Dadford Road
Stowe
Buckinghamshire
MK18 5JZ
Director Name | Paul Anthony Marshall |
---|---|
Date of Birth | March 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 July 1997(same day as company formation) |
Role | Account Manager |
Correspondence Address | 112 Dolphin House Smugglers Way London SW18 1DG |
Secretary Name | Charles Leigh Feather |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 July 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | Boycott Manor Dadford Road Stowe Buckinghamshire MK18 5JZ |
Director Name | Lufmer Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 July 1997(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Borehamwood Hertfordshire WD6 3EW |
Secretary Name | Semken Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 July 1997(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Borehamwood Hertfordshire WD6 3EW |
Registered Address | The Old Exchange 234 Southchurch Road Southend On Sea 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 |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 December |
22 June 2000 | Dissolved (1 page) |
---|---|
22 March 2000 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
6 April 1999 | Appointment of a voluntary liquidator (2 pages) |
6 April 1999 | Resolutions
|
6 April 1999 | Statement of affairs (4 pages) |
25 February 1999 | Registered office changed on 25/02/99 from: 2ND floor lynton house 7-12 tavistock square london WC1H 9BQ (1 page) |
26 November 1998 | Return made up to 31/07/98; full list of members (6 pages) |
16 December 1997 | Particulars of mortgage/charge (3 pages) |
4 September 1997 | Ad 01/08/97--------- £ si [email protected]=99 £ ic 1/100 (2 pages) |
4 September 1997 | New secretary appointed;new director appointed (2 pages) |
4 September 1997 | New director appointed (2 pages) |
4 September 1997 | Registered office changed on 04/09/97 from: bsg valentine lynton house 7-12 tavistock square london WC1H 9BQ (1 page) |
4 September 1997 | Accounting reference date extended from 31/07/98 to 31/12/98 (1 page) |
15 August 1997 | Registered office changed on 15/08/97 from: the studio st nicholas close elstree hertfordshire WD6 3EW (1 page) |
15 August 1997 | Secretary resigned (1 page) |
15 August 1997 | Director resigned (1 page) |
31 July 1997 | Incorporation (14 pages) |