Kelston Road
Bath
Avon
BA1 9AA
Director Name | Kevin Everett Howlett |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 December 1991(7 years, 2 months after company formation) |
Appointment Duration | 32 years, 3 months |
Role | Leasing Executive |
Correspondence Address | The Cottage 10 Albion Villas Road London SE26 4DB |
Secretary Name | Mr Charles Alan Cuthbert |
---|---|
Nationality | British |
Status | Current |
Appointed | 29 December 1991(7 years, 2 months after company formation) |
Appointment Duration | 32 years, 3 months |
Role | Company Director |
Correspondence Address | 12 Okebourne Park Swindon Wiltshire SN3 6AH |
Director Name | Venture Finance Limited (Corporation) |
---|---|
Date of Birth | December 1986 (Born 37 years ago) |
Status | Resigned |
Appointed | 29 December 1991(7 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 16 November 1993) |
Correspondence Address | 1 Queen Square Bristol Avon BS1 4HT |
Registered Address | Grant Thornton House Melton Street Euston Square London NW1 2EP |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £8,266,000 |
Gross Profit | £1,363,000 |
Net Worth | £858,000 |
Current Liabilities | £10,683,000 |
Latest Accounts | 31 December 1990 (33 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
28 November 2004 | Dissolved (1 page) |
---|---|
28 August 2004 | Return of final meeting in a creditors' voluntary winding up (7 pages) |
25 May 2004 | Liquidators statement of receipts and payments (5 pages) |
11 November 2003 | Liquidators statement of receipts and payments (5 pages) |
1 November 2002 | Liquidators statement of receipts and payments (5 pages) |
10 May 2002 | Liquidators statement of receipts and payments (5 pages) |
13 November 2001 | Liquidators statement of receipts and payments (5 pages) |
25 May 2001 | Liquidators statement of receipts and payments (5 pages) |
21 November 2000 | Liquidators statement of receipts and payments (5 pages) |
23 May 2000 | Liquidators statement of receipts and payments (5 pages) |
16 December 1999 | Liquidators statement of receipts and payments (5 pages) |
21 May 1999 | Liquidators statement of receipts and payments (5 pages) |
19 November 1998 | Liquidators statement of receipts and payments (5 pages) |
6 May 1998 | Liquidators statement of receipts and payments (5 pages) |
6 November 1997 | Liquidators statement of receipts and payments (5 pages) |
6 May 1997 | Liquidators statement of receipts and payments (5 pages) |
5 November 1996 | Liquidators statement of receipts and payments (5 pages) |
16 May 1996 | Liquidators statement of receipts and payments (6 pages) |
8 November 1995 | Liquidators statement of receipts and payments (12 pages) |
4 September 1995 | Registered office changed on 04/09/95 from: granite house 97/101 cannon street london EC4N 5BA (1 page) |
22 June 1995 | Liquidators statement of receipts and payments (12 pages) |
13 May 1992 | Resolutions
|
8 May 1992 | Appointment of a voluntary liquidator (1 page) |
22 April 1992 | Appointment of receiver/manager (1 page) |
21 February 1992 | Return made up to 29/12/91; no change of members (8 pages) |
18 June 1990 | Return made up to 29/12/89; full list of members (4 pages) |
20 October 1989 | Registered office changed on 20/10/89 from: st mary abchurch house 123 cannon street london EC4N 5AL (1 page) |
20 April 1989 | Full accounts made up to 31 December 1988 (15 pages) |
16 May 1988 | Full accounts made up to 31 December 1986 (17 pages) |
16 May 1988 | Return made up to 07/12/87; full list of members (5 pages) |
23 October 1984 | Certificate of incorporation (1 page) |