Esher
Surrey
KT10 9JP
Secretary Name | Ruth Hilary Smith |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 July 1996(2 weeks after company formation) |
Appointment Duration | 27 years, 9 months |
Role | Secretary |
Correspondence Address | 12 St Anns Road London W11 4SR |
Director Name | Mr David Harry Caddick |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 September 1996(2 months after company formation) |
Appointment Duration | 27 years, 7 months |
Role | Company Director |
Correspondence Address | 4 Grassmere Close Palmers Cross Tettenhall Wolverhampton West Midlands WV6 9DP |
Director Name | Terence David Williams |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1996(2 weeks after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 06 September 1996) |
Role | Company Director |
Correspondence Address | 57 Brier Crescent Nelson Lancashire BB9 0QD |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 July 1996(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 July 1996(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | Factory Road Sandycroft Deeside CH5 2QJ Wales |
---|---|
Constituency | Alyn and Deeside |
Parish | Queensferry |
Ward | Queensferry |
Built Up Area | Buckley |
Address Matches | 2 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
29 February 2000 | Dissolved (1 page) |
---|---|
29 November 1999 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
16 September 1999 | Liquidators statement of receipts and payments (6 pages) |
8 March 1999 | Liquidators statement of receipts and payments (6 pages) |
3 September 1998 | Liquidators statement of receipts and payments (6 pages) |
21 August 1997 | Appointment of a voluntary liquidator (1 page) |
21 August 1997 | Resolutions
|
21 August 1997 | Statement of affairs (6 pages) |
30 May 1997 | Accounting reference date shortened from 31/07/97 to 31/03/97 (1 page) |
10 October 1996 | Particulars of mortgage/charge (3 pages) |
24 September 1996 | Director resigned (1 page) |
11 September 1996 | New director appointed (2 pages) |
4 August 1996 | New director appointed (3 pages) |
4 August 1996 | New director appointed (1 page) |
4 August 1996 | Secretary resigned (2 pages) |
4 August 1996 | New secretary appointed (3 pages) |
4 August 1996 | Director resigned (1 page) |
4 August 1996 | Registered office changed on 04/08/96 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
5 July 1996 | Incorporation (13 pages) |