Highcliffe
Dorset
BH23 4NQ
Secretary Name | Linda Carol Craig |
---|---|
Nationality | British |
Status | Current |
Appointed | 02 April 1992(2 years after company formation) |
Appointment Duration | 32 years, 1 month |
Role | Company Director |
Correspondence Address | 46a Smugglers Lane North Highcliffe Christchurch Dorset BH23 4NQ |
Secretary Name | Mr George Fotheringham Connachan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1991(12 months after company formation) |
Appointment Duration | 1 year (resigned 02 April 1992) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Medway Drive Wellingborough Northamptonshire NN8 5XT |
Director Name | Elizabeth Caroline Louise Marsden |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 1994(3 years, 10 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 23 January 1997) |
Role | Company Director |
Correspondence Address | Monow 61 New Forest Drive Brockenhurst Hampshire SO42 7QT |
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 | 30 April 1996 (28 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 April |
30 June 1999 | Dissolved (1 page) |
---|---|
16 December 1998 | Liquidators statement of receipts and payments (5 pages) |
19 October 1998 | Registered office changed on 19/10/98 from: chancery house 2-6 effingham street po box 167 rotherham S65 1YS (1 page) |
29 July 1998 | Appointment of a voluntary liquidator (1 page) |
29 July 1998 | O/C replacement of liquidator (4 pages) |
24 July 1998 | Notice of ceasing to act as a voluntary liquidator (1 page) |
18 December 1997 | Resolutions
|
18 December 1997 | Appointment of a voluntary liquidator (1 page) |
18 December 1997 | Statement of affairs (6 pages) |
11 December 1997 | Registered office changed on 11/12/97 from: suite one denestead house station road new milton hampshire BH25 6LD (1 page) |
17 October 1997 | Voluntary arrangement supervisor's abstract of receipts and payments to 15 October 1997 (2 pages) |
16 October 1997 | Notice of completion of voluntary arrangement (2 pages) |
29 June 1997 | Return made up to 02/04/97; full list of members
|
21 March 1997 | Notice to Registrar of companies voluntary arrangement taking effect (5 pages) |
6 February 1997 | Director resigned (1 page) |
6 February 1997 | Registered office changed on 06/02/97 from: brackenhurst broadmead copse sway lymington hants SO41 6DH (1 page) |
5 December 1996 | Accounts for a small company made up to 30 April 1995 (3 pages) |
5 December 1996 | Accounts for a small company made up to 30 April 1996 (3 pages) |
21 March 1996 | Return made up to 02/04/96; no change of members
|
24 July 1995 | Return made up to 02/04/95; no change of members (4 pages) |