Church Road
Richmond
Surrey
TW10 6LR
Secretary Name | Caron Louis |
---|---|
Nationality | South African |
Status | Current |
Appointed | 15 April 1998(2 years, 8 months after company formation) |
Appointment Duration | 26 years |
Role | Company Director |
Correspondence Address | 78 Princes Road Richmond Surrey TW10 6DH |
Secretary Name | Simon Andrew Vile |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 August 1995(1 day after company formation) |
Appointment Duration | 2 years, 8 months (resigned 14 April 1998) |
Role | Local Government Officer |
Correspondence Address | 11 Sunderland Road Ealing London W5 4JY |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 August 1995(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 August 1995(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Registered Address | Wagstaff & Co 516 Wilmslow Road Withington Manchester M20 4BS |
---|---|
Region | North West |
Constituency | Manchester, Withington |
County | Greater Manchester |
Ward | Withington |
Built Up Area | Greater Manchester |
Latest Accounts | 30 April 1998 (25 years, 12 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
31 March 2003 | Dissolved (1 page) |
---|---|
31 December 2002 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
30 December 2002 | Liquidators statement of receipts and payments (5 pages) |
24 June 2002 | Liquidators statement of receipts and payments (5 pages) |
31 December 2001 | Liquidators statement of receipts and payments (5 pages) |
29 December 2000 | Appointment of a voluntary liquidator (1 page) |
29 December 2000 | Resolutions
|
29 December 2000 | Statement of affairs (20 pages) |
13 December 2000 | Registered office changed on 13/12/00 from: sessions house 17 ewell road surbiton surrey KT6 6AQ (1 page) |
14 November 2000 | Return made up to 15/08/00; full list of members (6 pages) |
31 August 1999 | Accounts for a small company made up to 30 April 1998 (3 pages) |
9 July 1999 | Registered office changed on 09/07/99 from: 1ST floor 70 bury old road whitefield manchester M45 6TZ (1 page) |
9 July 1999 | Return made up to 15/08/98; no change of members (4 pages) |
17 November 1998 | Return made up to 15/08/97; no change of members (4 pages) |
13 October 1998 | Accounts for a small company made up to 31 August 1997 (3 pages) |
22 June 1998 | Accounting reference date shortened from 31/08/98 to 30/04/98 (1 page) |
22 June 1998 | Accounting reference date shortened from 30/04/99 to 31/03/99 (1 page) |
22 April 1998 | Secretary resigned (1 page) |
22 April 1998 | New secretary appointed (2 pages) |
16 June 1997 | Accounts for a small company made up to 31 August 1996 (3 pages) |
18 October 1996 | Return made up to 15/08/96; full list of members (6 pages) |
15 August 1995 | Incorporation (20 pages) |