Wilburton
Ely
Cambs
CB6 3RS
Secretary Name | Eileen Langley |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 January 1993(1 year, 5 months after company formation) |
Appointment Duration | 31 years, 3 months |
Role | Company Director |
Correspondence Address | 39 Berristead Close Wilburton Ely Cambridgeshire CB6 3RS |
Director Name | Mr Swales Joseph Hammond |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 April 1993(1 year, 8 months after company formation) |
Appointment Duration | 31 years |
Role | Managing Director Of Construct |
Country of Residence | England |
Correspondence Address | 20 Eastwood Chatteris Cambridgeshire PE16 6RU |
Director Name | Clive Lemmon |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 1994(2 years, 6 months after company formation) |
Appointment Duration | 30 years, 1 month |
Role | Company Director |
Correspondence Address | 179 Burrowmoor Road March Cambridgeshire PE15 9SS |
Director Name | Gerard Fitzsimons |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 19 Victoria Park Cambridge Cambridgeshire CB4 3EJ |
Director Name | Michael Thomas Womack |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 12 De Freville Avenue Cambridge Cambridgeshire CB4 1HR |
Secretary Name | Gerard Fitzsimons |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 August 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 19 Victoria Park Cambridge Cambridgeshire CB4 3EJ |
Director Name | Mr David Fredrick Alsop |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 1991(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 2 months (resigned 13 November 1992) |
Role | Specialist Roofing And Cladding Contractor |
Correspondence Address | 9 Nelsons Lane Haddenham Ely Cambridgeshire CB6 3UH |
Secretary Name | Nigel Townson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 September 1991(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 4 months (resigned 21 January 1993) |
Role | Company Director |
Correspondence Address | 71 Main Street Little Downham Ely Cambridgeshire CB6 2ST |
Registered Address | 9 Bond Court Leeds West Yorkshire LS1 2SN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Latest Accounts | 31 December 1993 (30 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
29 May 2003 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
---|---|
29 May 2003 | Liquidators statement of receipts and payments (6 pages) |
10 February 2003 | Notice of ceasing to act as a voluntary liquidator (1 page) |
10 February 2003 | Appointment of a voluntary liquidator (1 page) |
10 February 2003 | O/C replacement of liquidator (9 pages) |
23 December 2002 | Liquidators statement of receipts and payments (6 pages) |
24 July 2002 | Appointment of a voluntary liquidator (1 page) |
24 July 2002 | O/C replacement of liquidator (10 pages) |
24 July 2002 | Notice of ceasing to act as a voluntary liquidator (1 page) |
7 June 2002 | Liquidators statement of receipts and payments (6 pages) |
21 December 2001 | Liquidators statement of receipts and payments (6 pages) |
12 June 2001 | Liquidators statement of receipts and payments (6 pages) |
28 March 2001 | Registered office changed on 28/03/01 from: abacus house castle park gpoucester street cambridge CB3 0AN (1 page) |
11 December 2000 | Liquidators statement of receipts and payments (6 pages) |
2 June 2000 | Liquidators statement of receipts and payments (6 pages) |
18 February 2000 | O/C 23/12/99 replacing liq (9 pages) |
18 February 2000 | Appointment of a voluntary liquidator (1 page) |
29 November 1999 | Liquidators statement of receipts and payments (6 pages) |
3 June 1999 | Liquidators statement of receipts and payments (6 pages) |
23 March 1999 | Appointment of a voluntary liquidator (1 page) |
23 March 1999 | O/C re liq ipo (6 pages) |
1 December 1998 | Liquidators statement of receipts and payments (6 pages) |
2 December 1997 | Liquidators statement of receipts and payments (5 pages) |
4 June 1997 | Liquidators statement of receipts and payments (5 pages) |
29 November 1996 | Liquidators statement of receipts and payments (5 pages) |
17 October 1996 | Receiver's abstract of receipts and payments (2 pages) |
15 October 1996 | Receiver ceasing to act (1 page) |
28 November 1995 | Appointment of a voluntary liquidator (2 pages) |
28 November 1995 | Resolutions
|
17 November 1995 | Receiver's abstract of receipts and payments (4 pages) |
20 October 1995 | Registered office changed on 20/10/95 from: merlin place milton road cambridge cambridgeshire CB4 4DP (1 page) |