Yelverton Road
London
SW11 3QH
Secretary Name | Stephen Ronald Neal |
---|---|
Nationality | British |
Status | Current |
Appointed | 16 September 1996(6 years, 11 months after company formation) |
Appointment Duration | 27 years, 7 months |
Role | Director/Company Secretary |
Correspondence Address | 125 Totteridge House Yelverton Road London SW11 3QH |
Director Name | Paul Regan |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 1997(8 years after company formation) |
Appointment Duration | 26 years, 6 months |
Role | Company Director |
Correspondence Address | 71 The Paddock Hamilton ML3 0RF Scotland |
Director Name | Colin Nicholas Eades Mitchell |
---|---|
Date of Birth | October 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 1991(2 years after company formation) |
Appointment Duration | 6 years, 3 months (resigned 30 January 1998) |
Role | Company Chairman |
Correspondence Address | 16 Albion Street London W2 2AS |
Director Name | David Rigden |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 1991(2 years after company formation) |
Appointment Duration | 6 years, 3 months (resigned 30 January 1998) |
Role | Company Director |
Correspondence Address | Victoria House Victoria Square Evercreech Somerset BA4 6JP |
Director Name | Mr Frank Haydn Turner |
---|---|
Date of Birth | August 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 1991(2 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 19 August 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 15 6 Hyde Park Gardens London W2 2LT |
Secretary Name | Timothy Roy Powell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 October 1991(2 years after company formation) |
Appointment Duration | 6 years, 3 months (resigned 29 January 1998) |
Role | Company Director |
Correspondence Address | 3 Arundel Close Maidenhead Berkshire SL6 5JY |
Director Name | Andrew Truslove |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 1996(6 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 12 January 1998) |
Role | Company Director |
Correspondence Address | 4 Davy Close Wokingham Berkshire RG11 2LW |
Registered Address | George House 48 George Street Manchester M1 4HF |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £46,320 |
Cash | £117,284 |
Current Liabilities | £346,188 |
Latest Accounts | 31 March 1997 (27 years, 1 month ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
15 April 2002 | Dissolved (1 page) |
---|---|
15 January 2002 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
24 July 2001 | Liquidators statement of receipts and payments (5 pages) |
25 January 2001 | Liquidators statement of receipts and payments (6 pages) |
26 July 2000 | Liquidators statement of receipts and payments (5 pages) |
31 January 2000 | Liquidators statement of receipts and payments (5 pages) |
19 August 1999 | Liquidators statement of receipts and payments (5 pages) |
29 July 1998 | Registered office changed on 29/07/98 from: inigo house 29 bedford street london WC2E 9ED (1 page) |
29 July 1998 | Statement of affairs (11 pages) |
29 July 1998 | Appointment of a voluntary liquidator (1 page) |
29 July 1998 | Resolutions
|
24 February 1998 | Return made up to 16/10/96; full list of members (9 pages) |
24 February 1998 | Return made up to 16/10/97; full list of members (9 pages) |
24 February 1998 | Return made up to 16/10/95; full list of members (6 pages) |
9 February 1998 | Director resigned (1 page) |
9 February 1998 | Director resigned (1 page) |
5 February 1998 | Secretary resigned (1 page) |
3 February 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
29 January 1998 | Director resigned (1 page) |
24 November 1997 | New director appointed (2 pages) |
4 February 1997 | Full accounts made up to 31 March 1996 (11 pages) |
7 November 1996 | Memorandum and Articles of Association (9 pages) |
26 September 1996 | New secretary appointed;new director appointed (2 pages) |
26 September 1996 | New director appointed (2 pages) |
7 February 1996 | Full accounts made up to 31 March 1995 (10 pages) |