Coalpit Heath
Bristol
Avon
BS17 2LW
Director Name | Mr David John Hart |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 July 1996(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rookery Farm Withygrove East Huntspill Somerset TA9 3NP |
Director Name | Mrs Sandra Hart |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 July 1996(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rookery Farm Withygrove East Huntspill Somerset TA9 3NP |
Director Name | Noel Medway |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 July 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 44 Bifield Gardens Stockwood Bristol Avon BS14 8TG |
Secretary Name | Mrs Sandra Hart |
---|---|
Nationality | British |
Status | Current |
Appointed | 08 July 1996(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rookery Farm Withygrove East Huntspill Somerset TA9 3NP |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 July 1996(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Clareville House 26/27 Oxendon Street London SW1Y 4EP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Latest Accounts | 31 December 1997 (26 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
25 April 2006 | Dissolved (1 page) |
---|---|
25 January 2006 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
22 August 2005 | Liquidators statement of receipts and payments (5 pages) |
8 February 2005 | Liquidators statement of receipts and payments (5 pages) |
6 September 2004 | Liquidators statement of receipts and payments (5 pages) |
18 February 2004 | Liquidators statement of receipts and payments (5 pages) |
12 February 2004 | Liquidators statement of receipts and payments (6 pages) |
29 August 2003 | Liquidators statement of receipts and payments (5 pages) |
6 February 2003 | Liquidators statement of receipts and payments (5 pages) |
9 August 2002 | Liquidators statement of receipts and payments (5 pages) |
11 February 2002 | Liquidators statement of receipts and payments (5 pages) |
16 August 2001 | Liquidators statement of receipts and payments (5 pages) |
16 February 2001 | Liquidators statement of receipts and payments (5 pages) |
25 February 2000 | Appointment of a voluntary liquidator (1 page) |
25 February 2000 | Statement of affairs (6 pages) |
25 February 2000 | Resolutions
|
18 February 2000 | Registered office changed on 18/02/00 from: transfer house 14/16 dixon road brislington trading estate bristol BS4 5QW (1 page) |
10 August 1999 | Return made up to 08/07/99; no change of members (4 pages) |
29 December 1998 | Full accounts made up to 31 December 1997 (12 pages) |
21 August 1998 | Particulars of mortgage/charge (3 pages) |
27 October 1997 | Return made up to 08/07/97; full list of members (6 pages) |
2 June 1997 | Accounting reference date extended from 30/06/97 to 31/12/97 (1 page) |
6 December 1996 | Particulars of mortgage/charge (3 pages) |
30 August 1996 | Ad 08/07/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
30 August 1996 | Accounting reference date shortened from 31/07/97 to 30/06/97 (1 page) |
15 July 1996 | Resolutions
|
12 July 1996 | Secretary resigned (1 page) |
8 July 1996 | Incorporation (16 pages) |