Newtown
Hungerford
Berkshire
RG17 0PR
Secretary Name | Alice Louise Fleming |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 March 1991(8 years, 10 months after company formation) |
Appointment Duration | 33 years, 1 month |
Role | Company Director |
Correspondence Address | Almaza Church Road Worcester Park Surrey KT4 7RJ |
Director Name | John Hewlett Nunneley |
---|---|
Date of Birth | November 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 1991(8 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 31 March 1992) |
Role | Company Director |
Correspondence Address | 6 Ashfield Close Petersham Richmond Surrey TW10 7AF |
Registered Address | Colwyn Chambers 19 York Street Manchester Gtr Manchester M2 3BA |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 May 1996 (27 years, 11 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 May |
15 July 2004 | Dissolved (1 page) |
---|---|
15 April 2004 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
15 April 2004 | Liquidators statement of receipts and payments (5 pages) |
23 December 2003 | Liquidators statement of receipts and payments (5 pages) |
14 July 2003 | Liquidators statement of receipts and payments (5 pages) |
22 January 2003 | Liquidators statement of receipts and payments (5 pages) |
26 June 2002 | Liquidators statement of receipts and payments (5 pages) |
28 December 2001 | Liquidators statement of receipts and payments (5 pages) |
20 July 2001 | Liquidators statement of receipts and payments (5 pages) |
5 January 2001 | Liquidators statement of receipts and payments (5 pages) |
13 June 2000 | Liquidators statement of receipts and payments (5 pages) |
22 December 1999 | Liquidators statement of receipts and payments (5 pages) |
18 August 1999 | Notice of ceasing to act as a voluntary liquidator (2 pages) |
6 July 1999 | Liquidators statement of receipts and payments (6 pages) |
6 July 1999 | Liquidators statement of receipts and payments (5 pages) |
8 January 1999 | Liquidators statement of receipts and payments (5 pages) |
30 July 1998 | Appointment of a voluntary liquidator (1 page) |
30 July 1998 | O/C replacement of liquidator (2 pages) |
22 July 1998 | Registered office changed on 22/07/98 from: po box 30 8 hall road wilmslow cheshire SK9 5BU (1 page) |
7 January 1998 | Ad 01/05/97--------- £ si 10000@1=10000 £ ic 38900/48900 (2 pages) |
22 December 1997 | Statement of affairs (7 pages) |
22 December 1997 | Resolutions
|
22 December 1997 | Appointment of a voluntary liquidator (1 page) |
12 December 1997 | Registered office changed on 12/12/97 from: membury airfield lambourn berkshire RG16 7TJ (1 page) |
17 April 1997 | Return made up to 22/03/97; full list of members
|
7 November 1996 | Full accounts made up to 31 May 1996 (12 pages) |
22 March 1996 | Return made up to 22/03/96; no change of members (4 pages) |
17 January 1996 | Accounts for a small company made up to 31 May 1995 (12 pages) |
22 November 1995 | Particulars of mortgage/charge (4 pages) |
18 April 1995 | Return made up to 22/03/95; no change of members
|