Eton Ford
St Neots
Cambridgeshire
PE19 3LE
Director Name | Sharon Lagnado |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 April 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 15 Plaiters Way Bidwell Dunstable Bedfordshire LU5 6JZ |
Director Name | Mitchell Orchant |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 April 1997(same day as company formation) |
Role | Petrol Retailer |
Correspondence Address | 31 Woodfield Rise Bushey Watford Hertfordshire WD2 3QR |
Director Name | Tracey Lee Orchant |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 April 1997(same day as company formation) |
Role | Petroleum Industry Executive |
Correspondence Address | 31 Woodfield Rise Bushey Heath Watford Hertfordshire WD2 3QR |
Secretary Name | Tracey Lee Orchant |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 April 1997(same day as company formation) |
Role | Petroleum Industry Executive |
Correspondence Address | 31 Woodfield Rise Bushey Heath Watford Hertfordshire WD2 3QR |
Director Name | Chalfen Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 April 1997(same day as company formation) |
Correspondence Address | 3rd Floor 19 Phipp Street London EC2A 4NP |
Secretary Name | Chalfen Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 April 1997(same day as company formation) |
Correspondence Address | 3rd Floor 19 Phipp Street London EC2A 4NP |
Registered Address | Edelman House 1238 High Road Whetstone London N20 0LH |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | Totteridge |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 December |
12 December 2000 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
22 August 2000 | First Gazette notice for compulsory strike-off (1 page) |
5 April 2000 | Receiver's abstract of receipts and payments (2 pages) |
5 April 2000 | Receiver ceasing to act (1 page) |
21 October 1999 | Receiver's abstract of receipts and payments (2 pages) |
16 October 1998 | Receiver's abstract of receipts and payments (2 pages) |
11 March 1998 | Statement of Affairs in administrative receivership following report to creditors (11 pages) |
9 February 1998 | Administrative Receiver's report (12 pages) |
20 October 1997 | Appointment of receiver/manager (1 page) |
14 May 1997 | Particulars of mortgage/charge (3 pages) |
13 May 1997 | Accounting reference date shortened from 30/04/98 to 31/12/97 (1 page) |
22 April 1997 | Director resigned (1 page) |
22 April 1997 | New secretary appointed;new director appointed (3 pages) |
22 April 1997 | Secretary resigned (1 page) |
22 April 1997 | New director appointed (3 pages) |
22 April 1997 | New director appointed (3 pages) |
22 April 1997 | New director appointed (3 pages) |
18 April 1997 | Resolutions
|
11 April 1997 | Incorporation (12 pages) |