Mitcham
Surrey
CR4 4LY
Secretary Name | Thomas James Kirby |
---|---|
Nationality | Irish |
Status | Current |
Appointed | 25 June 1999(1 day after company formation) |
Appointment Duration | 24 years, 10 months |
Role | Company Director |
Correspondence Address | 8 Denham Crescent Mitcham Surrey CR4 4LY |
Director Name | Andrew Conleth Carey |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 15 June 2000(11 months, 3 weeks after company formation) |
Appointment Duration | 23 years, 10 months |
Role | Publican |
Correspondence Address | The Haverstock Arms 154 Haverstock Hill London NW3 2AY |
Director Name | Michael Burke |
---|---|
Date of Birth | May 1941 (Born 83 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 25 June 1999(1 day after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 14 June 2000) |
Role | Hotelier |
Correspondence Address | Strandside South Dungarvan Co Waterford Irish |
Director Name | Elizabeth Fahy |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 25 June 1999(1 day after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 14 June 2000) |
Role | M Director |
Correspondence Address | The Cottage Dunshaughlin Co Meath Irish |
Director Name | James White |
---|---|
Date of Birth | January 1938 (Born 86 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 25 June 1999(1 day after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 14 June 2000) |
Role | Hotelier |
Correspondence Address | Danby House Ballyshannon Co Donegal Irish |
Director Name | White House Law Services Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 June 1999(same day as company formation) |
Correspondence Address | The Old School 51 Princes Road Weybridge Surrey KT13 9DA |
Secretary Name | White House Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 June 1999(same day as company formation) |
Correspondence Address | The Old School 51 Princes Road Weybridge Surrey KT13 9DA |
Registered Address | 1 & 2 Raymond Buildings Grays Inn London WC1R 5NR |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 June |
14 April 2003 | Dissolved (1 page) |
---|---|
14 January 2003 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
14 January 2003 | Liquidators statement of receipts and payments (5 pages) |
28 August 2002 | Liquidators statement of receipts and payments (5 pages) |
14 March 2002 | Liquidators statement of receipts and payments (5 pages) |
14 March 2001 | Statement of affairs (6 pages) |
14 March 2001 | Appointment of a voluntary liquidator (1 page) |
21 February 2001 | Resolutions
|
8 February 2001 | Registered office changed on 08/02/01 from: the old school 51 princes road weybridge surrey KT13 9DA (1 page) |
27 July 2000 | Return made up to 24/06/00; full list of members (7 pages) |
17 July 2000 | New director appointed (2 pages) |
28 June 2000 | Director resigned (1 page) |
28 June 2000 | Director resigned (1 page) |
28 June 2000 | Director resigned (1 page) |
9 November 1999 | Ad 21/10/99--------- £ si 64000@1=64000 £ ic 50000/114000 (2 pages) |
25 October 1999 | Ad 19/10/99--------- £ si 20000@1=20000 £ ic 30000/50000 (2 pages) |
8 September 1999 | Ad 02/09/99--------- £ si 20000@1=20000 £ ic 10000/30000 (2 pages) |
18 August 1999 | New director appointed (2 pages) |
18 August 1999 | Secretary resigned (1 page) |
18 August 1999 | Director resigned (1 page) |
13 August 1999 | New director appointed (2 pages) |
28 July 1999 | Ad 21/07/99--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages) |
14 July 1999 | New secretary appointed;new director appointed (2 pages) |
14 July 1999 | New director appointed (2 pages) |
24 June 1999 | Incorporation (14 pages) |