Dudswell
Hertfordshire
Hp4 1lbw
Secretary Name | Gillian Denise Lipscombe |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 January 1996(11 years, 7 months after company formation) |
Appointment Duration | 28 years, 3 months |
Role | Secretary |
Correspondence Address | 2 Werth Drive Aspley Heath Woburn Sands Milton Keynes MK17 8TH |
Director Name | Mrs Amanda June Beaton |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 1992(8 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 09 March 1994) |
Role | Secretary |
Correspondence Address | 11 Kestral Close Berkhamsted Hertfordshire HP4 2HY |
Director Name | Mr Norman Ian Brampton |
---|---|
Date of Birth | August 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 1992(8 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 09 March 1994) |
Role | Company Director |
Correspondence Address | 22 Clock Tower Court Bexhill On Sea East Sussex TN39 3HP |
Director Name | Mrs Renee Violet Brampton |
---|---|
Date of Birth | January 1924 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 1992(8 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 09 March 1994) |
Role | Company Director |
Correspondence Address | 22 Clock Tower Court Bexhill On Sea East Sussex TN39 3HP |
Secretary Name | Mrs Amanda June Beaton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 September 1992(8 years, 3 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 12 January 1996) |
Role | Company Director |
Correspondence Address | 11 Kestral Close Berkhamsted Hertfordshire HP4 2HY |
Registered Address | All Saints Building Corporation Street Rotherham South Yorkshire S60 1NX |
---|---|
Region | Yorkshire and The Humber |
Constituency | Rotherham |
County | South Yorkshire |
Ward | Boston Castle |
Built Up Area | Sheffield |
Latest Accounts | 31 March 1993 (31 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
12 February 1999 | Dissolved (1 page) |
---|---|
12 November 1998 | Liquidators statement of receipts and payments (5 pages) |
12 November 1998 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
19 October 1998 | Registered office changed on 19/10/98 from: chancery house 2 - 6 effingham street rotherham south yorkshire S65 1YS (1 page) |
21 September 1998 | Liquidators statement of receipts and payments (6 pages) |
29 July 1998 | O/C replacement of liquidator (4 pages) |
29 July 1998 | Appointment of a voluntary liquidator (1 page) |
24 July 1998 | O/C replacement of supervisor (5 pages) |
24 July 1998 | Notice of ceasing to act as a voluntary liquidator (1 page) |
18 September 1997 | Liquidators statement of receipts and payments (5 pages) |
6 September 1996 | Appointment of a voluntary liquidator (1 page) |
6 September 1996 | Appointment of a voluntary liquidator (1 page) |
2 September 1996 | Resolutions
|
29 August 1996 | Registered office changed on 29/08/96 from: 221 high street berkhamstead hertfordshire HP14 1AD (1 page) |
15 June 1996 | Director's particulars changed (1 page) |
31 January 1996 | Return made up to 07/09/95; no change of members
|
25 October 1995 | Auditor's resignation (2 pages) |
12 June 1995 | Registered office changed on 12/06/95 from: bank chambers 20 high street tring herts,HP23 5AH (1 page) |