West Kington
Chippenham
Wiltshire
SN14 7JJ
Director Name | Mr John Nettlefold Martineau |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 April 1992(55 years, 10 months after company formation) |
Appointment Duration | 32 years |
Role | Company Director |
Correspondence Address | 16 Hammersmith Terrace London W6 9TS |
Secretary Name | Mrs Julia Lucy Cockell |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 April 1992(55 years, 10 months after company formation) |
Appointment Duration | 32 years |
Role | Retired |
Correspondence Address | The Pink Cottage West Kington Chippenham Wiltshire SN14 7JJ |
Director Name | Rupert Duncan Nettlefold Martineau |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 May 1997(60 years, 11 months after company formation) |
Appointment Duration | 26 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Top Flat 14 Matheson Road West Kensington London W14 8SW |
Director Name | Mrs Catharine Mary Elliott |
---|---|
Date of Birth | September 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 1992(55 years, 10 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 13 May 1997) |
Role | Company Director |
Correspondence Address | Buckfast 25 Western Road Newick Lewes East Sussex BN6 4LE |
Registered Address | 1 And 2 Raymond Buildings Grays Inn London WC1R 5NR |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £35,277 |
Net Worth | £273,598 |
Cash | £100 |
Current Liabilities | £122,117 |
Latest Accounts | 31 October 1999 (24 years, 5 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 October |
25 May 2003 | Dissolved (1 page) |
---|---|
25 February 2003 | Liquidators statement of receipts and payments (5 pages) |
25 February 2003 | Return of final meeting in a members' voluntary winding up (3 pages) |
13 December 2002 | Liquidators statement of receipts and payments (5 pages) |
7 June 2002 | Liquidators statement of receipts and payments (5 pages) |
10 December 2001 | Liquidators statement of receipts and payments (5 pages) |
27 February 2001 | Registered office changed on 27/02/01 from: 6 raymond building grays inn london WC1R 5NR (1 page) |
22 November 2000 | Appointment of a voluntary liquidator (1 page) |
22 November 2000 | Resolutions
|
22 November 2000 | Registered office changed on 22/11/00 from: 28 ely place london EC1N 6RL (1 page) |
22 November 2000 | Declaration of solvency (3 pages) |
12 October 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
11 May 2000 | Return made up to 14/04/00; full list of members (7 pages) |
28 March 2000 | Full accounts made up to 31 October 1999 (10 pages) |
3 August 1999 | Full accounts made up to 31 October 1998 (10 pages) |
14 July 1999 | Particulars of mortgage/charge (4 pages) |
14 July 1999 | Particulars of mortgage/charge (3 pages) |
12 May 1999 | Return made up to 14/04/99; full list of members (7 pages) |
18 August 1998 | Full accounts made up to 31 October 1997 (9 pages) |
28 April 1998 | Return made up to 14/04/98; full list of members (7 pages) |
2 September 1997 | Director resigned (1 page) |
1 August 1997 | Full accounts made up to 31 October 1996 (9 pages) |
30 July 1997 | New director appointed (2 pages) |
25 April 1997 | Return made up to 14/04/97; full list of members (7 pages) |
13 May 1996 | Return made up to 14/04/96; full list of members (7 pages) |
10 January 1996 | Full accounts made up to 31 October 1995 (9 pages) |
22 May 1995 | Return made up to 14/04/95; full list of members (16 pages) |
17 May 1983 | Accounts made up to 31 October 1982 (11 pages) |