Furneux Pelham
Buntingford
Hertfordshire
SG9 0LG
Secretary Name | John Sinclair |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 July 1998(2 years, 3 months after company formation) |
Appointment Duration | 25 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Lake Villas, Barleycroft End Furneux Pelham Buntingford Hertfordshire SG9 0LG |
Director Name | John Sinclair |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1996(1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 28 July 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Lake Villas, Barleycroft End Furneux Pelham Buntingford Hertfordshire SG9 0LG |
Secretary Name | Mrs Wendy Ann Sinclair |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 May 1996(1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 28 July 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Lake Villas, Barleycroft End Furneux Pelham Buntingford Hertfordshire SG9 0LG |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 15 April 1996(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 April 1996(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 April 1996(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | 66 Broomfield Road Chelmsford Essex CM1 1SW |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Marconi |
Built Up Area | Chelmsford |
Latest Accounts | 31 May 1997 (26 years, 10 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 May |
20 July 2001 | Dissolved (1 page) |
---|---|
20 April 2001 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
20 April 2001 | Liquidators statement of receipts and payments (5 pages) |
4 October 2000 | Liquidators statement of receipts and payments (5 pages) |
20 March 2000 | Liquidators statement of receipts and payments (5 pages) |
24 September 1999 | Liquidators statement of receipts and payments (6 pages) |
16 September 1998 | Registered office changed on 16/09/98 from: johnston house johnston road woodford green essex IG8 0XA (1 page) |
15 September 1998 | Resolutions
|
15 September 1998 | Appointment of a voluntary liquidator (1 page) |
17 August 1998 | Director resigned (1 page) |
17 August 1998 | Secretary resigned (1 page) |
17 August 1998 | New secretary appointed (2 pages) |
17 August 1998 | New director appointed (2 pages) |
29 April 1998 | Return made up to 15/04/98; no change of members
|
17 February 1998 | Full accounts made up to 31 May 1997 (12 pages) |
30 April 1997 | Return made up to 15/04/97; full list of members (5 pages) |
12 July 1996 | Company name changed delpan services LIMITED\certificate issued on 15/07/96 (2 pages) |
12 July 1996 | Accounting reference date extended from 30/04/97 to 31/05/97 (1 page) |
12 June 1996 | Resolutions
|
12 June 1996 | Secretary resigned (1 page) |
12 June 1996 | Nc inc already adjusted 15/05/96 (1 page) |
12 June 1996 | Director resigned (1 page) |
12 June 1996 | New secretary appointed (2 pages) |
12 June 1996 | New director appointed (2 pages) |
12 June 1996 | Registered office changed on 12/06/96 from: crwys house 33 crwys road cardiff south glamorgan CF2 4YF (1 page) |
12 June 1996 | Resolutions
|
15 April 1996 | Incorporation (16 pages) |