Bere Alston
Plymouth
Devon
PL20 7AR
Secretary Name | Penny Rossell Miller |
---|---|
Nationality | British |
Status | Current |
Appointed | 24 March 1995(3 months, 2 weeks after company formation) |
Appointment Duration | 29 years, 1 month |
Role | Company Director |
Correspondence Address | 4 Bedford Villas Bere Alston Plymouth Devon PL20 7AR |
Secretary Name | Gary Henry Eve |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 December 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 36 John Spark House New Street Plymouth PL1 2NA |
Director Name | Jeremy Edward Frewer |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 1994(1 day after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 24 March 1995) |
Role | Accountant |
Correspondence Address | 1 Hastings Terrace Western Approach Plymouth Devon PL1 5BD |
Registered Address | Clareville House 26/27 Oxendon Street London SW1Y 4EP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Latest Accounts | 31 December 1995 (28 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
10 October 1998 | Dissolved (1 page) |
---|---|
10 July 1998 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
26 March 1997 | Registered office changed on 26/03/97 from: ernest english house 2 buckwell street plymouth devon PL1 2DA (1 page) |
25 March 1997 | Resolutions
|
25 March 1997 | Appointment of a voluntary liquidator (1 page) |
25 March 1997 | Statement of affairs (6 pages) |
6 December 1996 | Return made up to 08/12/96; no change of members (4 pages) |
18 November 1996 | Accounts for a small company made up to 31 December 1995 (4 pages) |
7 November 1996 | Registered office changed on 07/11/96 from: 1 hastings terrace western approach plymouth devon PL1 5BD (1 page) |
29 January 1996 | Registered office changed on 29/01/96 from: 36 new street plymouth PL1 2NA (1 page) |
29 January 1996 | Return made up to 08/12/95; full list of members (6 pages) |
29 March 1995 | Director resigned;new director appointed (2 pages) |
29 March 1995 | Accounting reference date notified as 31/12 (1 page) |
29 March 1995 | Ad 24/03/95--------- £ si 1000@1=1000 £ ic 1/1001 (2 pages) |
29 March 1995 | Secretary resigned;new secretary appointed (2 pages) |