Walkern
Stevenage
Hertfordshire
SG2 7JD
Director Name | Christopher John William Righton |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 October 1999(2 months, 3 weeks after company formation) |
Appointment Duration | 24 years, 6 months |
Role | Company Director |
Correspondence Address | 29 Sunnyside Road London W5 5HT |
Director Name | Eddie Styring |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 October 1999(2 months, 3 weeks after company formation) |
Appointment Duration | 24 years, 6 months |
Role | Company Director |
Correspondence Address | 4 Lammas Park Gardens London W5 5HZ |
Secretary Name | Mark Andrew Rogers |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 February 2000(6 months, 2 weeks after company formation) |
Appointment Duration | 24 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Grey Roofs Grey Roofs, Box Stroud Gloucestershire GL6 9HD Wales |
Secretary Name | Mr Peter Hopper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 July 1999(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Holmes Farm Clay End Walkern Stevenage Hertfordshire SG2 7JD |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 July 1999(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 July 1999(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | Aldwych Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 October 1999(2 months, 3 weeks after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 01 February 2000) |
Correspondence Address | 6th Floor 81 Aldwych London WC2B 4RP |
Registered Address | Smith & Williamson 1 Riding House Street London W1A 3AS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 December |
16 January 2004 | Dissolved (1 page) |
---|---|
16 October 2003 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
28 August 2003 | Liquidators statement of receipts and payments (5 pages) |
3 February 2003 | Liquidators statement of receipts and payments (5 pages) |
5 August 2002 | Liquidators statement of receipts and payments (5 pages) |
2 August 2001 | Statement of affairs (8 pages) |
23 July 2001 | Resolutions
|
23 July 2001 | Appointment of a voluntary liquidator (1 page) |
9 July 2001 | Registered office changed on 09/07/01 from: essex house meadway technology park stevenage hertfordshire SG1 2EF (1 page) |
14 August 2000 | Return made up to 19/07/00; full list of members (9 pages) |
22 May 2000 | Ad 07/03/00--------- £ si 20000@1=20000 £ ic 420000/440000 (2 pages) |
17 May 2000 | Registered office changed on 17/05/00 from: 3 worcester street oxford oxfordshire OX1 2PZ (2 pages) |
23 March 2000 | Resolutions
|
29 February 2000 | Particulars of mortgage/charge (5 pages) |
24 February 2000 | New secretary appointed (2 pages) |
24 February 2000 | Secretary resigned (1 page) |
23 February 2000 | Particulars of mortgage/charge (3 pages) |
13 January 2000 | Ad 23/12/99--------- £ si 270000@1=270000 £ ic 150000/420000 (4 pages) |
12 November 1999 | Ad 12/10/99--------- £ si 149998@1=149998 £ ic 2/150000 (2 pages) |
5 November 1999 | Accounting reference date extended from 31/07/00 to 31/12/00 (1 page) |
26 October 1999 | Registered office changed on 26/10/99 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
21 October 1999 | Company name changed helpful home shopping LIMITED\certificate issued on 21/10/99 (2 pages) |
27 July 1999 | Director resigned (1 page) |
27 July 1999 | New secretary appointed;new director appointed (2 pages) |
27 July 1999 | Secretary resigned (1 page) |
19 July 1999 | Incorporation (12 pages) |