Stow Longa
Huntingdon
Cambridgeshire
PE18 0TW
Director Name | Mr Eric Timmins |
---|---|
Date of Birth | May 1939 (Born 85 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 March 1993(1 year after company formation) |
Appointment Duration | 31 years, 1 month |
Role | Technical Director |
Correspondence Address | 6 Churchwalk Stowlonga Huntingdon Cambridgeshire PE18 0TW |
Director Name | Mr John Timmins |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 March 1993(1 year after company formation) |
Appointment Duration | 31 years, 1 month |
Role | Flooring Contractor |
Correspondence Address | 79 Oundle Road Thrapston Peterborough Northamptonshire NN14 4PB |
Director Name | Corporate Nominee Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 March 1992(same day as company formation) |
Correspondence Address | Falcon House 24 North John Street Liverpool L2 9RP |
Secretary Name | Corporate Nominee Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 March 1992(same day as company formation) |
Correspondence Address | Falcon House 24 North John Street Liverpool L2 9RP |
Registered Address | Sterling House Maple Court Tankersley Barnsley S75 3DP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Penistone and Stocksbridge |
County | South Yorkshire |
Parish | Tankersley |
Ward | Penistone East |
Address Matches | 8 other UK companies use this postal address |
Latest Accounts | 31 March 1995 (29 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
26 May 2001 | Dissolved (1 page) |
---|---|
26 February 2001 | Return of final meeting of creditors (1 page) |
13 June 2000 | Registered office changed on 13/06/00 from: all saints building corporation street rotherham south yorkshire S60 1NX (1 page) |
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) |
20 August 1997 | Appointment of a liquidator (1 page) |
19 August 1997 | Registered office changed on 19/08/97 from: 6 church walk stow longa huntingdon cambridgeshire PE18 0TW (1 page) |
18 August 1997 | Notice of order of court to wind up. (1 page) |
20 March 1997 | Notice of completion of voluntary arrangement (2 pages) |
20 March 1997 | Voluntary arrangement supervisor's abstract of receipts and payments to 17 March 1997 (2 pages) |
16 September 1996 | Notice to Registrar of companies voluntary arrangement taking effect (5 pages) |
6 May 1996 | Return made up to 16/03/96; change of members
|
3 May 1996 | Accounts for a small company made up to 31 March 1995 (8 pages) |
11 May 1995 | Return made up to 31/03/95; no change of members (4 pages) |
3 May 1995 | Accounts for a small company made up to 31 March 1994 (8 pages) |