Watlington
Kings Lynn
Norfolk
PE33 0HS
Director Name | Neil Michael Chown |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 April 1997(2 years, 4 months after company formation) |
Appointment Duration | 26 years, 11 months |
Role | Machinery Repairs |
Correspondence Address | 125 Reffley Lane Gaywood Kings Lynn Norfolk PE30 3SA |
Secretary Name | Neil Michael Chown |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 April 1997(2 years, 4 months after company formation) |
Appointment Duration | 26 years, 11 months |
Role | Machinery Repairs |
Correspondence Address | 125 Reffley Lane Gaywood Kings Lynn Norfolk PE30 3SA |
Director Name | Margaret Rosemary Chown |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1994(same day as company formation) |
Role | Secretary |
Correspondence Address | Strawberry House Folgate Lane Magdalen Kings Lynn Norfolk PE34 3DA |
Director Name | Neil Michael Chown |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1994(same day as company formation) |
Role | Motor Mechanic |
Correspondence Address | 125 Reffley Lane Gaywood Kings Lynn Norfolk PE30 3SA |
Director Name | Peter Arthur Charles Chown |
---|---|
Date of Birth | March 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1994(same day as company formation) |
Role | Marketing |
Correspondence Address | Strawberry House Folgate Lane Magdalen Kings Lynn Norfolk PE34 3DA |
Secretary Name | Margaret Rosemary Chown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 1994(same day as company formation) |
Role | Secretary |
Correspondence Address | Strawberry House Folgate Lane Magdalen Kings Lynn Norfolk PE34 3DA |
Director Name | Key Legal Services (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 November 1994(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Secretary Name | Key Legal Services (Secretarial) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 November 1994(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Registered Address | 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 |
Latest Accounts | 30 November 1997 (26 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 May |
30 November 2004 | Dissolved (1 page) |
---|---|
31 August 2004 | Liquidators statement of receipts and payments (5 pages) |
31 August 2004 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
15 June 2004 | Liquidators statement of receipts and payments (5 pages) |
15 December 2003 | Liquidators statement of receipts and payments (5 pages) |
13 June 2003 | Liquidators statement of receipts and payments (5 pages) |
13 December 2002 | Liquidators statement of receipts and payments (5 pages) |
18 June 2002 | Liquidators statement of receipts and payments (5 pages) |
12 December 2001 | Liquidators statement of receipts and payments (5 pages) |
18 June 2001 | Liquidators statement of receipts and payments (5 pages) |
2 January 2001 | Receiver ceasing to act (1 page) |
2 January 2001 | Receiver's abstract of receipts and payments (3 pages) |
13 December 2000 | Liquidators statement of receipts and payments (5 pages) |
12 December 2000 | Receiver's abstract of receipts and payments (3 pages) |
20 January 2000 | Notice of Constitution of Liquidation Committee (3 pages) |
21 December 1999 | Registered office changed on 21/12/99 from: 24 cannon street wisbech cambridgeshire PE13 2QW (1 page) |
20 December 1999 | Resolutions
|
20 December 1999 | Statement of affairs (6 pages) |
20 December 1999 | Appointment of a voluntary liquidator (1 page) |
19 November 1999 | Appointment of receiver/manager (1 page) |
29 March 1999 | Accounting reference date extended from 30/11/98 to 31/05/99 (1 page) |
25 January 1999 | Director resigned (1 page) |
21 December 1998 | Return made up to 30/11/98; no change of members (4 pages) |
27 November 1998 | Resolutions
|
27 November 1998 | Accounts for a dormant company made up to 30 November 1997 (3 pages) |
20 March 1998 | Company name changed west norfolk bottling equipment LIMITED\certificate issued on 23/03/98 (2 pages) |
7 February 1998 | Particulars of mortgage/charge (3 pages) |
4 February 1998 | Return made up to 30/11/97; full list of members
|
5 December 1997 | Resolutions
|
3 December 1997 | Company name changed silfen LIMITED\certificate issued on 04/12/97 (2 pages) |
15 May 1997 | Resolutions
|
8 May 1997 | Secretary resigned (1 page) |
8 May 1997 | New secretary appointed;new director appointed (2 pages) |
8 May 1997 | Director resigned (1 page) |
8 May 1997 | New director appointed (2 pages) |
6 May 1997 | Accounts for a dormant company made up to 30 November 1996 (2 pages) |
6 May 1997 | Resolutions
|
11 June 1996 | Accounts for a dormant company made up to 30 November 1995 (3 pages) |
11 June 1996 | Resolutions
|
4 January 1996 | Return made up to 30/11/95; full list of members (6 pages) |