Bury St Edmunds
Suffolk
IP33 2HP
Secretary Name | Richard James |
---|---|
Nationality | British |
Status | Current |
Appointed | 13 July 1998(6 months, 2 weeks after company formation) |
Appointment Duration | 25 years, 9 months |
Role | Company Director |
Correspondence Address | 18 Staveley Way Rectory Gardens Rugby Warwickshire CV21 1TR |
Secretary Name | Clifford Donald Wing |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 December 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 253 Bury Street West Edmonton London N9 9JN |
Secretary Name | Leonie Marian Ball |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 January 1998(4 weeks after company formation) |
Appointment Duration | 5 months, 1 week (resigned 03 July 1998) |
Role | Accountant |
Correspondence Address | 29 Garth Crescent Binley Coventry CV3 2PP |
Secretary Name | Roy Botterill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 January 1998(4 weeks, 1 day after company formation) |
Appointment Duration | 1 month, 1 week (resigned 10 March 1998) |
Role | Solicitor |
Correspondence Address | 34 Beaconsfield Road Leicester Leicestershire LE3 0FE |
Director Name | Thomas Pearson Buck |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1998(2 months, 3 weeks after company formation) |
Appointment Duration | 7 months, 1 week (resigned 03 November 1998) |
Role | Company Director |
Correspondence Address | 17 Fresian Close Fleet Hampshire GU13 8TP |
Director Name | Bonusworth Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 December 1997(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Registered Address | 3-5 Rickmansworth Road Watford WD1 7HG |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Central |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 December |
16 June 2001 | Dissolved (1 page) |
---|---|
27 April 2001 | Receiver's abstract of receipts and payments (3 pages) |
27 April 2001 | Receiver ceasing to act (1 page) |
16 March 2001 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
16 March 2001 | Liquidators statement of receipts and payments (4 pages) |
8 January 2001 | Receiver's abstract of receipts and payments (3 pages) |
29 December 2000 | Liquidators statement of receipts and payments (4 pages) |
27 June 2000 | Liquidators statement of receipts and payments (4 pages) |
25 January 2000 | Receiver's abstract of receipts and payments (2 pages) |
4 January 2000 | Liquidators statement of receipts and payments (4 pages) |
14 June 1999 | Receiver ceasing to act (2 pages) |
4 January 1999 | Appointment of receiver/manager (2 pages) |
29 December 1998 | Statement of affairs (12 pages) |
29 December 1998 | Appointment of a voluntary liquidator (1 page) |
29 December 1998 | Resolutions
|
15 December 1998 | Registered office changed on 15/12/98 from: insol house 39 station road lutterworth leicestershire LE17 4AP (1 page) |
4 December 1998 | Registered office changed on 04/12/98 from: church house solihull road hampton in arden solihull west midlands B92 0EX (1 page) |
4 December 1998 | Director resigned (1 page) |
15 October 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
17 July 1998 | New secretary appointed (2 pages) |
16 April 1998 | Ad 09/04/98--------- £ si 35000@1=35000 £ ic 1000/36000 (2 pages) |
9 April 1998 | Secretary resigned (1 page) |
9 April 1998 | New secretary appointed (2 pages) |
31 March 1998 | New director appointed (2 pages) |
24 February 1998 | Particulars of mortgage/charge (3 pages) |
16 February 1998 | Director resigned (1 page) |
16 February 1998 | Secretary resigned (1 page) |
10 February 1998 | Ad 05/02/98--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
3 February 1998 | Particulars of mortgage/charge (3 pages) |
2 February 1998 | New director appointed (2 pages) |
2 February 1998 | Memorandum and Articles of Association (6 pages) |
2 February 1998 | New secretary appointed (2 pages) |
2 February 1998 | Secretary resigned (1 page) |
2 February 1998 | Resolutions
|
2 February 1998 | Company name changed mainpower LIMITED\certificate issued on 03/02/98 (2 pages) |
2 February 1998 | £ nc 100/100000 26/01/98 (1 page) |
2 February 1998 | Resolutions
|
2 February 1998 | Director resigned (1 page) |
29 December 1997 | Incorporation (16 pages) |