Mount Pleasant
St. Albans
Hertfordshire
AL3 4SZ
Director Name | Peter John Hinton |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 April 1999(same day as company formation) |
Role | Marketing Executive |
Correspondence Address | 10 Gonnerston Mount Pleasant St. Albans Hertfordshire AL3 4SZ |
Secretary Name | Marlene Hinton |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 April 1999(same day as company formation) |
Role | Design Consultant |
Correspondence Address | 10 Gonnerston Mount Pleasant St. Albans Hertfordshire AL3 4SZ |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 April 1999(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Albert Chambers 221-223 Chingford Mount Road London E4 8LP |
---|---|
Region | London |
Constituency | Chingford and Woodford Green |
County | Greater London |
Ward | Valley |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 December |
6 February 2004 | Dissolved (1 page) |
---|---|
6 November 2003 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
4 August 2003 | Liquidators statement of receipts and payments (5 pages) |
7 February 2003 | Liquidators statement of receipts and payments (5 pages) |
2 August 2002 | Liquidators statement of receipts and payments (5 pages) |
5 March 2002 | Liquidators statement of receipts and payments (5 pages) |
2 August 2001 | Liquidators statement of receipts and payments (5 pages) |
4 August 2000 | Statement of affairs (13 pages) |
4 August 2000 | Appointment of a voluntary liquidator (2 pages) |
4 August 2000 | Resolutions
|
24 July 2000 | Registered office changed on 24/07/00 from: 7 garden court wheathampstead st. Albans hertfordshire AL4 8RE (1 page) |
18 May 2000 | Return made up to 21/04/00; full list of members (6 pages) |
16 December 1999 | Accounting reference date shortened from 30/04/00 to 31/12/99 (1 page) |
30 June 1999 | Particulars of mortgage/charge (4 pages) |
26 April 1999 | Resolutions
|
22 April 1999 | Secretary resigned (1 page) |
21 April 1999 | Incorporation (17 pages) |