Chipping Sodbury
Bristol
Avon
BS37 6HX
Director Name | Mr Derek John Head |
---|---|
Date of Birth | July 1933 (Born 90 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 November 1992(7 years, 7 months after company formation) |
Appointment Duration | 8 years, 8 months (closed 24 July 2001) |
Role | Chartered Quantity Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 6 Overnhurst Court Overnhill Road Downend Bristol Avon BS16 5DR |
Secretary Name | Richard James Meek |
---|---|
Nationality | New Zealander |
Status | Closed |
Appointed | 03 July 2000(15 years, 2 months after company formation) |
Appointment Duration | 1 year (closed 24 July 2001) |
Role | Company Director |
Correspondence Address | Birch Cottage 1b Nursery Gardens Chislehurst Kent BR7 5BW |
Director Name | Mr Robert Ian Benjamin |
---|---|
Date of Birth | January 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 1992(7 years, 7 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 25 August 1995) |
Role | Chartered Quantity Surveyor |
Correspondence Address | 21 Milcote Road Solihull West Midlands B91 1JN |
Director Name | Mr Peter Jeremy MacDonald |
---|---|
Date of Birth | July 1953 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 1992(7 years, 7 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 17 July 1998) |
Role | Chartered Quantity Surveyor |
Correspondence Address | Ashthorn 9 Heol Cefn Onn Llisvane Cardiff CF4 5TQ Wales |
Secretary Name | Ian Scott Findlay |
---|---|
Date of Birth | July 1951 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 1992(7 years, 7 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 04 November 1994) |
Role | Company Director |
Correspondence Address | 4 The Cobbles Off Priory Walk Sutton Coldfield West Midlands B72 1XE |
Secretary Name | Ian Scott Findlay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 November 1992(7 years, 7 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 04 November 1994) |
Role | Company Director |
Correspondence Address | 4 The Cobbles Off Priory Walk Sutton Coldfield West Midlands B72 1XE |
Secretary Name | Carol Dwyer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 April 1994(9 years after company formation) |
Appointment Duration | 9 months, 4 weeks (resigned 31 January 1995) |
Role | Company Director |
Correspondence Address | 25a Merlin Crescent Edgware Middlesex HA8 6JL |
Secretary Name | Renwick Jeffrey Day |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 31 January 1995(9 years, 9 months after company formation) |
Appointment Duration | 10 months (resigned 01 December 1995) |
Role | Company Director |
Correspondence Address | 31 Rivercourt Upper Ground London SE1 9PC |
Secretary Name | Robert Croft Ashley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 1995(10 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 15 July 1997) |
Role | Company Director |
Correspondence Address | 112 Rosemary Hill Road Little Aston Sutton Coldfield West Midlands B74 4HH |
Secretary Name | Suzanne Davison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 April 1999(14 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 June 2000) |
Role | Company Director |
Correspondence Address | 106a Coppermill Lane Walthamstow London E17 7HE |
Registered Address | 61 Southwark Street London SE1 1SA |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
Latest Accounts | 31 July 2000 (22 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
24 July 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 April 2001 | First Gazette notice for voluntary strike-off (1 page) |
6 March 2001 | Resolutions
|
6 March 2001 | Nc inc already adjusted 01/02/01 (1 page) |
27 February 2001 | Resolutions
|
27 February 2001 | Ad 01/02/01--------- £ si [email protected]=84693 £ ic 50000/134693 (2 pages) |
27 February 2001 | £ nc 100000/135000 01/02/01 (1 page) |
22 February 2001 | Application for striking-off (1 page) |
20 November 2000 | Return made up to 06/11/00; full list of members (6 pages) |
16 October 2000 | Accounts made up to 31 July 2000 (8 pages) |
19 July 2000 | New secretary appointed (2 pages) |
7 July 2000 | Resolutions
|
5 July 2000 | Secretary resigned (1 page) |
26 May 2000 | Full accounts made up to 31 July 1999 (9 pages) |
7 December 1999 | Return made up to 06/11/99; full list of members (6 pages) |
23 May 1999 | Registered office changed on 23/05/99 from: norfolk house smallbrook queensway birmingham B5 4LJ (1 page) |
8 May 1999 | New secretary appointed (2 pages) |
8 May 1999 | Secretary resigned (1 page) |
29 March 1999 | Full accounts made up to 31 July 1998 (9 pages) |
3 December 1998 | Return made up to 06/11/98; full list of members (6 pages) |
7 September 1998 | Director resigned (1 page) |
8 May 1998 | Full accounts made up to 31 July 1997 (10 pages) |
18 November 1997 | Return made up to 06/11/97; no change of members (4 pages) |
5 August 1997 | Secretary resigned (1 page) |
5 August 1997 | New secretary appointed (1 page) |
2 June 1997 | Accounting reference date extended from 31/05/97 to 31/07/97 (1 page) |
30 April 1997 | Full accounts made up to 31 May 1996 (11 pages) |
13 February 1997 | Full accounts made up to 31 May 1995 (11 pages) |
5 December 1996 | Return made up to 06/11/96; no change of members (4 pages) |
30 January 1996 | Return made up to 06/11/95; full list of members
|
4 April 1995 | Full accounts made up to 31 May 1994 (11 pages) |