50 Twatling Road
Barnt Green
Worcestershire
B45 8HG
Secretary Name | Brenda Ann Wallis |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 December 2000(2 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (closed 16 July 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Greenhurst 50 Twatling Road Barnt Green Worcestershire B45 8HU |
Director Name | Rodger David Bamford |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | The Willows Main Street Peatling Parva Lutterworth Leicestershire LE17 5PU |
Director Name | Mr Gareth James Chilcott |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 1998(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 63 Bath Road Longwell Green Bristol BS15 6DQ |
Director Name | Jeremy Clayton Guscott |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Combe Park Weston Bath Somerset BA1 3NP |
Secretary Name | John Keith Wallis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 October 1998(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Greenhurst 50 Twatling Road Barnt Green Worcestershire B45 8HG |
Director Name | Chalfen Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 October 1998(same day as company formation) |
Correspondence Address | 3rd Floor 19 Phipp Street London EC2A 4NP |
Secretary Name | Chalfen Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 October 1998(same day as company formation) |
Correspondence Address | 3rd Floor 19 Phipp Street London EC2A 4NP |
Registered Address | Edelman House 1238 High Road Whetstone London N20 0LH |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | Totteridge |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £16,650 |
Current Liabilities | £36,640 |
Latest Accounts | 31 July 1999 (24 years, 9 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 July |
16 July 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 March 2002 | First Gazette notice for voluntary strike-off (1 page) |
1 February 2002 | Application for striking-off (1 page) |
16 February 2001 | New secretary appointed (2 pages) |
16 February 2001 | Secretary resigned (1 page) |
16 February 2001 | Director resigned (1 page) |
16 February 2001 | Director resigned (1 page) |
4 January 2001 | Return made up to 27/10/00; full list of members (6 pages) |
30 November 2000 | Director resigned (1 page) |
19 June 2000 | Accounts for a small company made up to 31 July 1999 (4 pages) |
26 January 2000 | Return made up to 27/10/99; full list of members (7 pages) |
22 April 1999 | Accounting reference date shortened from 31/10/99 to 31/07/99 (1 page) |
5 March 1999 | Director resigned (1 page) |
5 March 1999 | New director appointed (2 pages) |
5 March 1999 | New director appointed (2 pages) |
5 March 1999 | New secretary appointed;new director appointed (2 pages) |
5 March 1999 | Secretary resigned (1 page) |
5 March 1999 | New director appointed (2 pages) |
2 March 1999 | Resolutions
|
27 October 1998 | Incorporation (12 pages) |