Bristol
BS9 1SN
Secretary Name | Helena Deyconova |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 February 2001(5 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (closed 06 May 2003) |
Role | Company Director |
Correspondence Address | Grodezcay 8 No 583 Moscow |
Director Name | Jane Ann Webb |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 September 2001(5 years, 12 months after company formation) |
Appointment Duration | 1 year, 7 months (closed 06 May 2003) |
Role | Housewife |
Correspondence Address | Suite 105 International House 223 Regent Street London W1B 2QD |
Secretary Name | Christine Carol McLoughlin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 September 1995(2 days after company formation) |
Appointment Duration | 4 weeks (resigned 20 October 1995) |
Role | Company Director |
Correspondence Address | 11 Wainbridge Crescent Pilning Bristol BS12 3LH |
Secretary Name | Martin George Gibbons |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 October 1995(1 month after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 January 1998) |
Role | Company Director |
Correspondence Address | Haras Cottage Redhill Bristol BS18 7TE |
Secretary Name | Arlene McGann |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 February 1998(2 years, 4 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 December 2000) |
Role | Secretary |
Correspondence Address | 22 Branscombe Road Stoke Bishop Bristol Avon BS9 1SN |
Director Name | Arlene McGann |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 1998(3 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 21 February 2000) |
Role | Company Director |
Correspondence Address | 22 Branscombe Road Stoke Bishop Bristol Avon BS9 1SN |
Director Name | Lionel Mouncher |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2000(4 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 17 September 2001) |
Role | Property Development |
Correspondence Address | 22 Branscombe Road Bristol Avon BS9 1SN |
Secretary Name | White Rose Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 September 1995(same day as company formation) |
Correspondence Address | Sovereign House 7 Station Road Kettering Northamptonshire NN15 7HH |
Registered Address | Suite 105 International House 223 Regent Street London W1B 2QD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Latest Accounts | 30 September 2000 (23 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
6 May 2003 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 January 2003 | First Gazette notice for compulsory strike-off (1 page) |
8 August 2002 | Director resigned (1 page) |
30 October 2001 | New director appointed (2 pages) |
20 September 2001 | Total exemption full accounts made up to 30 September 2000 (7 pages) |
30 May 2001 | New secretary appointed (2 pages) |
12 March 2001 | Registered office changed on 12/03/01 from: 6 new road pill bristol avon BS20 0AD (1 page) |
12 February 2001 | Secretary resigned (1 page) |
25 January 2001 | Full accounts made up to 30 September 1999 (7 pages) |
7 April 2000 | Director resigned (1 page) |
7 April 2000 | Return made up to 15/03/00; full list of members
|
15 March 2000 | New director appointed (2 pages) |
16 November 1999 | Full accounts made up to 30 September 1998 (7 pages) |
31 March 1999 | New director appointed (2 pages) |
31 March 1999 | Return made up to 15/03/99; full list of members
|
31 March 1999 | Director resigned (1 page) |
18 November 1998 | Accounts for a small company made up to 30 September 1997 (7 pages) |
17 December 1997 | Registered office changed on 17/12/97 from: alexandra house 30 station road shirehampton village bristol, avon BS11 9TX (1 page) |
22 September 1997 | Return made up to 20/09/97; no change of members (4 pages) |
9 November 1996 | Return made up to 20/09/96; full list of members (6 pages) |
14 October 1996 | New secretary appointed (2 pages) |
14 October 1996 | Secretary resigned (1 page) |
16 May 1996 | Particulars of mortgage/charge (3 pages) |
26 September 1995 | Secretary resigned;new secretary appointed (2 pages) |
20 September 1995 | Incorporation (18 pages) |