Guildford
Surrey
GU1 2LZ
Director Name | Mr David Megginson |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 January 1995(6 years, 10 months after company formation) |
Appointment Duration | 29 years, 2 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 8 Beverley Road Barnes London SW13 0LX |
Secretary Name | Johnson Fry Secretaries Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 01 October 1997(9 years, 6 months after company formation) |
Appointment Duration | 26 years, 6 months |
Correspondence Address | Dorland House 20 Regent Street London SW1Y 4PZ |
Director Name | Christopher John Hoole |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1992(4 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 12 January 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Holm Lea Sandy Lane, Brindle Preston Lancashire PR6 8NA |
Director Name | Michael Keen |
---|---|
Date of Birth | November 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1992(4 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 06 December 1994) |
Role | Company Director |
Correspondence Address | Woodlee Hillberry Green Douglas Isle Of Man IM2 6DE |
Secretary Name | Mr Peter Charles Michael Diment |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 June 1992(4 years, 3 months after company formation) |
Appointment Duration | 3 years (resigned 08 June 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Westfield Close Bishops Stortford Hertfordshire CM23 2RD |
Secretary Name | June Kay Rooney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 April 1994(6 years after company formation) |
Appointment Duration | 3 years, 6 months (resigned 01 October 1997) |
Role | Company Director |
Correspondence Address | Chelsea Reach Molember Road East Molesey Surrey KT8 9NH |
Registered Address | St Jamess Square Manchester M2 6DS |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 29 February 1996 (28 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 28 February |
31 March 1999 | Dissolved (1 page) |
---|---|
31 December 1998 | Liquidators statement of receipts and payments (5 pages) |
31 December 1998 | Return of final meeting in a members' voluntary winding up (3 pages) |
13 November 1998 | Liquidators statement of receipts and payments (5 pages) |
28 October 1997 | Registered office changed on 28/10/97 from: george house 3 st thomas's road chorley lancashire PR7 1HP (1 page) |
28 October 1997 | Resolutions
|
28 October 1997 | Declaration of solvency (3 pages) |
28 October 1997 | Appointment of a voluntary liquidator (2 pages) |
8 October 1997 | Secretary resigned (1 page) |
8 October 1997 | New secretary appointed (2 pages) |
9 July 1997 | Return made up to 08/06/97; bulk list available separately (8 pages) |
17 March 1997 | Secretary's particulars changed (1 page) |
26 July 1996 | Return made up to 08/06/95; bulk list available separately; amend (9 pages) |
26 July 1996 | Return made up to 08/06/93; bulk list available separately; amend (9 pages) |
26 July 1996 | Return made up to 08/06/94; bulk list available separately; amend (10 pages) |
26 July 1996 | Return made up to 08/06/96; bulk list available separately (10 pages) |
26 July 1996 | Return made up to 08/06/91; bulk list available separately; amend (10 pages) |
8 July 1996 | Full accounts made up to 29 February 1996 (15 pages) |
14 June 1995 | Resolutions
|
7 June 1995 | Return made up to 08/06/95; bulk list available separately (10 pages) |