Whitton
Middlesex
TW2 6JL
Secretary Name | Douglas Henry Jack |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 June 1996(2 years, 9 months after company formation) |
Appointment Duration | 27 years, 6 months |
Role | Company Director |
Correspondence Address | 32 Twyford House Elwood Street London N5 1EG |
Director Name | James Michael Bamford |
---|---|
Date of Birth | May 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | Pennyfarthing House 560 Brighton Road South Croydon Surrey CR2 6AW |
Secretary Name | Kim Reilly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 November 1993(2 months, 1 week after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 July 1996) |
Role | Secretary |
Correspondence Address | 237 Percy Road Whitton Twickenham Middlesex TW2 6JL |
Secretary Name | N B Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 August 1993(same day as company formation) |
Correspondence Address | Pennyfarthing House 560 Brighton Road South Croydon Surrey CR2 6AW |
Registered Address | A H Tomlinson & Co St Johns Court 72 Gartside Street Manchester M3 3EL |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 31 December 1994 (28 years, 11 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
11 April 1999 | Dissolved (1 page) |
---|---|
11 January 1999 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
11 January 1999 | Liquidators statement of receipts and payments (5 pages) |
1 October 1998 | Liquidators statement of receipts and payments (5 pages) |
21 April 1998 | Liquidators statement of receipts and payments (5 pages) |
3 October 1997 | Liquidators statement of receipts and payments (5 pages) |
4 November 1996 | Registered office changed on 04/11/96 from: 2 green street lower sunbury TW16 6RN (1 page) |
27 September 1996 | Resolutions
|
27 September 1996 | Appointment of a voluntary liquidator (1 page) |
20 August 1996 | Secretary resigned (1 page) |
27 June 1996 | New secretary appointed (2 pages) |
19 October 1995 | Full accounts made up to 31 December 1994 (19 pages) |
19 September 1995 | Return made up to 15/08/95; change of members (6 pages) |
21 June 1995 | Auditor's resignation (2 pages) |