Kingstanding
Birmingham
Midlands
B44 9NY
Secretary Name | Mr David John Wheatley |
---|---|
Nationality | British |
Status | Current |
Appointed | 02 September 1998(1 month, 1 week after company formation) |
Appointment Duration | 25 years, 7 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Russets Hopgarden Lane Sevenoaks Kent TN13 1PX |
Director Name | Mr William Andrew Joseph Tester |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1998(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Geary House Georges Road London N7 8EZ |
Secretary Name | Howard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 July 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Secretary Name | Wig & Pen Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 July 1998(same day as company formation) |
Correspondence Address | Tenison House 45 Tweedy Road Bromley Kent BR1 3NF |
Registered Address | 2-4 Cayton Street London EC1V 9EH |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 July |
30 April 2002 | Dissolved (1 page) |
---|---|
30 January 2002 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
30 January 2002 | Liquidators statement of receipts and payments (5 pages) |
5 November 2001 | Liquidators statement of receipts and payments (5 pages) |
2 May 2001 | Liquidators statement of receipts and payments (5 pages) |
8 November 2000 | Liquidators statement of receipts and payments (5 pages) |
28 March 2000 | Certificate of removal of voluntary liquidator (1 page) |
19 November 1999 | Resolutions
|
19 November 1999 | Appointment of a voluntary liquidator (1 page) |
19 November 1999 | Statement of affairs (6 pages) |
9 November 1999 | Registered office changed on 09/11/99 from: 1 great cumberland place london W1H 8LE (1 page) |
18 October 1999 | Resolutions
|
14 October 1999 | Registered office changed on 14/10/99 from: tenison house tweedy road bromley kent BR1 3NF (1 page) |
11 October 1999 | Appointment of a voluntary liquidator (1 page) |
2 September 1999 | Return made up to 24/07/99; full list of members (6 pages) |
1 October 1998 | New secretary appointed (2 pages) |
1 October 1998 | Secretary resigned (1 page) |
4 August 1998 | New secretary appointed (2 pages) |
4 August 1998 | Secretary resigned (1 page) |
4 August 1998 | New director appointed (2 pages) |
4 August 1998 | Director resigned (1 page) |
4 August 1998 | Registered office changed on 04/08/98 from: 16 st john street london EC1M 4AY (1 page) |