20 Station Road
Shirehampton
Bristol
BS11 9QB
Director Name | David Carruthers Irving Mathieson |
---|---|
Date of Birth | March 1940 (Born 84 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 March 1995(5 months after company formation) |
Appointment Duration | 29 years, 1 month |
Role | Manager |
Correspondence Address | 285b Gloucester Road Bishopston Bristol BS7 8NY |
Director Name | Leslie Ronald Loader |
---|---|
Date of Birth | April 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 1994(3 weeks, 1 day after company formation) |
Appointment Duration | 4 months, 1 week (resigned 09 March 1995) |
Role | Company Director |
Correspondence Address | 66 Filton Road Horfield Bristol Avon BS7 0PB |
Director Name | Sean O'Connor |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 1994(3 weeks, 1 day after company formation) |
Appointment Duration | 4 months, 1 week (resigned 09 March 1995) |
Role | Manager |
Correspondence Address | 141 Bloomfield Road Brislington Bristol Avon BS4 3QR |
Secretary Name | Sean O'Connor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 October 1994(3 weeks, 1 day after company formation) |
Appointment Duration | 4 months, 1 week (resigned 09 March 1995) |
Role | Manager |
Correspondence Address | 141 Bloomfield Road Brislington Bristol Avon BS4 3QR |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 October 1994(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 October 1994(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Great Central House Great Central Avenue South Ruislip HA4 6TS |
---|---|
Region | London |
Constituency | Uxbridge and South Ruislip |
County | Greater London |
Ward | South Ruislip |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 October |
5 February 1997 | Dissolved (1 page) |
---|---|
5 November 1996 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
9 July 1996 | Liquidators statement of receipts and payments (5 pages) |
6 July 1995 | Resolutions
|
6 July 1995 | Appointment of a voluntary liquidator (2 pages) |
6 July 1995 | Notice of Constitution of Liquidation Committee (4 pages) |
7 June 1995 | Registered office changed on 07/06/95 from: 282 gloucester road bristol BS7 8PD (1 page) |
17 March 1995 | Director resigned;new director appointed (2 pages) |
17 March 1995 | Registered office changed on 17/03/95 from: forest of dean garden centre milkwall near coleford gloucester GL1 2AB (1 page) |
17 March 1995 | Secretary resigned;director resigned;new director appointed (3 pages) |