Priston
Bath
Somerset
BA2 9EH
Secretary Name | Mr Kenneth Ronald Aberhart |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 April 2004(28 years, 11 months after company formation) |
Appointment Duration | 20 years |
Role | Accounts Manager |
Correspondence Address | 37 Chesil Court Chelsea Manor Street London SW3 5QP |
Director Name | Mr Kenneth Ronald Aberhart |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 29 June 1991(16 years, 1 month after company formation) |
Appointment Duration | 2 months (resigned 01 September 1991) |
Role | Accountant |
Correspondence Address | 16 Birley Street London SW11 5XF |
Director Name | Mr Andrew Noel Eckton |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1991(16 years, 1 month after company formation) |
Appointment Duration | 4 years, 3 months (resigned 29 September 1995) |
Role | Company Director |
Correspondence Address | Hillside Cottage Knowle Hill Chew Magna Bristol BS18 8TF |
Secretary Name | Mr Kenneth Ronald Aberhart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 June 1991(16 years, 1 month after company formation) |
Appointment Duration | 12 years (resigned 22 July 2003) |
Role | Company Director |
Correspondence Address | 37 Chesil Court Chelsea Manor Street London SW3 5QP |
Director Name | Mr Kenneth Ronald Aberhart |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 1992(17 years, 2 months after company formation) |
Appointment Duration | 11 years (resigned 22 July 2003) |
Role | Accountant |
Correspondence Address | 37 Chesil Court Chelsea Manor Street London SW3 5QP |
Secretary Name | Shilpa Shah |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 September 2003(28 years, 4 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 02 March 2004) |
Role | Company Director |
Correspondence Address | 6 Bradenham Road Kenton Middlesex HA3 8NA |
Registered Address | Mulberry House 53 Church Street Weybridge Surrey KT13 8DJ |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Weybridge Riverside |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £24,257 |
Current Liabilities | £907 |
Latest Accounts | 31 March 2003 (21 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
28 July 2005 | Dissolved (1 page) |
---|---|
28 April 2005 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
26 November 2004 | Registered office changed on 26/11/04 from: cooper lancaster brewers 33-35 bell street reigate surrey RH2 7AW (1 page) |
24 November 2004 | Statement of affairs (5 pages) |
24 November 2004 | Resolutions
|
24 November 2004 | Appointment of a voluntary liquidator (1 page) |
26 April 2004 | Secretary resigned (1 page) |
26 April 2004 | New secretary appointed (1 page) |
3 February 2004 | Accounts for a dormant company made up to 31 March 2003 (5 pages) |
25 September 2003 | New secretary appointed (2 pages) |
21 September 2003 | Secretary resigned;director resigned (1 page) |
20 September 2003 | Return made up to 29/06/03; full list of members (7 pages) |
21 March 2003 | Accounts for a small company made up to 31 March 2002 (4 pages) |
30 October 2002 | Full accounts made up to 31 March 2001 (10 pages) |
30 January 2002 | Accounting reference date shortened from 30/04/01 to 31/03/01 (1 page) |
8 July 2001 | Return made up to 29/06/01; full list of members (6 pages) |
9 November 2000 | Accounting reference date extended from 31/10/00 to 30/04/01 (1 page) |
9 November 2000 | Full accounts made up to 31 October 1999 (11 pages) |
20 July 2000 | Return made up to 29/06/00; full list of members
|
2 September 1999 | Full accounts made up to 31 October 1998 (11 pages) |
20 July 1999 | Return made up to 29/06/99; no change of members (4 pages) |
3 August 1998 | Full accounts made up to 31 October 1997 (12 pages) |
6 July 1998 | Return made up to 29/06/98; no change of members (4 pages) |
24 October 1997 | Full accounts made up to 31 October 1996 (13 pages) |
13 July 1997 | Return made up to 29/06/97; full list of members
|
3 April 1997 | Registered office changed on 03/04/97 from: 33,high street, leatherhead, surrey. KT22 8NA (1 page) |
3 September 1996 | Full accounts made up to 31 October 1995 (15 pages) |
12 July 1996 | Return made up to 29/06/96; full list of members
|
2 October 1995 | Director resigned (2 pages) |
4 September 1995 | Full accounts made up to 31 October 1994 (14 pages) |
11 May 1988 | Particulars of mortgage/charge (3 pages) |