Melton Park
Woodbridge
Suffolk
IP12 1SZ
Secretary Name | Adrian Parris |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 July 1997(5 years, 1 month after company formation) |
Appointment Duration | 26 years, 9 months |
Role | Company Director |
Correspondence Address | 15 Allestree Road Fulham London SW6 6AD |
Director Name | Mr Philip Edward Forrest |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1992(4 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 30 July 1997) |
Role | Company Director |
Correspondence Address | Heathfield Sandy Lane Church Brampton Northampton NN6 8AX |
Director Name | Timothy Dorian Williams |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1992(4 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 30 July 1997) |
Role | Company Director |
Correspondence Address | Cedar Tree House Farthingstone Towcester Northamptonshire NN12 8EZ |
Director Name | Mr Roger Vincent Charlton |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1992(4 months after company formation) |
Appointment Duration | 6 months (resigned 31 March 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Brookside, 1a Stratford Road Honeybourne Evesham Worcestershire WR11 5PP |
Secretary Name | Peter Stuart Snaith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1992(4 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 30 July 1997) |
Role | Company Director |
Correspondence Address | Estate House, 2 Pembroke Road Sevenoaks Kent TN13 1XR |
Registered Address | Bank House 9 Charlotte Square Manchester M1 4EU |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 31 December 1998 (25 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
5 May 1999 | Accounts for a dormant company made up to 31 December 1998 (4 pages) |
---|---|
4 May 1999 | Return of final meeting in a members' voluntary winding up (3 pages) |
22 April 1999 | Accounting reference date shortened from 30/06/98 to 31/12/97 (1 page) |
2 February 1999 | Liquidators statement of receipts and payments (5 pages) |
18 February 1998 | Declaration of solvency (3 pages) |
23 January 1998 | Registered office changed on 23/01/98 from: unit 10 alice court 116 putney bridge road london SW15 2NQ (1 page) |
23 January 1998 | Resolutions
|
23 January 1998 | Appointment of a voluntary liquidator (1 page) |
23 January 1998 | Res re specie (1 page) |
12 October 1997 | Accounts for a dormant company made up to 30 June 1997 (4 pages) |
21 August 1997 | New secretary appointed (2 pages) |
21 August 1997 | New director appointed (2 pages) |
20 August 1997 | Return made up to 02/06/97; full list of members
|
19 August 1997 | Secretary resigned (1 page) |
19 August 1997 | Director resigned (1 page) |
19 August 1997 | Director resigned (1 page) |
19 August 1997 | Registered office changed on 19/08/97 from: aegis house 42 new street daventry northamptonshire NN11 4BU (1 page) |
27 March 1997 | Accounts for a dormant company made up to 30 June 1996 (1 page) |
7 October 1996 | Registered office changed on 07/10/96 from: aegis house 1 purser road northampton (1 page) |
12 June 1996 | Return made up to 02/06/96; no change of members (5 pages) |
11 January 1996 | Accounts for a dormant company made up to 30 June 1995 (1 page) |
24 May 1995 | Return made up to 02/06/95; no change of members (6 pages) |