Bath Road
Bradford On Avon
Wilts
BA1 5PF
Secretary Name | Samantha Topp |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 October 1992(3 years, 2 months after company formation) |
Appointment Duration | 31 years, 6 months |
Role | Company Director |
Correspondence Address | 114 Elmore Swindon Wiltshire SN3 3TN |
Secretary Name | Mrs Susan Rosemary Hutchinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 March 1991(1 year, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 September 1992) |
Role | Company Director |
Correspondence Address | 11 Church Hill Bromham Chippenham Wiltshire SN15 2JQ |
Registered Address | Halpern Woolf And Partners Halpern House 301-305 Euston Road London NW1 3SS |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Latest Accounts | 31 December 1992 (31 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
11 February 1999 | Dissolved (1 page) |
---|---|
11 November 1998 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
27 October 1998 | Liquidators statement of receipts and payments (5 pages) |
30 April 1998 | Liquidators statement of receipts and payments (5 pages) |
6 November 1997 | Liquidators statement of receipts and payments (5 pages) |
1 May 1997 | Liquidators statement of receipts and payments (5 pages) |
31 October 1996 | Liquidators statement of receipts and payments (5 pages) |
11 June 1996 | Liquidators statement of receipts and payments (5 pages) |