Farnborough Park
Orpington
Kent
BR6 8LW
Secretary Name | Charlotte Zoe Bollom |
---|---|
Nationality | British |
Status | Current |
Appointed | 13 April 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 The Pantiles Bickley Kent BR1 2BX |
Director Name | Charlotte Zoe Bollom |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 April 1995(1 year after company formation) |
Appointment Duration | 28 years, 12 months |
Role | Company Director |
Correspondence Address | 6 The Pantiles Bickley Kent BR1 2BX |
Director Name | Anthony Bollom |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1995(1 year after company formation) |
Appointment Duration | 1 year, 9 months (resigned 05 February 1997) |
Role | Company Director |
Correspondence Address | 28 Meadow Way Farnborough Park Orpington Kent BR6 8LW |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 April 1994(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Devonshire House 36 George Street Manchester M1 4HA |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Cash | £50 |
Current Liabilities | £305,528 |
Latest Accounts | 31 July 1997 (26 years, 8 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 July |
10 August 2002 | Dissolved (1 page) |
---|---|
10 May 2002 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
13 March 2002 | Liquidators statement of receipts and payments (5 pages) |
5 March 2002 | Sec of state's release of liq (1 page) |
14 January 2002 | O/C - replacement of liquidator (9 pages) |
14 January 2002 | Notice of ceasing to act as a voluntary liquidator (1 page) |
14 January 2002 | Appointment of a voluntary liquidator (1 page) |
14 September 2001 | Liquidators statement of receipts and payments (5 pages) |
20 March 2001 | Liquidators statement of receipts and payments (5 pages) |
25 September 2000 | Liquidators statement of receipts and payments (5 pages) |
20 March 2000 | Liquidators statement of receipts and payments (5 pages) |
12 March 1999 | Appointment of a voluntary liquidator (1 page) |
12 March 1999 | Statement of affairs (9 pages) |
12 March 1999 | Resolutions
|
22 February 1999 | Registered office changed on 22/02/99 from: st georges house 215-219 chester road manchester M15 4JE (1 page) |
14 January 1999 | Return made up to 12/06/98; full list of members (6 pages) |
14 January 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
8 December 1998 | Accounts for a small company made up to 31 July 1997 (7 pages) |
8 December 1998 | Compulsory strike-off action has been discontinued (1 page) |
1 December 1998 | First Gazette notice for compulsory strike-off (1 page) |
24 August 1998 | Director resigned (1 page) |
28 July 1997 | Return made up to 12/06/97; no change of members (4 pages) |
2 June 1997 | Accounts for a small company made up to 31 July 1996 (8 pages) |
14 June 1996 | Return made up to 12/06/96; no change of members (4 pages) |
10 July 1995 | New director appointed (2 pages) |
10 July 1995 | New director appointed (2 pages) |
27 June 1995 | Return made up to 12/06/95; full list of members (7 pages) |