Basingstoke
Hampshire
RG22 4YG
Director Name | Mr Christopher Geoffrey Collins |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2001(same day as company formation) |
Role | Industrial Catering & Construc |
Country of Residence | England |
Correspondence Address | 178 Broom Road Teddington Middlesex TW11 9PQ |
Secretary Name | Mr Christopher Geoffrey Collins |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 February 2001(same day as company formation) |
Role | Industrial Catering & Construc |
Country of Residence | England |
Correspondence Address | 178 Broom Road Teddington Middlesex TW11 9PQ |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 February 2001(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 3-5 Rickmansworth Road Watford Hertfordshire WD18 0GX |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Central |
Built Up Area | Greater London |
Latest Accounts | 31 July 2003 (20 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
29 January 2008 | Dissolved (1 page) |
---|---|
31 October 2007 | Liquidators statement of receipts and payments (5 pages) |
29 October 2007 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
20 July 2007 | Liquidators statement of receipts and payments (5 pages) |
16 January 2007 | Liquidators statement of receipts and payments (5 pages) |
31 July 2006 | Liquidators statement of receipts and payments (5 pages) |
24 January 2006 | Liquidators statement of receipts and payments (5 pages) |
4 August 2005 | Liquidators statement of receipts and payments (5 pages) |
21 July 2004 | Appointment of a voluntary liquidator (1 page) |
21 July 2004 | Statement of affairs (6 pages) |
21 July 2004 | Resolutions
|
8 July 2004 | Registered office changed on 08/07/04 from: swanedgar house harris way sunbury business centre sunbury on thames middlesex TW16 7EL (1 page) |
3 June 2004 | Total exemption small company accounts made up to 31 July 2003 (5 pages) |
4 February 2004 | Return made up to 01/02/04; full list of members (7 pages) |
14 February 2003 | Return made up to 01/02/03; full list of members (7 pages) |
5 February 2003 | Total exemption small company accounts made up to 31 July 2002 (5 pages) |
25 May 2002 | Particulars of mortgage/charge (3 pages) |
11 April 2002 | Return made up to 01/02/02; full list of members (6 pages) |
27 December 2001 | Accounting reference date extended from 28/02/02 to 31/07/02 (1 page) |
7 February 2001 | Secretary resigned (1 page) |