Deeping St James
Peterborough
Cambridshire
PE6 8NH
Secretary Name | Allan John Cayley |
---|---|
Nationality | British |
Status | Current |
Appointed | 07 September 1998(3 weeks, 6 days after company formation) |
Appointment Duration | 25 years, 7 months |
Role | Company Director |
Correspondence Address | 1 Bell Lane Deeping St James Peterborough Lincolnshire PE6 8NH |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 August 1998(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 August 1998(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Clareville House 26/27 Oxendon Street London SW1Y 4EP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 August |
17 August 2000 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
---|---|
5 June 2000 | Liquidators statement of receipts and payments (5 pages) |
15 June 1999 | Appointment of a voluntary liquidator (1 page) |
15 June 1999 | Statement of affairs (6 pages) |
15 June 1999 | Resolutions
|
19 May 1999 | Registered office changed on 19/05/99 from: 118 church street market deeping peterborough PE6 8AL (1 page) |
25 September 1998 | New secretary appointed (2 pages) |
25 September 1998 | Director resigned (1 page) |
25 September 1998 | Registered office changed on 25/09/98 from: 1 mitchell lane bristol BS1 6BU (1 page) |
25 September 1998 | Secretary resigned (1 page) |
25 September 1998 | New director appointed (2 pages) |
11 August 1998 | Incorporation (13 pages) |