Hengrove
Bristol
Avon
BS14 9BY
Director Name | Mrs Viviene Mary O'Shea |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 1992(6 months after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 59 Maytree Avenue Headley Park Bristol Avon BS13 7PQ |
Secretary Name | James Alfred Long |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 January 1992(6 months after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Company Director |
Correspondence Address | 20 Dennor Park Hengrove Bristol Avon BS14 9BY |
Director Name | Paul Vincent Dolan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1991(same day as company formation) |
Role | Company Formation Agent |
Correspondence Address | Lower Ground Floor 1 Sydney Place Bath BA2 6NF |
Secretary Name | Mrs Cheryl Wilkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 10 Malvern Building Bath Avon BA1 6JX |
Registered Address | C/O Kirker & Co The Centre 39 Bedford Square London WC1B 3EG |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Latest Accounts | 31 August 1996 (27 years, 8 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 August |
18 April 2001 | Dissolved (1 page) |
---|---|
18 January 2001 | Liquidators statement of receipts and payments (5 pages) |
18 January 2001 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
31 October 2000 | Liquidators statement of receipts and payments (5 pages) |
2 June 2000 | Liquidators statement of receipts and payments (5 pages) |
6 December 1999 | Liquidators statement of receipts and payments (5 pages) |
20 January 1999 | Registered office changed on 20/01/99 from: unit 10 novers hill trading estate novers hill bedminster bristol BS3 5DY (1 page) |
10 November 1998 | Appointment of a voluntary liquidator (1 page) |
11 September 1998 | Return made up to 01/07/98; full list of members (6 pages) |
17 October 1997 | Return made up to 01/07/97; no change of members (4 pages) |
1 September 1997 | Full accounts made up to 31 August 1996 (10 pages) |
15 July 1997 | Auditor's resignation (1 page) |
1 July 1996 | Full accounts made up to 31 August 1995 (11 pages) |
1 July 1996 | Return made up to 01/07/96; no change of members (4 pages) |
26 September 1995 | Particulars of mortgage/charge (6 pages) |
8 September 1995 | Return made up to 01/07/95; full list of members (6 pages) |
16 May 1995 | Accounts for a small company made up to 31 August 1994 (14 pages) |