76a School Lane
Broomfield
Essex
CM1 7DS
Secretary Name | Maria Dawn Dolphin |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 December 1995(1 year, 8 months after company formation) |
Appointment Duration | 28 years, 5 months |
Role | Company Director |
Correspondence Address | 116 Copperfields Basildon Essex SS15 5RZ |
Director Name | Mr Bryan Scott Alan Duffy |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 1994(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Dane End House Dane End Ware Herts SG12 0LR |
Secretary Name | Matthew Stjohn Dolphin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 March 1994(1 day after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 December 1995) |
Role | Secretary |
Correspondence Address | Navah 76a School Lane Broomfield Essex CM1 7DS |
Director Name | Mr Stephen Joseph Wilson |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1994(3 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 August 1995) |
Role | Sales And Marketing |
Country of Residence | England |
Correspondence Address | 52 Lantree Crescent Cambridge CB2 2NJ |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 March 1994(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 March 1994(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | 93 Queen Street Sheffield S1 1WF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | City |
Built Up Area | Sheffield |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 August 1996 (27 years, 8 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 August |
4 February 1999 | Dissolved (1 page) |
---|---|
27 August 1998 | Liquidators statement of receipts and payments (5 pages) |
1 September 1997 | Statement of affairs (4 pages) |
1 September 1997 | Resolutions
|
1 September 1997 | Appointment of a voluntary liquidator (2 pages) |
8 August 1997 | Registered office changed on 08/08/97 from: dane end house dane end ware hertfordshire SG12 olr (1 page) |
27 April 1997 | Full accounts made up to 31 August 1996 (13 pages) |
17 April 1997 | Company name changed london hotels discounted reserva tions LIMITED\certificate issued on 18/04/97 (2 pages) |
7 March 1997 | Return made up to 04/03/97; no change of members (4 pages) |
25 March 1996 | New secretary appointed (2 pages) |
25 March 1996 | Return made up to 16/03/96; no change of members
|
19 January 1996 | Full accounts made up to 31 August 1995 (14 pages) |
9 October 1995 | Director resigned (2 pages) |
9 October 1995 | Director resigned (2 pages) |
12 June 1995 | Particulars of mortgage/charge (4 pages) |
20 March 1995 | Return made up to 16/03/95; full list of members
|