Birdwood
Gloucester
Gloucestershire
GL2 8AR
Wales
Secretary Name | Mr Peter Birkmyre Kerr |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 April 1996(17 years, 11 months after company formation) |
Appointment Duration | 4 years, 9 months (closed 09 January 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 64 Bouncers Lane Prestbury Cheltenham Gloucestershire GL52 5JN Wales |
Director Name | Norman Stanley Bevan |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 March 1999(20 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 09 January 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 111 Brooklyn Road Hesters Way Cheltenham Gloucestershire GL51 8DX Wales |
Director Name | Mr John William Kentfield |
---|---|
Date of Birth | February 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(14 years, 8 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 17 March 1999) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | The Paddocks New Road Southam Cheltenham Gloucestershire GL52 3NX Wales |
Secretary Name | Molly Elliot Kentfield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(14 years, 8 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 01 April 1996) |
Role | Company Director |
Correspondence Address | The Paddocks New Road Southam Cheltenham Gloucestershire GL52 3NX Wales |
Director Name | Nigel Lawrence Gough |
---|---|
Date of Birth | August 1951 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1997(19 years, 2 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 March 2000) |
Role | Company Director |
Correspondence Address | 11 Severn Oaks Gloucester Gloucestershire GL2 4YX Wales |
Registered Address | 25 New Street Square London EC4A 3LN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 March 2000 (23 years, 2 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
9 January 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 October 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
15 August 2000 | First Gazette notice for voluntary strike-off (1 page) |
6 July 2000 | Application for striking-off (1 page) |
12 April 2000 | Director resigned (1 page) |
10 January 2000 | Return made up to 31/12/99; full list of members (7 pages) |
18 October 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
31 March 1999 | New director appointed (2 pages) |
31 March 1999 | Director resigned (1 page) |
19 January 1999 | Return made up to 31/12/98; full list of members (8 pages) |
1 December 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
28 January 1998 | Return made up to 31/12/97; full list of members (7 pages) |
31 December 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
13 August 1997 | New director appointed (2 pages) |
6 May 1997 | Company name changed cheltenham electrical control sy stems LIMITED\certificate issued on 07/05/97 (5 pages) |
24 March 1997 | Return made up to 31/12/96; full list of members (6 pages) |
14 January 1997 | Accounts for a small company made up to 31 March 1996 (8 pages) |
14 May 1996 | New secretary appointed (1 page) |
14 May 1996 | Secretary resigned (2 pages) |
21 March 1996 | Return made up to 31/12/95; full list of members (7 pages) |
15 December 1995 | Accounts for a small company made up to 31 March 1995 (8 pages) |
6 April 1995 | Return made up to 31/12/94; full list of members (12 pages) |