Bakewell
Derbyshire
DE45 1GA
Director Name | Mr John Kristian Lars McBride |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 March 1998(1 month, 2 weeks after company formation) |
Appointment Duration | 26 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 61 Arthur Road Wimbledon London SW19 7DN |
Director Name | Mr Terence Twigger |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 March 1998(1 month, 2 weeks after company formation) |
Appointment Duration | 26 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Walled Garden Holly Hill Lane Sarisbury Green Southampton Hampshire SO31 7AH |
Director Name | Graham Lloyd Wrigley |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 March 1998(1 month, 2 weeks after company formation) |
Appointment Duration | 26 years, 1 month |
Role | Company Director |
Correspondence Address | 4 Adie Road London W6 0PW |
Secretary Name | Mr Martin Andrew Jackson |
---|---|
Nationality | British |
Status | Current |
Appointed | 27 March 1998(1 month, 2 weeks after company formation) |
Appointment Duration | 26 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Bergamot Close Manton Marlborough Wiltshire SN8 4HT |
Director Name | Loviting Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 February 1998(same day as company formation) |
Correspondence Address | 21 Holborn Viaduct London EC1A 2DY |
Director Name | Serjeants' Inn Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 February 1998(same day as company formation) |
Correspondence Address | 21 Holborn Viaduct London EC1A 2DY |
Secretary Name | Sisec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 February 1998(same day as company formation) |
Correspondence Address | 21 Holborn Viaduct London EC1A 2DY |
Registered Address | 30 Homefield Road Wimbledon Village London SW19 4QF |
---|---|
Region | London |
Constituency | Wimbledon |
County | Greater London |
Ward | Village |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 28 February |
15 March 1999 | Dissolved (1 page) |
---|---|
15 December 1998 | Return of final meeting in a members' voluntary winding up (3 pages) |
15 December 1998 | Liquidators statement of receipts and payments (5 pages) |
11 August 1998 | Ad 27/03/98--------- £ si [email protected]=7998 £ ic 7170002/7178000 (2 pages) |
11 August 1998 | Statement of affairs (14 pages) |
11 August 1998 | Ad 27/03/98--------- £ si 7170000@1=7170000 £ ic 2/7170002 (2 pages) |
19 May 1998 | Resolutions
|
13 May 1998 | New director appointed (2 pages) |
12 May 1998 | Appointment of a voluntary liquidator (1 page) |
12 May 1998 | Declaration of solvency (3 pages) |
11 May 1998 | New director appointed (2 pages) |
11 May 1998 | New director appointed (4 pages) |
11 May 1998 | New secretary appointed (2 pages) |
11 May 1998 | New director appointed (2 pages) |
17 April 1998 | Director resigned (1 page) |
17 April 1998 | Resolutions
|
17 April 1998 | Resolutions
|
17 April 1998 | Resolutions
|
17 April 1998 | S-div 27/03/98 (1 page) |
17 April 1998 | Registered office changed on 17/04/98 from: 21 holborn viaduct london EC1A 2DY (1 page) |
17 April 1998 | £ nc 100/7178000 27/03/98 (2 pages) |
17 April 1998 | Director resigned (1 page) |
17 April 1998 | Secretary resigned (1 page) |
11 February 1998 | Incorporation (19 pages) |