Longwell Green
Bristol
Avon
BS30 7EE
Secretary Name | Christopher John Bramley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 February 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Park Farm Court Longwell Green Bristol Avon BS30 7EE |
Director Name | Mr Mark Philip Bramley |
---|---|
Date of Birth | May 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 March 2003(2 weeks, 6 days after company formation) |
Appointment Duration | 3 years, 10 months (closed 23 January 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Harthall Lane Kings Langley Hertfordshire WD4 8JH |
Director Name | Mr Andrew Gavin Selby Shaw |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 66 Victoria Road Salford Manchester M6 8EF |
Registered Address | Villier House 110 Villiers Road Oxhey Herts WD19 4AW |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Oxhey |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 29 February |
23 January 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 September 2006 | First Gazette notice for voluntary strike-off (1 page) |
14 March 2006 | Voluntary strike-off action has been suspended (1 page) |
31 January 2006 | First Gazette notice for voluntary strike-off (1 page) |
22 December 2005 | Application for striking-off (1 page) |
27 July 2005 | Return made up to 19/02/05; full list of members (7 pages) |
17 May 2004 | Return made up to 19/02/04; full list of members (7 pages) |
25 February 2004 | Particulars of mortgage/charge (3 pages) |
15 August 2003 | Director resigned (1 page) |
19 March 2003 | New director appointed (2 pages) |