Haslemere
Surrey
GU27 1DU
Director Name | Alan Wilfred Skelton |
---|---|
Date of Birth | December 1941 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 January 1991(56 years, 10 months after company formation) |
Appointment Duration | 32 years, 9 months |
Role | Heating Engineer |
Correspondence Address | 8 Windmill Close Ewell Epsom Surrey KT17 3AL |
Secretary Name | Alan Wilfred Skelton |
---|---|
Nationality | British |
Status | Current |
Appointed | 05 January 1991(56 years, 10 months after company formation) |
Appointment Duration | 32 years, 9 months |
Role | Company Director |
Correspondence Address | 8 Windmill Close Ewell Epsom Surrey KT17 3AL |
Registered Address | The Old Exchange 234 Southchurch Road Southend On Sea Essex SS1 2EG |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Kursaal |
Built Up Area | Southend-on-Sea |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 31 March 1993 (30 years, 6 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
22 December 1999 | Dissolved (1 page) |
---|---|
22 September 1999 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
4 May 1999 | Liquidators statement of receipts and payments (6 pages) |
10 December 1998 | Receiver ceasing to act (2 pages) |
10 December 1998 | Receiver's abstract of receipts and payments (2 pages) |
10 December 1998 | Receiver's abstract of receipts and payments (2 pages) |
10 December 1998 | Receiver's abstract of receipts and payments (2 pages) |
14 August 1998 | Receiver's abstract of receipts and payments (2 pages) |
11 May 1998 | Liquidators statement of receipts and payments (5 pages) |
7 November 1997 | Liquidators statement of receipts and payments (5 pages) |
5 August 1997 | Receiver's abstract of receipts and payments (2 pages) |
1 May 1997 | Liquidators statement of receipts and payments (5 pages) |
27 November 1996 | Registered office changed on 27/11/96 from: 1 & 2 raymond buildings grays inn london WC1R 5BZ (1 page) |
20 August 1996 | Receiver's abstract of receipts and payments (2 pages) |
17 May 1996 | Registered office changed on 17/05/96 from: c/o levy gee wettern house 56 dingwall road croydon surrey CR0 0XH (1 page) |
15 May 1996 | Appointment of a voluntary liquidator (1 page) |
15 May 1996 | Resolutions
|
15 August 1995 | Receiver's abstract of receipts and payments (2 pages) |