Farnham
Surrey
GU9 8ND
Secretary Name | Yvonne Mary Basten |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 November 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | Ared House Collaroy Road Cold Ash Thatcham Berkshire Rg16 |
Director Name | Lorraine Elizabeth Coe |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 1993(same day as company formation) |
Role | Company Secretarial Assistant |
Correspondence Address | 3 St Albans Road Woodford Green Essex IG8 9EQ |
Secretary Name | Samantha Palmer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 November 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 King Edward Road Chatham Kent ME4 6EA |
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 | 30 April |
1 December 1999 | Dissolved (1 page) |
---|---|
1 September 1999 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
9 March 1999 | Liquidators statement of receipts and payments (6 pages) |
7 September 1998 | Liquidators statement of receipts and payments (6 pages) |
5 March 1998 | Liquidators statement of receipts and payments (6 pages) |
11 March 1997 | Appointment of a voluntary liquidator (1 page) |
11 March 1997 | Statement of affairs (9 pages) |
11 March 1997 | Resolutions
|
10 March 1997 | Registered office changed on 10/03/97 from: hobson house 155 gower street london WC1E 6BJ (1 page) |
19 March 1996 | Particulars of mortgage/charge (3 pages) |
20 March 1995 | Return made up to 15/11/94; full list of members (12 pages) |