Kempston
Bedford
Bedfordshire
MK42 8TJ
Secretary Name | Maria Di Renzo |
---|---|
Nationality | British |
Status | Current |
Appointed | 17 May 1999(4 years, 3 months after company formation) |
Appointment Duration | 24 years, 11 months |
Role | Company Director |
Correspondence Address | 88 Orchard Street Kempston Bedford Bedfordshire MK42 7JJ |
Secretary Name | Anne Patricia Pepper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1995(3 weeks, 1 day after company formation) |
Appointment Duration | 3 years, 4 months (resigned 11 July 1998) |
Role | Secretary |
Correspondence Address | 10 Prentice Gardens Kempston Bedford Bedfordshire MK42 8TJ |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 February 1995(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 February 1995(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Sterling House Maple Court Tankersley Barnsley S75 3DP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Penistone and Stocksbridge |
County | South Yorkshire |
Parish | Tankersley |
Ward | Penistone East |
Address Matches | 8 other UK companies use this postal address |
Latest Accounts | 28 February 1997 (27 years, 2 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 29 February |
27 October 2001 | Dissolved (1 page) |
---|---|
27 July 2001 | Return of final meeting of creditors (1 page) |
12 June 2000 | Registered office changed on 12/06/00 from: all saints building corporation street rotherham south yorkshire S60 1NX (1 page) |
6 October 1999 | Voluntary arrangement supervisor's abstract of receipts and payments to 1 September 1999 (2 pages) |
6 October 1999 | Notice of completion of voluntary arrangement (1 page) |
5 July 1999 | Registered office changed on 05/07/99 from: 162 bedford road kempston bedford bedfordshire MK42 8BH (1 page) |
1 July 1999 | Order of court to wind up (1 page) |
1 July 1999 | Appointment of a liquidator (1 page) |
2 June 1999 | Secretary resigned (1 page) |
2 June 1999 | New secretary appointed (2 pages) |
8 February 1999 | Voluntary arrangement supervisor's abstract of receipts and payments to 28 January 1999 (2 pages) |
15 January 1999 | Return made up to 07/02/98; no change of members (4 pages) |
27 July 1998 | Voluntary arrangement supervisor's abstract of receipts and payments to 28 May 1998 (6 pages) |
16 July 1998 | O/C replacement of supervisor (5 pages) |
20 May 1998 | Accounts for a small company made up to 28 February 1997 (7 pages) |
3 June 1997 | Notice to Registrar of companies voluntary arrangement taking effect (5 pages) |
25 February 1997 | Return made up to 07/02/97; no change of members (4 pages) |
25 February 1997 | Resolutions
|
24 February 1997 | Full accounts made up to 29 February 1996 (7 pages) |
10 January 1997 | Return made up to 07/02/96; full list of members
|
8 January 1997 | New director appointed (2 pages) |
8 January 1997 | New secretary appointed (2 pages) |
8 January 1997 | Registered office changed on 08/01/97 from: 199 bishopsgate the broadgate centre london EC2M 3TT (1 page) |
3 May 1995 | Registered office changed on 03/05/95 from: 788/790 finchley road london NW11 7UR (1 page) |