Purley
Surrey
CR8 3DF
Secretary Name | Trevor Delroy Miller |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 June 1996(same day as company formation) |
Role | Manager/Baker |
Correspondence Address | 51 Smitham Bottam Lane Purley Surrey CR8 3DF |
Director Name | Gloria Evedney Miller |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 1996(same day as company formation) |
Role | Manager/Baker |
Correspondence Address | 51 Smitham Bottam Lane Purley Surrey CR8 3DF |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 June 1996(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 June 1996(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
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 |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 July |
18 February 2000 | Return of final meeting of creditors (9 pages) |
---|---|
27 July 1999 | Registered office changed on 27/07/99 from: samuel jones industrial estate unit 17 london SE15 6ES (1 page) |
30 March 1999 | Voluntary arrangement supervisor's abstract of receipts and payments to 18 March 1999 (2 pages) |
16 February 1999 | Appointment of a liquidator (1 page) |
8 December 1998 | Order of court to wind up (1 page) |
19 November 1998 | Court order notice of winding up (1 page) |
24 August 1998 | Voluntary arrangement supervisor's abstract of receipts and payments to 3 August 1998 (3 pages) |
14 August 1998 | Notice of completion of voluntary arrangement (2 pages) |
24 July 1998 | Director resigned (1 page) |
16 July 1998 | O/C re appointment of supervisor (5 pages) |
12 November 1997 | Notice to Registrar of companies voluntary arrangement taking effect (6 pages) |
17 July 1997 | Accounting reference date extended from 30/06/97 to 31/07/97 (1 page) |
6 July 1997 | Return made up to 12/06/97; full list of members (6 pages) |
14 February 1997 | Registered office changed on 14/02/97 from: braham noble denholm & co york house empire way wembley middlesex HA9 0PA (1 page) |
27 September 1996 | Ad 24/09/96--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
11 July 1996 | New director appointed (2 pages) |
11 July 1996 | Registered office changed on 11/07/96 from: 788-790 finchley road london NW11 7UR (1 page) |
11 July 1996 | Director resigned (1 page) |
11 July 1996 | New secretary appointed;new director appointed (2 pages) |
11 July 1996 | Secretary resigned (1 page) |
12 June 1996 | Incorporation (17 pages) |