Lenham
Maidstone
Kent
ME17 2AT
Secretary Name | Alison Cable |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 December 1995(1 month after company formation) |
Appointment Duration | 28 years, 5 months |
Role | Company Director |
Correspondence Address | Old Shelve Manor Lenham Maidstone Kent ME17 2AT |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 October 1995(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 October 1995(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Registered Address | Thornton House 104 Haltwhistle Road South Woodham Ferrers Essex CM3 5ZF |
---|---|
Region | East of England |
Constituency | Maldon |
County | Essex |
Parish | South Woodham Ferrers |
Ward | South Woodham-Elmwood and Woodville |
Built Up Area | South Woodham Ferrers |
Latest Accounts | 31 October 1997 (26 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 October |
14 July 2000 | Dissolved (1 page) |
---|---|
14 April 2000 | Completion of winding up (1 page) |
9 December 1999 | Notice of completion of voluntary arrangement (3 pages) |
9 December 1999 | Notice to Registrar of companies voluntary arrangement taking effect (4 pages) |
24 September 1999 | Order of court to wind up (2 pages) |
5 March 1999 | Particulars of mortgage/charge (3 pages) |
17 November 1998 | Return made up to 31/10/98; no change of members (4 pages) |
1 October 1998 | Particulars of mortgage/charge (3 pages) |
1 September 1998 | Resolutions
|
1 September 1998 | Accounts for a dormant company made up to 31 October 1997 (2 pages) |
27 May 1998 | Registered office changed on 27/05/98 from: 2 clarendon road ashford middlesex TW15 2QE (1 page) |
16 December 1997 | Return made up to 31/10/97; no change of members
|
26 August 1997 | Company name changed printaccess LIMITED\certificate issued on 27/08/97 (2 pages) |
7 April 1997 | Accounts for a dormant company made up to 31 October 1996 (3 pages) |
7 April 1997 | Resolutions
|
14 November 1996 | Return made up to 31/10/96; full list of members (6 pages) |
11 December 1995 | New secretary appointed;director resigned (2 pages) |
11 December 1995 | Registered office changed on 11/12/95 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page) |
11 December 1995 | Secretary resigned;new director appointed (2 pages) |
31 October 1995 | Incorporation (20 pages) |