Bourne End
Buckinghamshire
SL8 5TZ
Secretary Name | Annette Golledge |
---|---|
Nationality | British |
Status | Current |
Appointed | 16 August 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 24 Goddington Road Bourne End Buckinghamshire SL8 5TZ |
Director Name | Dr Kevin Brewer |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 1994(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B4 6LZ |
Secretary Name | Suzanne Brewer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 August 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B2 5DN |
Registered Address | Wettern House 56 Dingwall Road Croydon CR0 0XH |
---|---|
Region | London |
Constituency | Croydon Central |
County | Greater London |
Ward | Fairfield |
Built Up Area | Greater London |
Latest Accounts | 31 December 1995 (28 years, 4 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
16 March 1999 | Dissolved (1 page) |
---|---|
16 December 1998 | Liquidators statement of receipts and payments (5 pages) |
16 December 1998 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
21 September 1998 | Liquidators statement of receipts and payments (5 pages) |
21 September 1998 | Liquidators statement of receipts and payments (5 pages) |
17 March 1998 | Liquidators statement of receipts and payments (5 pages) |
20 March 1997 | Registered office changed on 20/03/97 from: wettern house 56 dingwall road croydon CR0 0XH (1 page) |
19 March 1997 | Resolutions
|
19 March 1997 | Statement of affairs (11 pages) |
19 March 1997 | Appointment of a voluntary liquidator (1 page) |
10 March 1997 | Registered office changed on 10/03/97 from: unit 16 riverside business centre cedar terrace high wycombe buckinghamshire HP11 2QS (1 page) |
16 August 1996 | Return made up to 16/08/96; full list of members (6 pages) |
25 April 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
10 April 1996 | Ad 20/11/95--------- £ si 12000@1=12000 £ ic 2/12002 (2 pages) |
7 September 1995 | Return made up to 16/08/95; full list of members
|
25 July 1995 | Resolutions
|
18 July 1995 | Company name changed braxus leisurewear LIMITED\certificate issued on 19/07/95 (4 pages) |
5 May 1995 | Accounting reference date notified as 31/12 (1 page) |
24 March 1995 | Particulars of mortgage/charge (12 pages) |