Longford
Coventry
West Midlands
CV6 6JU
Director Name | James McCann |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 1994(1 month, 1 week after company formation) |
Appointment Duration | 29 years, 9 months |
Role | Engineer |
Correspondence Address | 14 Elmhurst Road Coventry West Midlands CV6 6JU |
Director Name | James Henry Cooke |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 1994(same day as company formation) |
Role | Lecturer |
Correspondence Address | 169 Rugby Road Binley Woods Coventry West Midlands CV3 2AY |
Director Name | John Christopher O'Niell |
---|---|
Date of Birth | December 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 1995(10 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 01 August 1995) |
Role | Retired |
Correspondence Address | 22 Howes Lane Finham Coventry CV3 6PT |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 June 1994(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 June 1994(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | All Saints Building Corporation Street Rotherham South Yorkshire S60 1NX |
---|---|
Region | Yorkshire and The Humber |
Constituency | Rotherham |
County | South Yorkshire |
Ward | Boston Castle |
Built Up Area | Sheffield |
Latest Accounts | 31 July 1995 (28 years, 9 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 July |
1 February 2000 | Dissolved (1 page) |
---|---|
1 November 1999 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
1 November 1999 | Liquidators statement of receipts and payments (5 pages) |
16 August 1999 | Liquidators statement of receipts and payments (5 pages) |
1 March 1999 | Liquidators statement of receipts and payments (5 pages) |
19 October 1998 | Registered office changed on 19/10/98 from: chancery house po box 167 2-6 effingham street rotherham south yorkshire S65 1YS (1 page) |
7 September 1998 | Liquidators statement of receipts and payments (5 pages) |
29 July 1998 | O/C replacement of liquidator (4 pages) |
29 July 1998 | Appointment of a voluntary liquidator (1 page) |
24 July 1998 | Notice of ceasing to act as a voluntary liquidator (1 page) |
25 July 1997 | Appointment of a voluntary liquidator (1 page) |
25 July 1997 | Resolutions
|
25 July 1997 | Statement of affairs (5 pages) |
10 July 1997 | Registered office changed on 10/07/97 from: 28A the green bilton rugby warwickshire CV22 7LY (1 page) |
2 July 1996 | Full accounts made up to 31 July 1995 (4 pages) |
2 July 1996 | Full accounts made up to 30 June 1995 (4 pages) |
17 January 1996 | Accounting reference date shortened from 30/06 to 31/07 (1 page) |
30 November 1995 | Return made up to 23/06/95; full list of members
|
27 April 1995 | Director resigned;new director appointed (2 pages) |