Longwater Lane
Finchampstead
Berkshire
RG11 4NT
Secretary Name | Swanland Hall Secretaries Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 21 February 1995(1 year after company formation) |
Appointment Duration | 29 years, 2 months |
Correspondence Address | Providence House Navigation Road Burslem Stoke On Trent ST6 3BQ |
Secretary Name | Mr Andrew James Dent |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 February 1994(4 days after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 08 April 1994) |
Role | Company Director |
Correspondence Address | 3 Marshall Avenue Willerby Hull North Humberside HU10 6LL |
Secretary Name | Michael Jon Caro |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 February 1995(11 months, 3 weeks after company formation) |
Appointment Duration | 2 weeks, 1 day (resigned 21 February 1995) |
Role | Company Director |
Correspondence Address | Stone House Dunston Road Metheringham Lincoln LN4 3ED |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 February 1994(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 February 1994(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | C/O Wilson Pitts Devonshire House 38 York Place Leeds LS1 2ED |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Latest Accounts | 31 March 1995 (29 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
16 September 1998 | Dissolved (1 page) |
---|---|
16 June 1998 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
22 January 1998 | Liquidators statement of receipts and payments (5 pages) |
7 August 1997 | Liquidators statement of receipts and payments (5 pages) |
6 August 1996 | Resolutions
|
6 August 1996 | Appointment of a voluntary liquidator (2 pages) |
10 July 1996 | Registered office changed on 10/07/96 from: providence house navigation road bursley stoke on trent ST6 3BQ (1 page) |
13 February 1996 | Accounts for a dormant company made up to 31 March 1995 (2 pages) |
15 November 1995 | Resolutions
|
19 October 1995 | Return made up to 17/02/95; full list of members (6 pages) |
17 October 1995 | First Gazette notice for compulsory strike-off (2 pages) |
22 August 1995 | Company name changed stamford century park LIMITED\certificate issued on 23/08/95 (4 pages) |