Bosworth Road, Cadeby
Nuneaton
Warwickshire
CV13 0DW
Secretary Name | Joanne Allen |
---|---|
Nationality | British |
Status | Current |
Appointed | 05 April 2000(9 months, 2 weeks after company formation) |
Appointment Duration | 24 years |
Role | Company Director |
Correspondence Address | Bull In The Oak, Hereford Cottage Bosworth Road, Cadeby Nuneaton Warwickshire CV13 0DW |
Director Name | Joanne Allen |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 25 Haden Hill Wolverhampton West Midlands WV3 9PT |
Secretary Name | John Hardy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 June 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 197-199 Tiverton Road Birmingham West Midlands B29 6DB |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 June 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 June 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Avco House 6 Albert Road East Barnet Barnet Hertfordshire EN4 9SH |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | East Barnet |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 June |
29 October 2004 | Dissolved (1 page) |
---|---|
29 July 2004 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
25 May 2004 | Liquidators statement of receipts and payments (5 pages) |
26 November 2003 | Liquidators statement of receipts and payments (5 pages) |
9 June 2003 | Liquidators statement of receipts and payments (5 pages) |
26 November 2002 | Liquidators statement of receipts and payments (5 pages) |
27 May 2002 | Liquidators statement of receipts and payments (5 pages) |
27 November 2001 | Liquidators statement of receipts and payments (5 pages) |
1 June 2001 | Liquidators statement of receipts and payments (5 pages) |
8 June 2000 | Resolutions
|
31 May 2000 | Notice of Constitution of Liquidation Committee (2 pages) |
31 May 2000 | Statement of affairs (15 pages) |
31 May 2000 | Appointment of a voluntary liquidator (1 page) |
31 May 2000 | Registered office changed on 31/05/00 from: swan house bosworth hall estate, market boswort, nuneaton warwickshire CV13 0LJ (1 page) |
26 May 2000 | Registered office changed on 26/05/00 from: swan house bosworth hall estate, market boswort, nuneaton warwickshire CV13 0LJ (1 page) |
10 May 2000 | Secretary resigned (1 page) |
10 May 2000 | New director appointed (2 pages) |
10 May 2000 | Director resigned (1 page) |
10 May 2000 | New secretary appointed (2 pages) |
13 July 1999 | Ad 06/07/99--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages) |
5 July 1999 | Registered office changed on 05/07/99 from: winston churchill house 8 ethel street birmingham west midlands B2 4BG (1 page) |
2 July 1999 | Director resigned (1 page) |
2 July 1999 | New director appointed (2 pages) |
2 July 1999 | Secretary resigned (1 page) |
2 July 1999 | New secretary appointed (2 pages) |
23 June 1999 | Incorporation (17 pages) |