Worle
Weston Super Mare
Avon
BS22 7TX
Secretary Name | Lesley Elizabeth Falloon |
---|---|
Nationality | British |
Status | Current |
Appointed | 27 January 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Abbots Close Worle Weston Super Mare Avon BS22 7TX |
Director Name | Richard Joselin |
---|---|
Date of Birth | August 1933 (Born 90 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 July 1996(2 years, 5 months after company formation) |
Appointment Duration | 27 years, 10 months |
Role | Management Cons |
Correspondence Address | Little Wymering Carters Court Ramsbury Wiltshire SN8 2PB |
Director Name | Roy Martin Falloon |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 1994(same day as company formation) |
Role | Marketing Director |
Correspondence Address | 7 Caulfield Road Worle Weston Super Mare Avon BS22 0DX |
Director Name | Marc Ian Burrough |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 1999(5 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 21 May 2001) |
Role | Production Director |
Correspondence Address | 9 Lyndhurst Road Weston Super Mare Avon BS23 4JX |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 January 1994(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | C/O Menzies Corporate Restructur Ing 17-19 Foley Street London W1W 6DW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £15,785 |
Cash | £96 |
Current Liabilities | £191,470 |
Latest Accounts | 30 June 2000 (23 years, 10 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 June |
17 December 2002 | Dissolved (1 page) |
---|---|
17 September 2002 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
17 September 2002 | Liquidators statement of receipts and payments (5 pages) |
22 July 2002 | Liquidators statement of receipts and payments (5 pages) |
17 June 2002 | Receiver's abstract of receipts and payments (3 pages) |
28 August 2001 | Registered office changed on 28/08/01 from: menzies corporate restructuring bridge house, bridge street staines middlesex TW18 4TW (1 page) |
23 August 2001 | Administrative Receiver's report (5 pages) |
22 June 2001 | Registered office changed on 22/06/01 from: newland mallett garner woodbury & co,crown house 37-41 prince street bristol BS1 4PS (2 pages) |
21 June 2001 | Appointment of receiver/manager (1 page) |
19 June 2001 | Appointment of a voluntary liquidator (1 page) |
19 June 2001 | Statement of affairs (7 pages) |
19 June 2001 | Resolutions
|
7 June 2001 | Registered office changed on 07/06/01 from: 3 beaconsfield road weston super mare somerset BS23 1YE (1 page) |
31 May 2001 | Director resigned (1 page) |
1 March 2001 | Particulars of mortgage/charge (7 pages) |
31 January 2001 | Return made up to 27/01/01; full list of members
|
22 November 2000 | Accounts for a small company made up to 30 June 2000 (5 pages) |
2 February 2000 | Accounts for a small company made up to 30 June 1999 (5 pages) |
2 February 2000 | Director's particulars changed (1 page) |
2 February 2000 | Return made up to 27/01/00; full list of members
|
23 July 1999 | New director appointed (2 pages) |
24 April 1999 | Accounting reference date extended from 31/03/99 to 30/06/99 (1 page) |
15 February 1999 | Return made up to 27/01/99; no change of members (4 pages) |
11 September 1998 | Accounts for a small company made up to 31 March 1998 (4 pages) |
12 February 1998 | Return made up to 27/01/98; no change of members (4 pages) |
14 October 1997 | Accounts for a small company made up to 31 March 1997 (4 pages) |
6 February 1997 | Return made up to 27/01/97; full list of members
|
12 November 1996 | Particulars of mortgage/charge (3 pages) |
6 August 1996 | Particulars of mortgage/charge (6 pages) |
10 July 1996 | Accounts for a small company made up to 31 March 1996 (4 pages) |
9 July 1996 | Director resigned (2 pages) |
9 July 1996 | New director appointed (1 page) |
2 February 1996 | Return made up to 27/01/96; no change of members (4 pages) |
27 November 1995 | Accounts for a small company made up to 31 March 1995 (4 pages) |
11 April 1995 | Return made up to 27/01/95; full list of members (6 pages) |