Greytree
Ross On Wye
Herefordshire
HR9 7HN
Wales
Secretary Name | Ridgell Secretarial And Consultancy Limited (Corporation) |
---|---|
Status | Current |
Appointed | 02 October 1998(1 month after company formation) |
Appointment Duration | 25 years, 7 months |
Correspondence Address | Highwood Newbiggen Street Thaxted Dunmow Essex CM6 2QT |
Director Name | Stephen Cole |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1998(1 month after company formation) |
Appointment Duration | 5 months (resigned 01 March 1999) |
Role | Furniture Manufacturer |
Correspondence Address | Woodville Bungalow Catsash Road Newport Gwent Mp4 |
Director Name | Grant Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 September 1998(same day as company formation) |
Correspondence Address | 2nd Floor Mountbarrow House 12 Elizabeth Street London SW1W 9RB |
Secretary Name | Grant Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 September 1998(same day as company formation) |
Correspondence Address | 2nd Floor Mountbarrow House 12 Elizabeth Street London SW1W 9RB |
Registered Address | The Offices Of B Mistry & Co Pride House, Rectory Lane Edgware Middlesex HA8 7LG |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Edgware |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £6,184 |
Current Liabilities | £76,410 |
Latest Accounts | 30 September 1999 (24 years, 7 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 September |
25 September 2001 | Dissolved (1 page) |
---|---|
25 June 2001 | Liquidators statement of receipts and payments (5 pages) |
25 June 2001 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
19 July 2000 | Registered office changed on 19/07/00 from: highwood newbiggen street thaxted dunmow essex CM6 2QT (1 page) |
18 July 2000 | Resolutions
|
18 July 2000 | Appointment of a voluntary liquidator (1 page) |
18 July 2000 | Statement of affairs (4 pages) |
13 March 2000 | Accounts for a small company made up to 30 September 1999 (7 pages) |
9 September 1999 | Return made up to 02/09/99; full list of members (6 pages) |
12 March 1999 | New director appointed (2 pages) |
12 March 1999 | Director resigned (1 page) |
12 October 1998 | Registered office changed on 12/10/98 from: 2ND floor mountbarrow house 12 elizabeth street london SW1W 9RB (1 page) |
12 October 1998 | Secretary resigned (1 page) |
12 October 1998 | New secretary appointed (2 pages) |
12 October 1998 | Director resigned (1 page) |
2 September 1998 | Incorporation (16 pages) |