Great Shelford
Cambridge
CB2 5DB
Secretary Name | Mr John McNiece |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 August 1992(2 months, 2 weeks after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 01 December 1992) |
Role | Carpenter |
Correspondence Address | 8 Holme Way Sawston Cambridge Cambridgeshire CB2 4LD |
Director Name | Martin Kamper |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 01 December 1992(6 months, 2 weeks after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 21 October 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Beechfield Potton End St Neots Huntingdon Cambridgeshire PE19 6TT |
Secretary Name | Martin Kamper |
---|---|
Nationality | Dutch |
Status | Resigned |
Appointed | 01 December 1992(6 months, 2 weeks after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 21 October 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Beechfield Potton End St Neots Huntingdon Cambridgeshire PE19 6TT |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 May 1992(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 May 1992(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Bdo Stoy Hayward 66 Broomfield Road Chelmsford Essex CM1 1SW |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Marconi |
Built Up Area | Chelmsford |
Latest Accounts | 30 November 1992 (31 years, 5 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 May |
8 January 1999 | Dissolved (1 page) |
---|---|
8 October 1998 | Liquidators statement of receipts and payments (5 pages) |
8 October 1998 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
14 May 1998 | Liquidators statement of receipts and payments (5 pages) |
29 September 1997 | Liquidators statement of receipts and payments (5 pages) |
26 March 1997 | Liquidators statement of receipts and payments (5 pages) |
25 September 1996 | Liquidators statement of receipts and payments (5 pages) |
27 March 1996 | Liquidators statement of receipts and payments (5 pages) |
12 April 1995 | Registered office changed on 12/04/95 from: hardcastle burton lake house market hill royston herts SG8 9JN (1 page) |
4 April 1995 | Resolutions
|
4 April 1995 | Appointment of a voluntary liquidator (2 pages) |