Littleworth Common
Burnham
Buckinghamshire
SL1 8PP
Director Name | Brenda Booth |
---|---|
Date of Birth | May 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 July 1992(39 years, 4 months after company formation) |
Appointment Duration | 31 years, 8 months |
Role | Secretary |
Correspondence Address | 10 Trevor Road Flixton Manchester M41 5QH |
Secretary Name | Brenda Booth |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 July 1992(39 years, 4 months after company formation) |
Appointment Duration | 31 years, 8 months |
Role | Secretary |
Correspondence Address | 10 Trevor Road Flixton Manchester M41 5QH |
Director Name | Frederick Robson Batty |
---|---|
Date of Birth | December 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1992(39 years, 1 month after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 31 July 1992) |
Role | Chartered Secretary |
Correspondence Address | 17 Cloverdale Shelf Halifax West Yorkshire HX3 7RP |
Secretary Name | Frederick Robson Batty |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 May 1992(39 years, 1 month after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 31 July 1992) |
Role | Company Director |
Correspondence Address | 17 Cloverdale Shelf Halifax West Yorkshire HX3 7RP |
Registered Address | P.O. Box 31 Lees Street Swinton Manchester. M27 6DA |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Swinton North |
Built Up Area | Greater Manchester |
Latest Accounts | 31 December 1995 (28 years, 3 months ago) |
---|---|
Next Accounts Due | 31 October 1997 (overdue) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Next Return Due | 24 May 2017 (overdue) |
---|
28 May 1971 | Delivered on: 4 June 1971 Persons entitled: Commercial Union Assurance Company LTD Classification: Trust deed Secured details: £12,323,906 debenture stock of carrington vigella LTD. Particulars: By way of a floating charge. Undertaking and all property and assets present and future including uncalled capital. Outstanding |
---|
27 February 2017 | Restoration by order of the court (3 pages) |
---|---|
8 April 1997 | Final Gazette dissolved via voluntary strike-off (1 page) |
10 December 1996 | First Gazette notice for voluntary strike-off (1 page) |
25 October 1996 | Application for striking-off (1 page) |
25 October 1996 | Application for striking-off (1 page) |
11 September 1996 | Accounts made up to 31 December 1995 (4 pages) |
11 September 1996 | Accounts for a dormant company made up to 31 December 1995 (4 pages) |
28 June 1996 | Return made up to 01/05/96; full list of members (6 pages) |
28 June 1996 | Return made up to 01/05/96; full list of members (6 pages) |
22 February 1996 | Secretary's particulars changed;director's particulars changed (2 pages) |
22 February 1996 | Director's particulars changed (2 pages) |
22 February 1996 | Secretary's particulars changed;director's particulars changed (2 pages) |
22 February 1996 | Director's particulars changed (2 pages) |
16 October 1995 | Accounts made up to 31 December 1994 (4 pages) |
16 October 1995 | Accounts for a dormant company made up to 31 December 1994 (4 pages) |
8 June 1995 | Return made up to 10/05/95; full list of members (7 pages) |
8 June 1995 | Return made up to 10/05/95; full list of members (7 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (160 pages) |
3 June 1986 | Return made up to 10/04/86; full list of members (3 pages) |
21 June 1976 | Accounts made up to 31 December 2075 (14 pages) |