Aston Clinton Road
Aylesbury
Buckinghamshire
HP22 5AB
Secretary Name | Maria Susan Sullivan |
---|---|
Nationality | British |
Status | Current |
Appointed | 29 July 1996(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Ganton Close Bletchley Milton Keynes Buckinghamshire MK3 7TT |
Director Name | Robert Andrew Austin |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1996(2 months, 1 week after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 26 January 1997) |
Role | Company Director |
Correspondence Address | 147 Upper Batley Lane Batley West Yorkshire WF17 0QU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 July 1996(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 36 North Parade Bradford West Yorkshire BD1 3JB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford West |
County | West Yorkshire |
Ward | City |
Built Up Area | West Yorkshire |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 July |
10 December 2002 | Dissolved (1 page) |
---|---|
10 September 2002 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
10 September 2002 | Liquidators statement of receipts and payments (6 pages) |
20 May 2002 | Liquidators statement of receipts and payments (6 pages) |
15 November 2001 | Liquidators statement of receipts and payments (6 pages) |
17 May 2001 | Liquidators statement of receipts and payments (6 pages) |
15 November 2000 | Liquidators statement of receipts and payments (6 pages) |
23 May 2000 | Liquidators statement of receipts and payments (6 pages) |
1 June 1999 | Resolutions
|
1 June 1999 | Statement of affairs (8 pages) |
1 June 1999 | Appointment of a voluntary liquidator (1 page) |
28 May 1999 | Registered office changed on 28/05/99 from: lloyd berkeley place pebble lane aylesbury buckinghamshire HP20 2JH (1 page) |
4 September 1998 | Particulars of mortgage/charge (3 pages) |
6 November 1997 | Return made up to 29/07/97; full list of members (6 pages) |
4 March 1997 | Director resigned (1 page) |
3 March 1997 | Particulars of mortgage/charge (3 pages) |
31 October 1996 | New director appointed (2 pages) |
6 August 1996 | Secretary resigned (1 page) |
29 July 1996 | Incorporation (14 pages) |