Dover
Kent
CT16 1LX
Director Name | Mrs Sheila Jeanette Elizabeth Cope |
---|---|
Date of Birth | September 1940 (Born 83 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 July 1991(18 years, 3 months after company formation) |
Appointment Duration | 32 years, 9 months |
Role | Laundry Manager |
Country of Residence | England |
Correspondence Address | 6 East Cliff Dover Kent CT16 1LX |
Secretary Name | Mr Bryan Richard Cope |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 July 1991(18 years, 3 months after company formation) |
Appointment Duration | 32 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 East Cliff Dover Kent CT16 1LX |
Director Name | Mr Maurice James Cope |
---|---|
Date of Birth | November 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1991(18 years, 3 months after company formation) |
Appointment Duration | -1 years, 8 months (resigned 01 April 1991) |
Role | Lecturer |
Correspondence Address | 7 Montagu Terrace Edinburgh Midlothian EH3 5QX Scotland |
Director Name | Emma Elizabeth Cope |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1997(23 years, 8 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 25 October 1997) |
Role | Laundry Manager |
Correspondence Address | 42 Sandwich Road Eythorne Dover Kent CT15 4DE |
Director Name | Richard Stuart Cope |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1997(23 years, 8 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 25 October 1997) |
Role | Laundry Manager |
Correspondence Address | 5 Laureston Place Dover Kent CT16 1QX |
Registered Address | PO Box 61 Cloth Hall Court 14 King Street Leeds West Yorkshire LS1 2JN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Latest Accounts | 31 March 1996 (28 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
3 November 2000 | Dissolved (1 page) |
---|---|
3 August 2000 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
24 May 2000 | Liquidators statement of receipts and payments (5 pages) |
10 November 1999 | Liquidators statement of receipts and payments (5 pages) |
21 May 1999 | Liquidators statement of receipts and payments (6 pages) |
7 May 1998 | Registered office changed on 07/05/98 from: 29 ashford road faversham kent ME13 8XN (1 page) |
5 May 1998 | Appointment of a voluntary liquidator (1 page) |
5 May 1998 | Statement of affairs (12 pages) |
5 May 1998 | Resolutions
|
2 December 1997 | Director resigned (1 page) |
2 December 1997 | Director resigned (1 page) |
30 September 1997 | Return made up to 30/07/97; no change of members (4 pages) |
9 July 1997 | Particulars of mortgage/charge (4 pages) |
6 May 1997 | Registered office changed on 06/05/97 from: cow la. Elms vale dover kent CT17 9LP (1 page) |
6 March 1997 | New director appointed (2 pages) |
6 March 1997 | New director appointed (2 pages) |
5 March 1997 | Full accounts made up to 31 March 1996 (11 pages) |
8 August 1996 | Return made up to 30/07/96; full list of members (6 pages) |
2 February 1996 | Full accounts made up to 31 March 1995 (11 pages) |
22 September 1995 | Return made up to 30/07/95; no change of members (4 pages) |