Brook Road
Tillingham
Essex
CM0 7SG
Director Name | David Lawrence Kempton |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 August 1991(1 year, 6 months after company formation) |
Appointment Duration | 32 years, 8 months |
Role | Engineer |
Correspondence Address | 18 Earls Court Gardens London SW5 0SZ |
Secretary Name | David Lawrence Kempton |
---|---|
Nationality | British |
Status | Current |
Appointed | 02 August 1991(1 year, 6 months after company formation) |
Appointment Duration | 32 years, 8 months |
Role | Company Director |
Correspondence Address | 18 Earls Court Gardens London SW5 0SZ |
Director Name | Robert Graham Dye |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 March 1994(4 years, 1 month after company formation) |
Appointment Duration | 30 years, 1 month |
Role | Company Director |
Correspondence Address | 22 Canewdon Road Westcliff On Sea Essex SS0 7NE |
Director Name | Geoffrey Hugh Wainwright |
---|---|
Date of Birth | January 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 1991(1 year, 6 months after company formation) |
Appointment Duration | 1 month (resigned 05 September 1991) |
Role | Engineer |
Correspondence Address | The Green Bend Grange Road Bowdon Altrincham Cheshire WA14 3EZ |
Registered Address | 14 Wood Street Bolton Lancashire BL1 1DZ |
---|---|
Region | North West |
Constituency | Bolton South East |
County | Greater Manchester |
Ward | Great Lever |
Built Up Area | Greater Manchester |
Latest Accounts | 30 September 1998 (25 years, 6 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 September |
9 June 2001 | Dissolved (1 page) |
---|---|
9 March 2001 | Return of final meeting in a members' voluntary winding up (5 pages) |
8 March 2001 | Liquidators statement of receipts and payments (5 pages) |
27 March 2000 | Registered office changed on 27/03/00 from: 6TH floor blackfriars house the parsonage manchester M3 2NB (1 page) |
14 March 2000 | Declaration of solvency (3 pages) |
14 March 2000 | Appointment of a voluntary liquidator (1 page) |
14 March 2000 | Resolutions
|
11 November 1999 | £ ic 14250/10195 03/11/99 £ sr 4055@1=4055 (1 page) |
11 November 1999 | £ ic 15750/14250 03/11/99 £ sr 1500@1=1500 (1 page) |
11 November 1999 | £ ic 10195/9720 03/11/99 £ sr 475@1=475 (1 page) |
11 November 1999 | Resolutions
|
19 October 1999 | £ ic 16500/15750 04/10/99 £ sr 750@1=750 (1 page) |
18 October 1999 | Resolutions
|
29 September 1999 | Return made up to 02/08/99; full list of members (6 pages) |
3 August 1999 | Accounts for a small company made up to 30 September 1998 (8 pages) |
7 May 1999 | Registered office changed on 07/05/99 from: holden,harrison & co., 40,King street west, manchester. M3 2NB (1 page) |
30 September 1998 | Accounting reference date extended from 30/04/98 to 30/09/98 (1 page) |
30 September 1998 | Return made up to 02/08/98; change of members
|
6 August 1998 | Company name changed endoscopy services LIMITED\certificate issued on 07/08/98 (2 pages) |
17 July 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 July 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
6 May 1998 | Accounts for a small company made up to 30 April 1997 (8 pages) |
9 September 1997 | Return made up to 02/08/97; no change of members (4 pages) |
8 August 1996 | Return made up to 02/08/96; full list of members
|
6 June 1996 | Ad 07/03/96--------- £ si 1500@1=1500 £ ic 15000/16500 (2 pages) |
24 May 1996 | £ nc 15000/20000 07/03/96 (1 page) |
21 February 1996 | Accounts for a small company made up to 30 April 1995 (7 pages) |
7 August 1995 | Return made up to 02/08/95; no change of members
|