Kings Langley
Hertfordshire
WD4 8BS
Director Name | Mr Neil Thomas Fitzsimons |
---|---|
Date of Birth | May 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 March 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Delphfield Norton Runcorn WA7 6RW |
Director Name | Willem Mooiweer |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | Dutch |
Status | Current |
Appointed | 29 March 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | Erur Brockhuis 21 Holten 7451 Vl |
Secretary Name | Mr Norman Gordon Allan |
---|---|
Nationality | British |
Status | Current |
Appointed | 29 March 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 105 Hempstead Road Kings Langley Hertfordshire WD4 8BS |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 March 2005(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Unity House Clive Street Bolton BL1 1ET |
---|---|
Region | North West |
Constituency | Bolton South East |
County | Greater Manchester |
Ward | Great Lever |
Built Up Area | Greater Manchester |
Next Accounts Due | 29 January 2007 (overdue) |
---|---|
Accounts Category | No Accounts Filed |
Accounts Year End | 31 March |
5 March 2019 | Restoration by order of court - previously in Creditors' Voluntary Liquidation (3 pages) |
---|---|
1 September 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
1 June 2009 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
1 June 2009 | Liquidators statement of receipts and payments to 21 May 2009 (5 pages) |
14 May 2009 | Liquidators statement of receipts and payments to 25 April 2009 (6 pages) |
14 November 2008 | Liquidators statement of receipts and payments to 25 October 2008 (5 pages) |
12 May 2008 | Liquidators statement of receipts and payments to 25 October 2008 (5 pages) |
26 April 2007 | Notice of move from Administration case to Creditors Voluntary Liquidation (12 pages) |
26 April 2007 | Administrator's progress report (12 pages) |
23 November 2006 | Administrator's progress report (12 pages) |
23 August 2006 | Statement of affairs (20 pages) |
18 July 2006 | Result of meeting of creditors (6 pages) |
17 July 2006 | Result of meeting of creditors (5 pages) |
21 June 2006 | Statement of administrator's proposal (44 pages) |
11 May 2006 | Registered office changed on 11/05/06 from: dixon house, 77-97 harpur street bedford bedfordshire MK40 2SY (1 page) |
11 May 2006 | Registered office changed on 11/05/06 from: dixon house, 77-97 harpur street, bedford, bedfordshire, MK40 2SY (1 page) |
9 May 2006 | Appointment of an administrator (1 page) |
30 July 2005 | Particulars of mortgage/charge (3 pages) |
15 June 2005 | Particulars of mortgage/charge (7 pages) |
30 March 2005 | Secretary resigned (1 page) |
29 March 2005 | Incorporation (17 pages) |