South Brewham
Bruton
Somerset
Ba10
Secretary Name | Patrick Underwood |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 October 1992(3 days after company formation) |
Appointment Duration | 31 years, 6 months |
Role | Company Director |
Correspondence Address | Bridge Cottage South Brewham Bruton Somerset BA10 0JY |
Director Name | Mary Therese Ita Hurst |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 19 St Saviours Wharf Mill Street London SE1 2BE |
Secretary Name | Sara Jane O'Keefe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 October 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 Norway Gate The Lakes Rotherhithe London |
Registered Address | 18 Sapcote Trading Centre Dudden Hill Lane London NW10 2DH |
---|---|
Region | London |
Constituency | Brent Central |
County | Greater London |
Ward | Dudden Hill |
Built Up Area | Greater London |
Latest Accounts | 31 October 1995 (28 years, 6 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 October |
7 October 1997 | Dissolved (1 page) |
---|---|
7 July 1997 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
20 March 1997 | Liquidators statement of receipts and payments (4 pages) |
18 March 1996 | Resolutions
|
18 March 1996 | Appointment of a voluntary liquidator (1 page) |
29 January 1996 | Accounts for a small company made up to 31 October 1995 (8 pages) |
25 October 1995 | Registered office changed on 25/10/95 from: studio house west banks sleaford lincolnshire NG34 7PQ (1 page) |
31 July 1995 | Accounts for a small company made up to 31 October 1994 (9 pages) |