Pinner
Middlesex
HA5 2AT
Secretary Name | Mr Mark Christopher Harman Britter |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 February 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 48 Pavilion Way Eastcote Ruislip Middlesex HA4 9JW |
Director Name | Richard Humphries |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 February 2000(2 weeks, 5 days after company formation) |
Appointment Duration | 24 years, 1 month |
Role | Marketing Director |
Correspondence Address | 9 Heathside Weybridge Surrey KT13 9YQ |
Director Name | Richard Hugh Bolton |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2000(same day as company formation) |
Role | Plasma Screen Rental |
Correspondence Address | 25 Shakespeare Road Addlestone Weybridge Surrey KT15 2SR |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 February 2000(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 February 2000(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | The Clock House 87 Paines Lane Pinner Middlesex HA5 3BZ |
---|---|
Region | London |
Constituency | Ruislip, Northwood and Pinner |
County | Greater London |
Ward | Pinner |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 28 February |
1 March 2007 | Dissolved (1 page) |
---|---|
1 December 2006 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
14 August 2006 | Liquidators statement of receipts and payments (6 pages) |
15 March 2006 | Liquidators statement of receipts and payments (5 pages) |
3 August 2005 | Liquidators statement of receipts and payments (4 pages) |
15 February 2005 | Liquidators statement of receipts and payments (5 pages) |
6 August 2004 | Registered office changed on 06/08/04 from: parkville house bridge street pinner middlesex HA5 3JD (1 page) |
28 July 2004 | Liquidators statement of receipts and payments (5 pages) |
19 January 2004 | Liquidators statement of receipts and payments (5 pages) |
5 August 2003 | Liquidators statement of receipts and payments (5 pages) |
20 January 2003 | Liquidators statement of receipts and payments (5 pages) |
16 July 2002 | Liquidators statement of receipts and payments (5 pages) |
13 July 2001 | Statement of affairs (7 pages) |
13 July 2001 | Resolutions
|
13 July 2001 | Appointment of a voluntary liquidator (1 page) |
29 June 2001 | Registered office changed on 29/06/01 from: 52 high street pinner middlesex HA5 5PW (1 page) |
2 April 2001 | Return made up to 10/02/01; full list of members (6 pages) |
20 September 2000 | Particulars of mortgage/charge (3 pages) |
21 August 2000 | Director resigned (1 page) |
24 March 2000 | Company name changed paragon projection LIMITED\certificate issued on 27/03/00 (3 pages) |
15 March 2000 | New director appointed (2 pages) |
24 February 2000 | Ad 10/02/00--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
15 February 2000 | Director resigned (1 page) |
15 February 2000 | Secretary resigned (1 page) |
15 February 2000 | New secretary appointed (2 pages) |
15 February 2000 | New director appointed (2 pages) |
15 February 2000 | New director appointed (2 pages) |