Tilsworth
Leighton Buzzard
Bedfordshire
LU7 9PU
Director Name | Mr Alan Robert James |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 October 1997(6 months after company formation) |
Appointment Duration | 26 years, 6 months |
Role | Creative Director |
Country of Residence | United Kingdom |
Correspondence Address | Yellow Farm Tilsworth Bedfordshire LU7 9PU |
Secretary Name | Stephen Raymond Radford |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 August 1998(1 year, 4 months after company formation) |
Appointment Duration | 25 years, 8 months |
Role | Marketing Manager |
Correspondence Address | 24 Dunstable Road Tilsworth Leighton Buzzard Bedfordshire LU7 9PU |
Director Name | Mr Mark Shurben-Browne |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 1997(same day as company formation) |
Role | Marketing |
Country of Residence | United Kingdom |
Correspondence Address | 34 Woodlands Avenue Rayleigh Essex SS6 7RD |
Secretary Name | Julie Heather Radford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 April 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 24 Dunstable Road Tilsworth Leighton Buzzard Bedfordshire LU7 9PU |
Director Name | Paramount Properties (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 April 1997(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Secretary Name | Paramount Company Searches Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 April 1997(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Registered Address | Goodman Jones Associates 29/30 Fitzroy Square London W1P 6LQ |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 June |
21 March 2000 | Dissolved (1 page) |
---|---|
21 December 1999 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
5 November 1999 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
5 November 1999 | Liquidators statement of receipts and payments (5 pages) |
16 September 1999 | Liquidators statement of receipts and payments (5 pages) |
18 September 1998 | Statement of affairs (6 pages) |
18 September 1998 | Appointment of a voluntary liquidator (1 page) |
18 September 1998 | Resolutions
|
1 September 1998 | Registered office changed on 01/09/98 from: 2ND floor the whitehouse hockliffe street leighton buzzard bedfordshire LU7 8HD (1 page) |
21 August 1998 | New secretary appointed (2 pages) |
21 August 1998 | Secretary resigned (1 page) |
18 June 1998 | Return made up to 17/04/98; full list of members
|
20 November 1997 | Particulars of mortgage/charge (3 pages) |
12 November 1997 | New director appointed (2 pages) |
12 November 1997 | Registered office changed on 12/11/97 from: 40-44 rothesay road luton bedfordshire LU1 1QZ (1 page) |
26 August 1997 | Director resigned (1 page) |
4 June 1997 | Accounting reference date extended from 30/04/98 to 30/06/98 (1 page) |
20 May 1997 | New director appointed (2 pages) |
20 May 1997 | Registered office changed on 20/05/97 from: 40-44 rothesay road luton bedfordshire LU1 1QZ (1 page) |
20 May 1997 | Director resigned (1 page) |
20 May 1997 | Secretary resigned (1 page) |
20 May 1997 | Ad 17/04/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
20 May 1997 | New secretary appointed (2 pages) |
6 May 1997 | New secretary appointed (2 pages) |
6 May 1997 | Registered office changed on 06/05/97 from: 372 old street london EC1V 9LT (1 page) |
6 May 1997 | Director resigned (1 page) |
6 May 1997 | New director appointed (2 pages) |
6 May 1997 | Secretary resigned (1 page) |
17 April 1997 | Incorporation (12 pages) |