Pensford
Bristol
BS39 4JF
Director Name | Anthony Culmer |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 April 1998(11 months, 3 weeks after company formation) |
Appointment Duration | 26 years |
Role | Sales Consultant |
Correspondence Address | Rose Cottage Knowle Hill Chew Magna Bristol Bath & North Somerset BS40 8TQ |
Director Name | Carol Ann Culmer |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 1997(2 weeks after company formation) |
Appointment Duration | 11 months, 1 week (resigned 22 April 1998) |
Role | Housewife |
Correspondence Address | Rose Cottage Newton North Somerset BS18 8TQ |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 May 1997(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 May 1997(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 305 Parramatta The Butlers Wharf Building Tower Bridge London SE1 2YE |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Riverside |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £91,824 |
Gross Profit | £40,980 |
Net Worth | £4,350 |
Cash | £10 |
Current Liabilities | £42,552 |
Latest Accounts | 30 April 1998 (26 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 April |
29 July 2002 | Dissolved (1 page) |
---|---|
29 April 2002 | Return of final meeting in a creditors' voluntary winding up (5 pages) |
3 September 2001 | Liquidators statement of receipts and payments (5 pages) |
7 March 2001 | Liquidators statement of receipts and payments (5 pages) |
28 February 2000 | Resolutions
|
28 February 2000 | Statement of affairs (11 pages) |
28 February 2000 | Appointment of a voluntary liquidator (1 page) |
18 February 2000 | Registered office changed on 18/02/00 from: richardson reed cleveland house, sydney road bath avon BA2 6NR (1 page) |
22 October 1999 | Registered office changed on 22/10/99 from: 4 high street keynsham bristol BS31 1DG (1 page) |
10 November 1998 | Particulars of mortgage/charge (3 pages) |
2 November 1998 | Resolutions
|
14 October 1998 | £ nc 1000/20000 15/08/98 (1 page) |
14 October 1998 | Full accounts made up to 30 April 1998 (9 pages) |
17 September 1998 | Ad 14/04/98--------- £ si 898@1 (2 pages) |
26 June 1998 | Return made up to 06/05/98; full list of members
|
20 May 1998 | Director resigned (1 page) |
20 May 1998 | New director appointed (2 pages) |
2 March 1998 | Accounting reference date shortened from 31/05/98 to 30/04/98 (1 page) |
2 March 1998 | Registered office changed on 02/03/98 from: 64 alma road clifton bristol BS8 2DJ (1 page) |
29 May 1997 | Registered office changed on 29/05/97 from: 1 mitchell lane bristol BS1 6BU (1 page) |
25 May 1997 | New secretary appointed (2 pages) |
25 May 1997 | New director appointed (2 pages) |
25 May 1997 | Director resigned (1 page) |
25 May 1997 | Secretary resigned (1 page) |
6 May 1997 | Incorporation (9 pages) |