Bridge Road
East Molesey
Surrey
KT8 9HN
Director Name | Lee Hilligewn |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 March 2000(4 months, 2 weeks after company formation) |
Appointment Duration | 24 years, 1 month |
Role | Company Director |
Correspondence Address | 51 Kingfisher Court Bridge Road East Molesey Surrey KT8 9HN |
Director Name | Michael Wright |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 1999(same day as company formation) |
Role | Motor Trade |
Correspondence Address | 51 Kingfisher Court Bridge Road East Molesey Surrey KT8 9HN |
Director Name | CFL Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 October 1999(same day as company formation) |
Correspondence Address | 82 Whitchurch Road Cardiff CF14 3LX Wales |
Secretary Name | CFL Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 October 1999(same day as company formation) |
Correspondence Address | 82 Whitchurch Road Cardiff CF14 3LX Wales |
Registered Address | Fergusson House 124-128 City Road London EC1V 2NJ |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 October |
25 December 2003 | Dissolved (1 page) |
---|---|
25 September 2003 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
31 July 2003 | Liquidators statement of receipts and payments (5 pages) |
3 February 2003 | Liquidators statement of receipts and payments (5 pages) |
15 August 2002 | Liquidators statement of receipts and payments (5 pages) |
20 February 2002 | Liquidators statement of receipts and payments (5 pages) |
31 August 2001 | Liquidators statement of receipts and payments (5 pages) |
3 August 2000 | Resolutions
|
3 August 2000 | Appointment of a voluntary liquidator (2 pages) |
3 August 2000 | Statement of affairs (16 pages) |
31 July 2000 | Director resigned (1 page) |
31 July 2000 | New director appointed (2 pages) |
13 July 2000 | Registered office changed on 13/07/00 from: ripley garage (rear of ripley carriage co) high street, ripley woking surrey GU23 6BB (1 page) |
15 March 2000 | Director's particulars changed (1 page) |
25 February 2000 | Director's particulars changed (1 page) |
29 October 1999 | Director resigned (1 page) |
29 October 1999 | Secretary resigned (1 page) |
29 October 1999 | New secretary appointed (2 pages) |
29 October 1999 | Registered office changed on 29/10/99 from: enterprise house 82 whitchurch road cardiff south glamorgan CF14 3LX (1 page) |
29 October 1999 | New director appointed (2 pages) |
19 October 1999 | Incorporation (13 pages) |