Minchinhampton
Stroud
Gloucestershire
GL6 9EN
Wales
Director Name | Jennifer Ann Oconnor |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 March 1998(1 year, 4 months after company formation) |
Appointment Duration | 26 years, 1 month |
Role | Book Keeper |
Correspondence Address | 6 Besbury Park Minchinhampton Stroud Gloucestershire GL6 9EN Wales |
Director Name | Samuel Connor |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | American |
Status | Current |
Appointed | 01 April 1998(1 year, 4 months after company formation) |
Appointment Duration | 26 years, 1 month |
Role | Community Developer |
Correspondence Address | 44 Brainerd Avenue Middletown Connecticut 06457 |
Director Name | Frances Maccurtain |
---|---|
Date of Birth | October 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 1996(3 weeks after company formation) |
Appointment Duration | 1 year, 3 months (resigned 26 March 1998) |
Role | Speech Therapist |
Correspondence Address | 3 Merton Cottages Shortwood Nailsworth Gloucestershire GL6 0SQ Wales |
Director Name | Dr Rebecca Connor |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 April 1998(1 year, 4 months after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 26 October 1998) |
Role | Teacher |
Correspondence Address | 73 Fountain Street San Francisco California 94114 |
Director Name | Simon Stephen Oguchi Connor |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 April 1998(1 year, 4 months after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 26 October 1998) |
Role | Student |
Correspondence Address | 1208 24th Ave East Seattle Washington 98112 |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 November 1996(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 November 1996(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Goodall & Co Abacus Business Centre Manor Road London W13 0AS |
---|---|
Region | London |
Constituency | Ealing North |
County | Greater London |
Ward | Cleveland |
Built Up Area | Greater London |
Latest Accounts | 31 March 1998 (26 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
17 February 2000 | Dissolved (1 page) |
---|---|
17 November 1999 | Liquidators statement of receipts and payments (5 pages) |
17 November 1999 | Return of final meeting in a members' voluntary winding up (3 pages) |
17 November 1999 | Resolution re. Books & records (1 page) |
23 November 1998 | Declaration of solvency (4 pages) |
23 November 1998 | Resolutions
|
23 November 1998 | Appointment of a voluntary liquidator (1 page) |
19 November 1998 | Director resigned (1 page) |
19 November 1998 | Director resigned (1 page) |
21 September 1998 | Full accounts made up to 31 March 1998 (11 pages) |
15 April 1998 | New director appointed (2 pages) |
15 April 1998 | New director appointed (2 pages) |
15 April 1998 | Director resigned (1 page) |
15 April 1998 | New director appointed (2 pages) |
31 March 1998 | New director appointed (2 pages) |
16 May 1997 | Accounting reference date extended from 30/11/97 to 31/03/98 (1 page) |
8 January 1997 | Memorandum and Articles of Association (8 pages) |
3 January 1997 | Secretary resigned (1 page) |
3 January 1997 | Director resigned (1 page) |
3 January 1997 | Registered office changed on 03/01/97 from: 1 mitchell lane bristol BS1 6BU (1 page) |
3 January 1997 | New director appointed (2 pages) |
3 January 1997 | New secretary appointed (2 pages) |
2 January 1997 | Company name changed writedecree LIMITED\certificate issued on 03/01/97 (2 pages) |
18 November 1996 | Incorporation (9 pages) |