Pensfold
Bristol
Avon
BS18 4BQ
Director Name | Mr John Francis Mullarkey |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 1995(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hill Cottage South Park Gerrards Cross Buckinghamshire SL9 8HH |
Director Name | Mr William Stephen Teakle |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Haywards Road Charlton Kings Cheltenham Gloucestershire GL52 6RH Wales |
Secretary Name | Mr John Garner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 February 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | The Old Bakery High Street Pensfold Bristol Avon BS18 4BQ |
Secretary Name | Irene Lesley Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 February 1995(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fy Mwthin 22 Merthyr Road Tongwynlais Cardiff South Glamorgan CF15 7LH Wales |
Secretary Name | Michael John Edward Alcock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 April 1995(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 11 months (resigned 26 March 1997) |
Role | Company Director |
Correspondence Address | Ivydale Crannifield Chase Walpole Highway West Norfolk PE14 7QN |
Director Name | Mr Martin Raymond Cooper |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 1996(1 year, 6 months after company formation) |
Appointment Duration | 1 year (resigned 30 September 1997) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Cheddar Close Nailsea North Somerset BS48 4YA |
Secretary Name | Mr Martin Raymond Cooper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 March 1997(2 years after company formation) |
Appointment Duration | 6 months, 1 week (resigned 30 September 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Cheddar Close Nailsea North Somerset BS48 4YA |
Secretary Name | Jane Eileen Garner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1997(2 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 12 January 2000) |
Role | Company Director |
Correspondence Address | The Old Bakery High Street, Pensford Bristol Avon BS39 4BQ |
Director Name | Business Information Research & Reporting Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 February 1995(same day as company formation) |
Correspondence Address | Crown House 64 Whitchurch Road Cardiff CF14 3LX Wales |
Registered Address | Bond Partners Llp The Grange 100 High Street London N14 6TG |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Southgate |
Built Up Area | Greater London |
Latest Accounts | 30 April 1996 (28 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 April |
23 January 2009 | Return of final meeting of creditors (1 page) |
---|---|
17 September 2004 | Registered office changed on 17/09/04 from: langley house park road london N2 8EX (1 page) |
23 March 2001 | O/C - replacement of liquidator (4 pages) |
23 March 2001 | Appointment of a liquidator (1 page) |
22 June 2000 | Appointment of a liquidator (2 pages) |
31 May 2000 | Order of court to wind up (3 pages) |
26 April 2000 | Registered office changed on 26/04/00 from: 4 dragon court crofts end road st george bristol avon BS5 7XX (1 page) |
21 February 2000 | Secretary resigned (1 page) |
2 February 2000 | Notice of completion of voluntary arrangement (2 pages) |
20 January 2000 | Secretary resigned (1 page) |
3 June 1999 | Voluntary arrangement supervisor's abstract of receipts and payments to 27 May 1999 (2 pages) |
10 June 1998 | Voluntary arrangement supervisor's abstract of receipts and payments to 27 May 1998 (2 pages) |
10 June 1998 | Notice to Registrar of companies voluntary arrangement taking effect (12 pages) |
6 October 1997 | Director resigned (1 page) |
6 October 1997 | New secretary appointed (2 pages) |
5 August 1997 | Accounts made up to 30 April 1996 (19 pages) |
17 July 1997 | Director resigned (1 page) |
14 May 1997 | Director resigned (1 page) |
4 April 1997 | New secretary appointed (2 pages) |
4 April 1997 | Secretary resigned (1 page) |
4 April 1997 | Return made up to 27/02/97; full list of members
|
24 September 1996 | Resolutions
|
24 September 1996 | Div 10/09/96 (1 page) |
24 September 1996 | Ad 10/09/96-20/09/96 £ si 80000@1=80000 £ ic 95/80095 (2 pages) |
24 September 1996 | Memorandum and Articles of Association (12 pages) |
19 September 1996 | New director appointed (2 pages) |
2 May 1996 | Return made up to 27/02/96; full list of members
|
29 February 1996 | Particulars of mortgage/charge (3 pages) |
25 February 1996 | Accounting reference date shortened from 31/12 to 30/04 (1 page) |
5 May 1995 | Particulars of mortgage/charge (4 pages) |
1 May 1995 | Secretary resigned;new secretary appointed (2 pages) |
1 May 1995 | Accounting reference date notified as 31/12 (1 page) |
1 March 1995 | New director appointed (2 pages) |
27 February 1995 | Incorporation (15 pages) |