Bourton On The Water
Cheltenham
Gloucestershire
GL54 2AF
Wales
Director Name | Mr John Richard Burleton |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 September 1991(5 years, 8 months after company formation) |
Appointment Duration | 32 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 67 Mount Park Road Ealing London W5 2RU |
Director Name | Mr Mark Pritchard |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 September 1991(5 years, 8 months after company formation) |
Appointment Duration | 32 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Alwyn Avenue Chiswick London W4 4PB |
Secretary Name | Mr Mark Pritchard |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 September 1991(5 years, 8 months after company formation) |
Appointment Duration | 32 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Alwyn Avenue Chiswick London W4 4PB |
Registered Address | Phillip A Roberts 29-30 Fitzroy Square London W1T 6ET |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £5,114 |
Cash | £7,124 |
Current Liabilities | £37,390 |
Latest Accounts | 28 February 1998 (26 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 28 February |
4 September 2004 | Dissolved (1 page) |
---|---|
4 June 2004 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
4 June 2004 | Liquidators statement of receipts and payments (5 pages) |
6 April 2004 | Liquidators statement of receipts and payments (5 pages) |
29 September 2003 | Liquidators statement of receipts and payments (5 pages) |
24 March 2003 | Liquidators statement of receipts and payments (5 pages) |
24 September 2002 | Liquidators statement of receipts and payments (5 pages) |
25 September 2001 | Registered office changed on 25/09/01 from: 36-37 warple way london W3 0RG (1 page) |
21 September 2001 | Appointment of a voluntary liquidator (1 page) |
21 September 2001 | Statement of affairs (6 pages) |
21 September 2001 | Resolutions
|
10 August 2001 | Registered office changed on 10/08/01 from: 309/317,chiswick high road london W4 4HH (2 pages) |
24 November 2000 | Return made up to 14/09/00; full list of members (7 pages) |
29 November 1999 | Return made up to 14/09/99; full list of members
|
1 October 1998 | Return made up to 14/09/98; no change of members (4 pages) |
1 October 1998 | Accounts for a small company made up to 28 February 1998 (5 pages) |
9 December 1997 | Accounts for a small company made up to 28 February 1997 (6 pages) |
23 October 1997 | Return made up to 14/09/97; no change of members (4 pages) |
27 September 1996 | Return made up to 14/09/96; full list of members (6 pages) |
15 September 1996 | Accounts for a small company made up to 29 February 1996 (6 pages) |
24 May 1996 | Registered office changed on 24/05/96 from: 2 wellside gardens london SW14 7AD (1 page) |
22 December 1995 | Accounts for a small company made up to 28 February 1995 (6 pages) |