Blandford
Blandford Forum
Dorset
DT11 7ND
Director Name | Mr Peter Derrick Amey |
---|---|
Date of Birth | September 1925 (Born 98 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 October 1991(28 years, 6 months after company formation) |
Appointment Duration | 32 years, 6 months |
Role | Publican |
Correspondence Address | Vine Cottage Newton Sturminster Newton Dorset DT10 2DQ |
Secretary Name | Mr Martin Paul Amey |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 October 1991(28 years, 6 months after company formation) |
Appointment Duration | 32 years, 6 months |
Role | Company Director |
Correspondence Address | 3 Angus Close Blandford Blandford Forum Dorset DT11 7ND |
Registered Address | Griffins Russell Square House 10-12 Russell Square London WC1B 5EH |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Latest Accounts | 31 October 1991 (32 years, 6 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 October |
15 March 2005 | Dissolved (1 page) |
---|---|
15 December 2004 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
15 December 2004 | Liquidators statement of receipts and payments (5 pages) |
20 August 2004 | Liquidators statement of receipts and payments (5 pages) |
1 March 2004 | Liquidators statement of receipts and payments (5 pages) |
21 July 2003 | Liquidators statement of receipts and payments (5 pages) |
12 February 2003 | Liquidators statement of receipts and payments (5 pages) |
2 August 2002 | Liquidators statement of receipts and payments (5 pages) |
21 January 2002 | Liquidators statement of receipts and payments (5 pages) |
18 December 2001 | Registered office changed on 18/12/01 from: 33 st george's drive london SW1V 4DG (1 page) |
3 September 2001 | O/C replacement of liquidator (16 pages) |
3 September 2001 | Appointment of a voluntary liquidator (2 pages) |
1 August 2001 | Liquidators statement of receipts and payments (5 pages) |
23 January 2001 | Liquidators statement of receipts and payments (5 pages) |
25 July 2000 | Liquidators statement of receipts and payments (5 pages) |
14 February 2000 | Liquidators statement of receipts and payments (5 pages) |
28 July 1999 | Liquidators statement of receipts and payments (5 pages) |
2 February 1999 | Liquidators statement of receipts and payments (5 pages) |
5 August 1998 | Liquidators statement of receipts and payments (5 pages) |
22 January 1998 | Liquidators statement of receipts and payments (5 pages) |
22 July 1997 | Liquidators statement of receipts and payments (5 pages) |
17 January 1997 | Liquidators statement of receipts and payments (5 pages) |
17 October 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
29 July 1996 | Liquidators statement of receipts and payments (5 pages) |
22 January 1996 | Liquidators statement of receipts and payments (5 pages) |
6 January 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
24 July 1995 | Liquidators statement of receipts and payments (6 pages) |
8 March 1995 | Liquidators statement of receipts and payments (6 pages) |