Bullgill
Maryport
Cumbria
CA15 6TP
Secretary Name | Shirley Mary McNichol |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 October 1993(2 years after company formation) |
Appointment Duration | 30 years, 6 months |
Role | Secretary |
Correspondence Address | Braeside Bullgill Maryport Cumbria CA15 6TP |
Director Name | Jo Anne Barton |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 New Row Oughterside Aspatria Cumbria CA5 2PR |
Director Name | Mr John James McNichol |
---|---|
Date of Birth | August 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 Birch Close Workington Cumbria CA14 3RY |
Secretary Name | Mr Brian David McNichol |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 September 1991(same day as company formation) |
Role | Secretary |
Correspondence Address | Brae Side Bullgill Maryport Cumbria CA15 6TP |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 September 1991(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 September 1991(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | Avco House 6 Albert Road Barnet Hertfordshire EN4 9SH |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | East Barnet |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £115,641 |
Cash | £1,937 |
Current Liabilities | £334,667 |
Latest Accounts | 30 September 1995 (28 years, 6 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 September |
25 September 2001 | Dissolved (1 page) |
---|---|
25 June 2001 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
12 April 2001 | Liquidators statement of receipts and payments (5 pages) |
23 October 2000 | Liquidators statement of receipts and payments (5 pages) |
14 April 2000 | Liquidators statement of receipts and payments (5 pages) |
21 October 1999 | Liquidators statement of receipts and payments (5 pages) |
4 May 1999 | Liquidators statement of receipts and payments (5 pages) |
11 May 1998 | Appointment of a voluntary liquidator (1 page) |
7 May 1998 | Registered office changed on 07/05/98 from: the old airfield control tower silloth industrial estate the airfield silloth cumbria CA5 4NS (1 page) |
5 May 1998 | Statement of affairs (11 pages) |
5 May 1998 | Notice of Constitution of Liquidation Committee (2 pages) |
5 May 1998 | Resolutions
|
6 June 1997 | Return made up to 04/03/97; no change of members (4 pages) |
24 February 1997 | Auditor's resignation (1 page) |
1 April 1996 | Return made up to 04/03/96; full list of members (8 pages) |
25 March 1996 | Accounts for a small company made up to 30 September 1995 (6 pages) |