Bitton
Bristol
BS15 6NT
Secretary Name | Gillian Anne Stevens |
---|---|
Nationality | British |
Status | Current |
Appointed | 25 February 1992(1 year, 3 months after company formation) |
Appointment Duration | 32 years, 2 months |
Role | Company Director |
Correspondence Address | Rock House Farm Golden Valley New Pit Lane Bitton Bristol BS15 6NT |
Director Name | Robert William Brown |
---|---|
Date of Birth | January 1926 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 1991(1 year after company formation) |
Appointment Duration | 3 months, 1 week (resigned 25 February 1992) |
Role | Civil Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 1 Ormond House Sion Hill Bath BA1 2UN |
Secretary Name | Mr Paul Vincent |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 November 1991(1 year after company formation) |
Appointment Duration | 3 months, 1 week (resigned 25 February 1992) |
Role | Company Director |
Correspondence Address | 12 Lansdown Crescent Timsbury Bath Avon BA3 1JX |
Registered Address | Great Central House Great Central Avenue South Ruislip HA4 6TS |
---|---|
Region | London |
Constituency | Uxbridge and South Ruislip |
County | Greater London |
Ward | South Ruislip |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £1,041,097 |
Gross Profit | £620,705 |
Net Worth | £46,149 |
Cash | £350 |
Current Liabilities | £688,828 |
Latest Accounts | 6 April 2000 (24 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 06 April |
17 March 2003 | Dissolved (1 page) |
---|---|
17 December 2002 | Liquidators statement of receipts and payments (5 pages) |
17 December 2002 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
16 July 2002 | Liquidators statement of receipts and payments (5 pages) |
17 July 2001 | Notice of Constitution of Liquidation Committee (2 pages) |
12 July 2001 | Resolutions
|
12 July 2001 | Statement of affairs (21 pages) |
12 July 2001 | Appointment of a voluntary liquidator (1 page) |
21 June 2001 | Registered office changed on 21/06/01 from: rock house farm, golden valley bitton bristol BS15 6NT (1 page) |
13 December 2000 | Return made up to 16/11/00; full list of members
|
9 August 2000 | Full accounts made up to 6 April 2000 (11 pages) |
20 July 2000 | Particulars of mortgage/charge (11 pages) |
18 January 2000 | Return made up to 16/11/99; full list of members (6 pages) |
12 January 2000 | Particulars of mortgage/charge (5 pages) |
24 December 1999 | Particulars of mortgage/charge (7 pages) |
18 December 1999 | Particulars of mortgage/charge (3 pages) |
4 November 1999 | Full accounts made up to 6 April 1999 (11 pages) |
21 January 1999 | Full accounts made up to 6 April 1998 (11 pages) |
7 January 1999 | Return made up to 16/11/98; no change of members (4 pages) |
22 January 1998 | Resolutions
|
30 December 1997 | £ nc 100/10002 27/11/97 (2 pages) |
4 December 1997 | Return made up to 16/11/97; no change of members (4 pages) |
28 October 1997 | Full accounts made up to 6 April 1997 (11 pages) |
7 January 1997 | Full accounts made up to 6 April 1996 (11 pages) |
22 November 1996 | Return made up to 16/11/96; full list of members (6 pages) |
8 January 1996 | Return made up to 16/11/95; no change of members (4 pages) |
4 January 1996 | Accounts for a small company made up to 6 April 1995 (5 pages) |