Frome
Somerset
BA11 2AD
Director Name | Mr Kevin James Weston |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 November 1997(12 months after company formation) |
Appointment Duration | 26 years, 5 months |
Role | Sales & Marketing Director |
Correspondence Address | Lansdown View Golden Valley Bitton Bristol Avon BS30 6NT |
Secretary Name | Mr Kevin James Weston |
---|---|
Nationality | British |
Status | Current |
Appointed | 03 September 1998(1 year, 9 months after company formation) |
Appointment Duration | 25 years, 7 months |
Role | Company Director |
Correspondence Address | Lansdown View Golden Valley Bitton Bristol Avon BS30 6NT |
Director Name | Ursula Mary Child |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 1996(same day as company formation) |
Role | Manager |
Correspondence Address | 216 Ellan Hay Road Bradley Stoke Bristol South Gloucestershire BS32 0HF |
Secretary Name | Ursula Mary Child |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 November 1996(same day as company formation) |
Role | Manager |
Correspondence Address | 216 Ellan Hay Road Bradley Stoke Bristol South Gloucestershire BS32 0HF |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 November 1996(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Ferrgusson House 124 City Road London EC1V 2NJ |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Latest Accounts | 31 August 1997 (26 years, 7 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 August |
1 December 2003 | Dissolved (1 page) |
---|---|
1 September 2003 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
26 November 2002 | Liquidators statement of receipts and payments (5 pages) |
16 May 2002 | Liquidators statement of receipts and payments (5 pages) |
26 October 2001 | Liquidators statement of receipts and payments (5 pages) |
23 May 2001 | Liquidators statement of receipts and payments (5 pages) |
21 November 2000 | Liquidators statement of receipts and payments (5 pages) |
27 October 1999 | Statement of affairs (9 pages) |
27 October 1999 | Appointment of a voluntary liquidator (1 page) |
27 October 1999 | Resolutions
|
6 October 1999 | Registered office changed on 06/10/99 from: oakfield house oakfield grove bristol BS8 2BN (1 page) |
11 March 1999 | Registered office changed on 11/03/99 from: nair & co chartered accountants 3RD floor whitefriars lewins mead bristol BS1 2NT (1 page) |
15 December 1998 | Return made up to 26/11/98; full list of members
|
2 October 1998 | New secretary appointed (1 page) |
28 September 1998 | Secretary resigned;director resigned (1 page) |
30 June 1998 | Registered office changed on 30/06/98 from: rivermead keynsham road keynsham bristol BS18 2DE (1 page) |
16 February 1998 | Ad 09/02/98--------- £ si 21000@1=21000 £ ic 42002/63002 (2 pages) |
15 January 1998 | Particulars of mortgage/charge (6 pages) |
12 December 1997 | Accounts for a dormant company made up to 31 August 1997 (5 pages) |
12 December 1997 | Return made up to 26/11/97; full list of members
|
10 December 1997 | Memorandum and Articles of Association (11 pages) |
1 December 1997 | New director appointed (2 pages) |
25 November 1997 | £ nc 1000/500000 19/11/97 (1 page) |
25 November 1997 | Resolutions
|
25 November 1997 | Ad 19/11/97--------- £ si 42000@1=42000 £ ic 2/42002 (2 pages) |
20 October 1997 | Accounting reference date shortened from 30/11/97 to 31/08/97 (1 page) |
2 December 1996 | Secretary resigned (1 page) |
26 November 1996 | Incorporation (16 pages) |