Claverdon
Warwick
CV35 8NA
Secretary Name | Nicholas James Walker |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 July 1997(1 year, 4 months after company formation) |
Appointment Duration | 26 years, 9 months |
Role | Company Director |
Correspondence Address | 19 Burbages Lane Longford Coventry West Midlands CV6 6AX |
Secretary Name | David John Elliston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 March 1996(1 week, 1 day after company formation) |
Appointment Duration | 1 year, 3 months (resigned 04 July 1997) |
Role | Contractor |
Correspondence Address | 15 Cape Road Warwick Warwickshire CV34 4JP |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 1996(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 | 28 February 1996(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | Downs Court 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 |
Address Matches | Over 10 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 28 February |
25 May 2000 | Dissolved (1 page) |
---|---|
25 February 2000 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
25 February 2000 | Liquidators statement of receipts and payments (5 pages) |
10 January 2000 | Liquidators statement of receipts and payments (5 pages) |
14 July 1999 | Liquidators statement of receipts and payments (5 pages) |
11 January 1999 | Liquidators statement of receipts and payments (5 pages) |
19 January 1998 | Registered office changed on 19/01/98 from: 28A the green bilton rugby warwickshire CV22 7LY (1 page) |
16 January 1998 | Statement of affairs (5 pages) |
16 January 1998 | Appointment of a voluntary liquidator (2 pages) |
16 January 1998 | Resolutions
|
28 October 1997 | First Gazette notice for compulsory strike-off (1 page) |
18 July 1997 | Secretary resigned (1 page) |
18 July 1997 | New secretary appointed (2 pages) |
12 March 1996 | New secretary appointed (2 pages) |
12 March 1996 | Secretary resigned;director resigned (2 pages) |
12 March 1996 | New director appointed (2 pages) |
12 March 1996 | Registered office changed on 12/03/96 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |