South Green
Sittingbourne
Kent
ME9 7RY
Director Name | Paul Ross |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 August 1991(same day as company formation) |
Role | Courier Manager |
Correspondence Address | Old Forge Farm Old Forge Lane South Green Sittingbourne Kent ME9 7RY |
Secretary Name | Allison Margaret Mulhern |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 August 1991(same day as company formation) |
Role | Secretary |
Correspondence Address | Old Forge Farm Old Forge Lane South Green Sittingbourne Kent ME9 7RY |
Director Name | CCS Directors Limited (Corporation) |
---|---|
Date of Birth | November 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 15 August 1991(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | CCS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 August 1991(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | Sterling House Maple Court Tankersley Barnesley S75 3DP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Penistone and Stocksbridge |
County | South Yorkshire |
Parish | Tankersley |
Ward | Penistone East |
Address Matches | 9 other UK companies use this postal address |
Latest Accounts | 31 August 1995 (28 years, 7 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 August |
21 July 2004 | Dissolved (1 page) |
---|---|
21 April 2004 | Return of final meeting of creditors (1 page) |
12 June 2000 | Registered office changed on 12/06/00 from: all saints building corporation street rotherham south yorkshire S60 1NX (1 page) |
9 December 1999 | Voluntary arrangement supervisor's abstract of receipts and payments to 19 November 1999 (2 pages) |
11 November 1999 | Registered office changed on 11/11/99 from: 102-106 druid street london SE1 2HQ (1 page) |
10 November 1999 | Appointment of a liquidator (1 page) |
10 November 1999 | Order of court to wind up (1 page) |
30 September 1999 | Voluntary arrangement supervisor's abstract of receipts and payments to 13 August 1999 (2 pages) |
24 August 1999 | Notice of completion of voluntary arrangement (2 pages) |
20 April 1999 | First Gazette notice for compulsory strike-off (1 page) |
19 October 1998 | Notice to Registrar of companies voluntary arrangement taking effect (6 pages) |
3 August 1998 | Order of court to wind up (1 page) |
24 February 1998 | First Gazette notice for compulsory strike-off (1 page) |
6 January 1997 | Full accounts made up to 31 August 1995 (13 pages) |
27 September 1996 | Return made up to 15/08/96; no change of members (4 pages) |
11 September 1995 | Return made up to 15/08/95; full list of members
|