Biggleswade
Bedfordshire
SG18 0DE
Secretary Name | Mr Peter Ian Moore |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 September 1992(11 months, 2 weeks after company formation) |
Appointment Duration | 31 years, 7 months |
Role | Company Director |
Correspondence Address | 25 Cedar Avenue Biggleswade Bedfordshire SG18 0DE |
Director Name | Mr Michael Anthony Day |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 1991(same day as company formation) |
Role | Sales Manager |
Correspondence Address | 70 Pannier Place Downs Barn Milton Keynes Buckinghamshire MK14 7QL |
Director Name | Mr Justin Patrick Metcalfe |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 18 September 1991(same day as company formation) |
Role | Technical Director |
Country of Residence | England |
Correspondence Address | 2 New Road Pill Bristol Avon BS20 0AD |
Director Name | Mr Andrew Watson |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 1991(same day as company formation) |
Role | Administration Director |
Correspondence Address | 10 Angle Ways Stevenage Hertfordshire SG2 9AW |
Secretary Name | Mr Andrew Watson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 September 1991(same day as company formation) |
Role | Administration Director |
Correspondence Address | 10 Angle Ways Stevenage Hertfordshire SG2 9AW |
Director Name | Alpha Direct Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 September 1991(same day as company formation) |
Correspondence Address | 2nd Floor 83 Clerkenwell Road London EC1R 5AR |
Secretary Name | Alpha Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 September 1991(same day as company formation) |
Correspondence Address | 2nd Floor 83 Clerkenwell Road London EC1R 5AR |
Registered Address | Hilton Chambers 15 Hilton Street Manchester M1 1JL |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Ancoats and Clayton |
Built Up Area | Greater Manchester |
Latest Accounts | 30 September 1992 (31 years, 6 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 September |
5 June 2001 | Dissolved (1 page) |
---|---|
5 March 2001 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
1 December 2000 | Liquidators statement of receipts and payments (5 pages) |
26 May 2000 | Liquidators statement of receipts and payments (5 pages) |
13 December 1999 | Liquidators statement of receipts and payments (5 pages) |
7 June 1999 | Liquidators statement of receipts and payments (5 pages) |
20 November 1998 | Liquidators statement of receipts and payments (5 pages) |
12 June 1998 | Liquidators statement of receipts and payments (5 pages) |
18 December 1997 | Liquidators statement of receipts and payments (5 pages) |
13 June 1997 | Liquidators statement of receipts and payments (5 pages) |
29 November 1996 | Liquidators statement of receipts and payments (5 pages) |
4 June 1996 | Liquidators statement of receipts and payments (5 pages) |
5 December 1995 | Liquidators statement of receipts and payments (10 pages) |