London
SE1 5HN
Secretary Name | Mr Barrington Oneil Horsford |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 December 1992(2 years after company formation) |
Appointment Duration | 31 years, 4 months |
Role | Company Director |
Correspondence Address | 44a Oxley Close London SE1 5HN |
Director Name | William Robert Lewis |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 November 1995(4 years, 11 months after company formation) |
Appointment Duration | 28 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9,Parklands Cholmeley Park London N6 5FE |
Director Name | Bernard Immanuel Horsford |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 1992(2 years after company formation) |
Appointment Duration | 2 years, 8 months (resigned 22 August 1995) |
Role | Management Consultant |
Correspondence Address | 30 Abbey Grove Nottingham Nottinghamshire NG3 3AU |
Director Name | Ann Marie Lawes |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1994(3 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 March 1996) |
Role | Company Director |
Correspondence Address | 161 Greenwood Road Bakersfield Nottingham NG3 7FT |
Registered Address | 17 Paradise Square Sheffield S1 2DE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | City |
Built Up Area | Sheffield |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 October 1994 (29 years, 5 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 October |
17 March 2000 | Dissolved (1 page) |
---|---|
17 December 1999 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
23 August 1999 | Liquidators statement of receipts and payments (5 pages) |
2 March 1999 | Liquidators statement of receipts and payments (5 pages) |
17 March 1998 | Statement of affairs (7 pages) |
9 March 1998 | Registered office changed on 09/03/98 from: 12 bridgford road west bridgford nottingham nottinghamshire NG2 6AB (1 page) |
2 March 1998 | Resolutions
|
2 March 1998 | Appointment of a voluntary liquidator (1 page) |
2 January 1998 | Notice of completion of voluntary arrangement (3 pages) |
29 January 1997 | Notice to Registrar of companies voluntary arrangement taking effect (3 pages) |
26 January 1997 | Return made up to 04/12/96; no change of members
|
26 January 1997 | Registered office changed on 26/01/97 from: 12 bridgford road west bridgford nottingham NG2 6AB (1 page) |
24 January 1997 | New director appointed (2 pages) |
26 May 1996 | Director resigned (1 page) |
19 December 1995 | Return made up to 04/12/95; no change of members (4 pages) |
29 November 1995 | Accounts for a small company made up to 31 October 1994 (12 pages) |
29 September 1995 | Return made up to 04/12/94; full list of members (8 pages) |
26 September 1995 | New director appointed (2 pages) |
19 September 1995 | Director resigned (2 pages) |
7 September 1995 | Director's particulars changed (2 pages) |