129 Park Street
London
W1K 7JB
Director Name | Mr Graham Beards |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 December 2003(1 day after company formation) |
Appointment Duration | 20 years, 4 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Oakdale House Vernon Drive Bakewell Derbyshire DE45 1FZ |
Secretary Name | Mr Graham Beards |
---|---|
Nationality | British |
Status | Current |
Appointed | 09 December 2003(1 day after company formation) |
Appointment Duration | 20 years, 4 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Oakdale House Vernon Drive Bakewell Derbyshire DE45 1FZ |
Director Name | Peter Woodcock |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2003(1 day after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 26 January 2004) |
Role | Business Consultant |
Correspondence Address | 3 Falmouth Court Stafford Avenue Newcastle Staffordshire ST5 3BL |
Director Name | JLS Corporate Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 December 2003(same day as company formation) |
Correspondence Address | 2 A C Court High Street Thames Ditton Surrey KT7 0SR |
Secretary Name | RJP Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 December 2003(same day as company formation) |
Correspondence Address | 2 A C Court High Street Thames Ditton Surrey KT7 0SR |
Registered Address | Kpmg Corporate Recovery St James Square Manchester M2 6DS |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 December |
20 January 2006 | Dissolved (1 page) |
---|---|
20 October 2005 | Notice of move from Administration to Dissolution (16 pages) |
20 October 2005 | Administrator's progress report (17 pages) |
9 May 2005 | Administrator's progress report (11 pages) |
30 March 2005 | Notice of extension of period of Administration (1 page) |
30 March 2005 | Statement of administrator's revised proposal (3 pages) |
15 November 2004 | Administrator's progress report (14 pages) |
16 June 2004 | Statement of administrator's proposal (32 pages) |
2 June 2004 | Statement of affairs (13 pages) |
28 April 2004 | Appointment of an administrator (1 page) |
28 April 2004 | Registered office changed on 28/04/04 from: 2 a c court high street thames ditton surrey KT7 0SR (1 page) |
4 February 2004 | Director resigned (1 page) |
7 January 2004 | Particulars of mortgage/charge (8 pages) |
16 December 2003 | New secretary appointed;new director appointed (2 pages) |
16 December 2003 | New director appointed (2 pages) |
16 December 2003 | New director appointed (3 pages) |
16 December 2003 | Director resigned (1 page) |
16 December 2003 | Secretary resigned (1 page) |