Horley
Surrey
RH6 8BJ
Director Name | Mr Lee Antony White |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 April 1993(2 weeks, 4 days after company formation) |
Appointment Duration | 31 years |
Role | Executive |
Correspondence Address | 41 Main Street Broughton Astley Leicester LE9 6RE |
Director Name | Mrs Tracey Ann White |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 April 1993(2 weeks, 4 days after company formation) |
Appointment Duration | 31 years |
Role | Tour Operator |
Correspondence Address | 41a Main Street Broughton Astley Leicester LE9 6RE |
Secretary Name | Mrs Tracey Ann White |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 April 1993(2 weeks, 4 days after company formation) |
Appointment Duration | 31 years |
Role | Tour Operator |
Correspondence Address | 41a Main Street Broughton Astley Leicester LE9 6RE |
Director Name | First Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 March 1993(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Secretary Name | First Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 March 1993(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Registered Address | 17 St Ann S Square Manchester M2 7PW |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 31 March 1996 (28 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
30 July 2002 | Liquidators statement of receipts and payments (5 pages) |
---|---|
30 July 2002 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
8 February 2002 | Liquidators statement of receipts and payments (5 pages) |
10 August 2001 | Liquidators statement of receipts and payments (5 pages) |
19 February 2001 | Liquidators statement of receipts and payments (5 pages) |
14 August 2000 | Liquidators statement of receipts and payments (5 pages) |
9 February 2000 | Liquidators statement of receipts and payments (5 pages) |
16 August 1999 | Liquidators statement of receipts and payments (5 pages) |
11 February 1999 | Liquidators statement of receipts and payments (5 pages) |
11 August 1998 | Liquidators statement of receipts and payments (5 pages) |
11 August 1997 | Appointment of a voluntary liquidator (2 pages) |
11 August 1997 | Statement of affairs (5 pages) |
11 August 1997 | Resolutions
|
5 August 1997 | Registered office changed on 05/08/97 from: 15 the paddock kibworth beauchamp leicester (1 page) |
21 December 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
17 May 1996 | Return made up to 26/03/96; no change of members
|
31 January 1996 | Accounts for a small company made up to 31 March 1995 (6 pages) |
4 May 1995 | Return made up to 26/03/95; no change of members (4 pages) |