Bryants Bottom Road Bryants Bottom
Great Missenden
Buckinghamshire
HP16 9RN
Director Name | Mr Simon David Mantell |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 December 1997(6 years after company formation) |
Appointment Duration | 3 years, 3 months (closed 03 April 2001) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Martin House Compton Road Hillmarton Calne Wiltshire SN11 8SG |
Secretary Name | Mr Simon David Mantell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 December 1997(6 years after company formation) |
Appointment Duration | 3 years, 3 months (closed 03 April 2001) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Martin House Compton Road Hillmarton Calne Wiltshire SN11 8SG |
Director Name | Robert Edwin Ironmonger |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 35 Longshots Close Broomfield Chelmsford Essex CM1 7DU |
Director Name | Peter John Miles |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 11 Victoria Gardens Saffron Walden Essex CB11 3AF |
Director Name | Nigel Ruskin Snape |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 31 Wisdoms Green Coggeshall Colchester Essex CO6 1SG |
Director Name | Michael Frederick West |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 10 Broadway Gustard Wood Wheathampstead Herts AL4 8AN |
Secretary Name | Nigel Ruskin Snape |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 November 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 31 Wisdoms Green Coggeshall Colchester Essex CO6 1SG |
Director Name | Dennis Ernest Kilbey |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1992(7 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 12 December 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Brookway Hamperden End Near Debden Green Saffron Walden Essex CB11 3LZ |
Secretary Name | Dennis Ernest Kilbey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1992(7 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 12 December 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Brookway Hamperden End Near Debden Green Saffron Walden Essex CB11 3LZ |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 November 1991(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 November 1991(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Frays Court 71 Cowley Road Uxbridge Middlesex UB8 2AE |
---|---|
Region | London |
Constituency | Uxbridge and South Ruislip |
County | Greater London |
Ward | Uxbridge South |
Built Up Area | Greater London |
Latest Accounts | 28 February 1999 (25 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 28 February |
3 April 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 December 2000 | First Gazette notice for voluntary strike-off (1 page) |
30 October 2000 | Application for striking-off (1 page) |
20 October 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
10 December 1999 | Return made up to 20/11/99; full list of members (6 pages) |
5 July 1999 | Full accounts made up to 28 February 1999 (10 pages) |
5 May 1999 | Full accounts made up to 30 June 1998 (10 pages) |
17 February 1999 | Accounting reference date shortened from 30/06/99 to 28/02/99 (1 page) |
17 February 1999 | Registered office changed on 17/02/99 from: melville house high street great dunmow essex CM6 1AF (1 page) |
1 December 1998 | Return made up to 20/11/98; full list of members
|
28 November 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
28 November 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
12 March 1998 | Full accounts made up to 30 June 1997 (12 pages) |
14 January 1998 | New secretary appointed;new director appointed (3 pages) |
14 January 1998 | New director appointed (4 pages) |
5 January 1998 | Director resigned (1 page) |
5 January 1998 | Secretary resigned (1 page) |
18 November 1997 | Return made up to 20/11/97; no change of members (4 pages) |
4 June 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
4 June 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
4 June 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
4 June 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
4 June 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
4 June 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
16 January 1997 | Director resigned (1 page) |
19 November 1996 | Return made up to 20/11/96; no change of members (4 pages) |
15 October 1996 | Full accounts made up to 30 June 1996 (12 pages) |
18 December 1995 | Particulars of mortgage/charge (4 pages) |
22 November 1995 | Return made up to 20/11/95; full list of members (6 pages) |
1 September 1995 | Full accounts made up to 30 June 1995 (12 pages) |