Woodford Green
Essex
IG8 0PZ
Secretary Name | Mrs Susan Frances Roberta Dreese Brenner |
---|---|
Nationality | British |
Status | Current |
Appointed | 25 March 1996(same day as company formation) |
Role | Secretary |
Correspondence Address | 632 High Road Woodford Green Essex IG8 0PZ |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 March 1996(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 March 1996(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
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 |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 July |
10 December 1999 | Dissolved (1 page) |
---|---|
10 September 1999 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
28 June 1999 | Liquidators statement of receipts and payments (5 pages) |
16 December 1998 | Liquidators statement of receipts and payments (5 pages) |
28 November 1997 | Resolutions
|
28 November 1997 | Statement of affairs (10 pages) |
28 November 1997 | Appointment of a voluntary liquidator (1 page) |
25 November 1997 | Registered office changed on 25/11/97 from: rosewood suite teresa gavin house woodford avenue, woodford green essex IG8 8FH (1 page) |
25 April 1997 | Return made up to 25/03/97; full list of members (6 pages) |
29 August 1996 | Accounting reference date notified as 31/07 (1 page) |
2 April 1996 | New secretary appointed (2 pages) |
2 April 1996 | Director resigned (1 page) |
2 April 1996 | New director appointed (2 pages) |
2 April 1996 | Secretary resigned (1 page) |
25 March 1996 | Incorporation (15 pages) |