Norwich
NR7 8RQ
Director Name | Michael John Harvey |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 November 1998(same day as company formation) |
Role | Stationery Business Supplies |
Correspondence Address | 1 The Croft Costessey Norwich NR8 5DT |
Director Name | Andrew Michael Thomas |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 November 1998(same day as company formation) |
Role | Stationery Business Supplies |
Correspondence Address | 17 Wall Road Norwich NR3 4HN |
Secretary Name | Gary John Dunstan |
---|---|
Nationality | British |
Status | Current |
Appointed | 03 November 1998(same day as company formation) |
Role | Stationery Business Supplies |
Correspondence Address | 150 Wilks Farm Drive Norwich NR7 8RQ |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 November 1998(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 November 1998(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Sidcup House 12/18 Station Road Sidcup Kent DA15 7EX |
---|---|
Region | London |
Constituency | Old Bexley and Sidcup |
County | Greater London |
Ward | Sidcup |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
7 April 2002 | Dissolved (1 page) |
---|---|
7 January 2002 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
3 October 2001 | Liquidators statement of receipts and payments (5 pages) |
20 March 2001 | Liquidators statement of receipts and payments (8 pages) |
28 March 2000 | Registered office changed on 28/03/00 from: salisbury house salisbury villas cambridge cambridgeshire CB1 2LA (1 page) |
24 March 2000 | Resolutions
|
24 March 2000 | Appointment of a voluntary liquidator (2 pages) |
24 March 2000 | Statement of affairs (10 pages) |
29 February 2000 | Registered office changed on 29/02/00 from: unit 5 capitol house 2-4 heigham street norwich norfolk NR2 4TE (1 page) |
17 January 2000 | Return made up to 03/11/99; full list of members
|
9 September 1999 | Particulars of mortgage/charge (11 pages) |
14 January 1999 | Particulars of mortgage/charge (4 pages) |
7 December 1998 | Accounting reference date extended from 30/11/99 to 31/03/00 (1 page) |
7 December 1998 | Ad 30/11/98--------- £ si 8998@1=8998 £ ic 2/9000 (2 pages) |
19 November 1998 | New director appointed (2 pages) |
19 November 1998 | Secretary resigned (1 page) |
19 November 1998 | New director appointed (2 pages) |
19 November 1998 | Director resigned (1 page) |
19 November 1998 | New director appointed (2 pages) |
19 November 1998 | New secretary appointed (2 pages) |