Street
Somerset
BA16 0HH
Director Name | Mr James Joseph Malone |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 December 1991(2 months, 3 weeks after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Company Director |
Correspondence Address | 60 Elmhurst Lane Street Somerset BA16 0HH |
Director Name | Ms Annette Joan Case |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 January 1995(3 years, 3 months after company formation) |
Appointment Duration | 29 years, 3 months |
Role | Office Administrator |
Country of Residence | England |
Correspondence Address | Hilltop 29 Grange Avenue Street Somerset BA16 9PE |
Secretary Name | Mr Richard Maurice Case |
---|---|
Nationality | British |
Status | Current |
Appointed | 13 January 1998(6 years, 3 months after company formation) |
Appointment Duration | 26 years, 3 months |
Role | Company Director |
Correspondence Address | Hilltop 29 Grange Avenue Street Somerset BA16 9PE |
Director Name | Lisa Marie Holley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1991(5 days after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 16 December 1991) |
Role | Secretary |
Correspondence Address | 49 Cashford Gate Taunton Somerset TA2 8QA |
Secretary Name | Nicholas Elwell French |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1991(5 days after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 16 December 1991) |
Role | Company Director |
Correspondence Address | Neville House Admirals Mead, Butleigh Glastonbury Somerset BA6 8UE |
Secretary Name | Gladys Jean Malone |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 December 1991(2 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 1 month (resigned 13 January 1998) |
Role | Company Director |
Correspondence Address | 60 Elmhurst Lane Street Somerset BA16 0HH |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 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 | 25 September 1991(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | 2 Mountview Court 310 Friern Barnet Lane London N20 0YZ |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | Totteridge |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£43,870 |
Cash | £16,838 |
Current Liabilities | £126,061 |
Latest Accounts | 31 January 1999 (25 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 January |
24 December 2001 | Dissolved (1 page) |
---|---|
24 September 2001 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
24 September 2001 | Liquidators statement of receipts and payments (5 pages) |
12 July 2001 | Liquidators statement of receipts and payments (5 pages) |
7 July 2000 | Resolutions
|
7 July 2000 | Appointment of a voluntary liquidator (2 pages) |
7 July 2000 | Statement of affairs (6 pages) |
23 June 2000 | Registered office changed on 23/06/00 from: 4 enterprise court downmill road bracknell berkshire RG12 1QS (1 page) |
1 June 2000 | Memorandum and Articles of Association (13 pages) |
26 May 2000 | Company name changed woolea retail LIMITED\certificate issued on 30/05/00 (2 pages) |
10 December 1999 | Return made up to 25/09/99; full list of members (6 pages) |
16 September 1999 | Accounts for a small company made up to 31 January 1999 (7 pages) |
7 September 1999 | Registered office changed on 07/09/99 from: fossil cottage havyatt glastonbury somerset BA6 8LF (1 page) |
26 February 1999 | Accounts for a small company made up to 31 January 1998 (7 pages) |
12 January 1999 | Return made up to 25/09/98; full list of members (6 pages) |
10 February 1998 | Ad 30/01/98--------- £ si 100000@1=100000 £ ic 1000/101000 (2 pages) |
10 February 1998 | Secretary resigned (1 page) |
10 February 1998 | New secretary appointed (2 pages) |
28 January 1998 | Resolutions
|
28 January 1998 | Memorandum and Articles of Association (13 pages) |
26 October 1997 | Resolutions
|
26 October 1997 | Accounts for a small company made up to 31 January 1997 (7 pages) |
21 October 1997 | Return made up to 25/09/97; full list of members
|
26 June 1997 | Director's particulars changed (1 page) |
10 December 1996 | Particulars of mortgage/charge (3 pages) |
5 December 1996 | Return made up to 25/09/96; full list of members (5 pages) |
21 November 1996 | Accounts for a small company made up to 31 January 1996 (8 pages) |
31 July 1995 | Accounts for a small company made up to 31 January 1995 (8 pages) |