Newbury
Berkshire
RG14 7DD
Director Name | Mr Michael Trevor Brown |
---|---|
Date of Birth | May 1941 (Born 82 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 September 1996(same day as company formation) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Beehive Branscombe Seaton Devon EX12 3BE |
Director Name | Mr John Sean Desmond |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 September 1996(same day as company formation) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 14 Ling Moor Close Doncaster South Yorkshire DN4 9NF |
Secretary Name | Mr William Lawrie Paulin |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 September 1996(same day as company formation) |
Role | Accountant |
Correspondence Address | 68 Brook Lane Galleywood Chelmsford CM2 8NN |
Director Name | Mr William Lawrie Paulin |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 1996(same day as company formation) |
Role | Accountant |
Correspondence Address | 68 Brook Lane Galleywood Chelmsford CM2 8NN |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 September 1996(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 September 1996(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | Begbies Traynor 17 Paradise Square Sheffield S1 2DE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | City |
Built Up Area | Sheffield |
Latest Accounts | 31 May 1997 (26 years, 10 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 May |
20 October 2001 | Dissolved (1 page) |
---|---|
20 July 2001 | Liquidators statement of receipts and payments (5 pages) |
20 July 2001 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
5 June 2001 | Liquidators statement of receipts and payments (5 pages) |
29 November 2000 | Liquidators statement of receipts and payments (5 pages) |
7 June 2000 | Liquidators statement of receipts and payments (5 pages) |
8 February 2000 | Director resigned (1 page) |
30 November 1999 | Liquidators statement of receipts and payments (5 pages) |
3 December 1998 | Resolutions
|
3 December 1998 | Statement of affairs (8 pages) |
3 December 1998 | Appointment of a voluntary liquidator (1 page) |
1 October 1998 | Accounts for a small company made up to 31 May 1997 (6 pages) |
6 February 1997 | Accounting reference date shortened from 30/09/97 to 31/05/97 (1 page) |
11 December 1996 | Registered office changed on 11/12/96 from: leed road castleford west yorkshire WF10 4PF (1 page) |
26 September 1996 | Registered office changed on 26/09/96 from: 12 york place leeds LS1 2DS (1 page) |
26 September 1996 | New director appointed (3 pages) |
26 September 1996 | New director appointed (2 pages) |
26 September 1996 | New secretary appointed;new director appointed (1 page) |
26 September 1996 | Secretary resigned (1 page) |
26 September 1996 | Director resigned (2 pages) |
26 September 1996 | New director appointed (2 pages) |
6 September 1996 | Incorporation (10 pages) |