Greenhithe
Kent
DA9 9EW
Secretary Name | Mr Bryan Edward Pheasant |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 June 1997(same day as company formation) |
Role | Secretary |
Correspondence Address | 136 Plumstead Road Plumstead London SE18 7DY |
Director Name | Mr Bryan Edward Pheasant |
---|---|
Date of Birth | May 1941 (Born 82 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 October 1997(4 months, 3 weeks after company formation) |
Appointment Duration | 26 years, 5 months |
Role | Business Secretary |
Correspondence Address | 136 Plumstead Road Plumstead London SE18 7DY |
Director Name | Highstone Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 June 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 | 10 June 1997(same day as company formation) |
Correspondence Address | Highstone House 165 High Street Barnet Hertfordshire EN5 5SU |
Registered Address | 180 High Street Egham Surrey TW20 9DN |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Egham Town |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 June |
19 December 2000 | Dissolved (1 page) |
---|---|
19 September 2000 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
19 September 2000 | Liquidators statement of receipts and payments (6 pages) |
21 July 2000 | Liquidators statement of receipts and payments (5 pages) |
21 July 1999 | Resolutions
|
21 July 1999 | Appointment of a voluntary liquidator (1 page) |
21 July 1999 | Statement of affairs (6 pages) |
9 July 1999 | Registered office changed on 09/07/99 from: 154 milton road gravesend kent DA12 2RG (1 page) |
17 September 1998 | Registered office changed on 17/09/98 from: 33A crook log bexleyheath kent DA6 8EB (1 page) |
27 August 1998 | Return made up to 10/06/98; full list of members (6 pages) |
27 August 1998 | Director resigned (1 page) |
27 August 1998 | Secretary resigned (1 page) |
31 December 1997 | New director appointed (2 pages) |
31 December 1997 | Ad 10/12/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
31 December 1997 | Registered office changed on 31/12/97 from: beaufort house beaufort court sir thomas longley road rochester kent ME2 4FB (1 page) |
17 June 1997 | Registered office changed on 17/06/97 from: 7 beaufort house, beaufort court sir thomas longley road rochester kent ME2 4FB (1 page) |
16 June 1997 | Registered office changed on 16/06/97 from: highstone house 165 high street barnet hertfordshire EN5 5SU (1 page) |
16 June 1997 | New secretary appointed (2 pages) |
16 June 1997 | New director appointed (2 pages) |
10 June 1997 | Incorporation (12 pages) |