Fownhope
Hereford
HR1 4PU
Wales
Secretary Name | Anthea Carolyn Watson |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 July 1995(same day as company formation) |
Role | Secretary |
Correspondence Address | Copthorne Farm Fownhope Hereford HR1 4PU Wales |
Director Name | Anthea Carolyn Watson |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 1995(same day as company formation) |
Role | Secretary |
Correspondence Address | Copthorne Farm Fownhope Hereford HR1 4PU Wales |
Director Name | Paresh Chohan |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 1998(3 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 26 May 2000) |
Role | Company Director |
Correspondence Address | 33 Queenshill Crescent Leeds Yorkshire LS17 6BJ |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 July 1995(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 July 1995(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | 15 Hilton Street Manchester M1 1JL |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Ancoats and Clayton |
Built Up Area | Greater Manchester |
Latest Accounts | 31 July 2000 (23 years, 9 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 July |
4 June 2002 | Dissolved (1 page) |
---|---|
4 March 2002 | Liquidators statement of receipts and payments (5 pages) |
4 March 2002 | Return of final meeting in a members' voluntary winding up (3 pages) |
26 November 2001 | Liquidators statement of receipts and payments (5 pages) |
21 December 2000 | Accounts for a small company made up to 31 July 2000 (4 pages) |
27 November 2000 | Appointment of a voluntary liquidator (1 page) |
27 November 2000 | Resolutions
|
27 November 2000 | Declaration of solvency (3 pages) |
24 November 2000 | Director resigned (1 page) |
22 August 2000 | Director resigned (1 page) |
21 August 2000 | Return made up to 18/07/00; full list of members
|
16 March 2000 | Accounts for a small company made up to 31 July 1999 (5 pages) |
26 July 1999 | Return made up to 18/07/99; full list of members (6 pages) |
23 April 1999 | Accounts for a small company made up to 31 July 1998 (6 pages) |
16 October 1998 | New director appointed (2 pages) |
26 July 1998 | Return made up to 18/07/98; full list of members (6 pages) |
19 January 1998 | Accounts for a small company made up to 31 July 1997 (5 pages) |
19 August 1997 | Return made up to 18/07/97; full list of members (6 pages) |
20 November 1996 | Accounts for a small company made up to 31 July 1996 (6 pages) |
31 July 1996 | Return made up to 18/07/96; full list of members (6 pages) |
10 August 1995 | Accounting reference date notified as 31/07 (1 page) |
10 August 1995 | Ad 18/07/95-26/07/95 £ si 98@1=98 £ ic 2/100 (2 pages) |
26 July 1995 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
26 July 1995 | Registered office changed on 26/07/95 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
18 July 1995 | Incorporation (18 pages) |