Bath
BA1 2PS
Director Name | Mr Simon Huw Wiles |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 October 1995(2 years, 9 months after company formation) |
Appointment Duration | 28 years, 6 months |
Role | Company Director |
Correspondence Address | 19 Marina Drive Dunstable Bedfordshire LU6 2AH |
Director Name | Alastair Julian Maxwell Michel |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 1993(4 days after company formation) |
Appointment Duration | 2 years, 5 months (resigned 30 June 1995) |
Role | Caterer |
Correspondence Address | Grenestede House Coombe Hill Road East Grinstead West Sussex RH19 4LZ |
Director Name | Mr George Charles Christopher Michel |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 1993(4 days after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 November 1994) |
Role | Caterer |
Correspondence Address | Benning Villa West Street East Grinstead West Sussex RH19 1AH |
Director Name | Mr John Harridge Phillips |
---|---|
Date of Birth | December 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 1993(4 days after company formation) |
Appointment Duration | 3 years, 7 months (resigned 11 September 1996) |
Role | Management Consultant |
Correspondence Address | 18 Welford Place Wimbledon London SW19 5AJ |
Director Name | Mr Nicholas Charles Harridge Phillips |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 1993(4 days after company formation) |
Appointment Duration | 3 years, 7 months (resigned 11 September 1996) |
Role | Retail Management |
Correspondence Address | 18 Welford Place Wimbledon London SW19 5AJ |
Secretary Name | Alastair Julian Maxwell Michel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 January 1993(4 days after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 November 1994) |
Role | Caterer |
Correspondence Address | Grenestede House Coombe Hill Road East Grinstead West Sussex RH19 4LZ |
Director Name | Keith Gill |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 1993(6 months, 4 weeks after company formation) |
Appointment Duration | 3 years, 1 month (resigned 11 September 1996) |
Role | Company Director |
Correspondence Address | 18 Riverside Studios Amethust Road Newcastle NE4 7YL |
Director Name | Mr Anthony Clive Smith |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 12 August 1993(6 months, 4 weeks after company formation) |
Appointment Duration | 3 years, 1 month (resigned 11 September 1996) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 7 Avon Grove Sneyd Park Bristol BS9 1PJ |
Director Name | Michael James Bayfield |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1993(11 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 11 September 1996) |
Role | Company Director |
Correspondence Address | La Fontenelle Ville Au Roi St Peter Port Guernsey Channel Islands GY1 1NZ |
Secretary Name | Mr John Harridge Phillips |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 1994(1 year, 10 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 23 October 1995) |
Role | Company Director |
Correspondence Address | 18 Welford Place Wimbledon London SW19 5AJ |
Secretary Name | Ian Thompson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 October 1995(2 years, 9 months after company formation) |
Appointment Duration | 12 months (resigned 21 October 1996) |
Role | Chartered Accountant |
Correspondence Address | 1st Mary's Chare Front Street Corbridge Northumberland NE45 5AP |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 January 1993(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 | 14 January 1993(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | Great Central House Great Central Avenue South Ruislip Middlesex HA4 6TS |
---|---|
Region | London |
Constituency | Uxbridge and South Ruislip |
County | Greater London |
Ward | South Ruislip |
Built Up Area | Greater London |
Latest Accounts | 30 September 1995 (28 years, 7 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
28 July 1998 | Dissolved (1 page) |
---|---|
28 April 1998 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
28 April 1998 | Liquidators statement of receipts and payments (5 pages) |
4 December 1997 | Liquidators statement of receipts and payments (5 pages) |
29 November 1996 | Resolutions
|
29 November 1996 | Appointment of a voluntary liquidator (1 page) |
10 November 1996 | Registered office changed on 10/11/96 from: 145 high street berkhamsted hertfordshire HP4 3HH (1 page) |
30 October 1996 | Director resigned (1 page) |
30 October 1996 | Secretary resigned (1 page) |
30 October 1996 | Director resigned (1 page) |
30 October 1996 | Director resigned (1 page) |
30 October 1996 | Director resigned (1 page) |
30 October 1996 | Director resigned (1 page) |
30 October 1996 | Director resigned (1 page) |
26 October 1996 | Secretary resigned (1 page) |
2 October 1996 | Company name changed the down under group LIMITED\certificate issued on 03/10/96 (3 pages) |
1 October 1996 | Resolutions
|
25 September 1996 | Particulars of mortgage/charge (4 pages) |
25 September 1996 | Ad 11/09/96--------- £ si [email protected]=68865 £ ic 172148/241013 (2 pages) |
13 September 1996 | Div 29/08/96 (1 page) |
6 September 1996 | Full accounts made up to 30 September 1995 (13 pages) |
5 September 1996 | Resolutions
|
21 May 1996 | New director appointed (2 pages) |
12 April 1996 | Particulars of mortgage/charge (3 pages) |
4 April 1996 | Ad 01/02/95--------- £ si 17270@1 (2 pages) |
4 April 1996 | Particulars of contract relating to shares (4 pages) |
14 March 1996 | Director resigned (1 page) |
1 March 1996 | Ad 01/02/95--------- £ si 17270@1=17270 £ ic 154878/172148 (2 pages) |
17 January 1996 | Ad 01/08/95--------- £ si 8000@1=8000 £ ic 104426/112426 (2 pages) |
17 January 1996 | Ad 23/02/95--------- £ si 42452@1=42452 £ ic 112426/154878 (2 pages) |
16 January 1996 | Accounting reference date extended from 30/09 to 31/12 (1 page) |
11 January 1996 | Ad 14/06/95--------- £ si 1100@1=1100 £ ic 103326/104426 (2 pages) |
11 January 1996 | Ad 27/03/95--------- £ si 485@1=485 £ ic 102841/103326 (2 pages) |
29 December 1995 | Ad 23/03/95--------- £ si 9999@1=9999 £ ic 92842/102841 (2 pages) |
29 December 1995 | Ad 14/01/95--------- £ si 15@1 (2 pages) |
29 December 1995 | Ad 16/02/95--------- £ si 33940@1=33940 £ ic 58902/92842 (6 pages) |
21 December 1995 | Registered office changed on 21/12/95 from: caprice house 3 new burlington street london W1X 1FE (1 page) |
2 November 1995 | Full accounts made up to 30 September 1994 (11 pages) |
12 October 1995 | Company name changed sunnyhill LIMITED\certificate issued on 13/10/95 (4 pages) |
12 June 1995 | Return made up to 14/01/95; no change of members
|