Redhill
Surrey
RH1 1JU
Secretary Name | Barry Charles Tack |
---|---|
Nationality | British |
Status | Current |
Appointed | 03 January 1997(2 weeks after company formation) |
Appointment Duration | 27 years, 3 months |
Role | Company Director |
Correspondence Address | 28 Stockwell Road East Grinstead West Sussex RH19 4AU |
Director Name | Marriotts Limited (Corporation) |
---|---|
Date of Birth | November 1993 (Born 30 years ago) |
Status | Resigned |
Appointed | 20 December 1996(same day as company formation) |
Correspondence Address | 2 Luke Street London EC2A 4NT |
Secretary Name | Secretaire Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 December 1996(same day as company formation) |
Correspondence Address | 3rd Floor 2 Luke Street London EC2A 4NT |
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 | 30 November |
21 May 2002 | Dissolved (1 page) |
---|---|
21 February 2002 | Return of final meeting in a creditors' voluntary winding up (9 pages) |
20 December 2001 | Liquidators statement of receipts and payments (5 pages) |
6 July 2001 | Liquidators statement of receipts and payments (5 pages) |
14 December 2000 | Liquidators statement of receipts and payments (5 pages) |
26 July 2000 | Liquidators statement of receipts and payments (5 pages) |
7 January 2000 | Liquidators statement of receipts and payments (5 pages) |
28 October 1999 | Notice of ceasing to act as a voluntary liquidator (1 page) |
28 October 1999 | Resignation of a liquidator (1 page) |
21 December 1998 | Appointment of a voluntary liquidator (1 page) |
21 December 1998 | Resolutions
|
21 December 1998 | Statement of affairs (10 pages) |
4 December 1998 | Registered office changed on 04/12/98 from: 65 ladbroke road redhill surrey RH1 1JU (1 page) |
24 February 1998 | Return made up to 20/12/97; full list of members (6 pages) |
27 June 1997 | Accounting reference date shortened from 31/12/97 to 30/11/97 (1 page) |
3 April 1997 | Registered office changed on 03/04/97 from: 71-75 the high street chislehurst kent BR7 5AG (1 page) |
30 January 1997 | New director appointed (2 pages) |
30 January 1997 | Secretary resigned (1 page) |
30 January 1997 | Registered office changed on 30/01/97 from: 3RD floor 4 luke street london EC2A 4NT (1 page) |
30 January 1997 | New secretary appointed (2 pages) |
30 January 1997 | Director resigned (1 page) |
20 December 1996 | Incorporation (15 pages) |