Alton
Hampshire
GU34 1JG
Director Name | Mr John Alexander Lewis |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 January 2001(same day as company formation) |
Role | Manager |
Country of Residence | England |
Correspondence Address | The Old Poor House 82 Walker Lane Sutton Macclesfield Cheshire SK11 0HU |
Director Name | Mr Michael Francis David Breen |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 04 January 2001(same day as company formation) |
Role | Consultant |
Correspondence Address | 20 Abbots Gardens London N2 0JQ |
Secretary Name | Andrew Michael Barker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 January 2001(same day as company formation) |
Role | Manager |
Correspondence Address | 47 Queens Road Alton Hampshire GU34 1JG |
Secretary Name | Mr Michael Francis David Breen |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 05 January 2001(1 day after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 17 December 2001) |
Role | Consultant |
Correspondence Address | 20 Abbots Gardens London N2 0JQ |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 January 2001(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 January 2001(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Fergusson House 124-128 City Road London EC1V 2NJ |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 January |
31 May 2006 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
---|---|
1 December 2005 | Liquidators statement of receipts and payments (5 pages) |
6 June 2005 | Liquidators statement of receipts and payments (5 pages) |
2 December 2004 | Liquidators statement of receipts and payments (5 pages) |
27 May 2004 | Liquidators statement of receipts and payments (5 pages) |
26 November 2003 | Liquidators statement of receipts and payments (5 pages) |
4 December 2002 | Appointment of a voluntary liquidator (1 page) |
4 December 2002 | Statement of affairs (7 pages) |
4 December 2002 | Resolutions
|
12 November 2002 | Registered office changed on 12/11/02 from: 1ST floor chichester house 45 chichester road southend essex SS1 2JU (1 page) |
13 February 2002 | Return made up to 04/01/02; full list of members
|
6 February 2001 | New secretary appointed (2 pages) |
23 January 2001 | Director resigned (1 page) |
23 January 2001 | New director appointed (2 pages) |
23 January 2001 | New director appointed (2 pages) |
23 January 2001 | Secretary resigned (1 page) |
23 January 2001 | New secretary appointed;new director appointed (2 pages) |
4 January 2001 | Incorporation (17 pages) |