Gloucester Street, Painswick
Stroud
Gloucestershire
GL6 6QN
Wales
Secretary Name | Joanna Lees |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 July 1996(10 years, 2 months after company formation) |
Appointment Duration | 27 years, 10 months |
Role | Secretary |
Correspondence Address | 7 Osney Mews Henry Road Oxford OX2 0PF |
Director Name | Dorothy Mary Kennedy |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1992(5 years, 10 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 28 June 1996) |
Role | P R Consultant |
Correspondence Address | North Vale House Swerford Oxford OX7 4AY |
Director Name | Alan Dudley Lees |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1992(5 years, 10 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 01 September 1997) |
Role | Journalist |
Correspondence Address | 7 Osney Mews Henry Road Oxford Oxfordshire OX2 0PF |
Secretary Name | Mrs Petronella Anne Hartland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 1992(5 years, 10 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 30 April 1996) |
Role | Company Director |
Correspondence Address | 5 Lime Kiln Road Tackley Kidlington Oxfordshire OX5 3BW |
Registered Address | 30 Eastbourne Terrace 2nd Floor London W2 6LF |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Bayswater |
Built Up Area | Greater London |
Latest Accounts | 31 March 1997 (27 years, 1 month ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
13 January 2001 | Dissolved (1 page) |
---|---|
13 October 2000 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
13 October 2000 | Liquidators statement of receipts and payments (5 pages) |
14 June 2000 | Liquidators statement of receipts and payments (5 pages) |
9 December 1999 | Liquidators statement of receipts and payments (5 pages) |
10 June 1999 | Liquidators statement of receipts and payments (5 pages) |
12 June 1998 | Appointment of a voluntary liquidator (1 page) |
12 June 1998 | Statement of affairs (11 pages) |
12 June 1998 | Resolutions
|
16 March 1998 | Return made up to 28/02/98; full list of members (4 pages) |
26 February 1998 | Particulars of mortgage/charge (4 pages) |
4 February 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
23 September 1997 | Director resigned (1 page) |
10 June 1997 | Accounts for a small company made up to 31 March 1996 (8 pages) |
12 March 1997 | Return made up to 28/02/97; full list of members
|
6 January 1997 | New secretary appointed (2 pages) |
6 January 1997 | Director resigned (1 page) |
25 April 1996 | Full accounts made up to 31 March 1995 (13 pages) |
11 March 1996 | Return made up to 28/02/96; no change of members (4 pages) |
10 March 1995 | Return made up to 28/02/95; no change of members
|