West Bergholt
Colchester
Essex
CO6 3TJ
Secretary Name | Estelle Anne Hughes |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 June 1993(3 days after company formation) |
Appointment Duration | 30 years, 5 months |
Role | Company Director |
Correspondence Address | Fouchers Farm Herongate Brentwood Essex CM13 3PS |
Director Name | Brian William Haines |
---|---|
Date of Birth | July 1934 (Born 89 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 August 1993(1 month, 3 weeks after company formation) |
Appointment Duration | 30 years, 3 months |
Role | Supervisor |
Correspondence Address | 7 Farrow House Doddinghurst Road Brentwood Essex CM15 9EG |
Director Name | Spencer Company Formations (Delaware) Inc (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 June 1993(same day as company formation) |
Correspondence Address | 25 Greystone Manor Lewes Delaware 19958 |
Director Name | Spencer Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 June 1993(same day as company formation) |
Correspondence Address | Scorpio House 102 Sydney Street Chelsea London SW3 6NJ |
Secretary Name | Spencer Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 June 1993(same day as company formation) |
Correspondence Address | Scorpio House 102 Sydney Street Chelsea London SW3 6NJ |
Registered Address | Lines Henry 27 The Downs Altrincham Cheshire WA14 2QD |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Bowdon |
Built Up Area | Greater Manchester |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 November |
10 February 2000 | Dissolved (1 page) |
---|---|
10 November 1999 | Liquidators statement of receipts and payments (5 pages) |
10 November 1999 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
24 September 1999 | Liquidators statement of receipts and payments (5 pages) |
29 March 1999 | Liquidators statement of receipts and payments (5 pages) |
22 September 1998 | Liquidators statement of receipts and payments (5 pages) |
8 April 1998 | Liquidators statement of receipts and payments (5 pages) |
25 September 1997 | Liquidators statement of receipts and payments (5 pages) |
26 March 1997 | Liquidators statement of receipts and payments (5 pages) |
11 December 1996 | Appointment of a voluntary liquidator (2 pages) |
10 December 1996 | Registered office changed on 10/12/96 from: diamond & uzzaman 25 longford street london NW1 3NY (1 page) |
24 September 1996 | Liquidators statement of receipts and payments (5 pages) |
17 February 1996 | Registered office changed on 17/02/96 from: c/o diamonds 25 longford street london NW1 3NY (1 page) |
3 October 1995 | Resolutions
|
3 October 1995 | Appointment of a voluntary liquidator (2 pages) |
13 September 1995 | Registered office changed on 13/09/95 from: new north house 74-84 ongar road brentwood essex CM15 9BB (1 page) |
5 July 1995 | Return made up to 25/06/95; no change of members (4 pages) |
24 March 1995 | Registered office changed on 24/03/95 from: 12A bradwell court hutton poplars hutton brentwood essex (1 page) |