Dissolved
Dissolved 2015-04-19
Company Information for GOODWIN'S MINI SKIPS LIMITED
LONDON, W1U 7EU,
|
Company Registration Number
01397091
Private Limited Company
Dissolved Dissolved 2015-04-19 |
Company Name | |
---|---|
GOODWIN'S MINI SKIPS LIMITED | |
Legal Registered Office | |
LONDON W1U 7EU Other companies in W1U | |
Company Number | 01397091 | |
---|---|---|
Date formed | 1978-10-31 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2013-03-31 | |
Date Dissolved | 2015-04-19 | |
Type of accounts | DORMANT |
Last Datalog update: | 2015-09-22 07:17:44 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
PHILIP BERNARD GRIFFIN-SMITH |
||
ROBERT IAN CARTWRIGHT |
||
PHILIP BERNARD GRIFFIN-SMITH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CHRISTOPHER SURCH |
Director | ||
FRASER ANDREW NORTON WELHAM |
Director | ||
CAROLYN ANN GIBSON |
Company Secretary | ||
MICHAEL CHARLES EDWARD AVERILL |
Director | ||
PAUL KAYE |
Company Secretary | ||
DAVID JOHN DOWNES |
Director | ||
MICHAEL JAMES CLARKE |
Director | ||
SARA PHILIPA CANNON |
Company Secretary | ||
JAMES ROBERT MEREDITH |
Director | ||
JANE LESLIE KING |
Company Secretary | ||
JULIE ELIZABETH GOODWIN |
Company Secretary | ||
JULIE ELIZABETH GOODWIN |
Director | ||
PETER GEORGE GOODWIN |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
RENEWI CUMBRIA HOLDINGS LIMITED | Company Secretary | 2009-01-23 | CURRENT | 2009-01-23 | Active | |
RENEWI CUMBRIA LIMITED | Company Secretary | 2009-01-23 | CURRENT | 2009-01-23 | Active | |
RENEWI ARGYLL & BUTE LIMITED | Company Secretary | 2008-10-24 | CURRENT | 2000-09-20 | Active | |
RENEWI ARGYLL & BUTE HOLDINGS LIMITED | Company Secretary | 2008-10-24 | CURRENT | 2001-06-06 | Active | |
CAIRD TRUSTEES (ATLAS) LIMITED | Company Secretary | 2008-05-01 | CURRENT | 1999-07-08 | Dissolved 2014-07-15 | |
CAIRD TRUSTEES LIMITED | Company Secretary | 2008-05-01 | CURRENT | 1989-04-04 | Dissolved 2014-07-15 | |
BIO-LOGIC REMEDIATION LIMITED | Company Secretary | 2008-05-01 | CURRENT | 1997-11-11 | Dissolved 2015-07-17 | |
CAIRD COMMERCIAL VEHICLES LIMITED | Company Secretary | 2008-05-01 | CURRENT | 1945-07-18 | Dissolved 2015-08-11 | |
D & D ENVIRONMENTAL SERVICES LIMITED | Company Secretary | 2008-05-01 | CURRENT | 1991-05-30 | Dissolved 2015-07-17 | |
REFORM STREET INVESTMENTS LIMITED | Company Secretary | 2008-05-01 | CURRENT | 1982-10-05 | Dissolved 2015-07-14 | |
CAIRD INDUSTRIAL SERVICES LIMITED | Company Secretary | 2008-05-01 | CURRENT | 1988-11-04 | Liquidation | |
CLEAR WASTE LIMITED | Company Secretary | 2008-05-01 | CURRENT | 1970-10-20 | Dissolved 2015-04-19 | |
NORFOLK ENVIRONMENTAL DEVELOPMENTS LIMITED | Company Secretary | 2008-05-01 | CURRENT | 1989-11-30 | Dissolved 2015-04-19 | |
PEMBROKESHIRE ENVIRONMENTAL LIMITED | Company Secretary | 2008-05-01 | CURRENT | 1989-08-07 | Dissolved 2015-04-19 | |
ROBINSON BROS (ENVIRONMENTAL) LIMITED | Company Secretary | 2008-05-01 | CURRENT | 1955-04-07 | Dissolved 2015-04-19 | |
SHANKS & MCEWAN (CAMDEN) LIMITED | Company Secretary | 2008-05-01 | CURRENT | 1987-09-09 | Dissolved 2015-04-19 | |
ROBINSON BROS. (DISPOSAL SERVICES) LIMITED | Company Secretary | 2008-05-01 | CURRENT | 1991-11-25 | Dissolved 2015-04-19 | |
SHANKS & MCEWAN (TECHNICAL SERVICES) LIMITED | Company Secretary | 2008-05-01 | CURRENT | 1990-12-24 | Dissolved 2015-04-19 | |
GREENACRE WASTE MANAGEMENT LIMITED | Company Secretary | 2008-05-01 | CURRENT | 1993-01-25 | Dissolved 2015-04-19 | |
CAIRD TRADING LIMITED | Company Secretary | 2008-05-01 | CURRENT | 1982-09-30 | Dissolved 2015-07-17 | |
SHANKS & MCEWAN (TEESSIDE) LIMITED | Company Secretary | 2008-05-01 | CURRENT | 1990-06-01 | Dissolved 2015-04-19 | |
ATLAS CLENSOL LIMITED | Company Secretary | 2008-05-01 | CURRENT | 1927-03-07 | Dissolved 2017-02-07 | |
SHANKS & MCEWAN, LIMITED | Company Secretary | 2008-05-01 | CURRENT | 1924-11-17 | Dissolved 2017-09-26 | |
LOTHIAN LIMITED | Company Secretary | 2008-05-01 | CURRENT | 1990-02-15 | Dissolved 2017-02-07 | |
SHANKS & MCEWAN (ENVIRONMENTAL SERVICES) LIMITED | Company Secretary | 2008-05-01 | CURRENT | 1985-11-04 | Liquidation | |
SHANKS CAPITAL INVESTMENT LIMITED | Company Secretary | 2008-05-01 | CURRENT | 2002-03-11 | Dissolved 2017-02-07 | |
SHANKS CHEMICAL SERVICES (SCOTLAND) LIMITED | Company Secretary | 2008-05-01 | CURRENT | 1915-05-11 | Dissolved 2017-01-31 | |
WASTECOM LIMITED | Company Secretary | 2008-05-01 | CURRENT | 2005-02-08 | Dissolved 2017-02-07 | |
SHANKS & MCEWAN (OVERSEAS HOLDINGS) LIMITED | Company Secretary | 2008-05-01 | CURRENT | 1990-11-29 | Dissolved 2018-02-08 | |
SHANKS FINANCE LIMITED | Company Secretary | 2008-05-01 | CURRENT | 2001-08-06 | Dissolved 2018-02-08 | |
SHANKS INVESTMENTS | Company Secretary | 2008-05-01 | CURRENT | 2004-12-17 | Dissolved 2018-02-08 | |
CAIRD GROUP LIMITED | Company Secretary | 2008-05-01 | CURRENT | 1919-04-21 | Dissolved 2018-02-24 | |
SHANKS DUMFRIES AND GALLOWAY LIMITED | Company Secretary | 2008-05-01 | CURRENT | 2003-03-18 | Liquidation | |
SHANKS CHEMICAL SERVICES LIMITED | Company Secretary | 2008-05-01 | CURRENT | 1968-07-02 | Active - Proposal to Strike off | |
ELWA LIMITED | Company Secretary | 2008-05-01 | CURRENT | 1992-03-25 | Active | |
SHANKS ENVIRONMENTAL SERVICES LIMITED | Company Secretary | 2008-05-01 | CURRENT | 2002-03-11 | Dissolved 2018-05-28 | |
SAFEWASTE LIMITED | Company Secretary | 2008-05-01 | CURRENT | 1990-03-27 | Active | |
RENEWI PFI INVESTMENTS LIMITED | Company Secretary | 2008-05-01 | CURRENT | 1996-02-08 | Active | |
RENEWI HOLDINGS LIMITED | Company Secretary | 2008-05-01 | CURRENT | 1999-11-30 | Active | |
RENEWI FINANCIAL MANAGEMENT LIMITED | Company Secretary | 2008-05-01 | CURRENT | 2005-02-16 | Liquidation | |
RENEWI PLC | Company Secretary | 2008-05-01 | CURRENT | 1982-02-04 | Active | |
SHANKS DUMFRIES AND GALLOWAY HOLDINGS LIMITED | Company Secretary | 2008-05-01 | CURRENT | 2003-03-18 | Active - Proposal to Strike off | |
RENEWI UK SERVICES LIMITED | Company Secretary | 2008-05-01 | CURRENT | 1989-06-08 | Active | |
RENEWI SRF TRADING LIMITED | Company Secretary | 2008-05-01 | CURRENT | 1990-11-29 | Active | |
CHILTERN WOODLANDS PROJECT LIMITED | Director | 2017-05-03 | CURRENT | 1989-03-08 | Active - Proposal to Strike off | |
WASTECOM LIMITED | Director | 2015-11-06 | CURRENT | 2005-02-08 | Dissolved 2017-02-07 | |
SHANKS & MCEWAN (ENVIRONMENTAL SERVICES) LIMITED | Director | 2015-10-06 | CURRENT | 1985-11-04 | Liquidation | |
SHANKS CAPITAL INVESTMENT LIMITED | Director | 2015-10-06 | CURRENT | 2002-03-11 | Dissolved 2017-02-07 | |
CAIRD TRUSTEES LIMITED | Director | 2007-11-05 | CURRENT | 1989-04-04 | Dissolved 2014-07-15 | |
BIO-LOGIC REMEDIATION LIMITED | Director | 2007-11-05 | CURRENT | 1997-11-11 | Dissolved 2015-07-17 | |
CAIRD COMMERCIAL VEHICLES LIMITED | Director | 2007-11-05 | CURRENT | 1945-07-18 | Dissolved 2015-08-11 | |
D & D ENVIRONMENTAL SERVICES LIMITED | Director | 2007-11-05 | CURRENT | 1991-05-30 | Dissolved 2015-07-17 | |
REFORM STREET INVESTMENTS LIMITED | Director | 2007-11-05 | CURRENT | 1982-10-05 | Dissolved 2015-07-14 | |
CAIRD INDUSTRIAL SERVICES LIMITED | Director | 2007-11-05 | CURRENT | 1988-11-04 | Liquidation | |
CLEAR WASTE LIMITED | Director | 2007-11-05 | CURRENT | 1970-10-20 | Dissolved 2015-04-19 | |
NORFOLK ENVIRONMENTAL DEVELOPMENTS LIMITED | Director | 2007-11-05 | CURRENT | 1989-11-30 | Dissolved 2015-04-19 | |
PEMBROKESHIRE ENVIRONMENTAL LIMITED | Director | 2007-11-05 | CURRENT | 1989-08-07 | Dissolved 2015-04-19 | |
ROBINSON BROS (ENVIRONMENTAL) LIMITED | Director | 2007-11-05 | CURRENT | 1955-04-07 | Dissolved 2015-04-19 | |
SHANKS & MCEWAN (CAMDEN) LIMITED | Director | 2007-11-05 | CURRENT | 1987-09-09 | Dissolved 2015-04-19 | |
ROBINSON BROS. (DISPOSAL SERVICES) LIMITED | Director | 2007-11-05 | CURRENT | 1991-11-25 | Dissolved 2015-04-19 | |
SHANKS & MCEWAN (TECHNICAL SERVICES) LIMITED | Director | 2007-11-05 | CURRENT | 1990-12-24 | Dissolved 2015-04-19 | |
GREENACRE WASTE MANAGEMENT LIMITED | Director | 2007-11-05 | CURRENT | 1993-01-25 | Dissolved 2015-04-19 | |
CAIRD TRADING LIMITED | Director | 2007-11-05 | CURRENT | 1982-09-30 | Dissolved 2015-07-17 | |
SHANKS & MCEWAN (TEESSIDE) LIMITED | Director | 2007-11-05 | CURRENT | 1990-06-01 | Dissolved 2015-04-19 | |
ATLAS CLENSOL LIMITED | Director | 2007-11-05 | CURRENT | 1927-03-07 | Dissolved 2017-02-07 | |
SHANKS & MCEWAN, LIMITED | Director | 2007-11-05 | CURRENT | 1924-11-17 | Dissolved 2017-09-26 | |
LOTHIAN LIMITED | Director | 2007-11-05 | CURRENT | 1990-02-15 | Dissolved 2017-02-07 | |
SHANKS CHEMICAL SERVICES (SCOTLAND) LIMITED | Director | 2007-11-05 | CURRENT | 1915-05-11 | Dissolved 2017-01-31 | |
CAIRD TRUSTEES (ATLAS) LIMITED | Director | 2000-11-30 | CURRENT | 1999-07-08 | Dissolved 2014-07-15 | |
RENEWI WASTE MANAGEMENT LIMITED | Director | 2017-02-28 | CURRENT | 2017-02-28 | Active - Proposal to Strike off | |
SHANKS & MCEWAN (OVERSEAS HOLDINGS) LIMITED | Director | 2016-11-01 | CURRENT | 1990-11-29 | Dissolved 2018-02-08 | |
SHANKS FINANCE LIMITED | Director | 2016-11-01 | CURRENT | 2001-08-06 | Dissolved 2018-02-08 | |
SHANKS INVESTMENTS | Director | 2016-11-01 | CURRENT | 2004-12-17 | Dissolved 2018-02-08 | |
CAIRD GROUP LIMITED | Director | 2016-06-01 | CURRENT | 1919-04-21 | Dissolved 2018-02-24 | |
ESTECH EUROPE LIMITED | Director | 2016-01-01 | CURRENT | 2001-06-19 | Dissolved 2017-02-10 | |
SHANKS ENVIRONMENTAL ENGINEERING LIMITED | Director | 2016-01-01 | CURRENT | 2007-10-25 | Dissolved 2017-02-10 | |
SHANKS WASTE OPERATIONS LIMITED | Director | 2016-01-01 | CURRENT | 2008-05-06 | Dissolved 2017-02-10 | |
TASS ENVIRONMENTAL TECHNOLOGY LIMITED | Director | 2016-01-01 | CURRENT | 2002-06-11 | Dissolved 2017-02-10 | |
SAFEWASTE LIMITED | Director | 2016-01-01 | CURRENT | 1990-03-27 | Active | |
WASTECOM LIMITED | Director | 2015-11-06 | CURRENT | 2005-02-08 | Dissolved 2017-02-07 | |
ATLAS CLENSOL LIMITED | Director | 2015-10-06 | CURRENT | 1927-03-07 | Dissolved 2017-02-07 | |
LOTHIAN LIMITED | Director | 2015-10-06 | CURRENT | 1990-02-15 | Dissolved 2017-02-07 | |
SHANKS & MCEWAN (ENVIRONMENTAL SERVICES) LIMITED | Director | 2015-10-06 | CURRENT | 1985-11-04 | Liquidation | |
SHANKS CAPITAL INVESTMENT LIMITED | Director | 2015-10-06 | CURRENT | 2002-03-11 | Dissolved 2017-02-07 | |
SHANKS CHEMICAL SERVICES (SCOTLAND) LIMITED | Director | 2015-10-06 | CURRENT | 1915-05-11 | Dissolved 2017-01-31 | |
SHANKS CHEMICAL SERVICES LIMITED | Director | 2015-10-06 | CURRENT | 1968-07-02 | Active - Proposal to Strike off | |
SHANKS ENVIRONMENTAL SERVICES LIMITED | Director | 2015-10-06 | CURRENT | 2002-03-11 | Dissolved 2018-05-28 | |
CAIRD COMMERCIAL VEHICLES LIMITED | Director | 2013-01-21 | CURRENT | 1945-07-18 | Dissolved 2015-08-11 | |
CAIRD INDUSTRIAL SERVICES LIMITED | Director | 2013-01-21 | CURRENT | 1988-11-04 | Liquidation | |
CLEAR WASTE LIMITED | Director | 2013-01-21 | CURRENT | 1970-10-20 | Dissolved 2015-04-19 | |
NORFOLK ENVIRONMENTAL DEVELOPMENTS LIMITED | Director | 2013-01-21 | CURRENT | 1989-11-30 | Dissolved 2015-04-19 | |
PEMBROKESHIRE ENVIRONMENTAL LIMITED | Director | 2013-01-21 | CURRENT | 1989-08-07 | Dissolved 2015-04-19 | |
ROBINSON BROS (ENVIRONMENTAL) LIMITED | Director | 2013-01-21 | CURRENT | 1955-04-07 | Dissolved 2015-04-19 | |
SHANKS & MCEWAN (CAMDEN) LIMITED | Director | 2013-01-21 | CURRENT | 1987-09-09 | Dissolved 2015-04-19 | |
ROBINSON BROS. (DISPOSAL SERVICES) LIMITED | Director | 2013-01-21 | CURRENT | 1991-11-25 | Dissolved 2015-04-19 | |
SHANKS & MCEWAN (TECHNICAL SERVICES) LIMITED | Director | 2013-01-21 | CURRENT | 1990-12-24 | Dissolved 2015-04-19 | |
SHANKS & MCEWAN (TEESSIDE) LIMITED | Director | 2013-01-21 | CURRENT | 1990-06-01 | Dissolved 2015-04-19 | |
SHANKS SIL CAPITAL LIMITED | Director | 2011-09-30 | CURRENT | 2006-03-24 | Converted / Closed | |
SHANKS SIL FINANCE LIMITED | Director | 2011-09-30 | CURRENT | 2006-03-24 | Converted / Closed | |
SHANKS SIL INVESTMENTS LIMITED | Director | 2011-09-30 | CURRENT | 2006-03-24 | Converted / Closed |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 09/01/2015 | |
AD01 | REGISTERED OFFICE CHANGED ON 28/03/2014 FROM DUNEDIN HOUSE AUCKLAND PARK MOUNT FARM BLETCHLEY MILTON KEYNES BUCKINGHAMSHIRE MK1 1BU | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.70 | DECLARATION OF SOLVENCY | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13 | |
LATEST SOC | 02/07/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 30/06/13 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR PHILIP BERNARD GRIFFIN-SMITH | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER SURCH | |
AR01 | 30/06/12 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11 | |
AR01 | 30/06/11 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10 | |
AR01 | 30/06/10 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT IAN CARTWRIGHT / 12/11/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / PHILIP BERNARD GRIFFIN-SMITH / 13/11/2009 | |
363a | RETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED DIRECTOR FRASER WELHAM | |
288a | DIRECTOR APPOINTED CHRISTOPHER SURCH | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08 | |
363a | RETURN MADE UP TO 30/06/08; FULL LIST OF MEMBERS | |
288a | SECRETARY APPOINTED PHILIP BERNARD GRIFFIN-SMITH | |
288b | APPOINTMENT TERMINATED SECRETARY CAROLYN GIBSON | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 30/06/07; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288c | SECRETARY'S PARTICULARS CHANGED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06 | |
363s | RETURN MADE UP TO 30/06/06; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 30/06/05; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 30/06/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03 | |
363s | RETURN MADE UP TO 30/06/03; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02 | |
363s | RETURN MADE UP TO 30/06/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01 | |
363s | RETURN MADE UP TO 30/06/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 04/04/00 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 30/06/00; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | FULL ACCOUNTS MADE UP TO 27/03/99 | |
363s | RETURN MADE UP TO 30/06/99; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
FIXED AND FLOATING CHARGE | Satisfied | MIDLAND BANK PLC | |
DEBENTURE | Satisfied | BARCLAYS BANK PLC |
The top companies supplying to UK government with the same SIC code (96090 - Other service activities not elsewhere classified) as GOODWIN'S MINI SKIPS LIMITED are:
Initiating party | Event Type | ||
---|---|---|---|
Defending party | GOODWIN’S MINI SKIPS LIMITED | Event Date | 2014-11-24 |
NOTICE IS HEREBY GIVEN pursuant to Section 94 of the Insolvency Act 1986, that Final General Meetings of the Members of the above named Companies will be held concurrently at the offices of BDO LLP, 55 Baker Street, London, W1U 7EU, on 9 January 2015 at 10.00 am, for the purposes of having accounts laid before the meetings and to receive the Liquidators reports, showing how the winding-up of the companies has been conducted and their property disposed of and of hearing any explanation that may be given by the Liquidator. Any member entitled to attend and vote at the above mentioned meetings are entitled to appoint a proxy to attend and vote instead of him, and such proxy need not also be a member. Malcolm Cohen Liquidator : | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |