Weston
Bath
Avon
BA1 4DP
Director Name | Michael Peter Hanley |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 March 1991(2 years after company formation) |
Appointment Duration | 33 years |
Role | Sign Manufacturer |
Correspondence Address | Greenoaks 62 Station Road Nailsea Bristol Avon BS19 2LL |
Secretary Name | Roger Sharp |
---|---|
Nationality | British |
Status | Current |
Appointed | 17 March 1991(2 years after company formation) |
Appointment Duration | 33 years |
Role | Company Director |
Correspondence Address | The Rectory Flat 58 High Street Winterbourne Bristol Avon BS17 1JQ |
Registered Address | Clareville House 26/27 Oxendon Street London SW1Y 4EP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Latest Accounts | 30 April 1996 (27 years, 11 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 April |
1 June 1999 | Dissolved (1 page) |
---|---|
1 March 1999 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
20 November 1998 | Liquidators statement of receipts and payments (5 pages) |
2 November 1997 | Registered office changed on 02/11/97 from: prewett street bristol BS1 6PB (1 page) |
31 October 1997 | Appointment of a voluntary liquidator (1 page) |
31 October 1997 | Statement of affairs (6 pages) |
31 October 1997 | Resolutions
|
3 March 1997 | Full accounts made up to 30 April 1996 (17 pages) |
25 March 1996 | Return made up to 17/03/96; full list of members (6 pages) |
10 August 1995 | Accounts for a small company made up to 30 April 1995 (12 pages) |
22 March 1995 | Return made up to 17/03/95; no change of members
|