Ferry Lane
Guildford
GU2 4EE
Secretary Name | Patricia Marian Bell |
---|---|
Nationality | British |
Status | Current |
Appointed | 29 December 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | Ferry Cottage Ferry Lane Guildford Surrey GU2 5EE |
Director Name | Peter Kitson |
---|---|
Date of Birth | May 1945 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 January 2000(2 weeks, 6 days after company formation) |
Appointment Duration | 24 years, 2 months |
Role | Product Manager |
Correspondence Address | 3 Marina Heights South Street St. Neots Cambridgeshire PE19 2PH |
Director Name | Mr Angus McKenzie Wood |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 January 2000(2 weeks, 6 days after company formation) |
Appointment Duration | 24 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 5 177/187 Whitecross Street London EC1Y 8QP |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 December 1999(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | S G Banister & Co 40 Great James Street London WC1N 3HB |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
20 June 2003 | Dissolved (1 page) |
---|---|
20 March 2003 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
20 March 2003 | Liquidators statement of receipts and payments (5 pages) |
7 February 2003 | Liquidators statement of receipts and payments (5 pages) |
11 February 2002 | Appointment of a voluntary liquidator (1 page) |
11 February 2002 | Resolutions
|
11 February 2002 | Statement of affairs (5 pages) |
16 January 2002 | Registered office changed on 16/01/02 from: suite 3 cavendish court 11-15 wigmore street london W1H 0JX (1 page) |
26 January 2001 | Return made up to 29/12/00; full list of members (7 pages) |
26 January 2001 | Director's particulars changed (1 page) |
24 March 2000 | Accounting reference date extended from 31/12/00 to 31/03/01 (1 page) |
3 March 2000 | New director appointed (2 pages) |
22 February 2000 | Registered office changed on 22/02/00 from: c/o selwyn tash & co 314 regents park road london N3 2TH (1 page) |
22 February 2000 | New director appointed (2 pages) |
22 February 2000 | Ad 18/01/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
29 December 1999 | Incorporation (15 pages) |