Chalk
Gravesend
Kent
DA12 4XP
Secretary Name | Mrs Cheryl Joan Coller |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 October 1996(2 years, 11 months after company formation) |
Appointment Duration | 27 years, 6 months |
Role | Company Director |
Correspondence Address | 17 Brooke Drive Chalk Gravesend Kent DA12 4XP |
Director Name | Mr Graham Michael Cowan |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 1993(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Gloucester Road New Barnet Hertfordshire EN5 1RT |
Secretary Name | Mr Robert Conway |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 November 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 18 Barnwell House St Giles Road London SE5 7RP |
Director Name | Mr Alan Leary |
---|---|
Date of Birth | March 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 1993(1 week, 6 days after company formation) |
Appointment Duration | 2 years, 10 months (resigned 11 October 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 95 Holtspur Top Lane Beaconsfield Buckinghamshire HP9 1DT |
Director Name | Mr Lee Turner |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 1993(1 week, 6 days after company formation) |
Appointment Duration | 2 years, 10 months (resigned 11 October 1996) |
Role | Company Director |
Correspondence Address | Greenacres Westfield Road Wyboston Beds Mk44 |
Secretary Name | Mr Alan Leary |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 November 1993(1 week, 6 days after company formation) |
Appointment Duration | 2 years, 10 months (resigned 11 October 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 95 Holtspur Top Lane Beaconsfield Buckinghamshire HP9 1DT |
Registered Address | Deloitte & Touche Gainsborough House 34/40 Grey St Newcastle Upon Tyne NE1 6AE |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Latest Accounts | 30 November 1996 (27 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 November |
9 October 2001 | Dissolved (1 page) |
---|---|
9 July 2001 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
2 April 2001 | Liquidators statement of receipts and payments (5 pages) |
19 October 2000 | Liquidators statement of receipts and payments (5 pages) |
23 March 2000 | Liquidators statement of receipts and payments (5 pages) |
1 October 1999 | Liquidators statement of receipts and payments (5 pages) |
26 March 1998 | Appointment of a voluntary liquidator (1 page) |
26 March 1998 | Statement of affairs (12 pages) |
26 March 1998 | Resolutions
|
13 March 1998 | Registered office changed on 13/03/98 from: unit 5 stephenson ind estate stephenson road washington tyne & wear NE37 3HR (1 page) |
9 December 1997 | Resolutions
|
9 September 1997 | Particulars of mortgage/charge (4 pages) |
22 August 1997 | Accounts for a dormant company made up to 30 November 1996 (2 pages) |
22 August 1997 | Resolutions
|
8 May 1997 | Registered office changed on 08/05/97 from: 303 charter house 177 angel road london N18 3BW (1 page) |
26 February 1997 | Particulars of mortgage/charge (3 pages) |
10 December 1996 | Return made up to 10/11/96; change of members (6 pages) |
31 October 1996 | Company name changed allcrown LIMITED\certificate issued on 01/11/96 (2 pages) |
27 October 1996 | Director resigned (1 page) |
27 October 1996 | New director appointed (2 pages) |
27 October 1996 | Secretary resigned;director resigned (1 page) |
27 October 1996 | New secretary appointed (2 pages) |
27 October 1996 | Registered office changed on 27/10/96 from: unit 1-2 colonial way north watford ind area watford hertfordshire WD2 4PT (1 page) |
22 August 1996 | Accounts for a dormant company made up to 30 November 1995 (2 pages) |
22 August 1996 | Resolutions
|
14 June 1996 | Registered office changed on 14/06/96 from: 8-10 high street great barford bedfordshire MK44 3LB (1 page) |
15 November 1995 | Return made up to 10/11/95; no change of members (4 pages) |