Binley Woods
Coventry
West Midlands
CV3 2JQ
Director Name | Paul Brian Tate |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 December 1999(same day as company formation) |
Role | Horticulturalist |
Correspondence Address | 1 High Street Attleborough Norfolk NR17 2BS |
Director Name | Darren Lee Cleveland |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 1999(same day as company formation) |
Role | Fire Fighter |
Correspondence Address | 90 Blenheim Way Yaxley Peterborough Cambridgeshire PE7 3WF |
Director Name | Alison Jane Cross |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 1999(same day as company formation) |
Role | Fundraising Executive |
Correspondence Address | 90 Blenheim Way Yaxley Peterborough Cambridgeshire PE7 3WF |
Secretary Name | Alison Jane Cross |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 December 1999(same day as company formation) |
Role | Fundraising Executive |
Correspondence Address | 90 Blenheim Way Yaxley Peterborough Cambridgeshire PE7 3WF |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 December 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 December 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 8 Baltic Street East London EC1Y 0UP |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 January |
7 September 2002 | Dissolved (1 page) |
---|---|
7 June 2002 | Liquidators statement of receipts and payments (5 pages) |
7 June 2002 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
21 March 2002 | Liquidators statement of receipts and payments (5 pages) |
14 March 2001 | Resolutions
|
14 March 2001 | Appointment of a voluntary liquidator (1 page) |
14 March 2001 | Statement of affairs (8 pages) |
2 March 2001 | Registered office changed on 02/03/01 from: poppy plant centre LIMITED barholm road, tallington stamford lincolnshire PE9 4RJ (1 page) |
19 July 2000 | Director resigned (1 page) |
1 June 2000 | Secretary resigned;director resigned (1 page) |
28 February 2000 | Director resigned (1 page) |
28 February 2000 | New director appointed (2 pages) |
28 February 2000 | Secretary resigned (1 page) |
28 February 2000 | New director appointed (2 pages) |
28 February 2000 | Accounting reference date extended from 31/12/00 to 31/01/01 (1 page) |
28 February 2000 | New secretary appointed;new director appointed (2 pages) |
28 February 2000 | Ad 02/02/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
28 February 2000 | New director appointed (2 pages) |
28 February 2000 | Registered office changed on 28/02/00 from: first floor 1-4 norwich street dereham norfolk NR19 1BX (1 page) |
13 December 1999 | Incorporation (16 pages) |