Kiln Lane
Bourne End
Buckinghamshire
SL8 5JE
Director Name | Mr Richard Humphrey Overell |
---|---|
Date of Birth | July 1935 (Born 88 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 August 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | Queen Hythe Jacobs Well Road Guildford Surrey GU4 7PA |
Secretary Name | Mr Richard Humphrey Overell |
---|---|
Nationality | British |
Status | Current |
Appointed | 05 August 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | Queen Hythe Jacobs Well Road Guildford Surrey GU4 7PA |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 August 1994(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | Elliot House 151 Deansgate Manchester M3 3BP |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 September |
12 July 2002 | Dissolved (1 page) |
---|---|
12 April 2002 | Return of final meeting of creditors (1 page) |
26 January 2001 | Notice of discharge of Administration Order (4 pages) |
8 December 2000 | Order of court to wind up (3 pages) |
8 December 2000 | Appointment of a liquidator (1 page) |
12 October 1998 | Administrator's abstract of receipts and payments (2 pages) |
1 December 1997 | Administrator's abstract of receipts and payments (2 pages) |
24 July 1997 | Registered office changed on 24/07/97 from: c/o buchler phillips traynor blacfriars house parsonage manchester M3 2HN (1 page) |
26 June 1997 | Administrator's abstract of receipts and payments (2 pages) |
25 June 1996 | Statement of administrator's proposal (9 pages) |
25 June 1996 | Notice of result of meeting of creditors (8 pages) |
13 June 1996 | Registered office changed on 13/06/96 from: buchler phillips traynor blackfriars house parsonage manchester M3 2HN (1 page) |
16 May 1996 | Particulars of mortgage/charge (3 pages) |
14 May 1996 | Registered office changed on 14/05/96 from: sunnymede kiln lane bourne end bucks SL8 5JE (1 page) |
15 April 1996 | Notice of Administration Order (1 page) |
15 April 1996 | Administration Order (4 pages) |
7 February 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 November 1995 | Particulars of mortgage/charge (4 pages) |
27 September 1995 | Return made up to 05/08/95; full list of members (6 pages) |
25 August 1995 | Accounting reference date extended from 31/08 to 30/09 (1 page) |