Melton Constable Hall
Melton Constable
Norfolk
NR24 2NQ
Director Name | Jerome Jude Misso |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 1992(same day as company formation) |
Role | Solicitor |
Correspondence Address | 9 Glebe Road Norwich Norfolk NR2 3JG |
Director Name | Maureen Pooley |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 12 Lodge Lane Old Catton Norwich Norfolk NR6 7HG |
Secretary Name | Maureen Pooley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 July 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 12 Lodge Lane Old Catton Norwich Norfolk NR6 7HG |
Secretary Name | Simon Christopher Wood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 July 1992(1 week, 2 days after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 30 April 1993) |
Role | Company Accountant |
Correspondence Address | 3 Walton Road Norwich Norfolk NR1 2PS |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 July 1992(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 July 1992(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Benson House 33 Wellington Street Leeds West Yorkshire LS1 4JP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | Over 10 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 21 January |
22 December 1997 | Dissolved (1 page) |
---|---|
22 September 1997 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
11 April 1997 | Liquidators statement of receipts and payments (6 pages) |
14 November 1996 | Registered office changed on 14/11/96 from: albion court 5 albion place leeds west yorkshire LS1 6JP (1 page) |
14 October 1996 | Liquidators statement of receipts and payments (6 pages) |
10 April 1996 | Liquidators statement of receipts and payments (6 pages) |
27 September 1995 | Liquidators statement of receipts and payments (12 pages) |
3 April 1995 | Liquidators statement of receipts and payments (12 pages) |