Woodlands
Gerrards Cross
Buckinghamshire
SL9 8DE
Secretary Name | Robin John Grant Duncan |
---|---|
Nationality | British |
Status | Current |
Appointed | 13 January 1998(1 year, 12 months after company formation) |
Appointment Duration | 26 years, 3 months |
Role | Company Director |
Correspondence Address | Apple Tree Cottage Bovingdon Green Bovingdon Hemel Hempstead Hertfordshire HP3 0LF |
Secretary Name | Miceline Marie Lucienne Holyoake |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 February 1996(1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 13 January 1998) |
Role | Company Director |
Correspondence Address | Chatsworth 15 Spencer Walk Rickmansworth Hertfordshire WD3 4EE |
Director Name | Mark Alan Holyoake |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1996(5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 October 1997) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | 20 Porchester Terrace London W2 3TL |
Director Name | Micheline Marie Lousien Holyoake |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1996(5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 13 January 1998) |
Role | Company Director |
Correspondence Address | Swinton House Woodlands Gerrards Cross Buckinghamshire SL9 8DE |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 January 1996(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 January 1996(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Maclaren House Skerne Road Driffield East Yorkshire YO25 7QB |
---|---|
Region | Yorkshire and The Humber |
Constituency | East Yorkshire |
County | East Riding of Yorkshire |
Parish | Driffield |
Ward | Driffield and Rural |
Built Up Area | Driffield |
Latest Accounts | 31 January 1997 (27 years, 2 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 July |
19 July 2000 | Dissolved (1 page) |
---|---|
19 April 2000 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
18 October 1999 | Liquidators statement of receipts and payments (5 pages) |
21 April 1999 | Liquidators statement of receipts and payments (5 pages) |
24 April 1998 | Resolutions
|
24 April 1998 | Statement of affairs (19 pages) |
24 April 1998 | Appointment of a voluntary liquidator (1 page) |
17 April 1998 | Registered office changed on 17/04/98 from: hereford house 23-24 smithfield street london EC1A 9LB (1 page) |
17 February 1998 | Return made up to 19/01/98; full list of members (6 pages) |
6 February 1998 | Accounting reference date extended from 31/01/98 to 31/07/98 (1 page) |
6 February 1998 | Registered office changed on 06/02/98 from: 105 west dock street hull HU3 4HH (1 page) |
22 January 1998 | New secretary appointed (2 pages) |
22 January 1998 | Secretary resigned;director resigned (1 page) |
19 January 1998 | Company name changed the salt cod co. LTD\certificate issued on 20/01/98 (3 pages) |
6 October 1997 | Accounts for a small company made up to 31 January 1997 (7 pages) |
4 August 1997 | Resolutions
|
4 August 1997 | Ad 30/06/97--------- £ si 345000@1=345000 £ ic 1000/346000 (2 pages) |
4 August 1997 | £ nc 1000/246000 30/06/97 (1 page) |
25 April 1997 | Director's particulars changed (1 page) |
25 April 1997 | Director's particulars changed (1 page) |
25 April 1997 | Director's particulars changed (1 page) |
27 February 1997 | Particulars of mortgage/charge (3 pages) |
12 February 1997 | Particulars of mortgage/charge (3 pages) |
11 February 1997 | Return made up to 19/01/97; full list of members (6 pages) |
7 November 1996 | Ad 29/10/96--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
5 November 1996 | New director appointed (2 pages) |
5 November 1996 | New director appointed (2 pages) |
12 March 1996 | Resolutions
|
11 March 1996 | Memorandum and Articles of Association (15 pages) |
8 March 1996 | Secretary resigned (1 page) |
8 March 1996 | New secretary appointed (1 page) |
8 March 1996 | New director appointed (1 page) |
8 March 1996 | Director resigned (1 page) |
5 March 1996 | Company name changed abbotdyne LIMITED\certificate issued on 06/03/96 (2 pages) |
29 February 1996 | Registered office changed on 29/02/96 from: classic house 174-180 old street london EC1V 9BP (1 page) |
19 January 1996 | Incorporation (19 pages) |