Chelworth Crossroads Cricklade
Swindon
Wiltshire
SN6 6HB
Secretary Name | Heather Marina Brennan |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 March 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | Cross Roads Farm Chelworth Crossroads Cricklade Swindon Wiltshire SN6 6HB |
Director Name | Heather Marina Brennan |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 March 1995(4 years after company formation) |
Appointment Duration | 29 years, 1 month |
Role | Company Director |
Correspondence Address | Cross Roads Farm Chelworth Cricklade Wiltshire SN6 6HB |
Director Name | Peter Mark Ansell |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 1995(4 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 October 1997) |
Role | Logistics |
Correspondence Address | Orchard Cottage Orchard Court North Wraxall Chippenham Wiltshire SN14 7PQ |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 March 1991(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 March 1991(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Registered Address | 70 Upper Richmond Road London SW15 2RP |
---|---|
Region | London |
Constituency | Putney |
County | Greater London |
Ward | East Putney |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Latest Accounts | 30 June 1997 (26 years, 10 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 June |
15 August 2000 | Dissolved (1 page) |
---|---|
15 May 2000 | Liquidators statement of receipts and payments (10 pages) |
15 May 2000 | Return of final meeting in a creditors' voluntary winding up (8 pages) |
10 February 2000 | Liquidators statement of receipts and payments (6 pages) |
18 January 1999 | Registered office changed on 18/01/99 from: kemble business park chippenham road cirencester gloucestershire GL7 6BA (1 page) |
14 January 1999 | Statement of affairs (7 pages) |
14 January 1999 | Appointment of a voluntary liquidator (1 page) |
14 January 1999 | Resolutions
|
8 April 1998 | Return made up to 15/03/98; full list of members (6 pages) |
15 December 1997 | Accounts for a small company made up to 30 June 1997 (8 pages) |
17 November 1997 | Director resigned (1 page) |
16 September 1997 | Particulars of mortgage/charge (6 pages) |
20 March 1997 | Return made up to 15/03/97; full list of members
|
3 December 1996 | Accounts for a small company made up to 30 June 1996 (9 pages) |
28 November 1996 | Registered office changed on 28/11/96 from: 13 lovelane cirencester gloucestershire GL7 1YG (1 page) |
16 May 1996 | Particulars of mortgage/charge (3 pages) |
14 March 1996 | Return made up to 15/03/96; no change of members (4 pages) |
15 December 1995 | Accounts for a small company made up to 30 June 1995 (9 pages) |
5 June 1995 | Return made up to 15/03/95; full list of members (6 pages) |
26 May 1995 | Particulars of mortgage/charge (4 pages) |
23 April 1995 | Registered office changed on 23/04/95 from: 43 dyer street cirencester gloucestershire GL7 2PP (1 page) |
23 April 1995 | New director appointed (2 pages) |