Werrington
Peterborough
Cambridgeshire
PE4 6RA
Secretary Name | Peter George Kelley |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 December 1997(3 days after company formation) |
Appointment Duration | 26 years, 4 months |
Role | Company Director |
Correspondence Address | 26 East Road Oundle Peterborough PE8 4BX |
Director Name | IMC Corporate Nominees (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 December 1997(same day as company formation) |
Correspondence Address | 25a Priestgate Peterborough Cambridgeshire PE1 1JL |
Secretary Name | IMC Company Secretarial Services (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 December 1997(same day as company formation) |
Correspondence Address | 25a Priestgate Peterborough Cambridgeshire PE1 1JL |
Registered Address | 84 Grosvenor Street London W1X 9DF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £4 |
Current Liabilities | £45,000 |
Latest Accounts | 30 June 1998 (25 years, 10 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 June |
19 June 2002 | Dissolved (1 page) |
---|---|
30 April 2002 | Form 600 - appointment of liq (1 page) |
30 April 2002 | O/C - replacement of liquidator (5 pages) |
28 March 2002 | Sec of state's release of liq (1 page) |
19 March 2002 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
19 March 2002 | Liquidators statement of receipts and payments (5 pages) |
31 December 2001 | Liquidators statement of receipts and payments (5 pages) |
5 January 2001 | Registered office changed on 05/01/01 from: mtl house 10 st peters hill stamford lincolnshire PE9 2PE (1 page) |
3 January 2001 | Resolutions
|
3 January 2001 | Appointment of a voluntary liquidator (1 page) |
3 January 2001 | Statement of affairs (7 pages) |
4 May 1999 | Accounts for a small company made up to 30 June 1998 (5 pages) |
24 February 1999 | Return made up to 19/12/98; full list of members (6 pages) |
2 February 1999 | Particulars of mortgage/charge (3 pages) |
6 January 1999 | Resolutions
|
3 September 1998 | Particulars of contract relating to shares (3 pages) |
3 September 1998 | Ad 25/02/98--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
18 August 1998 | New secretary appointed (2 pages) |
18 August 1998 | Accounting reference date shortened from 31/12/98 to 30/06/98 (1 page) |
18 August 1998 | Registered office changed on 18/08/98 from: 25A priestgate peterborough PE1 1JL (1 page) |
18 August 1998 | New director appointed (2 pages) |
5 January 1998 | Secretary resigned (1 page) |
5 January 1998 | Director resigned (1 page) |
19 December 1997 | Incorporation (12 pages) |