Thelveton
Diss
Norfolk
IP21 4NG
Director Name | Frank Charles Woodrow |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 September 1999(1 month after company formation) |
Appointment Duration | 24 years, 7 months |
Role | Manufacturer |
Correspondence Address | 1 Red House Carleton Forehoe Norwich Norfolk NR9 4AL |
Secretary Name | Frank Charles Woodrow |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 September 1999(1 month after company formation) |
Appointment Duration | 24 years, 7 months |
Role | Manufacturer |
Correspondence Address | 1 Red House Carleton Forehoe Norwich Norfolk NR9 4AL |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 August 1999(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 August 1999(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 180 High Street Egham Surrey TW20 9DN |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Egham Town |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 August |
6 December 2001 | Dissolved (1 page) |
---|---|
6 September 2001 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
6 September 2001 | Liquidators statement of receipts and payments (5 pages) |
20 July 2001 | Liquidators statement of receipts and payments (5 pages) |
21 July 2000 | Statement of affairs (7 pages) |
21 July 2000 | Appointment of a voluntary liquidator (1 page) |
21 July 2000 | Resolutions
|
7 July 2000 | Registered office changed on 07/07/00 from: 47 butt road colchester essex CO3 3BZ (1 page) |
1 February 2000 | Particulars of mortgage/charge (7 pages) |
7 October 1999 | Secretary resigned (1 page) |
7 October 1999 | Director resigned (1 page) |
7 October 1999 | New secretary appointed;new director appointed (2 pages) |
7 October 1999 | Registered office changed on 07/10/99 from: 1 mitchell lane bristol avon BS1 6BZ (1 page) |
7 October 1999 | Secretary resigned (1 page) |
7 October 1999 | New director appointed (2 pages) |
7 October 1999 | Director resigned (1 page) |
26 August 1999 | Incorporation (13 pages) |