Cumberland Close Baltic Wharf
Bristol
BS1 6XD
Secretary Name | Court Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 08 April 1997(8 months, 1 week after company formation) |
Appointment Duration | 27 years |
Correspondence Address | 209 Luckwell Road Bristol BS3 3HD |
Director Name | Priscilla Anne Ruth O'Reilly |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 1996(2 months, 1 week after company formation) |
Appointment Duration | 6 months (resigned 08 April 1997) |
Role | Sales Manager |
Correspondence Address | 5 Green Pastures Road Wraxall Bristol North Somerset BS19 1ND |
Secretary Name | Priscilla Anne Ruth O'Reilly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 October 1996(2 months, 1 week after company formation) |
Appointment Duration | 6 months (resigned 08 April 1997) |
Role | Sales Manager |
Correspondence Address | 5 Green Pastures Road Wraxall Bristol North Somerset BS19 1ND |
Director Name | NQH Limited (Corporation) |
---|---|
Date of Birth | August 1989 (Born 34 years ago) |
Status | Resigned |
Appointed | 29 July 1996(same day as company formation) |
Correspondence Address | Narrow Quay House Narrow Quay Bristol BS1 4AH |
Secretary Name | NQH (Co Sec) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 July 1996(same day as company formation) |
Correspondence Address | Narrow Quay House Narrow Quay Bristol BS1 4AH |
Registered Address | Albert Chambers 221/223 Chingford Mount Road London E4 8LP |
---|---|
Region | London |
Constituency | Chingford and Woodford Green |
County | Greater London |
Ward | Valley |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 September |
19 August 2000 | Dissolved (1 page) |
---|---|
19 May 2000 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
7 February 2000 | Liquidators statement of receipts and payments (5 pages) |
15 February 1999 | Resolutions
|
15 February 1999 | Appointment of a voluntary liquidator (2 pages) |
15 February 1999 | Statement of affairs (9 pages) |
28 January 1999 | Registered office changed on 28/01/99 from: 49 high street nailsea bristol BS19 1AW (1 page) |
14 September 1998 | Return made up to 29/07/98; no change of members (6 pages) |
9 August 1997 | Particulars of mortgage/charge (3 pages) |
6 August 1997 | Return made up to 29/07/97; full list of members
|
5 June 1997 | New secretary appointed (2 pages) |
5 June 1997 | Secretary resigned;director resigned (1 page) |
15 April 1997 | Registered office changed on 15/04/97 from: 5 green pastures road wraxall north somerset BS19 1ND (1 page) |
22 January 1997 | Accounting reference date extended from 31/07/97 to 30/09/97 (1 page) |
16 December 1996 | Director's particulars changed (1 page) |
16 December 1996 | Secretary's particulars changed;director's particulars changed (1 page) |
23 October 1996 | Ad 08/10/96--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
15 October 1996 | New director appointed (2 pages) |
15 October 1996 | Company name changed quayshelfco 566 LIMITED\certificate issued on 16/10/96 (2 pages) |
15 October 1996 | Secretary resigned (1 page) |
15 October 1996 | Registered office changed on 15/10/96 from: narrow quay house narrow quay bristol BS1 4AH (1 page) |
15 October 1996 | New secretary appointed;new director appointed (2 pages) |
15 October 1996 | Director resigned (1 page) |
29 July 1996 | Incorporation (28 pages) |