Badsey
Evesham
Worcestershire
WR11 7EU
Director Name | Mary Elizabeth Campbell |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 November 1994(1 year after company formation) |
Appointment Duration | 29 years, 5 months |
Role | Company Director |
Correspondence Address | 27 Brewers Lane Badsey Evesham Worcestershire WR11 7EU |
Director Name | Michael Morgan |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 November 1994(1 year after company formation) |
Appointment Duration | 29 years, 5 months |
Role | Company Director |
Correspondence Address | Bakery Cottage Bakehouse Yard Stadhampton Oxford Oxfordshire OX44 7UU |
Director Name | Mary Therese Ita Hurst |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 19 St Saviours Wharf Mill Street London SE1 2BE |
Secretary Name | Sara Jane O'Keefe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 October 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 Norway Gate The Lakes Rotherhithe London |
Director Name | Debbie Anne Morgan |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 1993(1 day after company formation) |
Appointment Duration | 1 year (resigned 09 November 1994) |
Role | Managing Director |
Correspondence Address | Bakery Cottage Newington Road Stadhampton Oxford OX44 7UU |
Registered Address | 18 Sapcote Trading Centre Dudden Hill Lane London NW10 2DH |
---|---|
Region | London |
Constituency | Brent Central |
County | Greater London |
Ward | Dudden Hill |
Built Up Area | Greater London |
Latest Accounts | 31 January 1996 (28 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 January |
13 December 1999 | Dissolved (1 page) |
---|---|
13 September 1999 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
2 July 1999 | Liquidators statement of receipts and payments (5 pages) |
22 June 1998 | Statement of affairs (8 pages) |
22 June 1998 | Appointment of a voluntary liquidator (1 page) |
22 June 1998 | Resolutions
|
9 June 1998 | Registered office changed on 09/06/98 from: 65 albert road hendon london NW4 2SH (1 page) |
4 December 1996 | Full accounts made up to 31 January 1996 (9 pages) |
4 December 1996 | Registered office changed on 04/12/96 from: 2 crown square wheatley oxfordshire OX33 1UF (1 page) |
1 February 1996 | Return made up to 20/10/95; no change of members (4 pages) |
16 August 1995 | Particulars of mortgage/charge (6 pages) |
9 August 1995 | Full accounts made up to 31 January 1995 (10 pages) |