London
SW17 7QH
Director Name | Paret Gill |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 1999(1 month, 3 weeks after company formation) |
Appointment Duration | 24 years, 6 months |
Role | Business Analyst |
Correspondence Address | 8 Elderberry Road Ealing London W5 4AN |
Secretary Name | Jamieson Stone Registrars Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 30 September 1999(1 month, 3 weeks after company formation) |
Appointment Duration | 24 years, 6 months |
Correspondence Address | Third Floor 26 Eastcastle Street London W1W 8DQ |
Secretary Name | Frank William Roberts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 August 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 17 Orient Place Canterbury Kent CT2 8AW |
Director Name | First Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 August 1999(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Secretary Name | First Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 August 1999(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Registered Address | Sterling House Maple Court Maple Road Tankersley Barnsley S75 3DP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Penistone and Stocksbridge |
County | South Yorkshire |
Parish | Tankersley |
Ward | Penistone East |
Address Matches | Over 60 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 June |
19 June 2002 | Dissolved (1 page) |
---|---|
19 March 2002 | Liquidators statement of receipts and payments (5 pages) |
19 March 2002 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
11 October 2001 | Resignation of a liquidator (1 page) |
11 October 2001 | Notice of ceasing to act as a voluntary liquidator (1 page) |
6 August 2001 | Resolutions
|
6 August 2001 | Appointment of a voluntary liquidator (1 page) |
6 August 2001 | Statement of affairs (6 pages) |
18 July 2001 | Registered office changed on 18/07/01 from: 25 thurloe street london SW7 2LQ (1 page) |
28 September 2000 | Return made up to 09/08/00; full list of members
|
22 June 2000 | Accounting reference date shortened from 31/08/00 to 30/06/00 (1 page) |
5 June 2000 | New secretary appointed (2 pages) |
16 November 1999 | New director appointed (2 pages) |
3 November 1999 | Secretary resigned;director resigned (1 page) |
3 November 1999 | Secretary resigned;director resigned (1 page) |
13 August 1999 | Director resigned (1 page) |
13 August 1999 | Secretary resigned (1 page) |
13 August 1999 | New director appointed (2 pages) |
13 August 1999 | New secretary appointed (2 pages) |
9 August 1999 | Incorporation (16 pages) |