Aston Bridge Road, The Pludds
Ruardean
Gloucestershire
GL17 9TZ
Wales
Secretary Name | Roger Martin Ellis |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 March 2001(5 years, 10 months after company formation) |
Appointment Duration | 23 years, 1 month |
Role | Company Director |
Correspondence Address | 9 Heywood Road Cinderford Gloucestershire GL14 2PL Wales |
Director Name | Claude Elvet Saunders Jones |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 1995(same day as company formation) |
Role | Businessman |
Correspondence Address | 79d Victoria Street Cinderford Gloucestershire GL14 2HD Wales |
Secretary Name | Gillian Ruth Stevens |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 April 1995(same day as company formation) |
Role | Secretary |
Correspondence Address | 8 Serlo Road Gloucester Gloucestershire GL1 2QW Wales |
Secretary Name | Katherine Susan Baker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 July 1995(2 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 7 months (resigned 01 March 2001) |
Role | Company Director |
Correspondence Address | Myrtle Cottage Bromley Road Ellwood Coleford Gloucestershire GL16 7LZ Wales |
Registered Address | 18 Sapcote Trading Centre 374 High Road London NW10 2DH |
---|---|
Region | London |
Constituency | Brent Central |
County | Greater London |
Ward | Dudden Hill |
Built Up Area | Greater London |
Latest Accounts | 31 July 2002 (21 years, 9 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 July |
24 December 2007 | Dissolved (1 page) |
---|---|
24 September 2007 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
9 July 2007 | Liquidators statement of receipts and payments (5 pages) |
12 January 2007 | Liquidators statement of receipts and payments (5 pages) |
14 August 2006 | Liquidators statement of receipts and payments (5 pages) |
4 January 2006 | Liquidators statement of receipts and payments (5 pages) |
25 July 2005 | Liquidators statement of receipts and payments (5 pages) |
25 January 2005 | Liquidators statement of receipts and payments (5 pages) |
29 December 2003 | Statement of affairs (9 pages) |
29 December 2003 | Appointment of a voluntary liquidator (1 page) |
29 December 2003 | Resolutions
|
4 December 2003 | Registered office changed on 04/12/03 from: 1ST floor 53 sheen lane london SW14 8AB (1 page) |
20 June 2003 | Accounts for a small company made up to 31 July 2002 (4 pages) |
6 February 2003 | Particulars of mortgage/charge (7 pages) |
13 January 2003 | Return made up to 26/04/02; full list of members
|
9 January 2003 | Memorandum and Articles of Association (8 pages) |
9 January 2003 | £ nc 100/500 27/12/02 (1 page) |
9 January 2003 | Resolutions
|
7 January 2003 | Secretary resigned (1 page) |
7 January 2003 | New secretary appointed (1 page) |
30 May 2002 | Accounts for a small company made up to 31 July 2001 (4 pages) |
24 May 2001 | Accounts for a small company made up to 31 July 2000 (4 pages) |
8 June 2000 | Return made up to 26/04/00; full list of members (6 pages) |
1 June 2000 | Accounts for a small company made up to 31 July 1999 (4 pages) |
19 May 1999 | Accounts for a small company made up to 31 July 1998 (4 pages) |
24 April 1999 | Return made up to 26/04/99; full list of members (6 pages) |
3 April 1998 | Accounts for a small company made up to 31 July 1997 (4 pages) |
11 June 1997 | Accounts for a small company made up to 31 July 1996 (4 pages) |
6 May 1997 | Compulsory strike-off action has been discontinued (1 page) |
4 May 1997 | Return made up to 26/04/96; full list of members (6 pages) |
4 May 1997 | Return made up to 26/04/97; full list of members
|
22 April 1997 | First Gazette notice for compulsory strike-off (1 page) |
3 February 1997 | Accounting reference date extended from 30/04/96 to 31/07/96 (1 page) |
22 August 1995 | Director resigned;new director appointed (2 pages) |
22 August 1995 | New secretary appointed (2 pages) |
26 April 1995 | Incorporation (26 pages) |