2 Pittville Circus
Cheltenham
GL52 2PU
Wales
Secretary Name | Margaret Jane Collins |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 May 1994(2 years, 2 months after company formation) |
Appointment Duration | 29 years, 11 months |
Role | Company Director |
Correspondence Address | Apsley Lodge 2 Pittville Circus Cheltenham Gloucestershire GL52 2PU Wales |
Director Name | Margaret Jane Collins |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 1992(6 days after company formation) |
Appointment Duration | 1 year (resigned 20 April 1993) |
Role | Housewife |
Correspondence Address | Apsley Lodge 2 Pittville Circus Cheltenham Gloucestershire GL52 2PU Wales |
Director Name | Patrick Michael Collins |
---|---|
Date of Birth | November 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 1992(6 days after company formation) |
Appointment Duration | 1 year (resigned 20 April 1993) |
Role | General Manager |
Correspondence Address | Apsley Lodge 2 Pittville Circus Cheltenham GL52 2PU Wales |
Secretary Name | Patrick Michael Collins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 March 1992(6 days after company formation) |
Appointment Duration | 1 year (resigned 20 April 1993) |
Role | General Manager |
Correspondence Address | Apsley Lodge 2 Pittville Circus Cheltenham GL52 2PU Wales |
Director Name | Mr Stephen Wayne Coley |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 1993(1 year, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 19 August 1994) |
Role | Ceiling Specialist |
Country of Residence | England |
Correspondence Address | Green Ridges Pratts Lane Mappleborough Green Studley Warwickshire B80 7BW |
Director Name | Suzanne Joan Coley |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 1993(1 year, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 19 August 1994) |
Role | Secretary |
Correspondence Address | Green Ridges Pratts Lane Mappleborough Green Studley Warwickshire B80 7BW |
Secretary Name | Suzanne Joan Coley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 April 1993(1 year, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 19 August 1994) |
Role | Secretary |
Correspondence Address | Green Ridges Pratts Lane Mappleborough Green Studley Warwickshire B80 7BW |
Director Name | Jpcord Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 March 1992(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Secretary Name | Jpcors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 March 1992(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Registered Address | Russell Bedford House City Forum 250 City Road London EC1V 2QQ |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Latest Accounts | 28 February 1995 (29 years, 2 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 28 February |
9 March 2003 | Dissolved (1 page) |
---|---|
11 December 2002 | Liquidators statement of receipts and payments (5 pages) |
11 December 2002 | Liquidators statement of receipts and payments (5 pages) |
9 December 2002 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
27 May 2002 | Liquidators statement of receipts and payments (5 pages) |
20 November 2001 | Liquidators statement of receipts and payments (5 pages) |
17 May 2001 | Liquidators statement of receipts and payments (5 pages) |
14 November 2000 | Liquidators statement of receipts and payments (5 pages) |
16 August 2000 | C/O re change of liq (8 pages) |
16 August 2000 | Appointment of a voluntary liquidator (1 page) |
23 May 2000 | Liquidators statement of receipts and payments (5 pages) |
19 November 1999 | Liquidators statement of receipts and payments (5 pages) |
21 May 1999 | Liquidators statement of receipts and payments (5 pages) |
18 November 1998 | Liquidators statement of receipts and payments (5 pages) |
17 November 1997 | Liquidators statement of receipts and payments (5 pages) |
27 October 1996 | Registered office changed on 27/10/96 from: 2 & 3 oriel terrace oriel road cheltenham gloucestershire GL50 1XP (1 page) |
25 September 1996 | Registered office changed on 25/09/96 from: 109 promenade cheltenham GL50 1NW (1 page) |
9 September 1996 | Return made up to 18/03/96; no change of members (6 pages) |
15 December 1995 | Accounts for a small company made up to 28 February 1995 (6 pages) |