Linton
Ross On Wye
Herefordshire
HR9 7RT
Wales
Director Name | Maud Anne Allen |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 1992(2 days after company formation) |
Appointment Duration | 31 years, 6 months |
Role | Company Director |
Correspondence Address | Talbots Rise Linton Ross On Wye Herefordshire HR9 7RT Wales |
Director Name | Mrs Balvinder Kaur Chowdhary |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 1992(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 112 Park Road Hampton Hill Hampton Middlesex TW12 1HR |
Secretary Name | Mr Vimal Shah |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 September 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 Southfield Road Chiswick London W4 1AG |
Director Name | Jacqueline Wendy Frost |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 October 1992(2 days after company formation) |
Appointment Duration | 3 years, 7 months (resigned 02 May 1996) |
Role | Company Director |
Correspondence Address | Riverside Cottage Broadoak Newnham-On-Severn Gloucestershire GL14 1JD Wales |
Director Name | Mark Anthony Frost |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 October 1992(2 days after company formation) |
Appointment Duration | 3 years, 7 months (resigned 02 May 1996) |
Role | Company Director |
Correspondence Address | Riverside Cottage Broad Oak Newnham-On-Severn Gloucestershire GL14 1JD Wales |
Secretary Name | Jacqueline Wendy Frost |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 01 October 1992(2 days after company formation) |
Appointment Duration | 3 years, 7 months (resigned 02 May 1996) |
Role | Company Director |
Correspondence Address | Riverside Cottage Broadoak Newnham-On-Severn Gloucestershire GL14 1JD Wales |
Registered Address | Fountain Court 68 Fountain Street Manchester M2 2FB |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 30 September 1994 (29 years, 6 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 September |
3 November 1998 | Dissolved (1 page) |
---|---|
3 August 1998 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
28 April 1998 | Liquidators statement of receipts and payments (5 pages) |
25 April 1997 | Secretary resigned;director resigned (1 page) |
25 April 1997 | Director resigned (1 page) |
23 April 1997 | Resolutions
|
23 April 1997 | Appointment of a voluntary liquidator (1 page) |
23 April 1997 | Statement of affairs (5 pages) |
8 April 1997 | Registered office changed on 08/04/97 from: high street newent gloucestershire GL18 1AN (1 page) |
18 March 1997 | Strike-off action suspended (1 page) |
4 March 1997 | First Gazette notice for compulsory strike-off (1 page) |
29 January 1996 | Accounts for a small company made up to 30 September 1994 (8 pages) |
17 October 1995 | Return made up to 15/09/95; no change of members (4 pages) |