Eggbuckland
Plymouth
PL6 5SP
Director Name | Roland Charles Reed Waters |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 July 1995(same day as company formation) |
Role | Automotive Consultant |
Correspondence Address | Lower Dunstone Chillington Kingsbridge Devon TQ7 2LW |
Secretary Name | Roland Charles Reed Waters |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 January 2000(4 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (closed 12 March 2002) |
Role | Company Director |
Correspondence Address | Lower Dunstone Chillington Kingsbridge Devon TQ7 2LW |
Secretary Name | Roland Charles Reed Waters |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 July 1995(same day as company formation) |
Role | Automotive Consultant |
Correspondence Address | Lower Dunstone Chillington Kingsbridge Devon TQ7 2LW |
Director Name | Mrs Molly Irene Waters |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 1998(3 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 June 2000) |
Role | Company Director |
Correspondence Address | Lower Dunstone Chillington Kingsbridge Devon TQ7 2LW |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 July 1995(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 8 Baker Street London W1M 1DA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 July 1996 (27 years, 9 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 July |
12 March 2002 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 November 2001 | First Gazette notice for compulsory strike-off (1 page) |
4 June 2001 | Receiver ceasing to act (1 page) |
4 June 2001 | Receiver's abstract of receipts and payments (3 pages) |
11 October 2000 | Administrative Receiver's report (8 pages) |
11 October 2000 | 3.2 statement of affairs (3 pages) |
12 July 2000 | Registered office changed on 12/07/00 from: brook court 27 market road plymouth PL7 1QW (1 page) |
11 July 2000 | Appointment of receiver/manager (1 page) |
6 July 2000 | Director resigned (1 page) |
5 June 2000 | New secretary appointed (2 pages) |
4 November 1999 | Particulars of mortgage/charge (3 pages) |
17 November 1998 | Registered office changed on 17/11/98 from: britton house 10 fore street kingsbridge devon TQ7 1NY (1 page) |
27 August 1998 | Return made up to 04/07/98; no change of members (5 pages) |
23 July 1998 | Particulars of mortgage/charge (3 pages) |
11 August 1997 | Return made up to 04/07/97; no change of members
|
2 July 1997 | Particulars of mortgage/charge (4 pages) |
28 May 1997 | Accounts for a small company made up to 31 July 1996 (6 pages) |
17 August 1996 | Particulars of mortgage/charge (4 pages) |
7 July 1995 | Secretary resigned (2 pages) |
4 July 1995 | Incorporation (22 pages) |