Leighton Buzzard
Bedfordshire
LU7 8QU
Secretary Name | Kevin William Forth |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 July 1992(15 years, 4 months after company formation) |
Appointment Duration | 31 years, 8 months |
Role | Company Director |
Correspondence Address | 8 Stanbridge Road Terrace Leighton Buzzard Bedfordshire LU7 8QU |
Director Name | Kevin Forth |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 April 1995(18 years, 1 month after company formation) |
Appointment Duration | 29 years |
Role | Transport Manager |
Correspondence Address | 3 Roman Court Roman Gardens Houghton Regis Dunstable Bedfordshire LU5 5UB |
Secretary Name | Samantha Jane Lambert |
---|---|
Nationality | British |
Status | Current |
Appointed | 25 April 1995(18 years, 1 month after company formation) |
Appointment Duration | 28 years, 11 months |
Role | Company Director |
Correspondence Address | Flat 3 Roman Court Roman Gardens Houghton Regis Dunstable Bedfordshire LU5 5UB |
Registered Address | 41 Blackfriars Road Salford Manchester M3 7DB |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Irwell Riverside |
Built Up Area | Greater Manchester |
Latest Accounts | 30 April 1994 (29 years, 11 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 April |
14 December 1998 | Liquidators statement of receipts and payments (5 pages) |
---|---|
14 December 1998 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
16 October 1998 | Liquidators statement of receipts and payments (5 pages) |
14 April 1998 | Liquidators statement of receipts and payments (5 pages) |
13 October 1997 | Liquidators statement of receipts and payments (5 pages) |
10 April 1997 | Liquidators statement of receipts and payments (5 pages) |
15 October 1996 | Liquidators statement of receipts and payments (7 pages) |
27 October 1995 | Resolutions
|
10 October 1995 | Appointment of a voluntary liquidator (2 pages) |
22 September 1995 | Registered office changed on 22/09/95 from: c/o peter harris & company audley house northbridge road berkhamsted herts HP4 1EH (1 page) |
5 September 1995 | Return made up to 31/07/95; full list of members (6 pages) |
17 May 1995 | New secretary appointed (2 pages) |
16 May 1995 | New director appointed (2 pages) |