Bryants Bottom Road Bryants Bottom
Great Missenden
Buckinghamshire
HP16 9RN
Secretary Name | Mr Simon David Mantell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 January 1996(34 years, 11 months after company formation) |
Appointment Duration | 4 years, 10 months (closed 05 December 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Martin House Compton Road Hillmarton Calne Wiltshire SN11 8SG |
Director Name | Mr Simon David Mantell |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 May 1996(35 years, 3 months after company formation) |
Appointment Duration | 4 years, 6 months (closed 05 December 2000) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Martin House Compton Road Hillmarton Calne Wiltshire SN11 8SG |
Director Name | Mr Anthony Nigel Scrivin Wood |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1991(30 years, 6 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 31 May 1996) |
Role | Director Of Companies |
Correspondence Address | 18 Borneo Street Putney London SW15 1QQ |
Director Name | Kenneth Alan White |
---|---|
Date of Birth | April 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1991(30 years, 6 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 05 April 1996) |
Role | Director Of Companies |
Correspondence Address | Tree Tops Chestnut Way Longwick Princes Risborough Buckinghamshire HP27 9SD |
Secretary Name | Harold Lewis Edric Tasker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 September 1991(30 years, 6 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 June 1994) |
Role | Company Director |
Correspondence Address | 8 Falcon Close Maxwell Road Northwood Middlesex HA6 2GU |
Secretary Name | Mr Clive William Price McKenzie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1994(33 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 January 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Warren Lodge Drive Kingswood Surrey KT20 6QN |
Registered Address | Frays Court 71 Cowley Road Uxbridge Middlesex UB8 2AE |
---|---|
Region | London |
Constituency | Uxbridge and South Ruislip |
County | Greater London |
Ward | Uxbridge South |
Built Up Area | Greater London |
Latest Accounts | 28 February 1999 (25 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 28 February |
5 December 2000 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 August 2000 | First Gazette notice for voluntary strike-off (1 page) |
5 July 2000 | Application for striking-off (1 page) |
28 March 2000 | Resolutions
|
4 October 1999 | Return made up to 14/09/99; full list of members (6 pages) |
5 July 1999 | Accounts made up to 28 February 1999 (8 pages) |
17 December 1998 | Full accounts made up to 28 February 1998 (8 pages) |
21 September 1998 | Return made up to 14/09/98; no change of members (4 pages) |
7 October 1997 | Full accounts made up to 28 February 1997 (9 pages) |
29 September 1997 | Return made up to 14/09/97; no change of members (4 pages) |
24 September 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
17 September 1996 | Return made up to 14/09/96; full list of members (6 pages) |
12 August 1996 | Full accounts made up to 29 February 1996 (8 pages) |
12 June 1996 | New director appointed (2 pages) |
12 June 1996 | Director resigned (1 page) |
1 April 1996 | Director resigned (1 page) |
19 September 1995 | Return made up to 14/09/95; no change of members (4 pages) |