Upper Norwood
London
SE19 3QJ
Secretary Name | Susan Mary May |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 November 1993(same day as company formation) |
Role | Office Manager |
Correspondence Address | 11 Kempton Gardens Bletchley Milton Keynes MK3 5NH |
Director Name | Gary Armstrong |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 November 1993(1 week, 1 day after company formation) |
Appointment Duration | 30 years, 5 months |
Role | Retail Manager |
Correspondence Address | 42 Vimy Road Leighton Buzzard Bedfordshire LU7 7FQ |
Director Name | Corporate Administration Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 November 1993(same day as company formation) |
Correspondence Address | Falcon House 24 North John Street Liverpool Merseyside L2 9RP |
Secretary Name | Corporate Administration Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 November 1993(same day as company formation) |
Correspondence Address | Falcon House 24 North John Street Liverpool Merseyside L2 9RP |
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 |
Latest Accounts | 1 February 1995 (29 years, 2 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 01 February |
26 February 1999 | Dissolved (1 page) |
---|---|
26 November 1998 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
10 July 1998 | Liquidators statement of receipts and payments (6 pages) |
12 January 1998 | Liquidators statement of receipts and payments (6 pages) |
2 July 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 (1 page) |
3 July 1996 | Resolutions
|
3 July 1996 | Appointment of a voluntary liquidator (1 page) |
19 June 1996 | Registered office changed on 19/06/96 from: 6A st john street newport pagnell bucks MK16 8HN (1 page) |
9 January 1996 | Return made up to 19/11/95; full list of members
|
15 November 1995 | Director's particulars changed (2 pages) |
15 November 1995 | Director's particulars changed (2 pages) |
2 November 1995 | Resolutions
|
2 November 1995 | Ad 04/10/95--------- £ si 7830@1=7830 £ ic 148708/156538 (2 pages) |
2 November 1995 | Ad 04/10/95--------- £ si 94000@1=94000 £ ic 54708/148708 (4 pages) |
16 October 1995 | Full accounts made up to 1 February 1995 (14 pages) |