Fordham Colchester
Essex
CO6 3LL
Secretary Name | City Registrars Limited (Corporation) |
---|---|
Status | Current |
Appointed | 16 August 1994(3 years, 8 months after company formation) |
Appointment Duration | 29 years, 1 month |
Correspondence Address | Quadrant House Floor 6 17 Thomas More Street London E1W 1YW |
Director Name | Mr John Anthony Booth |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(11 months, 1 week after company formation) |
Appointment Duration | 2 years, 1 month (resigned 25 December 1993) |
Role | Marketing Consultant |
Correspondence Address | 10 Sandringham Road Hazel Grove Stockport Cheshire SK7 4RN |
Secretary Name | Mr John Anthony Booth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(11 months, 1 week after company formation) |
Appointment Duration | 2 years, 1 month (resigned 25 December 1993) |
Role | Company Director |
Correspondence Address | 10 Sandringham Road Hazel Grove Stockport Cheshire SK7 4RN |
Registered Address | Neville Russell Regent House Heaton Lane Stockport Cheshire SK4 1BS |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Brinnington and Central |
Built Up Area | Greater Manchester |
Latest Accounts | 29 May 1994 (29 years, 4 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 29 May |
27 July 1998 | Dissolved (1 page) |
---|---|
27 April 1998 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
7 January 1998 | Liquidators statement of receipts and payments (5 pages) |
14 January 1997 | Resolutions
|
4 December 1996 | Registered office changed on 04/12/96 from: st james building 65/89 oxford street manchester M1 6HT (1 page) |
28 June 1996 | Return made up to 31/10/95; full list of members (5 pages) |
26 June 1996 | Accounts for a small company made up to 29 May 1994 (6 pages) |