Enborne
Newbury
Berkshire
Director Name | Nicholas Peter Arcangelo Davies |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 August 1991(60 years, 2 months after company formation) |
Appointment Duration | 32 years, 8 months |
Role | Wine & Spirit Retailer |
Correspondence Address | Avon House 35 Church Street Hungerford Berkshire RG17 0JH |
Secretary Name | Fiona Campbell |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 August 1991(60 years, 2 months after company formation) |
Appointment Duration | 32 years, 8 months |
Role | Company Director |
Correspondence Address | 27a Pembridge Villas Notting Hill Gate London W11 3EP |
Registered Address | 4th Floor Cromwell House Fulwood Place Grays Inn London WC1V 6HZ |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £1,550,738 |
Gross Profit | £305,183 |
Net Worth | -£222,731 |
Current Liabilities | £492,778 |
Latest Accounts | 31 March 1991 (33 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
19 November 2003 | Dissolved (1 page) |
---|---|
19 August 2003 | Return of final meeting in a creditors' voluntary winding up (9 pages) |
6 March 2003 | Liquidators statement of receipts and payments (5 pages) |
19 September 2002 | Liquidators statement of receipts and payments (5 pages) |
19 April 2002 | Liquidators statement of receipts and payments (5 pages) |
9 April 2002 | Liquidators statement of receipts and payments (5 pages) |
30 August 2001 | Liquidators statement of receipts and payments (5 pages) |
22 February 2001 | Liquidators statement of receipts and payments (5 pages) |
5 September 2000 | Liquidators statement of receipts and payments (5 pages) |
21 March 2000 | Liquidators statement of receipts and payments (5 pages) |
7 September 1999 | Liquidators statement of receipts and payments (5 pages) |
8 March 1999 | Liquidators statement of receipts and payments (5 pages) |
16 September 1998 | Liquidators statement of receipts and payments (5 pages) |
25 March 1998 | Liquidators statement of receipts and payments (7 pages) |
2 October 1997 | Liquidators statement of receipts and payments (5 pages) |
15 April 1997 | Liquidators statement of receipts and payments (5 pages) |
30 September 1996 | Liquidators statement of receipts and payments (5 pages) |
18 March 1996 | Liquidators statement of receipts and payments (5 pages) |
21 September 1995 | Liquidators statement of receipts and payments (56 pages) |
9 March 1993 | Return made up to 19/08/92; full list of members (6 pages) |