Stoke St Michael
Bath
BA3 5JN
Secretary Name | Doreen Elizabeth Fussel |
---|---|
Nationality | British |
Status | Current |
Appointed | 24 June 1996(2 years, 2 months after company formation) |
Appointment Duration | 27 years, 10 months |
Role | Secretary |
Correspondence Address | 2 Belmont Cottages Stoke St Michael Bath BA3 5JN |
Director Name | Mr Desmond Victor John Phillips |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 April 1997(2 years, 12 months after company formation) |
Appointment Duration | 27 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Vole Farm Vole Road, Mark Highbridge Somerset TA9 4PA |
Director Name | Dennis Hubert Victor Phillips |
---|---|
Date of Birth | April 1923 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1994(3 days after company formation) |
Appointment Duration | 2 years, 3 months (resigned 26 July 1996) |
Role | Retired Dairy Farmer |
Correspondence Address | 42 Stoneleigh Westbury Mendip Wells Somerset |
Secretary Name | Kay Margaret Maxwell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 April 1994(3 days after company formation) |
Appointment Duration | 12 months (resigned 25 April 1995) |
Role | Company Director |
Correspondence Address | 33 Selbourne Road Weston Super Mare Avon BS23 4LU |
Secretary Name | Steven Askey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 April 1995(1 year after company formation) |
Appointment Duration | 8 months, 1 week (resigned 03 January 1996) |
Role | Retail Manager |
Correspondence Address | 16 Churchward Road Weston Super Mare Avon BS22 0YX |
Director Name | Mrs Karen Diana Holder |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 1996(2 years, 3 months after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 01 January 1997) |
Role | Office Administrator |
Country of Residence | United Kingdom |
Correspondence Address | Primrose Farm Vole Road, Mark Highbridge TA9 4PA |
Director Name | Professional Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 April 1994(same day as company formation) |
Correspondence Address | 11 Kings Road Clifton Bristol BS8 4AB |
Secretary Name | ABC Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 April 1994(same day as company formation) |
Correspondence Address | 11 Kings Road Clifton Bristol BS8 4AB |
Registered Address | C/O Chantrey Vellacott D F K Russell Square House 10-12 Russell Square London WC1B 5LF |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Latest Accounts | 30 April 1996 (28 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 April |
26 February 2005 | Dissolved (1 page) |
---|---|
26 November 2004 | Return of final meeting of creditors (1 page) |
24 August 2004 | Registered office changed on 24/08/04 from: c/o rzq 42 new oxford street london WC1A 1EP (1 page) |
14 April 2003 | Registered office changed on 14/04/03 from: parade house 135 the parade high street watford hertfordshire WD1 1NS (1 page) |
20 April 2000 | Appointment of a liquidator (1 page) |
3 April 1998 | Appointment of a liquidator (1 page) |
31 March 1998 | Order of court to wind up (1 page) |
27 May 1997 | Return made up to 22/04/97; no change of members
|
27 May 1997 | New director appointed (2 pages) |
6 January 1997 | Director resigned (1 page) |
25 October 1996 | New director appointed (2 pages) |
25 September 1996 | Secretary resigned (1 page) |
25 September 1996 | Registered office changed on 25/09/96 from: winchester house corporation street taunton somerset TA1 4AJ (1 page) |
2 August 1996 | Full accounts made up to 30 April 1996 (8 pages) |
2 July 1996 | Return made up to 25/04/96; no change of members (4 pages) |
2 July 1996 | New secretary appointed;new director appointed (2 pages) |
24 March 1996 | Full accounts made up to 30 April 1995 (8 pages) |
28 July 1995 | Return made up to 25/04/95; full list of members
|
17 May 1995 | New secretary appointed (2 pages) |
4 May 1995 | Registered office changed on 04/05/95 from: 44-45 coronations road southville bristol BS3 1AR (1 page) |
25 April 1994 | Incorporation (8 pages) |