Witham
Essex
CM8 1QG
Director Name | Philip Button |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 March 2000(5 months after company formation) |
Appointment Duration | 24 years |
Role | Company Director |
Correspondence Address | 18 Hull Lane Terling Chelmsford Essex CM3 2QX |
Secretary Name | Philip Button |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 March 2000(5 months after company formation) |
Appointment Duration | 24 years |
Role | Company Director |
Correspondence Address | 18 Hull Lane Terling Chelmsford Essex CM3 2QX |
Director Name | Joan Muriel Button |
---|---|
Date of Birth | July 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 1999(1 month after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 20 March 2000) |
Role | Company Director |
Correspondence Address | 23 Priory Grove Romford Essex RM3 9AS |
Secretary Name | Joan Muriel Button |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 November 1999(1 month after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 20 March 2000) |
Role | Company Director |
Correspondence Address | 23 Priory Grove Romford Essex RM3 9AS |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 October 1999(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 October 1999(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Registered Address | Levy Gee PO Box 2653, 66 Wigmore Street London W1A 3RT |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 December |
30 October 2001 | Dissolved (1 page) |
---|---|
30 July 2001 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
30 July 2001 | Liquidators statement of receipts and payments (5 pages) |
2 May 2001 | Liquidators statement of receipts and payments (5 pages) |
12 May 2000 | Statement of affairs (6 pages) |
28 April 2000 | Resolutions
|
28 April 2000 | Appointment of a voluntary liquidator (1 page) |
13 April 2000 | Registered office changed on 13/04/00 from: 10 the street wickham bishops witham essex CM8 3NN (1 page) |
28 March 2000 | Secretary resigned;director resigned (1 page) |
28 March 2000 | New secretary appointed;new director appointed (2 pages) |
1 February 2000 | Resolutions
|
1 February 2000 | £ nc 100/200 24/11/99 (1 page) |
1 February 2000 | Ad 24/11/99--------- £ si 199@1=199 £ ic 1/200 (2 pages) |
1 February 2000 | Accounting reference date extended from 31/10/00 to 31/12/00 (1 page) |
20 January 2000 | New secretary appointed;new director appointed (2 pages) |
20 January 2000 | New director appointed (2 pages) |
20 January 2000 | Registered office changed on 20/01/00 from: 10 the street wickham bishops witham essex CM8 3NN (1 page) |
4 November 1999 | Director resigned (1 page) |
4 November 1999 | Secretary resigned (1 page) |
20 October 1999 | Incorporation (12 pages) |