Saltford
Bristol
Avon
BS31 3LH
Secretary Name | Mr Paul Michael Bowder |
---|---|
Nationality | British |
Status | Current |
Appointed | 29 August 2001(6 days after company formation) |
Appointment Duration | 22 years, 8 months |
Role | Finance Manager |
Country of Residence | United Kingdom |
Correspondence Address | 1 Cavendish Close Saltford Bristol Avon BS31 3LH |
Director Name | David John Powis |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 2001(6 days after company formation) |
Appointment Duration | 1 year, 9 months (resigned 15 June 2003) |
Role | Car Dealer |
Correspondence Address | 59 Franchise Street Kidderminster Worcestershire DY11 6QX |
Director Name | BCM Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 August 2001(same day as company formation) |
Correspondence Address | Mariners House 24 Nelsons Gardens,Hedge End Southampton Hampshire SO30 2NE |
Secretary Name | BCM Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 August 2001(same day as company formation) |
Correspondence Address | Mariners House 24 Nelsons Gardens, Hedge End Southampton Hants SO30 2NE |
Registered Address | Great Central House Great Central Avenue South Ruislip HA4 6TS |
---|---|
Region | London |
Constituency | Uxbridge and South Ruislip |
County | Greater London |
Ward | South Ruislip |
Built Up Area | Greater London |
Latest Accounts | 31 October 2002 (21 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
4 October 2006 | Dissolved (1 page) |
---|---|
4 July 2006 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
4 July 2006 | Liquidators statement of receipts and payments (5 pages) |
7 March 2006 | Liquidators statement of receipts and payments (5 pages) |
13 September 2005 | Liquidators statement of receipts and payments (5 pages) |
11 March 2005 | Liquidators statement of receipts and payments (5 pages) |
10 March 2004 | Resolutions
|
10 March 2004 | Statement of affairs (11 pages) |
10 March 2004 | Appointment of a voluntary liquidator (1 page) |
12 February 2004 | Registered office changed on 12/02/04 from: 17 belmont bath BA1 5DZ (1 page) |
26 January 2004 | Return made up to 23/08/03; full list of members (7 pages) |
4 July 2003 | Director resigned (1 page) |
26 June 2003 | Total exemption small company accounts made up to 31 October 2002 (5 pages) |
24 September 2002 | Return made up to 23/08/02; full list of members (7 pages) |
11 June 2002 | Accounting reference date extended from 31/08/02 to 31/10/02 (1 page) |
3 September 2001 | Registered office changed on 03/09/01 from: 17 belmont bath avon BA1 5DZ (1 page) |
3 September 2001 | Ad 29/08/01--------- £ si 4@1=4 £ ic 1/5 (2 pages) |
3 September 2001 | New director appointed (2 pages) |
3 September 2001 | New secretary appointed;new director appointed (2 pages) |
30 August 2001 | Director resigned (1 page) |
30 August 2001 | Secretary resigned (1 page) |