Buttgarden Street
Bideford
Devon
EX39 2AU
Director Name | Simon Charles Parry |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 August 1994(1 week, 5 days after company formation) |
Appointment Duration | 29 years, 8 months |
Role | Brewer |
Correspondence Address | Torridge House 4 Buttgarden Street Bideford Devon EX39 2AU |
Secretary Name | Simon Charles Parry |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 August 1994(1 week, 5 days after company formation) |
Appointment Duration | 29 years, 8 months |
Role | Brewer |
Correspondence Address | Torridge House 4 Buttgarden Street Bideford Devon EX39 2AU |
Director Name | Royston Clifford Gallop |
---|---|
Date of Birth | January 1937 (Born 87 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 November 1994(2 months, 3 weeks after company formation) |
Appointment Duration | 29 years, 5 months |
Role | Retired Local Government Officer |
Correspondence Address | 35 Stackpool Road Southville Bristol Avon BS3 1NG |
Director Name | Theresa Margaret Green |
---|---|
Date of Birth | March 1941 (Born 83 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 November 1994(2 months, 3 weeks after company formation) |
Appointment Duration | 29 years, 5 months |
Role | Local Government Officer |
Correspondence Address | 35 Stackpool Road Bristol Avon BS3 1NG |
Director Name | Vivian Owen Pugh |
---|---|
Date of Birth | November 1934 (Born 89 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 November 1994(2 months, 3 weeks after company formation) |
Appointment Duration | 29 years, 5 months |
Role | Local Government Officer |
Correspondence Address | 10a Cross Street Northam Bideford Devon EX39 1BS |
Director Name | Susan Joyce Parry |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 1994(2 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 April 1997) |
Role | Legal Secretary |
Correspondence Address | 4 Buttergarden Street Bideford Devon EX39 2AU |
Director Name | Kenneth Richard Pugh |
---|---|
Date of Birth | November 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 1994(2 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 11 months (resigned 04 October 1996) |
Role | Retired Pipe Fitter |
Correspondence Address | 19 Hill Street Maerdy Ferndale Rhondda Mid Glamorgan CF43 4DR Wales |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 August 1994(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 August 1994(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Avco House 6 Albert Road, East Barnet Barnet Hertfordshire EN4 9SH |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | East Barnet |
Built Up Area | Greater London |
Latest Accounts | 31 October 1996 (27 years, 5 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 October |
17 December 2003 | Dissolved (1 page) |
---|---|
17 September 2003 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
21 July 2003 | Liquidators statement of receipts and payments (5 pages) |
15 January 2003 | Liquidators statement of receipts and payments (5 pages) |
12 July 2002 | Liquidators statement of receipts and payments (5 pages) |
14 January 2002 | Liquidators statement of receipts and payments (5 pages) |
16 July 2001 | Liquidators statement of receipts and payments (5 pages) |
19 July 2000 | Registered office changed on 19/07/00 from: 4 buttgarden street bideford devon EX39 2AU (1 page) |
18 July 2000 | Appointment of a voluntary liquidator (1 page) |
18 July 2000 | Resolutions
|
18 July 2000 | Statement of affairs (7 pages) |
4 May 2000 | Return made up to 11/08/98; full list of members (8 pages) |
4 May 2000 | Return made up to 11/08/99; full list of members
|
22 February 2000 | Strike-off action suspended (1 page) |
22 February 2000 | First Gazette notice for compulsory strike-off (1 page) |
27 March 1998 | Full accounts made up to 31 October 1996 (10 pages) |
15 December 1997 | Return made up to 11/08/97; full list of members
|
21 October 1996 | Return made up to 11/08/96; no change of members (8 pages) |
1 May 1996 | Accounts for a small company made up to 31 October 1995 (10 pages) |
12 October 1995 | Return made up to 11/08/95; full list of members (8 pages) |