Napton Road
Stockton
Warwickshire
CV47 8HU
Director Name | Margaret Rose Brown |
---|---|
Date of Birth | May 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 October 1991(4 years, 3 months after company formation) |
Appointment Duration | 32 years, 5 months |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Cornwood Farm Napton Road Stockton Rugby Warwickshire CV47 8HU |
Secretary Name | Margaret Rose Brown |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 October 1991(4 years, 3 months after company formation) |
Appointment Duration | 32 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cornwood Farm Napton Road Stockton Rugby Warwickshire CV47 8HU |
Registered Address | Gladstone House 77-79 High Street Egham TW20 9HY |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Egham Town |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £40,244 |
Cash | £92,524 |
Current Liabilities | £1,085,445 |
Latest Accounts | 30 June 1997 (26 years, 9 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
11 January 2005 | Dissolved (1 page) |
---|---|
11 October 2004 | Liquidators statement of receipts and payments (5 pages) |
11 October 2004 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
15 September 2004 | Liquidators statement of receipts and payments (5 pages) |
22 March 2004 | Liquidators statement of receipts and payments (5 pages) |
15 September 2003 | Liquidators statement of receipts and payments (5 pages) |
18 March 2003 | Liquidators statement of receipts and payments (5 pages) |
11 October 2002 | Registered office changed on 11/10/02 from: brb house 180 high street egham surrey TW20 9DN (1 page) |
13 September 2002 | Liquidators statement of receipts and payments (5 pages) |
14 March 2002 | Liquidators statement of receipts and payments (5 pages) |
13 September 2001 | Liquidators statement of receipts and payments (5 pages) |
21 March 2001 | Liquidators statement of receipts and payments (5 pages) |
22 August 2000 | Registered office changed on 22/08/00 from: 10 saint marys court eastrop lane basingstoke hampshire RG21 4AT (1 page) |
17 March 2000 | Statement of affairs (11 pages) |
17 March 2000 | Appointment of a voluntary liquidator (2 pages) |
17 March 2000 | Resolutions
|
29 February 2000 | Registered office changed on 29/02/00 from: cornwood farm napton road stockton near rugby warwickshire CV23 8HU (1 page) |
4 November 1998 | Return made up to 14/10/98; no change of members (4 pages) |
1 October 1998 | Auditor's resignation (1 page) |
19 June 1998 | Particulars of mortgage/charge (3 pages) |
6 May 1998 | Accounts for a small company made up to 30 June 1997 (5 pages) |
24 November 1997 | Accounts for a small company made up to 30 June 1996 (6 pages) |
10 November 1997 | Return made up to 14/10/97; full list of members (6 pages) |
19 October 1996 | Return made up to 14/10/96; no change of members (4 pages) |
6 May 1996 | Accounts for a small company made up to 30 June 1995 (7 pages) |
12 October 1995 | Return made up to 14/10/95; no change of members (4 pages) |
12 June 1995 | Accounts for a small company made up to 30 June 1994 (7 pages) |