Barry
South Glamorgan
CF62 5TY
Wales
Director Name | Heather Sheridon Rashbrook |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 June 1993(1 month after company formation) |
Appointment Duration | 30 years, 11 months |
Role | Company Director |
Correspondence Address | 15 Plymouth Road Barry South Glamorgan CF62 5TY Wales |
Secretary Name | Christopher Peter Rashbrook |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 June 1993(1 month after company formation) |
Appointment Duration | 30 years, 11 months |
Role | Company Director |
Correspondence Address | 15 Plymouth Road Barry South Glamorgan CF62 5TY Wales |
Director Name | Keith Edwin Jeanes |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 May 1994(1 year after company formation) |
Appointment Duration | 30 years |
Role | Motor Mechanic |
Correspondence Address | 2 Hubert Road Newport Gwent NP9 7JW Wales |
Registered Address | 2 Mountview Court 310 Friern Barnet Lane Whetstone London N20 0YZ |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | Totteridge |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 July |
23 October 2002 | Dissolved (1 page) |
---|---|
23 July 2002 | Liquidators statement of receipts and payments (5 pages) |
23 July 2002 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
5 March 2002 | Liquidators statement of receipts and payments (5 pages) |
29 August 2001 | Liquidators statement of receipts and payments (5 pages) |
26 February 2001 | Liquidators statement of receipts and payments (5 pages) |
24 August 2000 | Liquidators statement of receipts and payments (5 pages) |
2 March 2000 | Liquidators statement of receipts and payments (5 pages) |
1 September 1999 | Liquidators statement of receipts and payments (5 pages) |
1 March 1999 | Liquidators statement of receipts and payments (5 pages) |
28 August 1998 | Liquidators statement of receipts and payments (5 pages) |
23 April 1998 | Registered office changed on 23/04/98 from: 2 mountview court 310 friern barnet lane london N20 0YZ (1 page) |
17 April 1998 | Appointment of a voluntary liquidator (5 pages) |
6 March 1998 | Liquidators statement of receipts and payments (5 pages) |
29 August 1997 | Liquidators statement of receipts and payments (5 pages) |
27 February 1997 | Liquidators statement of receipts and payments (5 pages) |
9 September 1996 | Liquidators statement of receipts and payments (5 pages) |
4 March 1996 | Liquidators statement of receipts and payments (5 pages) |
24 March 1995 | Registered office changed on 24/03/95 from: railway terrace garage railway terrace penarth south glamorgan CF64 2TT (1 page) |
23 March 1995 | Appointment of a voluntary liquidator (2 pages) |
23 March 1995 | Resolutions
|