Bourton On The Water
Cheltenham
Gloucestershire
GL54 2DE
Wales
Secretary Name | Roger Cook |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 September 1994(5 years, 6 months after company formation) |
Appointment Duration | 3 years, 1 month (closed 21 October 1997) |
Role | Company Director |
Correspondence Address | 159 New Bond Street London W1S 2UD |
Secretary Name | Paul James Pickford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 July 1991(2 years, 5 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 September 1994) |
Role | Company Director |
Correspondence Address | 159 New Bond Street London W1S 2UD |
Registered Address | University House 13 Lower Grosvenor Place London SW1W 0EX |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 December 1995 (28 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
21 October 1997 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 July 1997 | First Gazette notice for voluntary strike-off (1 page) |
22 May 1997 | Application for striking-off (1 page) |
3 April 1997 | Full accounts made up to 31 December 1995 (8 pages) |
3 April 1997 | Full accounts made up to 31 December 1994 (8 pages) |
3 April 1997 | Full accounts made up to 31 December 1993 (8 pages) |
16 August 1996 | Return made up to 18/07/96; full list of members (8 pages) |
10 August 1995 | Return made up to 18/07/95; no change of members (8 pages) |