Silverton
Exeter
Devon
EX5 4JZ
Director Name | Mr Gordon Murray Pirie |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 July 1991(18 years, 5 months after company formation) |
Appointment Duration | 32 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 58 Telegraph Lane Four Marks Alton Hampshire GU34 5AX |
Secretary Name | Mr Derek Harold Levon |
---|---|
Nationality | British |
Status | Current |
Appointed | 26 July 1991(18 years, 5 months after company formation) |
Appointment Duration | 32 years, 9 months |
Role | Company Director |
Correspondence Address | 71 Wyndham Road Silverton Exeter Devon EX5 4JZ |
Director Name | Peter Edwards |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1991(18 years, 5 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 16 June 1995) |
Role | Sales Director |
Correspondence Address | 8 Middleton Court Manor Park Newbury Berkshire RG14 2RP |
Director Name | Mr Roger Neil Goble |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1991(18 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 28 August 1992) |
Role | Administrator |
Correspondence Address | 19 Cornfield Road Woodley Reading Berkshire RG5 4QA |
Registered Address | Sherlock House 7 Kenrick Place London W1H 3FF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£43,575 |
Cash | £9,426 |
Current Liabilities | £425,355 |
Latest Accounts | 31 December 1994 (29 years, 4 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
11 November 2001 | Dissolved (1 page) |
---|---|
2 September 1999 | Dissolution deferment (1 page) |
2 September 1999 | Completion of winding up (1 page) |
17 February 1998 | Receiver ceasing to act (1 page) |
17 February 1998 | Receiver's abstract of receipts and payments (3 pages) |
6 October 1997 | Receiver's abstract of receipts and payments (3 pages) |
2 September 1997 | Notice of order of court to wind up. (1 page) |
27 August 1996 | Receiver's abstract of receipts and payments (3 pages) |
16 August 1995 | Appointment of receiver/manager (2 pages) |
15 August 1995 | Registered office changed on 15/08/95 from: rosebank parade reading road,yateley, camberley, surrey. GU17 7RN (1 page) |
3 August 1995 | Accounts for a small company made up to 31 December 1994 (5 pages) |
17 July 1995 | Director resigned (2 pages) |