Kintbury
Berkshire
RG17 9SU
Director Name | Mrs Louise Anne Bruce |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 December 1990(2 years, 9 months after company formation) |
Appointment Duration | 14 years, 12 months (closed 06 December 2005) |
Role | Company Director |
Correspondence Address | Honeysuckle Cottage Kintbury Berkshire RG17 9SU |
Secretary Name | Mrs Louise Anne Bruce |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 December 1993(5 years, 10 months after company formation) |
Appointment Duration | 11 years, 11 months (closed 06 December 2005) |
Role | Company Director |
Correspondence Address | Honeysuckle Cottage Kintbury Berkshire RG17 9SU |
Director Name | Mr Paul Francis Adams |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1990(2 years, 9 months after company formation) |
Appointment Duration | 3 years (resigned 31 December 1993) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Thurston House Weston Road Bath BA1 2XU |
Secretary Name | Mr Paul Francis Adams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 December 1990(2 years, 9 months after company formation) |
Appointment Duration | 3 years (resigned 31 December 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Thurston House Weston Road Bath BA1 2XU |
Registered Address | 7 Royal Victoria Patriotic Building Trinity Road Wandsworth SW18 3SX |
---|---|
Region | London |
Constituency | Tooting |
County | Greater London |
Ward | Wandsworth Common |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £60,002 |
Latest Accounts | 30 September 2004 (19 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
6 December 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 August 2005 | First Gazette notice for voluntary strike-off (1 page) |
12 July 2005 | Application for striking-off (1 page) |
2 February 2005 | Return made up to 31/12/04; full list of members (7 pages) |
2 February 2005 | Accounts for a dormant company made up to 30 September 2004 (1 page) |
4 August 2004 | Accounts for a dormant company made up to 30 September 2003 (1 page) |
9 February 2004 | Return made up to 31/12/03; full list of members (7 pages) |
28 July 2003 | Accounts for a dormant company made up to 30 September 2002 (1 page) |
20 March 2003 | Return made up to 31/12/02; full list of members (7 pages) |
14 August 2002 | Total exemption small company accounts made up to 30 September 2001 (1 page) |
8 April 2002 | Return made up to 31/12/01; full list of members (6 pages) |
1 August 2001 | Accounts for a dormant company made up to 30 September 2000 (1 page) |
29 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
1 August 2000 | Accounts for a dormant company made up to 30 September 1999 (1 page) |
26 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
26 January 2000 | Accounting reference date extended from 30/06/99 to 30/09/99 (1 page) |
29 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
29 January 1999 | Accounts for a dormant company made up to 30 June 1998 (1 page) |
6 January 1998 | Accounts for a dormant company made up to 30 June 1997 (1 page) |
6 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
3 April 1997 | Accounts for a dormant company made up to 30 June 1996 (1 page) |
25 March 1997 | Return made up to 31/12/96; no change of members (4 pages) |
19 July 1996 | Company name changed bertie belcher's brewery company LIMITED\certificate issued on 22/07/96 (2 pages) |
29 April 1996 | Accounts for a dormant company made up to 30 June 1995 (1 page) |
29 April 1996 | Return made up to 31/12/95; full list of members
|