Thorncombe
Chard
Somerset
TA20 4PW
Director Name | Roy Ernest Woodington |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 October 1997(same day as company formation) |
Role | Butcher |
Correspondence Address | 6 Warner Close Easton In Gordano Bristol Avon BS20 0PW |
Secretary Name | Roger Kenward Bryant |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 October 1997(same day as company formation) |
Role | Management Consultant |
Correspondence Address | Sadborow Myll Thorncombe Chard Somerset TA20 4PW |
Director Name | Douglas Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 October 1997(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HF |
Secretary Name | M W Douglas & Company Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 October 1997(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HP |
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 |
---|---|
Net Worth | -£31,556 |
Current Liabilities | £55,467 |
Latest Accounts | 31 October 1998 (25 years, 6 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 October |
16 February 2002 | Dissolved (1 page) |
---|---|
16 November 2001 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
12 September 2001 | Liquidators statement of receipts and payments (5 pages) |
15 March 2001 | Liquidators statement of receipts and payments (5 pages) |
9 June 2000 | Registered office changed on 09/06/00 from: units 10 & 11 barnack trading centre novers hill bristol BS3 5QE (1 page) |
14 March 2000 | Appointment of a voluntary liquidator (1 page) |
14 March 2000 | Statement of affairs (12 pages) |
14 March 2000 | Resolutions
|
10 November 1999 | Return made up to 30/10/99; full list of members (6 pages) |
18 August 1999 | Accounts for a small company made up to 31 October 1998 (4 pages) |
30 November 1998 | Return made up to 30/10/98; full list of members (6 pages) |
13 February 1998 | Registered office changed on 13/02/98 from: unit 7 marsh lane trading estate marsh lane easton in gordano bristol BS20 0NH (1 page) |
16 December 1997 | Registered office changed on 16/12/97 from: unit 7D marsh lane trading estate, marsh lane easton-in-gordano bristol BS20 0NH (1 page) |
16 December 1997 | New secretary appointed;new director appointed (2 pages) |
16 December 1997 | Ad 10/12/97--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
16 December 1997 | New director appointed (2 pages) |
5 November 1997 | Registered office changed on 05/11/97 from: regent house 316 beulah hill london SE19 3HF (1 page) |
5 November 1997 | Director resigned (1 page) |
5 November 1997 | Secretary resigned (1 page) |
30 October 1997 | Incorporation (16 pages) |