Valley Road
Clevedon
Avon
BS21 6AQ
Secretary Name | Mr Leonard Robert Taylor |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 October 1994(1 year, 2 months after company formation) |
Appointment Duration | 29 years, 6 months |
Role | Company Director |
Correspondence Address | Merlin Cottage Duck Lane Kenn Clevedon Avon BS21 6TP |
Director Name | Erwin Ewers |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | Little Orchard Valley Road Clevedon Avon BS21 6AQ |
Director Name | Roger Michael Hull |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 1993(same day as company formation) |
Role | Marketing Director |
Correspondence Address | 88 Maxholm Road Streetly Sutton Coldfield West Midlands B74 3SX |
Director Name | Mr Leonard Robert Taylor |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 1993(same day as company formation) |
Role | Projects Manager |
Correspondence Address | Merlin Cottage Duck Lane Kenn Clevedon Avon BS21 6TP |
Secretary Name | Edna Grace Soames |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 August 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 Moor Park Clevedon Avon BS21 6EH |
Secretary Name | Joanne Lisa Strawford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 July 1994(10 months, 3 weeks after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 31 October 1994) |
Role | Company Director |
Correspondence Address | 92 Bishop Road Bishopston Bristol Avon BS7 8LY |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 August 1993(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Baker Tilly Iveco Ford House Station Road Watford Hertfordshire WD1 1TG |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Central |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 September |
25 December 2000 | Dissolved (1 page) |
---|---|
25 September 2000 | Liquidators statement of receipts and payments (5 pages) |
25 September 2000 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
24 August 2000 | Liquidators statement of receipts and payments (5 pages) |
18 January 2000 | Liquidators statement of receipts and payments (5 pages) |
25 June 1999 | Liquidators statement of receipts and payments (5 pages) |
8 January 1999 | Liquidators statement of receipts and payments (5 pages) |
21 May 1998 | Liquidators statement of receipts and payments (5 pages) |
22 October 1997 | Liquidators statement of receipts and payments (5 pages) |
3 October 1997 | O/C re. Brought down date (1 page) |
11 March 1997 | Registered office changed on 11/03/97 from: rumbow house rumbow halesowen west midlands B63 3HM (1 page) |
10 March 1997 | Appointment of a voluntary liquidator (1 page) |
31 December 1996 | Liquidators statement of receipts and payments (5 pages) |
26 June 1996 | Liquidators statement of receipts and payments (6 pages) |
17 January 1996 | Liquidators statement of receipts and payments (5 pages) |