Brent Street Brent Knoll
Highbridge
Somerset
Ta9
Secretary Name | Stephen Phelan |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 November 1996(36 years, 11 months after company formation) |
Appointment Duration | 27 years, 5 months |
Role | Company Director |
Correspondence Address | 6 Church Lane Brent Knoll Highbridge Somerset TA9 4EF |
Director Name | Anita Joy Maitland |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 1991(31 years, 6 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 22 November 1996) |
Role | Secretary |
Correspondence Address | 62 Balmoral Way Weston Super Mare Avon BS22 9BZ |
Director Name | Sheila Mary Pfaff |
---|---|
Date of Birth | May 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 1991(31 years, 6 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 28 April 1997) |
Role | Shop Manageress |
Correspondence Address | 18 Uphill Road South Weston Super Mare Avon BS23 4SG |
Secretary Name | Anita Joy Maitland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 July 1991(31 years, 6 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 20 November 1996) |
Role | Company Director |
Correspondence Address | 62 Balmoral Way Weston Super Mare Avon BS22 9BZ |
Registered Address | 3 & 4 Mulgrave Court Mulgrave Road Sutton Surrey SM2 6LF |
---|---|
Region | London |
Constituency | Sutton and Cheam |
County | Greater London |
Ward | Sutton West |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £3,457,704 |
Gross Profit | £1,219,118 |
Net Worth | £243,604 |
Cash | £12,529 |
Current Liabilities | £608,485 |
Latest Accounts | 28 February 1997 (27 years, 2 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 28 February |
28 August 2003 | Dissolved (1 page) |
---|---|
28 May 2003 | Return of final meeting of creditors (1 page) |
8 November 2000 | Administrator's abstract of receipts and payments (3 pages) |
17 April 1998 | Notice of discharge of Administration Order (4 pages) |
13 March 1998 | Statement of administrator's proposal (26 pages) |
16 February 1998 | Registered office changed on 16/02/98 from: 35-37 meadow street weston-super-mare BS23 1QH (1 page) |
13 February 1998 | Notice of Administration Order (1 page) |
13 February 1998 | Administration Order (2 pages) |
23 January 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
7 January 1998 | Full accounts made up to 28 February 1997 (18 pages) |
22 July 1997 | Return made up to 05/07/97; full list of members
|
3 June 1997 | £ ic 7446/2842 29/04/97 £ sr 4604@1=4604 (1 page) |
9 May 1997 | Resolutions
|
30 April 1997 | Particulars of mortgage/charge (3 pages) |
30 April 1997 | Full accounts made up to 29 February 1996 (17 pages) |
24 April 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
27 January 1997 | Return made up to 05/07/96; no change of members (4 pages) |
26 November 1996 | New secretary appointed (2 pages) |
26 November 1996 | Secretary resigned (1 page) |
19 February 1996 | Full accounts made up to 28 February 1995 (10 pages) |
23 September 1995 | Particulars of mortgage/charge (4 pages) |
6 September 1995 | Return made up to 05/07/95; full list of members (6 pages) |
29 March 1995 | Amended accounts made up to 28 February 1994 (17 pages) |