Bedford
Bedfordshire
MK40 2ED
Director Name | Anthony Allan Harding |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 March 1999(3 weeks, 2 days after company formation) |
Appointment Duration | 25 years, 2 months |
Role | Company Director |
Correspondence Address | Trevellyan Misbourne Avenue Chalfont St Peter Gerrards Cross Buckinghamshire SL9 0PF |
Secretary Name | Anthony Allan Harding |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 March 1999(3 weeks, 2 days after company formation) |
Appointment Duration | 25 years, 2 months |
Role | Company Director |
Correspondence Address | Trevellyan Misbourne Avenue Chalfont St Peter Gerrards Cross Buckinghamshire SL9 0PF |
Director Name | Alnery Incorporations No 1 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 February 1999(same day as company formation) |
Correspondence Address | 9 Cheapside London EC2V 6AD |
Director Name | Alnery Incorporations No 2 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 February 1999(same day as company formation) |
Correspondence Address | 9 Cheapside London EC2V 6AD |
Secretary Name | Alnery Incorporations No 1 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 February 1999(same day as company formation) |
Correspondence Address | 9 Cheapside London EC2V 6AD |
Registered Address | 12 Plumrtree Court London EC4A 4HT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £23,000 |
Cash | £11,000 |
Current Liabilities | £10,658,000 |
Latest Accounts | 31 December 2000 (23 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
7 July 2006 | Dissolved (1 page) |
---|---|
7 April 2006 | Return of final meeting in a members' voluntary winding up (3 pages) |
16 January 2006 | Liquidators statement of receipts and payments (5 pages) |
14 July 2005 | Liquidators statement of receipts and payments (5 pages) |
20 January 2005 | Liquidators statement of receipts and payments (5 pages) |
30 July 2004 | Liquidators statement of receipts and payments (5 pages) |
21 July 2003 | Appointment of a voluntary liquidator (1 page) |
10 July 2003 | Declaration of solvency (3 pages) |
10 July 2003 | Resolutions
|
9 March 2003 | Auditor's resignation (1 page) |
9 March 2003 | Auditor's resignation (1 page) |
26 February 2003 | Ad 12/02/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
14 February 2003 | Return made up to 09/02/03; full list of members (5 pages) |
4 October 2002 | Delivery ext'd 3 mth 31/12/01 (2 pages) |
25 February 2002 | Return made up to 09/02/02; full list of members (5 pages) |
31 October 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
15 February 2001 | Return made up to 09/02/01; full list of members (5 pages) |
20 December 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
20 April 2000 | Return made up to 09/02/00; full list of members (5 pages) |
18 March 1999 | Director resigned (1 page) |
18 March 1999 | New director appointed (2 pages) |
18 March 1999 | New secretary appointed;new director appointed (3 pages) |
18 March 1999 | Registered office changed on 18/03/99 from: 9 cheapside london EC2V 6AD (1 page) |
18 March 1999 | Secretary resigned;director resigned (1 page) |
18 March 1999 | Accounting reference date shortened from 29/02/00 to 31/12/99 (1 page) |
17 March 1999 | Resolutions
|
17 March 1999 | Memorandum and Articles of Association (4 pages) |