Hitchin
Hertfordshire
SG4 7NH
Secretary Name | Shirley Sanderson Hunt |
---|---|
Nationality | British |
Status | Current |
Appointed | 03 December 1996(2 years, 1 month after company formation) |
Appointment Duration | 27 years, 4 months |
Role | Secretary |
Correspondence Address | 18 The Broadway South Shields Tyne & Wear NE33 3NQ |
Director Name | Saleem Akhtar Kiani |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 1995(3 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 1 month (resigned 14 March 1996) |
Role | Company Director |
Correspondence Address | 18 Hill Turrets Close Sheffield South Yorkshire S11 9RE |
Secretary Name | Gerald William Lane |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 January 1995(3 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 10 months (resigned 03 December 1996) |
Role | Marketing Consultant |
Correspondence Address | 87 Cross Street Arnold Nottingham Nottinghamshire NG5 7AX |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 October 1994(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 October 1994(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Registered Address | C/O Thomas Paxton 42-44 Mosley Street Newcastle Upon Tyne NE1 1DF |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Latest Accounts | 30 September 1997 (26 years, 6 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
2 June 2000 | Dissolved (1 page) |
---|---|
2 March 2000 | Liquidators statement of receipts and payments (5 pages) |
2 March 2000 | Liquidators statement of receipts and payments (5 pages) |
2 March 2000 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
3 August 1999 | Liquidators statement of receipts and payments (5 pages) |
13 August 1998 | Statement of affairs (11 pages) |
30 July 1998 | Registered office changed on 30/07/98 from: barbican house st peters wharf sunderland tyne and wear SR6 0AA (1 page) |
29 July 1998 | Resolutions
|
29 July 1998 | Appointment of a voluntary liquidator (1 page) |
2 December 1997 | Full accounts made up to 30 September 1997 (12 pages) |
24 October 1997 | Return made up to 25/09/97; full list of members
|
16 October 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 June 1997 | Full accounts made up to 30 September 1996 (11 pages) |
14 May 1997 | Registered office changed on 14/05/97 from: barbican house st peters wharf sunderland tyne and wear SR6 0AA (1 page) |
14 May 1997 | Registered office changed on 14/05/97 from: 6 station road winchmore hill london N21 3RB (1 page) |
20 December 1996 | New secretary appointed (2 pages) |
8 November 1996 | Ad 08/03/96--------- £ si 898@1 (2 pages) |
8 November 1996 | Return made up to 25/09/96; change of members (6 pages) |
30 May 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
26 March 1996 | Director resigned (1 page) |
20 December 1995 | Registered office changed on 20/12/95 from: 89 great eastern street london EC2A 3HY (1 page) |
12 December 1995 | Particulars of mortgage/charge (12 pages) |
24 November 1995 | Particulars of mortgage/charge (10 pages) |
22 November 1995 | Accounts for a dormant company made up to 30 September 1995 (1 page) |
22 November 1995 | Accounting reference date shortened from 01/01 to 30/09 (1 page) |
14 November 1995 | Resolutions
|
24 October 1995 | New director appointed (2 pages) |
29 September 1995 | Particulars of mortgage/charge (10 pages) |
27 September 1995 | Return made up to 25/09/95; full list of members (6 pages) |
27 June 1995 | Registered office changed on 27/06/95 from: barbiccan house st peters wharf sunderland SR6 0AA (1 page) |
26 January 1995 | Director resigned;new director appointed (2 pages) |
7 October 1994 | Incorporation (15 pages) |