Hilgay Downham Market
Norfolk
Secretary Name | Gerrards Cross Management Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 13 January 1992(4 months, 1 week after company formation) |
Appointment Duration | 32 years, 3 months |
Correspondence Address | 20 Station Road Gerrards Cross Buckinghamshire SL9 8EL |
Director Name | Mrs Yvonne Margaret Frances Webb |
---|---|
Date of Birth | November 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 1992(4 months, 1 week after company formation) |
Appointment Duration | 1 year, 8 months (resigned 23 September 1993) |
Role | Secretary |
Correspondence Address | 22 Marshalls Way Wheathampstead St Albans Hertfordshire AL4 8HY |
Director Name | Chettleburgh's Limited (Corporation) |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Status | Resigned |
Appointed | 05 September 1991(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 September 1991(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Director Name | Greenway Engine Centre Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 September 1993(2 years after company formation) |
Appointment Duration | 1 month, 4 weeks (resigned 20 November 1993) |
Correspondence Address | 44a Packhorse Road Gerrards Cross Buckinghamshire SL9 8EF |
Registered Address | Third Floor Norwich House Savile Street Hull East Yorkshire HU1 3ES |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull West and Hessle |
County | East Riding of Yorkshire |
Ward | Myton |
Built Up Area | Kingston upon Hull |
Latest Accounts | 30 September 1992 (31 years, 7 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 September |
18 September 1998 | Dissolved (1 page) |
---|---|
18 June 1998 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
18 June 1998 | Liquidators statement of receipts and payments (5 pages) |
28 April 1998 | Liquidators statement of receipts and payments (5 pages) |
28 April 1998 | Appointment of a voluntary liquidator (1 page) |
28 April 1998 | Registered office changed on 28/04/98 from: sterling house 20 station road gerrards cross buckinghamshire SL9 8EL (1 page) |
28 April 1998 | Liquidators statement of receipts and payments (5 pages) |
28 April 1998 | Liquidators statement of receipts and payments (5 pages) |
30 April 1997 | Notice of vacation of office of voluntary liquidator (1 page) |
7 November 1996 | Liquidators statement of receipts and payments (5 pages) |
13 May 1996 | Liquidators statement of receipts and payments (5 pages) |
10 November 1995 | Liquidators statement of receipts and payments (10 pages) |
2 May 1995 | Liquidators statement of receipts and payments (10 pages) |