Upper Stanton, Stanton Drew
Bristol
BS39 4EG
Secretary Name | Peter Scott Gilks |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 June 1995(1 month, 3 weeks after company formation) |
Appointment Duration | 28 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Chapel Upper Stanton, Stanton Drew Bristol BS39 4EG |
Director Name | Ehjaz Ahmed Khan |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 1995(1 month, 3 weeks after company formation) |
Appointment Duration | 2 years (resigned 30 June 1997) |
Role | Consultant |
Correspondence Address | Flat 2 Tyndalls Mansions 44 Tyndalls Park Road Clifton Bristol North Somerset BS8 1PN |
Director Name | Anthony David Fisher |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 1995(3 months, 1 week after company formation) |
Appointment Duration | 2 years (resigned 16 August 1997) |
Role | Company Director |
Correspondence Address | Highclere House Woods Hill Limpley Stoke Bath BA3 6HZ |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 April 1995(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 April 1995(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Baker Tilly 2 Bloomsbury Street London WC1B 3ST |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Latest Accounts | 31 July 1995 (28 years, 8 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
19 April 2005 | Dissolved (1 page) |
---|---|
27 January 1999 | Completion of winding up (1 page) |
27 January 1999 | Dissolution deferment (1 page) |
31 December 1997 | Order of court to wind up (1 page) |
5 December 1997 | Director resigned (1 page) |
12 November 1997 | Appointment of a voluntary liquidator (2 pages) |
12 November 1997 | Resolutions
|
12 November 1997 | Statement of affairs (7 pages) |
6 November 1997 | Registered office changed on 06/11/97 from: unit 4 stoke view business park fishponds bristol avon BS16 3AE (1 page) |
4 September 1997 | Director resigned (1 page) |
26 September 1996 | Return made up to 27/04/96; full list of members
|
20 September 1996 | Accounts for a dormant company made up to 31 July 1995 (3 pages) |
20 September 1996 | Resolutions
|
23 August 1996 | Registered office changed on 23/08/96 from: oakfield house oakfield grove clifton bristol BS8 2BN (1 page) |
23 August 1996 | Accounting reference date extended from 31/07/96 to 31/12/96 (1 page) |
23 August 1996 | Accounting reference date shortened from 31/07/96 to 31/07/95 (1 page) |
17 January 1996 | Ad 02/08/95--------- £ si 250@1=250 £ ic 1000/1250 (2 pages) |
17 January 1996 | Resolutions
|
17 January 1996 | Ad 26/07/95--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
17 January 1996 | Accounting reference date notified as 31/07 (1 page) |
8 January 1996 | Particulars of mortgage/charge (3 pages) |
7 August 1995 | New director appointed (4 pages) |
6 July 1995 | Memorandum and Articles of Association (20 pages) |
29 June 1995 | Memorandum and Articles of Association (20 pages) |
27 April 1995 | Incorporation (30 pages) |