Cirencester
Gloucestershire
GL7 1BQ
Wales
Director Name | Daphne Ginger |
---|---|
Date of Birth | March 1941 (Born 83 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 April 1997(same day as company formation) |
Role | Financial Director |
Correspondence Address | Dormer House Old Horseley Road Nailsworth Gloucestershire GL6 0JL Wales |
Secretary Name | Daphne Ginger |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 April 1997(same day as company formation) |
Role | Financial Director |
Correspondence Address | Dormer House Old Horseley Road Nailsworth Gloucestershire GL6 0JL Wales |
Director Name | Peter William Archer |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 1997(same day as company formation) |
Role | Technical Director |
Correspondence Address | 181 Rodbourne Road Swindon Wiltshire SN2 2AF |
Secretary Name | Bristol Legal Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 April 1997(same day as company formation) |
Correspondence Address | Pembroke House 7 Brunswick Square Bristol Avon BS2 8PE |
Registered Address | Avco House 6 Albert Road, East Barnet Barnet Hertfordshire EN4 9SH |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | East Barnet |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £212,677 |
Gross Profit | £130,910 |
Net Worth | £12,883 |
Cash | £6,084 |
Current Liabilities | £48,841 |
Latest Accounts | 30 April 1999 (25 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
23 June 2006 | Dissolved (1 page) |
---|---|
23 March 2006 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
17 February 2006 | Liquidators statement of receipts and payments (5 pages) |
19 August 2005 | Liquidators statement of receipts and payments (5 pages) |
23 February 2005 | Liquidators statement of receipts and payments (5 pages) |
24 August 2004 | Liquidators statement of receipts and payments (5 pages) |
18 February 2004 | Liquidators statement of receipts and payments (5 pages) |
19 August 2003 | Liquidators statement of receipts and payments (5 pages) |
19 February 2003 | Liquidators statement of receipts and payments (5 pages) |
21 August 2002 | Liquidators statement of receipts and payments (5 pages) |
19 February 2002 | Liquidators statement of receipts and payments (5 pages) |
4 September 2001 | Liquidators statement of receipts and payments (5 pages) |
24 August 2000 | Registered office changed on 24/08/00 from: 22G bonds mill estate bonds mill, bristol road stonehouse gloucestershire GL10 3RG (1 page) |
21 August 2000 | Appointment of a voluntary liquidator (1 page) |
21 August 2000 | Statement of affairs (8 pages) |
21 August 2000 | Resolutions
|
7 June 2000 | Return made up to 15/04/00; full list of members (4 pages) |
2 March 2000 | Particulars of mortgage/charge (7 pages) |
6 February 2000 | Full accounts made up to 30 April 1999 (8 pages) |
18 October 1999 | Accounting reference date shortened from 30/04/00 to 31/03/00 (1 page) |
7 October 1999 | Director resigned (1 page) |
7 October 1999 | Registered office changed on 07/10/99 from: the old magistrates court high street stonehouse gloucestershire GL10 2NG (1 page) |
1 May 1999 | Return made up to 15/04/99; no change of members (4 pages) |
24 September 1998 | Full accounts made up to 30 April 1998 (9 pages) |
27 July 1998 | Return made up to 15/04/98; full list of members (6 pages) |
25 April 1997 | Secretary resigned (1 page) |
15 April 1997 | Incorporation (22 pages) |