London
SW6 5BJ
Secretary Name | William Wilson |
---|---|
Nationality | British |
Status | Current |
Appointed | 08 February 2001(2 years, 2 months after company formation) |
Appointment Duration | 23 years, 2 months |
Role | Accountant |
Correspondence Address | Grizelrig Gavieside West Calder West Lothian EH55 8PU Scotland |
Director Name | Milton Lord |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 1998(same day as company formation) |
Role | Contracts Director |
Correspondence Address | Greendale 47 Wheatley Lane Road Barrowford Nelson Lancashire BB9 6QP |
Secretary Name | Mrs Lynda Morgan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 November 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 167 Prestbury Road Cheltenham Gloucestershire GL52 2DU Wales |
Secretary Name | Benjamin Stuart Crichton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 July 1999(7 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 7 months (resigned 08 February 2001) |
Role | Company Director |
Correspondence Address | 80 Brook Street Mayfair London W1Y 2DD |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 November 1998(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 November 1998(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | Chiltern House 24-30 King Street Watford WD18 0BP |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Central |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£137,032 |
Current Liabilities | £2,216,020 |
Latest Accounts | 30 June 2000 (23 years, 10 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
9 October 2004 | Dissolved (1 page) |
---|---|
9 July 2004 | Liquidators statement of receipts and payments (5 pages) |
9 July 2004 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
27 April 2004 | Registered office changed on 27/04/04 from: 1-2 raymond buildings grays inn london WC1R 5NR (1 page) |
14 April 2004 | Liquidators statement of receipts and payments (7 pages) |
16 October 2003 | Liquidators statement of receipts and payments (5 pages) |
10 October 2002 | Appointment of a voluntary liquidator (1 page) |
10 October 2002 | Statement of affairs (12 pages) |
10 October 2002 | Resolutions
|
10 September 2002 | Registered office changed on 10/09/02 from: 24 bedford row london WC1R 4TQ (1 page) |
27 March 2002 | Return made up to 24/11/01; full list of members (6 pages) |
22 February 2002 | Full accounts made up to 30 June 2000 (13 pages) |
1 October 2001 | Return made up to 24/11/00; full list of members
|
28 March 2001 | Secretary resigned (1 page) |
14 March 2001 | New secretary appointed (2 pages) |
25 July 2000 | Return made up to 24/11/99; full list of members (6 pages) |
9 June 2000 | Particulars of mortgage/charge (3 pages) |
25 May 2000 | Resolutions
|
25 May 2000 | Accounts for a dormant company made up to 30 June 1999 (2 pages) |
30 July 1999 | Registered office changed on 30/07/99 from: 35 st georges road cheltenham gloucestershire GL50 3DU (1 page) |
29 July 1999 | Ad 09/07/99--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
29 July 1999 | Director resigned (1 page) |
29 July 1999 | New secretary appointed (2 pages) |
29 July 1999 | Accounting reference date shortened from 30/11/99 to 30/06/99 (1 page) |
29 July 1999 | Secretary resigned (1 page) |
2 December 1998 | New director appointed (2 pages) |
2 December 1998 | New secretary appointed (2 pages) |
2 December 1998 | Director resigned (1 page) |
2 December 1998 | New director appointed (3 pages) |
2 December 1998 | Secretary resigned (1 page) |
2 December 1998 | Registered office changed on 02/12/98 from: 12 york place leeds LS1 2DS (1 page) |
24 November 1998 | Incorporation (15 pages) |