Hither Green
London
SE13 6JS
Director Name | Patrick Walker |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 May 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 119 Springbank Road Hither Green London SE13 6JS |
Secretary Name | Patrick Walker |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 May 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 119 Springbank Road Hither Green London SE13 6JS |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 May 1996(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 May 1996(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Norley House PO Box 615 62 Balby Road Doncaster DN4 0YE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Doncaster Central |
County | South Yorkshire |
Ward | Hexthorpe & Balby North |
Built Up Area | Doncaster |
Latest Accounts | 31 March 1997 (27 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
19 October 2001 | Dissolved (1 page) |
---|---|
19 July 2001 | Liquidators statement of receipts and payments (5 pages) |
19 July 2001 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
6 March 2001 | Liquidators statement of receipts and payments (5 pages) |
6 September 2000 | Liquidators statement of receipts and payments (5 pages) |
19 July 2000 | Notice of ceasing to act as a voluntary liquidator (1 page) |
15 June 2000 | Sec of state's release of liq (1 page) |
13 June 2000 | O/C re.replacement of liquidator (17 pages) |
13 June 2000 | Appointment of a voluntary liquidator (1 page) |
21 February 2000 | Liquidators statement of receipts and payments (5 pages) |
24 August 1999 | Liquidators statement of receipts and payments (5 pages) |
18 August 1998 | Appointment of a voluntary liquidator (1 page) |
13 August 1998 | Resolutions
|
12 August 1998 | Registered office changed on 12/08/98 from: 119 springbank road hither green london SE13 6SS (1 page) |
3 February 1998 | Accounts for a small company made up to 31 March 1997 (12 pages) |
30 September 1997 | Return made up to 30/05/97; full list of members
|
5 November 1996 | Particulars of mortgage/charge (3 pages) |
28 August 1996 | Accounting reference date shortened from 31/05/97 to 31/03/97 (1 page) |
5 June 1996 | Secretary resigned (2 pages) |
30 May 1996 | Incorporation (17 pages) |