Stiperstones Shrewsbury
Shropshire
SY5 0LZ
Wales
Director Name | Lawrence Albert Evans |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 1999(1 year, 9 months after company formation) |
Appointment Duration | 25 years, 2 months |
Role | Company Director |
Correspondence Address | Hillbrae Stiperstones Snailbeach Shrewsbury SY5 0LZ Wales |
Director Name | Mr John Barry Jones |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 1999(1 year, 9 months after company formation) |
Appointment Duration | 25 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fairview Smallbeach Minsterley Shropshire SY5 0LT Wales |
Secretary Name | Mr John Barry Jones |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 February 1999(1 year, 9 months after company formation) |
Appointment Duration | 25 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fairview Smallbeach Minsterley Shropshire SY5 0LT Wales |
Director Name | Mr Hugh Christopher Lanham |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 1998(1 year, 1 month after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 01 February 1999) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | October Lodge Fakenham Road Great Ryburgh Norfolk NR21 7AW |
Secretary Name | Claire Louise Lanham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 May 1998(1 year, 1 month after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 01 February 1999) |
Role | Company Director |
Correspondence Address | Bank House Sampford Road Radwinter Saffron Walden Essex CB10 2TL |
Director Name | Highstone Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 April 1997(same day as company formation) |
Correspondence Address | Highstone House 165 High Street Barnet Hertfordshire EN5 5SU |
Secretary Name | Highstone Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 April 1997(same day as company formation) |
Correspondence Address | Highstone House 165 High Street Barnet Hertfordshire EN5 5SU |
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 |
Year | 2014 |
---|---|
Net Worth | £3 |
Latest Accounts | 31 October 1999 (24 years, 5 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 October |
10 January 2003 | Dissolved (1 page) |
---|---|
10 October 2002 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
10 October 2002 | Liquidators statement of receipts and payments (5 pages) |
4 September 2002 | Liquidators statement of receipts and payments (5 pages) |
6 September 2001 | Resolutions
|
21 August 2001 | Appointment of a voluntary liquidator (1 page) |
21 August 2001 | Statement of affairs (6 pages) |
1 August 2001 | Registered office changed on 01/08/01 from: stiperstones snailbeach shrewsbury SY5 0LZ (1 page) |
30 April 2001 | Return made up to 11/04/01; full list of members (7 pages) |
13 July 2000 | Accounts for a dormant company made up to 31 October 1999 (5 pages) |
25 May 2000 | Return made up to 11/04/00; full list of members (7 pages) |
16 April 1999 | Return made up to 11/04/99; full list of members (6 pages) |
29 March 1999 | Registered office changed on 29/03/99 from: c/o minsterley motors stiperstones snailbeach shrewsbury SY5 0LZ (1 page) |
22 February 1999 | Ad 01/02/99--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
11 February 1999 | Particulars of mortgage/charge (5 pages) |
11 February 1999 | Secretary resigned (1 page) |
11 February 1999 | Director resigned (1 page) |
11 February 1999 | Accounts for a dormant company made up to 30 April 1998 (5 pages) |
8 February 1999 | Registered office changed on 08/02/99 from: 9 great chesterford court london road great chesterford essex CB10 1PF (1 page) |
8 February 1999 | New secretary appointed;new director appointed (2 pages) |
8 February 1999 | New director appointed (2 pages) |
8 February 1999 | New director appointed (2 pages) |
29 January 1999 | Company name changed D.G.H. construction LIMITED\certificate issued on 01/02/99 (2 pages) |
21 July 1998 | Return made up to 11/04/98; full list of members (6 pages) |
17 June 1998 | New secretary appointed (2 pages) |
17 June 1998 | New director appointed (3 pages) |
1 June 1998 | Registered office changed on 01/06/98 from: 21 lagney drive bridgewell ashford kent (1 page) |
1 June 1998 | Secretary resigned (1 page) |
1 June 1998 | Director resigned (1 page) |
3 June 1997 | Secretary resigned (1 page) |
27 May 1997 | Registered office changed on 27/05/97 from: highstone house 165 high street east barnet hertfordshire EN5 5SU (1 page) |
1 May 1997 | Director resigned (1 page) |
1 May 1997 | Secretary resigned (1 page) |
11 April 1997 | Incorporation (12 pages) |