |
26 February 1998 | Notice of Constitution of Liquidation Committee (2 pages) |
25 February 1998 | Resolutions
|
25 February 1998 | Appointment of a voluntary liquidator (1 page) |
25 February 1998 | Statement of affairs (14 pages) |
29 January 1998 | Registered office changed on 29/01/98 from: wentworth house 81-83 high st north dunstable bedfordshire LU6 1JJ (1 page) |
6 March 1997 | Company name changed penbarn LIMITED\certificate issued on 07/03/97 (2 pages) |
1 March 1997 | Particulars of mortgage/charge (3 pages) |
28 February 1997 | Particulars of mortgage/charge (3 pages) |
18 February 1997 | New director appointed (2 pages) |
18 February 1997 | New director appointed (2 pages) |
18 February 1997 | Director resigned (1 page) |
13 February 1997 | Particulars of mortgage/charge (6 pages) |
3 February 1997 | Incorporation (24 pages) |