Bishopsworth
Bristol
BS13 8JW
Director Name | Mr Richard James Cooper |
---|---|
Date of Birth | December 1934 (Born 89 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 April 1994(3 weeks, 4 days after company formation) |
Appointment Duration | 30 years |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 21 De Tany Court St Albans Hertfordshire AL1 1TU |
Secretary Name | Mr Richard James Cooper |
---|---|
Nationality | British |
Status | Current |
Appointed | 25 April 1994(3 weeks, 4 days after company formation) |
Appointment Duration | 30 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 De Tany Court St Albans Hertfordshire AL1 1TU |
Director Name | Charlotte Karoline Bristow |
---|---|
Date of Birth | March 1924 (Born 100 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 May 1994(1 month after company formation) |
Appointment Duration | 30 years |
Role | Company Director |
Correspondence Address | The Manor House Bishopsworth Bristol BS13 8JW |
Director Name | Chettleburgh's Limited (Corporation) |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Status | Resigned |
Appointed | 31 March 1994(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 March 1994(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Registered Address | Great Central House Great Central Avenue South Ruislip Middlesex HA4 6TS |
---|---|
Region | London |
Constituency | Uxbridge and South Ruislip |
County | Greater London |
Ward | South Ruislip |
Built Up Area | Greater London |
Latest Accounts | 31 March 1995 (29 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
10 June 1998 | Dissolved (1 page) |
---|---|
10 March 1998 | Liquidators statement of receipts and payments (5 pages) |
10 March 1998 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
4 December 1997 | Liquidators statement of receipts and payments (5 pages) |
29 November 1996 | Resolutions
|
29 November 1996 | Appointment of a voluntary liquidator (1 page) |
13 November 1996 | Registered office changed on 13/11/96 from: vale lane hartcliffe way bristol (1 page) |
11 November 1996 | Company name changed remoffice microfilm systems limi ted\certificate issued on 12/11/96 (2 pages) |
1 May 1996 | Return made up to 31/03/96; no change of members (4 pages) |
18 January 1996 | Full accounts made up to 31 March 1995 (4 pages) |
24 April 1995 | Return made up to 31/03/95; full list of members (6 pages) |