Stevenage
Hertfordshire
SG1 5BQ
Director Name | John Inglis |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 April 1999(2 years, 1 month after company formation) |
Appointment Duration | 24 years, 11 months |
Role | Business Consultant |
Correspondence Address | 84 Station Road Warboys Huntingdon Cambridgeshire PE28 2TH |
Director Name | John Inglis |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 1997(same day as company formation) |
Role | Consultant |
Correspondence Address | 84 Station Road Warboys Huntingdon Cambridgeshire PE28 2TH |
Secretary Name | Norma Helen King |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 February 1997(same day as company formation) |
Role | Administrator |
Correspondence Address | 33 Julians Road Stevenage Hertfordshire SG1 3ES |
Director Name | Trevor Cotter |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 1997(6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 14 April 1999) |
Role | Company Director |
Correspondence Address | 84 Skegness Road Stevenage Hertfordshire SG1 2HT |
Secretary Name | Janet Carole Salvary |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 August 1997(6 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 04 February 1998) |
Role | Company Director |
Correspondence Address | 17 Sloan Court Archer Road Stevenage Hertfordshire SG1 5HR |
Secretary Name | John Inglis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 February 1998(11 months, 2 weeks after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 31 March 1998) |
Role | Consultant |
Correspondence Address | 84 Station Road Warboys Huntingdon Cambridgeshire PE28 2TH |
Director Name | Blackfriar Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 February 1997(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol Avon BS8 2XN |
Secretary Name | Blackfriar Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 February 1997(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol Avon BS8 2XN |
Registered Address | Johnston House 8 Johnston Road Woodford Green Essex IG8 0XA |
---|---|
Region | London |
Constituency | Chingford and Woodford Green |
County | Greater London |
Ward | Monkhams |
Built Up Area | Greater London |
Latest Accounts | 30 April 1998 (25 years, 11 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 April |
30 April 2001 | Dissolved (1 page) |
---|---|
31 January 2001 | Liquidators statement of receipts and payments (5 pages) |
31 January 2001 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
8 November 2000 | Liquidators statement of receipts and payments (5 pages) |
27 October 1999 | Appointment of a voluntary liquidator (1 page) |
27 October 1999 | Statement of affairs (6 pages) |
27 October 1999 | Resolutions
|
8 October 1999 | Registered office changed on 08/10/99 from: po box 197 station road huntingdon cambridgeshire PE17 2TH (1 page) |
3 August 1999 | New director appointed (2 pages) |
29 July 1999 | Director resigned (1 page) |
19 July 1999 | New director appointed (2 pages) |
25 April 1999 | Secretary resigned (1 page) |
25 April 1999 | New secretary appointed (2 pages) |
21 April 1999 | Ad 31/03/99--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
24 March 1999 | Return made up to 19/02/99; full list of members (6 pages) |
4 January 1999 | Accounts for a small company made up to 30 April 1998 (6 pages) |
16 February 1998 | Return made up to 19/02/98; full list of members (6 pages) |
6 February 1998 | Secretary resigned (1 page) |
6 February 1998 | New secretary appointed (2 pages) |
12 January 1998 | Accounting reference date extended from 28/02/98 to 30/04/98 (1 page) |
11 September 1997 | Registered office changed on 11/09/97 from: the views 20 george street huntingdon cambridgeshire PE18 6BD (1 page) |
9 September 1997 | New director appointed (2 pages) |
9 September 1997 | New secretary appointed (2 pages) |
26 August 1997 | Secretary resigned (1 page) |
26 August 1997 | Director resigned (1 page) |
25 March 1997 | New director appointed (2 pages) |
17 March 1997 | Registered office changed on 17/03/97 from: granta commercial services LTD the views 20 george street huntingdon cambridgeshire PE18 6 (1 page) |
3 March 1997 | Director resigned (1 page) |
3 March 1997 | Secretary resigned (1 page) |
3 March 1997 | Registered office changed on 03/03/97 from: 1 harley place clifton down bristol BS8 3JT (1 page) |
19 February 1997 | Incorporation (6 pages) |