London
Sw3
Secretary Name | David Wells Ashworth |
---|---|
Nationality | British |
Status | Current |
Appointed | 29 October 1993(3 weeks after company formation) |
Appointment Duration | 30 years, 6 months |
Role | Company Director |
Correspondence Address | Boulters Coronation Road South Ascot Berks SL5 9LL |
Director Name | David Wells Ashworth |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 1997(3 years, 8 months after company formation) |
Appointment Duration | 26 years, 9 months |
Role | Company Director |
Correspondence Address | Boulters Coronation Road South Ascot Berks SL5 9LL |
Director Name | Barry Nicholson |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 1997(3 years, 8 months after company formation) |
Appointment Duration | 26 years, 9 months |
Role | Designer |
Correspondence Address | Bullock Stead Farm House Bullock Steads Newcastle Upon Tyne NE13 8AH |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 October 1993(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 October 1993(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Baker Tilly Carlton House Grammar School Street Bradford West Yorkshire BD1 4NS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford West |
County | West Yorkshire |
Ward | City |
Built Up Area | West Yorkshire |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 December |
29 July 2002 | Dissolved (1 page) |
---|---|
29 April 2002 | Return of final meeting of creditors (1 page) |
2 November 1998 | Notice of completion of voluntary arrangement (5 pages) |
23 October 1998 | Registered office changed on 23/10/98 from: burley house 12 clarendon road leeds LS2 9NF (1 page) |
22 October 1998 | Appointment of a liquidator (1 page) |
8 September 1998 | Order of court to wind up (1 page) |
2 September 1997 | Registered office changed on 02/09/97 from: castle stairs 2/4 the close quayside newcastle upon tyne NE1 3SP (1 page) |
22 August 1997 | Notice to Registrar of companies voluntary arrangement taking effect (18 pages) |
30 July 1997 | New director appointed (2 pages) |
30 July 1997 | New director appointed (2 pages) |
15 April 1997 | First Gazette notice for voluntary strike-off (1 page) |
15 April 1997 | Voluntary strike-off action has been suspended (1 page) |
8 October 1996 | Voluntary strike-off action has been suspended (1 page) |
8 October 1996 | First Gazette notice for voluntary strike-off (1 page) |
19 March 1996 | First Gazette notice for voluntary strike-off (1 page) |
5 September 1995 | Voluntary strike-off action has been suspended (2 pages) |
9 August 1995 | Application for striking-off (1 page) |