Woodford Green
Essex
IG8 0EW
Director Name | Mrs Gillian Margaret Matthews |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 September 1996(10 years, 2 months after company formation) |
Appointment Duration | 27 years, 7 months |
Role | Housewife |
Correspondence Address | 2 Twentyman Close Woodford Green Essex IG8 0EW |
Secretary Name | Mrs Gillian Margaret Matthews |
---|---|
Nationality | British |
Status | Current |
Appointed | 03 September 1996(10 years, 2 months after company formation) |
Appointment Duration | 27 years, 7 months |
Role | Housewife |
Correspondence Address | 2 Twentyman Close Woodford Green Essex IG8 0EW |
Director Name | Mr Arthur Roy Dimblebee |
---|---|
Date of Birth | September 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 1991(5 years, 1 month after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 March 1995) |
Role | Timber Agent |
Correspondence Address | 21 Upper Park Loughton Essex IG10 4EY |
Secretary Name | William Paul Matthews |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 August 1991(5 years, 1 month after company formation) |
Appointment Duration | 5 years (resigned 03 September 1996) |
Role | Company Director |
Correspondence Address | 2 Twentyman Close Woodford Green Essex IG8 0EW |
Registered Address | Fountain Court 68 Fountain Street Manchester M2 2FB |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 31 October 1996 (27 years, 5 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 October |
8 March 2000 | Dissolved (1 page) |
---|---|
8 December 1999 | Return of final meeting in a members' voluntary winding up (3 pages) |
26 January 1999 | Registered office changed on 26/01/99 from: 2 twentyman close woodford green essex IG8 0EW (1 page) |
22 January 1999 | Appointment of a voluntary liquidator (1 page) |
22 January 1999 | Declaration of solvency (3 pages) |
22 January 1999 | Resolutions
|
2 September 1998 | Return made up to 07/08/98; full list of members (6 pages) |
4 September 1997 | Return made up to 07/08/97; no change of members
|
2 September 1997 | Full accounts made up to 31 October 1996 (6 pages) |
18 September 1996 | Secretary resigned (1 page) |
18 September 1996 | New secretary appointed;new director appointed (2 pages) |
8 September 1996 | Return made up to 07/08/96; no change of members (4 pages) |
4 September 1996 | Full accounts made up to 31 October 1995 (7 pages) |
1 September 1995 | Full accounts made up to 31 October 1994 (7 pages) |
1 September 1995 | Return made up to 07/08/95; full list of members (6 pages) |
20 July 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 July 1995 | Director resigned (2 pages) |