Portishead
Bristol
BS20 9JU
Secretary Name | Patricia Maharajh |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 September 1997(22 years, 7 months after company formation) |
Appointment Duration | 20 years, 2 months (closed 21 November 2017) |
Role | Company Director |
Correspondence Address | 7-12 Tavistock Square Lynton House London WC1H 9BQ |
Director Name | Ann Llewela Purvis |
---|---|
Date of Birth | September 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 1975(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Royal Parade Ross On Wye Herefordshire HR9 5HY Wales |
Director Name | Col Robert Purvis |
---|---|
Date of Birth | March 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 1975(same day as company formation) |
Role | Company Director |
Correspondence Address | 30 Burgess Street Leominster Herefordshire HR6 8DE Wales |
Secretary Name | Col Robert Purvis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 February 1991(16 years after company formation) |
Appointment Duration | 6 years, 6 months (resigned 09 September 1997) |
Role | Company Director |
Correspondence Address | 30 Burgess Street Leominster Herefordshire HR6 8DE Wales |
Registered Address | 1st Floor Centinel 46 Clarendon Road Watford Hertfordshire WD17 1HE |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Central |
Built Up Area | Greater London |
Year | 1998 |
---|---|
Net Worth | -£148,552 |
Current Liabilities | £172,172 |
Latest Accounts | 30 June 1998 (25 years, 10 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 June |
21 November 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 September 2017 | First Gazette notice for voluntary strike-off (1 page) |
25 August 2017 | Application to strike the company off the register (3 pages) |
21 May 2001 | Registered office changed on 21/05/01 from: baker tilly iveco ford house station road watford hertfordshire WD1 1TG (1 page) |
19 April 2001 | Voluntary arrangement supervisor's abstract of receipts and payments to 25 July 2000 (3 pages) |
15 March 2001 | Notice of completion of voluntary arrangement (4 pages) |
24 January 2000 | Voluntary arrangement supervisor's abstract of receipts and payments to 25 July 1999 (3 pages) |
18 January 1999 | Accounts for a small company made up to 30 June 1998 (3 pages) |
23 November 1998 | Voluntary arrangement supervisor's abstract of receipts and payments to 9 January 1997 (2 pages) |
23 November 1998 | Voluntary arrangement supervisor's abstract of receipts and payments to 25 July 1997 (2 pages) |
23 November 1998 | Voluntary arrangement supervisor's abstract of receipts and payments to 9 January 1997 (2 pages) |
23 November 1998 | Voluntary arrangement supervisor's abstract of receipts and payments to 25 July 1996 (2 pages) |
23 November 1998 | Voluntary arrangement supervisor's abstract of receipts and payments to 26 September 1995 (2 pages) |
20 January 1998 | Accounts for a small company made up to 30 June 1997 (3 pages) |
7 October 1997 | New director appointed (2 pages) |
7 October 1997 | Director resigned (1 page) |
7 October 1997 | Director resigned (1 page) |
7 October 1997 | Secretary resigned (1 page) |
7 October 1997 | New secretary appointed (2 pages) |
14 April 1997 | Accounts for a small company made up to 30 June 1996 (3 pages) |
12 March 1997 | Return made up to 24/02/97; no change of members (4 pages) |
11 March 1997 | Registered office changed on 11/03/97 from: c/o bsg valentine 2ND floor lynton hose 7-12 tavistock square london, WC1H 9BQ (1 page) |
9 April 1996 | Return made up to 24/02/96; no change of members (4 pages) |
31 May 1995 | Return made up to 24/02/95; full list of members (6 pages) |
26 April 1995 | Accounts for a small company made up to 30 June 1994 (3 pages) |
28 March 1995 | Registered office changed on 28/03/95 from: 22 south audley street london W1Y 5DN (1 page) |