Beckenham
Kent
BR3 1LJ
Director Name | Carol Anne Reed |
---|---|
Date of Birth | November 1942 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 February 1998(57 years, 1 month after company formation) |
Appointment Duration | 25 years, 1 month |
Role | Market Manager |
Correspondence Address | 182 Kings Hall Road Beckenham Kent BR3 1LJ |
Secretary Name | Johannes J De Wet De Wet |
---|---|
Nationality | British |
Status | Current |
Appointed | 11 February 1998(57 years, 1 month after company formation) |
Appointment Duration | 25 years, 1 month |
Role | Teacher |
Correspondence Address | 182 Kings Hall Road Beckenham Kent BR3 1LJ |
Director Name | Dorita Beverley Gornall |
---|---|
Date of Birth | April 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 December 1991(50 years, 11 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 14 June 1996) |
Role | Company Director |
Correspondence Address | 3 Wilson Close Tarleton Preston Lancashire PR4 6DE |
Director Name | Mr Timothy Richardson |
---|---|
Date of Birth | June 1956 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 December 1991(50 years, 11 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 16 July 1996) |
Role | Wholesale Manager |
Correspondence Address | 150 Plodder Lane Farnworth Bolton Lancashire BL4 0BU |
Director Name | Barrie Russell Snape |
---|---|
Date of Birth | April 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 December 1991(50 years, 11 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 11 February 1998) |
Role | Company Director |
Correspondence Address | The Westlands 45 Lacaster Road Birkdale Southport Lancs PR8 2LB |
Director Name | Dorothy Snape |
---|---|
Date of Birth | April 1904 (Born 119 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 December 1991(50 years, 11 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 14 November 1995) |
Role | Company Director |
Correspondence Address | 45 Lancaster Road Birkdale Southport Merseyside PR8 2LA |
Director Name | Mr Justin Snape |
---|---|
Date of Birth | April 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 December 1991(50 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 March 1994) |
Role | Motor Trader |
Correspondence Address | 54 Westcliffe Road Birkdale Southport Merseyside PR8 2LB |
Secretary Name | Mr Justin Snape |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 December 1991(50 years, 11 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 17 March 1995) |
Role | Company Director |
Correspondence Address | 54 Westcliffe Road Birkdale Southport Merseyside PR8 2LB |
Secretary Name | Walter Harold Andrew |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 17 March 1995(54 years, 2 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 11 February 1998) |
Role | Consultant |
Correspondence Address | 33 Lancaster Road Birkdale Southport Merseyside PR8 2LA |
Director Name | Walter Harold Andrew |
---|---|
Date of Birth | November 1924 (Born 98 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 16 July 1996(55 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 11 February 1998) |
Role | Company Director |
Correspondence Address | 33 Lancaster Road Birkdale Southport Merseyside PR8 2LA |
Director Name | Walter Harold Andrew |
---|---|
Date of Birth | November 1924 (Born 98 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 16 July 1996(55 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 11 February 1998) |
Role | Company Director |
Correspondence Address | 33 Lancaster Road Birkdale Southport Merseyside PR8 2LA |
Registered Address | Jacksons Insolvency Practionaers 75 Kingsway Rochdale Lancashire OL16 5HN |
---|---|
Region | North West |
Constituency | Rochdale |
County | Greater Manchester |
Ward | Kingsway |
Built Up Area | Greater Manchester |
Latest Accounts | 31 March 1997 (26 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
21 March 2000 | Dissolved (1 page) |
---|---|
21 March 2000 | Dissolved (1 page) |
21 December 1999 | Liquidators statement of receipts and payments (5 pages) |
21 December 1999 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
21 December 1999 | Liquidators' statement of receipts and payments (5 pages) |
21 December 1999 | Liquidators' statement of receipts and payments (5 pages) |
21 December 1999 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
26 October 1999 | Liquidators statement of receipts and payments (5 pages) |
26 October 1999 | Liquidators' statement of receipts and payments (5 pages) |
26 October 1999 | Liquidators' statement of receipts and payments (5 pages) |
21 October 1998 | Registered office changed on 21/10/98 from: 59-61 daniel adamson road salford M5 2DS (1 page) |
21 October 1998 | Registered office changed on 21/10/98 from: 59-61 daniel adamson road salford M5 2DS (1 page) |
15 October 1998 | Statement of affairs (19 pages) |
15 October 1998 | Appointment of a voluntary liquidator (1 page) |
15 October 1998 | Resolutions
|
15 October 1998 | Statement of affairs (19 pages) |
15 October 1998 | Appointment of a voluntary liquidator (1 page) |
15 October 1998 | Resolutions
|
15 July 1998 | Particulars of mortgage/charge (3 pages) |
15 July 1998 | Particulars of mortgage/charge (3 pages) |
2 March 1998 | New director appointed (2 pages) |
2 March 1998 | New secretary appointed;new director appointed (2 pages) |
2 March 1998 | Secretary resigned;director resigned (1 page) |
2 March 1998 | Director resigned (1 page) |
2 March 1998 | New director appointed (2 pages) |
2 March 1998 | New secretary appointed;new director appointed (2 pages) |
2 March 1998 | Secretary resigned;director resigned (1 page) |
2 March 1998 | Director resigned (1 page) |
3 February 1998 | Return made up to 27/12/97; full list of members (6 pages) |
3 February 1998 | Return made up to 27/12/97; full list of members (6 pages) |
2 February 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
2 February 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
15 May 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
15 May 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
15 May 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
15 May 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
15 May 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
15 May 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
29 January 1997 | Accounts for a small company made up to 31 March 1996 (7 pages) |
29 January 1997 | Return made up to 27/12/96; no change of members (4 pages) |
29 January 1997 | Accounts for a small company made up to 31 March 1996 (7 pages) |
29 January 1997 | Return made up to 27/12/96; no change of members (4 pages) |
22 July 1996 | New director appointed (1 page) |
22 July 1996 | Director resigned (2 pages) |
22 July 1996 | Director resigned (2 pages) |
22 July 1996 | New director appointed (1 page) |
6 July 1996 | Particulars of mortgage/charge (3 pages) |
6 July 1996 | Particulars of mortgage/charge (3 pages) |
26 June 1996 | Accounting reference date extended from 31/12/95 to 31/03/96 (1 page) |
26 June 1996 | Registered office changed on 26/06/96 from: metroplex business park unit 750 35 daniel adamson road salford M5 2DS (1 page) |
26 June 1996 | Director resigned (1 page) |
26 June 1996 | Accounting reference date extended from 31/12/95 to 31/03/96 (1 page) |
26 June 1996 | Registered office changed on 26/06/96 from: metroplex business park unit 750 35 daniel adamson road salford M5 2DS (1 page) |
26 June 1996 | Director resigned (1 page) |
29 January 1996 | Return made up to 27/12/95; no change of members (4 pages) |
29 January 1996 | Return made up to 27/12/95; no change of members (4 pages) |
20 December 1995 | Director resigned (2 pages) |
20 December 1995 | Director resigned (2 pages) |
18 December 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 December 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 December 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 December 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 November 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
22 November 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
29 April 1995 | Particulars of mortgage/charge (4 pages) |
29 April 1995 | Particulars of mortgage/charge (3 pages) |
27 March 1995 | Particulars of mortgage/charge (10 pages) |
27 March 1995 | Particulars of mortgage/charge (6 pages) |
23 March 1995 | Secretary resigned;new secretary appointed (2 pages) |
23 March 1995 | Secretary resigned;new secretary appointed (2 pages) |
25 January 1941 | Incorporation (21 pages) |
25 January 1941 | Incorporation (21 pages) |