Stevenage
Hertfordshire
SG1 5BQ
Director Name | Gary Miell |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 April 2001(1 year after company formation) |
Appointment Duration | 23 years |
Role | Sales Manager |
Correspondence Address | 27 Penn Road Stevenage Hertfordshire SG1 1HY |
Director Name | Mr Paul Miell |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2000(same day as company formation) |
Role | Building Manager |
Country of Residence | England |
Correspondence Address | 2 Glenwood Close Stevenage Hertfordshire SG2 9QT |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 March 2000(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | Hanover Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 March 2000(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
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 March |
25 December 2002 | Dissolved (1 page) |
---|---|
25 September 2002 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
25 September 2002 | Liquidators statement of receipts and payments (5 pages) |
1 July 2002 | Liquidators statement of receipts and payments (5 pages) |
4 July 2001 | Registered office changed on 04/07/01 from: 17C high street biggleswade bedfordshire SG18 0JE (1 page) |
2 July 2001 | Appointment of a voluntary liquidator (1 page) |
2 July 2001 | Resolutions
|
2 July 2001 | Statement of affairs (6 pages) |
10 May 2001 | Director resigned (1 page) |
10 May 2001 | New director appointed (2 pages) |
4 April 2001 | Return made up to 21/03/01; full list of members (6 pages) |
14 June 2000 | New director appointed (2 pages) |
31 May 2000 | Registered office changed on 31/05/00 from: 44 upper belgrave road bristol avon BS8 2XN (1 page) |
31 May 2000 | New secretary appointed (2 pages) |
29 March 2000 | Director resigned (1 page) |
29 March 2000 | Secretary resigned (1 page) |
21 March 2000 | Incorporation (8 pages) |