The Green Tockington
Bristol
BS32 4LG
Director Name | Mr Anthony Gerard Fitzhenry |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 June 1995(4 months, 2 weeks after company formation) |
Appointment Duration | 28 years, 10 months |
Role | Chairman |
Country of Residence | England |
Correspondence Address | 3 Stoke Hill Stoke Bishop Bristol South Gloucestershire BS9 1JL |
Director Name | Mr Howard Marshall |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 June 1995(4 months, 2 weeks after company formation) |
Appointment Duration | 28 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rundale Barn Rectory Lane Cromhall Wotton Under Edge South Gloucestershire GL12 8AN Wales |
Director Name | Mr Garfield Mark Taylor |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 June 1995(4 months, 2 weeks after company formation) |
Appointment Duration | 28 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 57 Logan Road Bishopton Bristol BS7 8DS |
Director Name | Ian Alexander Turner |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 June 1995(4 months, 2 weeks after company formation) |
Appointment Duration | 28 years, 10 months |
Role | Company Director |
Correspondence Address | Fairfield Penruddock Penrith Cumbria CA11 0RS |
Director Name | Mr Norman Wright |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 June 1995(4 months, 2 weeks after company formation) |
Appointment Duration | 28 years, 10 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 31 Dyrham Close Thornbury Bristol BS35 1SX |
Secretary Name | Mr Norman Wright |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 June 1995(4 months, 2 weeks after company formation) |
Appointment Duration | 28 years, 10 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 31 Dyrham Close Thornbury Bristol BS35 1SX |
Director Name | Brian Dean |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 1995(7 months after company formation) |
Appointment Duration | 28 years, 8 months |
Role | Company Director |
Correspondence Address | School Green Rye Old School Puriton Bridgwater Somerset TA7 8BZ |
Director Name | Jackie Ann Pola |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1995(same day as company formation) |
Role | Housewife |
Correspondence Address | 26 King Street Kings Lynn Norfolk PE30 1HD |
Secretary Name | Robert Pola |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 26 King Street Kings Lynn Norfolk PE30 1HD |
Director Name | Kenneth Frank George Parish |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 1995(4 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 6 months (resigned 31 December 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hallen Lodge Hallen Road Hallen Bristol BS10 7RH |
Director Name | Mr Donald Ian McCrone |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 1995(10 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 31 December 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Tyndale House Little Sodbury End Chipping Sodbury Avon BS37 6QE |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 January 1995(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 1 Snow Hill London EC1A 2EN |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Latest Accounts | 30 November 1998 (25 years, 5 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 November |
26 January 2006 | Dissolved (1 page) |
---|---|
26 October 2005 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
5 October 2005 | Liquidators statement of receipts and payments (5 pages) |
30 March 2005 | Liquidators statement of receipts and payments (5 pages) |
4 October 2004 | Liquidators statement of receipts and payments (5 pages) |
1 April 2004 | Liquidators statement of receipts and payments (5 pages) |
7 October 2003 | Liquidators statement of receipts and payments (5 pages) |
31 March 2003 | Liquidators statement of receipts and payments (5 pages) |
6 November 2002 | Receiver's abstract of receipts and payments (3 pages) |
6 November 2002 | Receiver ceasing to act (1 page) |
3 October 2002 | Liquidators statement of receipts and payments (6 pages) |
25 March 2002 | Liquidators statement of receipts and payments (5 pages) |
23 January 2002 | Receiver's abstract of receipts and payments (3 pages) |
27 November 2001 | Receiver's abstract of receipts and payments (3 pages) |
3 October 2001 | Liquidators statement of receipts and payments (7 pages) |
29 March 2001 | Liquidators statement of receipts and payments (7 pages) |
19 March 2001 | Notice of Constitution of Liquidation Committee (2 pages) |
28 April 2000 | Statement of affairs (18 pages) |
28 April 2000 | Administrative Receiver's report (22 pages) |
17 April 2000 | Statement of affairs (18 pages) |
17 April 2000 | Administrative Receiver's report (6 pages) |
22 March 2000 | Resolutions
|
22 March 2000 | Notice of Constitution of Liquidation Committee (2 pages) |
22 March 2000 | Appointment of a voluntary liquidator (1 page) |
21 March 2000 | Statement of affairs (55 pages) |
25 January 2000 | Registered office changed on 25/01/00 from: shortway thornbury industrial estate thornbury bristol BS35 3UT (1 page) |
20 January 2000 | Director resigned (1 page) |
20 January 2000 | Director resigned (1 page) |
20 January 2000 | Appointment of receiver/manager (1 page) |
7 January 2000 | Particulars of mortgage/charge (59 pages) |
16 December 1999 | Auditor's resignation (1 page) |
16 July 1999 | Full accounts made up to 30 November 1998 (23 pages) |
6 April 1999 | Return made up to 31/01/99; full list of members
|
13 March 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
10 March 1999 | Director's particulars changed (1 page) |
17 October 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
26 July 1998 | Full accounts made up to 30 November 1997 (24 pages) |
13 March 1998 | Director's particulars changed (1 page) |
13 March 1998 | Director's particulars changed (1 page) |
13 March 1998 | Director's particulars changed (1 page) |
6 March 1998 | Return made up to 31/01/98; full list of members
|
2 December 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
2 December 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
2 December 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
2 December 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
2 December 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
2 December 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
2 December 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
2 December 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
2 December 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
2 December 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
2 December 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
2 December 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
2 December 1997 | Particulars of mortgage/charge (3 pages) |
2 December 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
2 December 1997 | Particulars of mortgage/charge (4 pages) |
25 November 1997 | Particulars of contract relating to shares (3 pages) |
14 November 1997 | Resolutions
|
14 November 1997 | Ad 27/02/97--------- £ si 250000@1=250000 £ ic 79703/329703 (5 pages) |
14 November 1997 | Particulars of contract relating to shares (3 pages) |
13 November 1997 | Notice of assignment of name or new name to shares (3 pages) |
13 November 1997 | £ ic 350000/79703 27/02/97 £ sr 270297@1=270297 (2 pages) |
13 November 1997 | Resolutions
|
13 November 1997 | £ nc 350000/360000 27/02/97 (1 page) |
13 November 1997 | Resolutions
|
13 November 1997 | Resolutions
|
11 April 1997 | Full accounts made up to 30 November 1996 (27 pages) |
6 March 1997 | Return made up to 31/01/97; full list of members
|
15 August 1996 | Particulars of mortgage/charge (7 pages) |
12 August 1996 | Particulars of mortgage/charge (3 pages) |
12 August 1996 | Particulars of mortgage/charge (3 pages) |
12 August 1996 | Particulars of mortgage/charge (3 pages) |
12 August 1996 | Particulars of mortgage/charge (3 pages) |
12 August 1996 | Particulars of mortgage/charge (3 pages) |
12 August 1996 | Particulars of mortgage/charge (3 pages) |
12 August 1996 | Particulars of mortgage/charge (3 pages) |
2 March 1996 | Full accounts made up to 30 November 1995 (20 pages) |
15 February 1996 | Return made up to 31/01/96; full list of members (8 pages) |
23 December 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 September 1995 | New director appointed (2 pages) |
5 September 1995 | Particulars of mortgage/charge (12 pages) |
31 August 1995 | Particulars of mortgage/charge (4 pages) |
31 August 1995 | Particulars of mortgage/charge (4 pages) |
31 August 1995 | Particulars of mortgage/charge (4 pages) |
31 August 1995 | Particulars of mortgage/charge (4 pages) |
31 August 1995 | Particulars of mortgage/charge (4 pages) |
31 August 1995 | Particulars of mortgage/charge (4 pages) |
31 August 1995 | Particulars of mortgage/charge (4 pages) |
24 August 1995 | Notice of assignment of name or new name to shares (1 page) |
24 August 1995 | Nc inc already adjusted 18/08/95 (1 page) |
24 August 1995 | Resolutions
|
4 July 1995 | New secretary appointed (2 pages) |
4 July 1995 | New secretary appointed;new director appointed (2 pages) |
4 July 1995 | Director resigned (2 pages) |
4 July 1995 | New director appointed (2 pages) |
4 July 1995 | Registered office changed on 04/07/95 from: 26 king street kings lynn norfolk PE30 1HJ (1 page) |
4 July 1995 | New director appointed (2 pages) |
4 July 1995 | Secretary resigned (2 pages) |
4 July 1995 | New director appointed (2 pages) |
4 July 1995 | New director appointed (2 pages) |
4 July 1995 | Accounting reference date shortened from 31/12 to 30/11 (1 page) |
31 January 1995 | Incorporation (13 pages) |