Farnsfield
Newark
Nottinghamshire
NG22 8DJ
Secretary Name | Antony Terry Laughton |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 March 1998(2 weeks, 6 days after company formation) |
Appointment Duration | 26 years, 1 month |
Role | Company Director |
Correspondence Address | 15 Hungerford Avenue Trowbridge Wiltshire BA14 9ES |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 February 1998(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 February 1998(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 2 Mountview Court 310 Friern Barnet Lane London N20 0YZ |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | Totteridge |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 28 February |
13 September 2001 | Dissolved (1 page) |
---|---|
13 June 2001 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
13 June 2001 | Liquidators statement of receipts and payments (5 pages) |
29 March 2001 | Liquidators statement of receipts and payments (5 pages) |
5 October 2000 | Liquidators statement of receipts and payments (5 pages) |
28 September 1999 | Statement of affairs (7 pages) |
28 September 1999 | Resolutions
|
28 September 1999 | Appointment of a voluntary liquidator (2 pages) |
9 September 1999 | Registered office changed on 09/09/99 from: 10 ascot court white horse business par trowbridge wiltshire BA14 0XA (1 page) |
15 April 1999 | Return made up to 27/02/99; full list of members (6 pages) |
9 December 1998 | Registered office changed on 09/12/98 from: the old school 2A st martins lane marshfield chippenham wiltshire SN14 8LZ (1 page) |
29 July 1998 | Particulars of mortgage/charge (3 pages) |
3 July 1998 | Ad 24/06/98--------- £ si 60000@1=60000 £ ic 2/60002 (2 pages) |
3 July 1998 | £ nc 1000/1000000 24/06/98 (1 page) |
3 July 1998 | Resolutions
|
26 March 1998 | Director resigned (1 page) |
26 March 1998 | New secretary appointed (2 pages) |
26 March 1998 | New director appointed (2 pages) |
26 March 1998 | Secretary resigned (1 page) |
26 March 1998 | Registered office changed on 26/03/98 from: 1 mitchell lane bristol BS1 6BU (1 page) |
27 February 1998 | Incorporation (13 pages) |