Bristol
Avon
BS7 8LY
Secretary Name | Colin John Pettit |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 September 1997(4 years, 1 month after company formation) |
Appointment Duration | 26 years, 6 months |
Role | Company Director |
Correspondence Address | 55 Maitland Court Lancaster Terrace London W2 3PE |
Director Name | Joan Francine Arkley |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 1993(2 months, 4 weeks after company formation) |
Appointment Duration | 3 years, 11 months (resigned 22 September 1997) |
Role | Managing Director |
Correspondence Address | 1a Scawen Road Deptford London SE8 5AG |
Secretary Name | Claire Lynn Bunting |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 October 1993(2 months, 4 weeks after company formation) |
Appointment Duration | 3 years, 10 months (resigned 19 September 1997) |
Role | Technical Consultant |
Correspondence Address | 6 Tabor Grove Wimbledon London SW19 4EB |
Director Name | Alexander Edward Lovatt |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1993(4 months, 2 weeks after company formation) |
Appointment Duration | 6 months, 1 week (resigned 23 June 1994) |
Role | Communication Consultant |
Correspondence Address | 8 Langley Crescent Kings Langley Hertfordshire WD4 8EW |
Director Name | Mr Anthony David Moore |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 1994(10 months, 1 week after company formation) |
Appointment Duration | 2 years, 1 month (resigned 26 July 1996) |
Role | Company Director |
Correspondence Address | 68 Bower Hinton Martock Somerset TA12 6JZ |
Director Name | Mr Ivan Kursar |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1996(3 years, 2 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 24 July 1997) |
Role | Company Director |
Correspondence Address | 3 St Anns Place Bath Avon BA1 2BJ |
Director Name | Mr Damon John Oldcorn |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1997(3 years, 11 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 30 September 1997) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Woodstock Easton Royal Wiltshire SN9 5LS |
Director Name | Elk (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 July 1993(same day as company formation) |
Correspondence Address | Corporate House 419-421 High Road Harrow Middlesex HA3 6EL |
Secretary Name | Elk Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 July 1993(same day as company formation) |
Correspondence Address | Corporate House 419-421 High Road Harrow Middlesex HA3 6EL |
Registered Address | 4 Charterhouse Square London EC1M 6EN |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Latest Accounts | 31 December 1995 (28 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
3 October 2001 | Dissolved (1 page) |
---|---|
3 July 2001 | Return of final meeting in a creditors' voluntary winding up (2 pages) |
3 July 2001 | Liquidators statement of receipts and payments (5 pages) |
4 April 2001 | Liquidators statement of receipts and payments (10 pages) |
6 February 2001 | Appointment of a voluntary liquidator (2 pages) |
6 February 2001 | Notice of ceasing to act as a voluntary liquidator (1 page) |
6 February 2001 | C/O re change of liq (6 pages) |
2 October 2000 | Liquidators statement of receipts and payments (5 pages) |
27 September 1999 | Statement of affairs (6 pages) |
27 September 1999 | Resolutions
|
27 September 1999 | Appointment of a voluntary liquidator (1 page) |
9 September 1999 | Registered office changed on 09/09/99 from: 2A sunrise business park blandford dorset DT11 8SS (1 page) |
25 June 1999 | Director resigned (1 page) |
7 May 1999 | Director resigned (1 page) |
19 January 1999 | First Gazette notice for compulsory strike-off (1 page) |
12 August 1998 | Notice of completion of voluntary arrangement (4 pages) |
28 January 1998 | Company name changed new vox box LIMITED\certificate issued on 29/01/98 (2 pages) |
22 October 1997 | Director resigned (1 page) |
29 September 1997 | New director appointed (2 pages) |
29 September 1997 | Director resigned (1 page) |
29 September 1997 | New secretary appointed (2 pages) |
29 September 1997 | Secretary resigned (1 page) |
26 August 1997 | Return made up to 28/07/97; full list of members
|
1 May 1997 | Auditor's resignation (2 pages) |
23 April 1997 | Registered office changed on 23/04/97 from: 2A sunrise business park blandford dorset DT11 8SS (1 page) |
13 February 1997 | Registered office changed on 13/02/97 from: finance house 19 craven road london W2 3BP (1 page) |
20 November 1996 | Div 18/10/96 (1 page) |
20 November 1996 | Ad 18/10/96--------- £ si [email protected]=1500 £ ic 10000/11500 (2 pages) |
20 November 1996 | £ nc 100000/102000 18/10/96 (1 page) |
20 November 1996 | Resolutions
|
20 November 1996 | New director appointed (2 pages) |
20 November 1996 | Ad 18/10/96--------- £ si 2500@1=2500 £ ic 7500/10000 (2 pages) |
20 November 1996 | Resolutions
|
17 October 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
27 September 1996 | Return made up to 28/07/96; full list of members (5 pages) |
26 September 1996 | Ad 12/01/96--------- £ si 7498@1=7498 £ ic 2/7500 (2 pages) |
14 August 1996 | Location of register of members (non legible) (1 page) |
14 August 1996 | Director resigned (2 pages) |
14 August 1996 | New director appointed (1 page) |
8 August 1996 | Particulars of mortgage/charge (6 pages) |
2 August 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |