Downside Road, Backwell
Bristol
North Somerset
BS48 3DN
Secretary Name | Regent Registrars Limited (Corporation) |
---|---|
Status | Current |
Appointed | 14 October 1998(8 years, 9 months after company formation) |
Appointment Duration | 25 years, 6 months |
Correspondence Address | Prince Regent House 108 London Street Reading Berks RG1 4SJ |
Director Name | John Michael Denton |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 1992(2 years after company formation) |
Appointment Duration | 3 years, 9 months (resigned 09 October 1995) |
Role | Financial Consultant |
Correspondence Address | Chardonnay 50 Nine Mile Ride Rinchampstead Berkshire RG24 8TB |
Secretary Name | Shaun Nicholas Merry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 January 1992(2 years after company formation) |
Appointment Duration | 6 years, 9 months (resigned 14 October 1998) |
Role | Company Director |
Correspondence Address | 72 Whiteladies Road Bristol BS8 2QA |
Director Name | Adrian Charles White |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1995(5 years after company formation) |
Appointment Duration | 3 years, 8 months (resigned 14 October 1998) |
Role | Financial Consultant |
Correspondence Address | Launders Church Lane, Dogmersfield Hook Hampshire RG27 8SZ |
Registered Address | 641 Green Lanes London N8 0RE |
---|---|
Region | London |
Constituency | Tottenham |
County | Greater London |
Ward | Harringay |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £5,993 |
Cash | £59,022 |
Current Liabilities | £117,262 |
Latest Accounts | 30 April 1999 (25 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
30 July 2003 | Dissolved (1 page) |
---|---|
17 January 2003 | Liquidators statement of receipts and payments (5 pages) |
12 July 2002 | Liquidators statement of receipts and payments (5 pages) |
5 July 2001 | Registered office changed on 05/07/01 from: 641 green lanes london N8 0RE (1 page) |
3 July 2001 | Resolutions
|
3 July 2001 | Notice of Constitution of Liquidation Committee (2 pages) |
3 July 2001 | Statement of affairs (12 pages) |
3 July 2001 | Appointment of a voluntary liquidator (1 page) |
14 June 2001 | Registered office changed on 14/06/01 from: prince regent house 108 london street reading berkshire RG1 4SJ (1 page) |
22 January 2001 | Return made up to 10/01/01; full list of members
|
14 August 2000 | Accounts for a small company made up to 30 April 1999 (7 pages) |
17 January 2000 | Return made up to 10/01/00; full list of members (6 pages) |
4 March 1999 | Accounts for a small company made up to 30 April 1998 (6 pages) |
19 February 1999 | Return made up to 10/01/99; full list of members
|
17 December 1998 | Director resigned (1 page) |
17 December 1998 | New secretary appointed (2 pages) |
17 December 1998 | Secretary resigned (1 page) |
17 December 1998 | Registered office changed on 17/12/98 from: prince regent house 108 london street readingre berkshire RG1 4ST (1 page) |
27 February 1998 | Accounts for a small company made up to 30 April 1997 (6 pages) |
19 January 1998 | Return made up to 10/01/98; no change of members
|
25 June 1997 | Accounts for a small company made up to 30 April 1996 (7 pages) |
13 May 1997 | Return made up to 10/01/97; full list of members
|
23 May 1996 | Resolutions
|
1 March 1996 | Accounts for a small company made up to 30 April 1995 (8 pages) |
11 February 1996 | Return made up to 10/01/96; no change of members (4 pages) |
14 June 1995 | New director appointed (2 pages) |
30 May 1995 | Accounts for a small company made up to 30 April 1994 (8 pages) |