Bradley Stoke
Bristol
Avon
BS12 0BA
Director Name | Mr Timothy John Morss |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 April 1991(1 year after company formation) |
Appointment Duration | 33 years |
Role | Company Director |
Correspondence Address | 60 Cooks Close Bradley Stoke Bristol Avon BS12 0BA |
Secretary Name | Mr Timothy John Morss |
---|---|
Nationality | British |
Status | Current |
Appointed | 26 April 1991(1 year after company formation) |
Appointment Duration | 33 years |
Role | Company Director |
Correspondence Address | 60 Cooks Close Bradley Stoke Bristol Avon BS12 0BA |
Registered Address | 7 Kendrick Place London W1H 3FF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Latest Accounts | 30 April 1991 (32 years, 12 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 April |
21 August 1997 | Dissolved (1 page) |
---|---|
21 May 1997 | Return of final meeting in a creditors' voluntary winding up (6 pages) |
21 May 1997 | Liquidators statement of receipts and payments (5 pages) |
13 March 1997 | Liquidators statement of receipts and payments (5 pages) |
18 September 1996 | Liquidators statement of receipts and payments (5 pages) |
22 April 1996 | Liquidators statement of receipts and payments (5 pages) |
4 September 1995 | Liquidators statement of receipts and payments (10 pages) |
16 March 1995 | Liquidators statement of receipts and payments (10 pages) |
11 March 1994 | Statement of affairs (5 pages) |
2 March 1994 | Appointment of a voluntary liquidator (1 page) |
2 March 1994 | Resolutions
|
22 February 1994 | Registered office changed on 22/02/94 from: uplands house blackhorse lane walthamstow london E17 5QW (1 page) |
19 July 1993 | Return made up to 26/04/93; full list of members (5 pages) |
2 October 1992 | Full accounts made up to 30 April 1991 (13 pages) |
30 July 1992 | Return made up to 26/04/92; no change of members
|
5 December 1991 | Registered office changed on 05/12/91 from: the mill northiam near rye e sussex TN31 6QT (1 page) |
15 August 1991 | Return made up to 26/04/91; no change of members (6 pages) |
10 May 1991 | Return made up to 31/12/90; full list of members (5 pages) |
17 May 1990 | Ad 03/05/90--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
17 May 1990 | Accounting reference date notified as 30/04 (1 page) |
2 May 1990 | Secretary resigned;new secretary appointed;director resigned;new director appointed (3 pages) |
26 April 1990 | Incorporation (15 pages) |