Blackford
Wedmore
Somerset
BS28 4NE
Director Name | Philip Malcolm Taylor |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 March 1994(same day as company formation) |
Role | Sales Marketing General Manage |
Correspondence Address | Tova Park Avenue Chorleywood Rickmansworth Hertfordshire WD3 5DU |
Secretary Name | Keith Howard Taylor |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 March 1994(same day as company formation) |
Role | Sales Marketing General Manage |
Correspondence Address | The Paddock Wellsway Blackford Wedmore Somerset BS28 4NE |
Secretary Name | Mr Christopher Conway Shipley |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 April 1995(1 year after company formation) |
Appointment Duration | 29 years |
Role | Company Director |
Correspondence Address | 24 Ridgeway Epsom Surrey KT19 8LB |
Director Name | John Hedley McKimmie |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 1994(8 months, 4 weeks after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 01 October 1995) |
Role | Accountant |
Correspondence Address | Windlecote Heath House Road Worplesdon Woking Surrey GU22 0RD |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 March 1994(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 March 1994(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | 30 Eastbourne Terrace 2nd Floor London W2 6LF |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Bayswater |
Built Up Area | Greater London |
Latest Accounts | 30 September 1994 (29 years, 7 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
26 November 1997 | Dissolved (1 page) |
---|---|
26 August 1997 | Liquidators statement of receipts and payments (5 pages) |
26 August 1997 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
9 June 1997 | Liquidators statement of receipts and payments (5 pages) |
5 December 1995 | Resolutions
|
5 December 1995 | Appointment of a voluntary liquidator (2 pages) |
20 November 1995 | Registered office changed on 20/11/95 from: 9B accommodation road london NW11 8ED (1 page) |
8 June 1995 | New secretary appointed (2 pages) |
2 May 1995 | Full accounts made up to 30 September 1994 (12 pages) |