West End Oldbury On Severn
Bristol
Avon
BS35 1PY
Secretary Name | Brenda Susan Sparke |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 February 1999(4 years, 3 months after company formation) |
Appointment Duration | 25 years, 2 months |
Role | Company Director |
Correspondence Address | Merlin Cottage West End Oldbury On Severn Bristol BS35 1PY |
Director Name | Patrick David Aydon |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 1994(6 days after company formation) |
Appointment Duration | 3 years, 4 months (resigned 28 March 1998) |
Role | Printer |
Correspondence Address | Wren Cottage Sale Green Droitwich Worcestershire WR9 7LW |
Secretary Name | Philip Samuel Warner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 November 1994(6 days after company formation) |
Appointment Duration | 4 years, 3 months (resigned 18 February 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Garden Close Dumbleton Evesham Worcestershire WR11 7TT |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 November 1994(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 November 1994(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Great Central House Great Central Venue South Ruislip HA4 6TS |
---|---|
Region | London |
Constituency | Uxbridge and South Ruislip |
County | Greater London |
Ward | South Ruislip |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£16,117 |
Cash | £23,399 |
Current Liabilities | £63,358 |
Latest Accounts | 31 March 2000 (24 years, 1 month ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
18 March 2003 | Dissolved (1 page) |
---|---|
18 December 2002 | Liquidators statement of receipts and payments (5 pages) |
18 December 2002 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
1 October 2002 | Liquidators statement of receipts and payments (5 pages) |
25 March 2002 | Liquidators statement of receipts and payments (5 pages) |
13 March 2001 | Statement of affairs (9 pages) |
12 March 2001 | Resolutions
|
12 March 2001 | Appointment of a voluntary liquidator (1 page) |
12 February 2001 | Registered office changed on 12/02/01 from: 22A st mary street thornbury bristol BS35 2AT (1 page) |
16 January 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
27 December 2000 | Return made up to 05/11/00; full list of members (8 pages) |
25 January 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
5 December 1999 | Return made up to 05/11/99; full list of members
|
5 March 1999 | New secretary appointed (2 pages) |
5 March 1999 | Registered office changed on 05/03/99 from: c/o warner & co lowe house 55 townsend street cheltenham gloucestershire GL51 9HA (1 page) |
3 March 1999 | Secretary resigned (1 page) |
25 February 1999 | Return made up to 05/11/98; no change of members (4 pages) |
4 February 1999 | Accounts for a small company made up to 31 March 1998 (4 pages) |
26 January 1999 | New director appointed (2 pages) |
10 May 1998 | Director resigned (1 page) |
18 November 1997 | Return made up to 05/11/97; full list of members (6 pages) |
24 September 1997 | Accounting reference date extended from 30/09/97 to 31/03/98 (1 page) |
1 August 1997 | Accounts for a small company made up to 30 September 1996 (5 pages) |
8 November 1996 | Return made up to 05/11/96; full list of members (6 pages) |
30 May 1996 | Accounts for a small company made up to 30 September 1995 (4 pages) |
1 November 1995 | Return made up to 11/11/95; full list of members (6 pages) |