Eltham Blackheath
London
SE1 8AV
Director Name | James Main |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 1991(4 years, 1 month after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Company Director |
Correspondence Address | Chorley Wood Threals Lane West Chiltington Pulborough West Sussex RH20 2RF |
Secretary Name | Patricia Main |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 December 1991(4 years, 1 month after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Company Director |
Correspondence Address | Chorley Wood Threals Lane West Chiltington Pulborough West Sussex RH20 2RF |
Registered Address | Peter Gorlov Gainsborough House Sheering Lower Road Sawbridgeworth Hertfordshire CM21 9RG |
---|---|
Region | East of England |
Constituency | Harlow |
County | Essex |
Parish | Sheering |
Ward | Lower Sheering |
Built Up Area | Greater London |
Latest Accounts | 30 June 1992 (31 years, 10 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
31 January 2002 | Dissolved (1 page) |
---|---|
31 October 2001 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
31 October 2001 | Liquidators statement of receipts and payments (5 pages) |
5 June 2001 | Liquidators statement of receipts and payments (5 pages) |
24 January 2001 | Liquidators statement of receipts and payments (5 pages) |
22 January 2001 | Liquidators statement of receipts and payments (5 pages) |
22 January 2001 | Liquidators statement of receipts and payments (5 pages) |
22 January 2001 | Liquidators statement of receipts and payments (5 pages) |
22 January 2001 | Liquidators statement of receipts and payments (5 pages) |
22 January 2001 | Liquidators statement of receipts and payments (5 pages) |
22 January 2001 | Liquidators statement of receipts and payments (5 pages) |
22 January 2001 | Liquidators statement of receipts and payments (5 pages) |
22 January 2001 | Liquidators statement of receipts and payments (5 pages) |
22 January 2001 | Liquidators statement of receipts and payments (5 pages) |
11 January 2001 | Resolutions
|
2 October 2000 | C/O re change of liq (9 pages) |
2 October 2000 | Appointment of a voluntary liquidator (1 page) |
22 September 2000 | O/C replacement of liquidator (9 pages) |
12 September 2000 | Notice of ceasing to act as a voluntary liquidator (1 page) |
22 May 1997 | Registered office changed on 22/05/97 from: clover house 157 chingford road bishops stortford hertfordshire CM23 2BT (1 page) |
9 June 1995 | Registered office changed on 09/06/95 from: 13A borough high street london SE1 9SE (1 page) |