Wix
Manningtree
Essex
CO11 2SE
Director Name | Linda Kass |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 256 Stradbroke Grove Clayhall Ilford Essex IG5 0DQ |
Director Name | Stanley George Hanson |
---|---|
Date of Birth | March 1926 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 1998(2 months, 1 week after company formation) |
Appointment Duration | 1 year (resigned 17 March 1999) |
Role | Company Director |
Correspondence Address | 8 Meggan Gate Longthorpe Peterborough Cambridgeshire PE3 6ST |
Secretary Name | Ann Hoare |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 March 1998(2 months, 1 week after company formation) |
Appointment Duration | 9 months (resigned 11 December 1998) |
Role | Company Director |
Correspondence Address | 17 Chaucer Place Eaton Ford, St. Neots Huntingdon Cambridgeshire PE19 3LN |
Secretary Name | A & H Registrars & Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 January 1998(same day as company formation) |
Correspondence Address | 58/60 Berners Street London W1P 4JS |
Registered Address | 1 Great Cumberland Place London W1H 8LE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 January |
2 January 2002 | Dissolved (1 page) |
---|---|
2 October 2001 | Liquidators statement of receipts and payments (5 pages) |
2 October 2001 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
4 June 2001 | Liquidators statement of receipts and payments (5 pages) |
7 December 2000 | Liquidators statement of receipts and payments (5 pages) |
25 May 2000 | Liquidators statement of receipts and payments (6 pages) |
27 May 1999 | Resolutions
|
27 May 1999 | Statement of affairs (10 pages) |
27 May 1999 | Appointment of a voluntary liquidator (1 page) |
11 May 1999 | Registered office changed on 11/05/99 from: 26 market square st neots huntingdon cambridgeshire PE19 2AF (1 page) |
2 May 1999 | Director resigned (1 page) |
9 April 1999 | Return made up to 06/01/99; full list of members (6 pages) |
26 February 1999 | Registered office changed on 26/02/99 from: 58/60 berners street london W1P 4JS (1 page) |
3 February 1999 | New director appointed (2 pages) |
29 December 1998 | Secretary resigned (1 page) |
14 May 1998 | Ad 15/04/98--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
16 April 1998 | Secretary resigned (1 page) |
16 April 1998 | Director resigned (1 page) |
16 April 1998 | New secretary appointed (2 pages) |
16 April 1998 | New director appointed (2 pages) |
6 January 1998 | Incorporation (17 pages) |