28 Court Lane Braiton
Westbury
Wiltshire
BA13 4RF
Secretary Name | Beryl Mary Hillier |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 January 1995(1 year, 10 months after company formation) |
Appointment Duration | 29 years, 3 months |
Role | Hairdresser |
Correspondence Address | 5 Albany Close Trowbridge Wiltshire BA14 7LN |
Director Name | Gary Victor Louis Warner |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 1995(2 years, 1 month after company formation) |
Appointment Duration | 29 years |
Role | Sales Director |
Correspondence Address | Thistledown Milbourne Malmesbury Wiltshire SN16 9JB |
Secretary Name | Mrs Alison Parrett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 February 1992 |
Appointment Duration | 2 years, 10 months (resigned 01 January 1995) |
Role | Secretary |
Correspondence Address | 18 Dorney Close Westbury Wilts BA13 3RZ |
Director Name | Mrs Patricia Ann White |
---|---|
Date of Birth | May 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1993(same day as company formation) |
Role | Secretary |
Correspondence Address | 31 River Way Twickenham Middlesex TW2 5JP |
Secretary Name | Mr Stephen Christopher Guy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 February 1993(same day as company formation) |
Role | Certified Accountant |
Correspondence Address | 77 Harrowdene Gardens Teddington Middlesex TW11 0DJ |
Secretary Name | RWL Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 February 1993(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Registered Address | Sherlock House 73 Baker Street London W1U 6RD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £1,506,790 |
Gross Profit | £381,690 |
Current Liabilities | £908,838 |
Latest Accounts | 31 March 1996 (28 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
17 September 2004 | Dissolved (1 page) |
---|---|
17 June 2004 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
17 June 2004 | Liquidators statement of receipts and payments (5 pages) |
30 December 2003 | Liquidators statement of receipts and payments (5 pages) |
4 July 2003 | Liquidators statement of receipts and payments (5 pages) |
23 May 2003 | Registered office changed on 23/05/03 from: sherlock house 7 kenrick place london W1H 3FF (1 page) |
30 December 2002 | Liquidators statement of receipts and payments (5 pages) |
11 July 2002 | Liquidators statement of receipts and payments (5 pages) |
7 January 2002 | Liquidators statement of receipts and payments (5 pages) |
3 July 2001 | Liquidators statement of receipts and payments (5 pages) |
29 December 2000 | Liquidators statement of receipts and payments (5 pages) |
29 June 2000 | Liquidators statement of receipts and payments (5 pages) |
7 January 2000 | Liquidators statement of receipts and payments (5 pages) |
24 June 1999 | Liquidators statement of receipts and payments (5 pages) |
17 December 1998 | Liquidators statement of receipts and payments (5 pages) |
8 July 1998 | Liquidators statement of receipts and payments (5 pages) |
3 July 1997 | Liquidator appointment (1 page) |
3 July 1997 | Appointment of a voluntary liquidator (2 pages) |
3 July 1997 | Resolutions
|
3 July 1997 | Statement of affairs (20 pages) |
16 June 1997 | Registered office changed on 16/06/97 from: 1 park road hampton wick kingston upon thames surrey KT1 4AS (1 page) |
1 April 1997 | Return made up to 22/02/97; no change of members (4 pages) |
5 February 1997 | Return made up to 22/02/96; no change of members (4 pages) |
12 December 1996 | Full accounts made up to 31 March 1996 (12 pages) |
10 December 1996 | Ad 30/06/96--------- £ si 25000@1=25000 £ ic 45100/70100 (2 pages) |
11 October 1996 | £ nc 45100/70100 30/06/96 (1 page) |
11 October 1996 | Resolutions
|
8 February 1996 | Full accounts made up to 31 March 1995 (15 pages) |
16 May 1995 | Registered office changed on 16/05/95 from: david howard 4 high street hampton wick kingston upon thames surrey KT1 4DB (1 page) |
10 April 1995 | Ad 28/03/95--------- £ si 20000@1=20000 £ ic 25100/45100 (2 pages) |
10 April 1995 | New director appointed (2 pages) |
10 April 1995 | £ nc 25100/45100 28/03/95 (1 page) |
10 April 1995 | Resolutions
|
7 March 1995 | £ nc 100/25100 06/02/95 (1 page) |
7 March 1995 | Resolutions
|
7 March 1995 | Ad 07/02/95--------- £ si 25000@1=25000 £ ic 100/25100 (2 pages) |
7 March 1995 | Secretary resigned;new secretary appointed (2 pages) |