64 Woodstock Road
Bedford
North Bedfordshire
MK40 4JY
Director Name | Mr Melih Abdulhayoglu |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 September 1995(3 days after company formation) |
Appointment Duration | 28 years, 7 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 1 Watchung Avenue Montclair New Jersey 07343 Foreign |
Director Name | Barry Brogan |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 September 1995(3 days after company formation) |
Appointment Duration | 28 years, 7 months |
Role | Property Developer |
Correspondence Address | 23 Satinwood Close Ashton In Makerfield Wigan Lancashire WN4 9NL |
Director Name | Mr Richard Thomas Derek Scragg |
---|---|
Date of Birth | February 1939 (Born 85 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 September 1995(3 days after company formation) |
Appointment Duration | 28 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 37 Norlands Lane Widnes Cheshire WA8 5AX |
Secretary Name | Johnathon James |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 September 1995(3 days after company formation) |
Appointment Duration | 28 years, 7 months |
Role | Company Director |
Correspondence Address | 15 Gasny Avenue The Maltings Castle Donington Derby De74 |
Director Name | Mr Gary James Cooper |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 October 1995(1 week after company formation) |
Appointment Duration | 28 years, 7 months |
Role | Company Director |
Correspondence Address | 7 Townwell Kingsley Frodsham Cheshire WA6 8EZ |
Secretary Name | Severnside Legal Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 September 1995(same day as company formation) |
Correspondence Address | 1st Floor 15 Market Street Castle Donington Derby DE74 2JB |
Registered Address | Suite 7 De Rici Commercial Centre 55-61 Halton View Road Widnes Cheshire WA8 0TT |
---|---|
Region | North West |
Constituency | Halton |
County | Cheshire |
Ward | Halton View |
Built Up Area | Widnes |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 September |
31 August 2001 | Dissolved (1 page) |
---|---|
31 May 2001 | Return of final meeting of creditors (1 page) |
19 November 1997 | Order of court to wind up (1 page) |
10 November 1997 | Court order notice of winding up (1 page) |
15 January 1997 | Particulars of mortgage/charge (3 pages) |
5 December 1996 | Particulars of mortgage/charge (3 pages) |
5 November 1996 | Ad 01/01/96--------- £ si 998@1 (2 pages) |
4 November 1996 | Return made up to 25/09/96; full list of members
|
4 October 1995 | New director appointed (2 pages) |
4 October 1995 | New director appointed (2 pages) |
4 October 1995 | Secretary resigned;new secretary appointed (2 pages) |
4 October 1995 | New director appointed (2 pages) |
4 October 1995 | New director appointed (2 pages) |
25 September 1995 | Incorporation (28 pages) |