Market Overton
Oakham
Rutland
LE15 7PU
Secretary Name | Elizabeth Eileen Webster |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 April 1997(2 years, 9 months after company formation) |
Appointment Duration | 27 years |
Role | Secretary |
Correspondence Address | 7 Cordle Way Market Overton Oakham Rutland LE15 7PU |
Director Name | Edward John Webster |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 Cordle Way Market Overton Oakham Rutland LE15 7PU |
Secretary Name | Elizabeth Eileen Webster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 July 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 Cordle Way Market Overton Oakham Rutland LE15 7PU |
Director Name | Andrew David Webster |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 1994(2 months, 1 week after company formation) |
Appointment Duration | 2 years, 6 months (resigned 23 April 1997) |
Role | Software Engineer |
Correspondence Address | 7 Cordle Way Market Overton Oakham Rutland LE15 7PY |
Secretary Name | Jean Marion Bishop |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 September 1994(2 months, 1 week after company formation) |
Appointment Duration | 2 years, 6 months (resigned 23 April 1997) |
Role | Company Director |
Correspondence Address | 11 Coventry Close Werrington Peterborough Cambridgeshire PE4 6NN |
Director Name | Buyview Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 July 1994(same day as company formation) |
Correspondence Address | 1st Floor Offices 8-10 Stamford Hill London N16 6XZ |
Secretary Name | AA Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 July 1994(same day as company formation) |
Correspondence Address | First Floor Offices 8-10 Stamford Hill London N16 6XZ |
Registered Address | Stanton House 41 Blackfriars Road Salford Manchester M3 7DB |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Irwell Riverside |
Built Up Area | Greater Manchester |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 July |
22 August 2002 | Liquidators statement of receipts and payments (5 pages) |
---|---|
22 August 2002 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
18 June 2002 | Liquidators statement of receipts and payments (5 pages) |
14 December 2001 | Liquidators statement of receipts and payments (5 pages) |
14 June 2001 | Liquidators statement of receipts and payments (5 pages) |
18 December 2000 | Liquidators statement of receipts and payments (5 pages) |
16 June 2000 | Liquidators statement of receipts and payments (5 pages) |
21 December 1999 | Liquidators statement of receipts and payments (5 pages) |
24 June 1999 | Liquidators statement of receipts and payments (5 pages) |
14 December 1998 | Liquidators statement of receipts and payments (5 pages) |
19 June 1998 | Liquidators statement of receipts and payments (5 pages) |
11 June 1997 | Registered office changed on 11/06/97 from: 7 cordle way market overton oakham rutland LE15 7PU (1 page) |
6 June 1997 | Appointment of a voluntary liquidator (1 page) |
6 June 1997 | Resolutions
|
6 June 1997 | Statement of affairs (5 pages) |
9 May 1997 | New director appointed (2 pages) |
9 May 1997 | Director resigned (1 page) |
9 May 1997 | Secretary resigned (1 page) |
9 May 1997 | New secretary appointed (2 pages) |
9 April 1997 | Return made up to 20/07/96; no change of members (4 pages) |
23 January 1996 | Return made up to 20/07/95; full list of members (6 pages) |