Eastleigh
Hampshire
SO50 9GD
Director Name | Caroline Tracey King |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 August 1998(4 weeks, 1 day after company formation) |
Appointment Duration | 25 years, 8 months |
Role | Office Manager |
Correspondence Address | 75 Chestnut Copse Oxted Surrey RH8 0JJ |
Director Name | Mr Christopher David D'Avray |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 September 1998(2 months after company formation) |
Appointment Duration | 25 years, 7 months |
Role | Worktop Sales Director |
Country of Residence | England |
Correspondence Address | The Patch Crowhurst Road Lingfield Surrey RH7 6DA |
Secretary Name | Christina Mary Ayres |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 October 1998(2 months after company formation) |
Appointment Duration | 25 years, 7 months |
Role | Office Manager |
Correspondence Address | The Patch Crowhurst Road Lingfield Surrey RH7 6DA |
Secretary Name | Caroline Tracey King |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 August 1998(4 weeks, 1 day after company formation) |
Appointment Duration | 1 month (resigned 29 September 1998) |
Role | Office Manager |
Correspondence Address | 75 Chestnut Copse Oxted Surrey RH8 0JJ |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 July 1998(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 July 1998(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | C/O Sterling Ford 6-10 Cambridge Terrace London NW1 4JW |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 December |
15 August 2002 | Dissolved (1 page) |
---|---|
15 May 2002 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
8 January 2002 | Liquidators statement of receipts and payments (5 pages) |
12 June 2001 | Liquidators statement of receipts and payments (5 pages) |
21 May 2001 | Liquidators statement of receipts and payments (5 pages) |
21 May 2001 | Liquidators statement of receipts and payments (5 pages) |
24 January 2001 | Liquidators statement of receipts and payments (5 pages) |
11 January 2001 | Liquidators statement of receipts and payments (5 pages) |
17 December 1999 | Company name changed simson worktop supplies LIMITED\certificate issued on 20/12/99 (2 pages) |
11 November 1999 | Registered office changed on 11/11/99 from: levy & co eastbourne house 2 saxbys lane lingfield surrey RH7 6DN (1 page) |
9 November 1999 | Statement of affairs (11 pages) |
9 November 1999 | Appointment of a voluntary liquidator (2 pages) |
9 November 1999 | Resolutions
|
24 August 1999 | Return made up to 30/07/99; full list of members
|
17 June 1999 | Registered office changed on 17/06/99 from: 75 chestnut copse hurst green oxted surrey RH8 0JJ (1 page) |
2 January 1999 | Particulars of mortgage/charge (6 pages) |
17 November 1998 | New secretary appointed (2 pages) |
26 October 1998 | Nc inc already adjusted 30/09/98 (1 page) |
26 October 1998 | Resolutions
|
26 October 1998 | Company name changed codebonus LIMITED\certificate issued on 27/10/98 (2 pages) |
26 October 1998 | Ad 30/09/98--------- £ si 14998@1=14998 £ ic 2/15000 (2 pages) |
26 October 1998 | Accounting reference date extended from 31/07/99 to 31/12/99 (1 page) |
5 October 1998 | New director appointed (2 pages) |
16 September 1998 | New director appointed (2 pages) |
16 September 1998 | Director resigned (1 page) |
16 September 1998 | Registered office changed on 16/09/98 from: 1 mitchell lane bristol BS1 6BU (1 page) |
16 September 1998 | New secretary appointed;new director appointed (2 pages) |
16 September 1998 | Secretary resigned (1 page) |
30 July 1998 | Incorporation (13 pages) |