Bank Lane Abberley
Worcester
Worcestershire
WR6 6BQ
Director Name | Mr Philip Maurice Stride |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2001(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Brook Farm House Far Meadow Way Emsworth Hampshire PO10 7PA |
Secretary Name | Jane Suzanne Hall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 February 2001(same day as company formation) |
Role | Accountant |
Correspondence Address | 4 New Road Ashurst Southampton Hampshire SO40 7BS |
Director Name | Neil Philip Newsome |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2001(8 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 5 months (resigned 02 April 2004) |
Role | Company Director |
Correspondence Address | 4 Roundwood Chislehurst Kent BR7 5RQ |
Secretary Name | Mr Andrew Edward Brundle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 October 2001(8 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 5 months (resigned 02 April 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 83 St Margarets Avenue Sutton Surrey SM3 9TX |
Secretary Name | UK Companyshop Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 February 2001(same day as company formation) |
Correspondence Address | The Sheilling Bank Lane Abberley Worcester Worcestershire WR6 6BQ |
Registered Address | Sir Christopher Wren Yard 2nd Floor 117 High Street Croydon Surrey CR0 1QG |
---|---|
Region | London |
Constituency | Croydon Central |
County | Greater London |
Ward | Fairfield |
Built Up Area | Greater London |
Latest Accounts | 31 December 2001 (22 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
15 September 2005 | Dissolved (1 page) |
---|---|
15 June 2005 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
15 June 2005 | Liquidators statement of receipts and payments (5 pages) |
19 April 2005 | Liquidators statement of receipts and payments (5 pages) |
13 April 2004 | Director resigned (1 page) |
13 April 2004 | Director resigned (1 page) |
13 April 2004 | Secretary resigned (1 page) |
8 April 2004 | Appointment of a voluntary liquidator (1 page) |
8 April 2004 | Statement of affairs (6 pages) |
8 April 2004 | Resolutions
|
19 December 2003 | Full accounts made up to 31 December 2001 (17 pages) |
16 June 2003 | Return made up to 02/02/03; full list of members (7 pages) |
2 December 2002 | Return made up to 02/02/02; full list of members
|
1 November 2001 | Secretary resigned (1 page) |
1 November 2001 | New director appointed (2 pages) |
1 November 2001 | Registered office changed on 01/11/01 from: baltic house kingston crescent portsmouth hampshire PO2 8QL (1 page) |
1 November 2001 | New secretary appointed (2 pages) |
29 August 2001 | Ad 24/08/01--------- £ si 39998@1=39998 £ ic 2/40000 (2 pages) |
23 August 2001 | £ nc 1000/100000 31/07/01 (1 page) |
23 August 2001 | Resolutions
|
1 March 2001 | Accounting reference date shortened from 28/02/02 to 31/12/01 (1 page) |
1 March 2001 | New secretary appointed (2 pages) |
1 March 2001 | Registered office changed on 01/03/01 from: c/o uk companyshop LIMITED the sheilling bank lane, abberley worcestershire WR6 6BQ (1 page) |
1 March 2001 | New director appointed (2 pages) |
1 March 2001 | Secretary resigned (1 page) |
12 February 2001 | Secretary resigned (1 page) |
12 February 2001 | Director resigned (1 page) |