Linton Glade
Croydon
Surrey
CR0 9NB
Secretary Name | Royston Frederick Court |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 July 1998(same day as company formation) |
Role | Lithographer |
Correspondence Address | 69 Brookscroft Linton Glade Croydon Surrey CR0 9NB |
Director Name | Graham King |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 February 1999(7 months, 3 weeks after company formation) |
Appointment Duration | 25 years, 2 months |
Role | Sales Executive |
Correspondence Address | 5 Tudor Manor Gardens Watford WD2 7PP |
Director Name | Elwaldo Romeo |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 February 1999(7 months, 3 weeks after company formation) |
Appointment Duration | 25 years, 2 months |
Role | Printer |
Correspondence Address | 24 Latymer Road London N9 9PU |
Director Name | Harry Stanley Tyrrell |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 February 1999(7 months, 3 weeks after company formation) |
Appointment Duration | 25 years, 2 months |
Role | Production Manager |
Correspondence Address | Drakes Cottage Corner Farm Barns Hemel Hempstead Road Hemel Hempstead Hertfordshire HP3 8LA |
Director Name | Peter John Findlay |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1998(same day as company formation) |
Role | Photolithographer |
Correspondence Address | 2 Kintyre Close Norbury London SW16 4SF |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 1998(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 1998(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | 62 Station Road London E4 7BA |
---|---|
Region | London |
Constituency | Chingford and Woodford Green |
County | Greater London |
Ward | Chingford Green |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 July |
15 November 2002 | Dissolved (1 page) |
---|---|
15 August 2002 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
30 May 2002 | Liquidators statement of receipts and payments (5 pages) |
29 November 2001 | Liquidators statement of receipts and payments (5 pages) |
31 May 2001 | Liquidators statement of receipts and payments (5 pages) |
27 November 2000 | Liquidators statement of receipts and payments (5 pages) |
1 June 2000 | Liquidators statement of receipts and payments (5 pages) |
28 May 1999 | Appointment of a voluntary liquidator (1 page) |
28 May 1999 | Statement of affairs (7 pages) |
28 May 1999 | Resolutions
|
18 May 1999 | Registered office changed on 18/05/99 from: 3 shelbourne close pinner middlesex HA5 3AF (1 page) |
2 April 1999 | Ad 17/02/99--------- £ si 30000@1=30000 £ ic 10002/40002 (2 pages) |
2 April 1999 | Particulars of contract relating to shares (3 pages) |
18 March 1999 | £ nc 100/60000 17/02/99 (1 page) |
18 March 1999 | Ad 17/02/99--------- £ si 10000@1=10000 £ ic 2/10002 (2 pages) |
16 March 1999 | Company name changed rushmore reprographics LIMITED\certificate issued on 17/03/99 (2 pages) |
16 March 1999 | New director appointed (1 page) |
16 March 1999 | New director appointed (2 pages) |
16 March 1999 | New director appointed (2 pages) |
11 December 1998 | Particulars of mortgage/charge (11 pages) |
6 August 1998 | Director resigned (1 page) |
6 August 1998 | New secretary appointed;new director appointed (2 pages) |
6 August 1998 | Secretary resigned (1 page) |
6 August 1998 | New director appointed (2 pages) |
1 July 1998 | Incorporation (15 pages) |