Frimley
Camberley
Surrey
GU16 5NN
Director Name | Mr Gary John Kirby |
---|---|
Date of Birth | May 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 November 1990(6 years, 6 months after company formation) |
Appointment Duration | 33 years, 4 months |
Role | Company Director |
Correspondence Address | Flat 10 Fort Picklecombe Maker Cornwall Pl10 |
Director Name | Mr John Kenyon Kirby |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 November 1990(6 years, 6 months after company formation) |
Appointment Duration | 33 years, 4 months |
Role | Plumbing Engineer |
Correspondence Address | The Grange St Catherines Road Frimley Camberley Surrey GU16 5NN |
Secretary Name | Mrs Carol Helen Kirby |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 November 1990(6 years, 6 months after company formation) |
Appointment Duration | 33 years, 4 months |
Role | Company Director |
Correspondence Address | The Grange St Catherines Road Frimley Camberley Surrey GU16 5NN |
Registered Address | C/O Wilson Gilbert Devonshire House 38 York Place Leeds LS1 2ED |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Latest Accounts | 31 March 1988 (36 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
13 January 1998 | Dissolved (1 page) |
---|---|
13 October 1997 | Liquidators statement of receipts and payments (5 pages) |
13 October 1997 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
27 August 1997 | Liquidators statement of receipts and payments (5 pages) |
20 March 1997 | Liquidators statement of receipts and payments (5 pages) |
16 September 1996 | Liquidators statement of receipts and payments (5 pages) |
14 February 1996 | Liquidators statement of receipts and payments (5 pages) |
14 February 1996 | Liquidators statement of receipts and payments (5 pages) |
23 March 1995 | Liquidators statement of receipts and payments (6 pages) |
23 March 1995 | Liquidators statement of receipts and payments (6 pages) |
7 September 1994 | Liquidators statement of receipts and payments (5 pages) |
24 February 1994 | Liquidators statement of receipts and payments (5 pages) |
14 October 1993 | Liquidators statement of receipts and payments (5 pages) |
21 April 1993 | Liquidators statement of receipts and payments (5 pages) |
26 August 1992 | Liquidators statement of receipts and payments (5 pages) |
19 August 1991 | Certificate of specific penalty (2 pages) |
8 August 1991 | Resolutions
|
8 August 1991 | Appointment of a voluntary liquidator (1 page) |
8 August 1991 | Statement of affairs (11 pages) |