Ryall
Bridport
Dorset
DT6 6EJ
Secretary Name | Julian Laurence Wright |
---|---|
Nationality | British |
Status | Current |
Appointed | 24 April 1996(2 years, 8 months after company formation) |
Appointment Duration | 28 years |
Role | Company Director |
Correspondence Address | Flat 7 72 Peckham Road London SE5 8PU |
Director Name | Mr John Maitland Coe |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 28 September 1993(1 month, 2 weeks after company formation) |
Appointment Duration | 2 years, 11 months (resigned 13 September 1996) |
Role | Wine Merchant |
Country of Residence | United Kingdom |
Correspondence Address | Bishops Green Barnston Great Dunmow Essex CM6 1NF |
Secretary Name | Andrew Richard Cater |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 September 1993(1 month, 2 weeks after company formation) |
Appointment Duration | 2 years, 6 months (resigned 24 April 1996) |
Role | Company Director |
Correspondence Address | Providence Cottage Ryall Bridport Dorset DT6 6EJ |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 August 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 | 11 August 1993(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | 44 Great Marlborough Street London W1V 2BE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Latest Accounts | 31 March 1995 (29 years, 1 month ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
7 December 1998 | Dissolved (1 page) |
---|---|
7 September 1998 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
7 September 1998 | Liquidators statement of receipts and payments (6 pages) |
17 July 1998 | Liquidators statement of receipts and payments (5 pages) |
10 March 1998 | Liquidators statement of receipts and payments (5 pages) |
21 January 1997 | Statement of affairs (7 pages) |
21 January 1997 | Resolutions
|
21 January 1997 | Appointment of a voluntary liquidator (2 pages) |
27 December 1996 | Registered office changed on 27/12/96 from: 34 artillery lane london E1 7LS (1 page) |
18 September 1996 | Director resigned (1 page) |
19 August 1996 | Return made up to 11/08/96; no change of members (4 pages) |
22 May 1996 | Director's particulars changed (1 page) |
16 May 1996 | New secretary appointed (2 pages) |
16 May 1996 | Resolutions
|
16 May 1996 | Secretary resigned (1 page) |
3 May 1996 | Accounts for a small company made up to 31 March 1995 (6 pages) |
29 August 1995 | Return made up to 11/08/95; no change of members (4 pages) |