Peterborough
PE3 6LJ
Secretary Name | Mr Colin Peter Yates |
---|---|
Nationality | British |
Status | Current |
Appointed | 24 April 1998(2 years, 8 months after company formation) |
Appointment Duration | 26 years |
Role | Company Director |
Correspondence Address | 2 Stainton Close Radcliffe Manchester Lancashire M26 3TQ |
Director Name | Christopher Francis Beavis |
---|---|
Date of Birth | September 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 1995(2 days after company formation) |
Appointment Duration | 2 years, 8 months (resigned 21 April 1998) |
Role | Manager |
Correspondence Address | 145 Old Shoreham Road Shoreham By Sea West Sussex BN43 5TF |
Secretary Name | Mr Frank Melenchon Cockerill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 August 1995(2 days after company formation) |
Appointment Duration | 2 years, 8 months (resigned 29 April 1998) |
Role | Interior Design |
Country of Residence | United Kingdom |
Correspondence Address | 78 Thorpe Park Road Peterborough PE3 6LJ |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 August 1995(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 August 1995(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 32 High Street Manchester M4 1QD |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 31 August 1997 (26 years, 7 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 August |
6 January 2000 | Dissolved (1 page) |
---|---|
6 October 1999 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
14 October 1998 | Registered office changed on 14/10/98 from: 4 fenlake business centre fengate peterborough cambridgeshire PE1 5BQ (1 page) |
13 October 1998 | Appointment of a voluntary liquidator (1 page) |
13 October 1998 | Resolutions
|
13 October 1998 | Statement of affairs (11 pages) |
1 July 1998 | Accounts for a small company made up to 31 August 1997 (3 pages) |
15 May 1998 | New secretary appointed (2 pages) |
8 September 1997 | Return made up to 15/08/97; no change of members (4 pages) |
4 May 1997 | Accounts for a small company made up to 31 August 1996 (5 pages) |
16 September 1996 | Return made up to 15/08/96; full list of members
|
12 July 1996 | Auditor's resignation (1 page) |
30 January 1996 | Registered office changed on 30/01/96 from: 62 beresford street woolwich london SE18 6BG (1 page) |
2 December 1995 | Particulars of mortgage/charge (4 pages) |
25 October 1995 | Particulars of mortgage/charge (4 pages) |
23 August 1995 | Registered office changed on 23/08/95 from: 1 mitchell lane bristol BS1 6BU. (1 page) |
23 August 1995 | New secretary appointed;director resigned;new director appointed (2 pages) |
23 August 1995 | Secretary resigned;new director appointed (2 pages) |
15 August 1995 | Incorporation (12 pages) |