Bishopton
Renfrewshire
PA7 5BB
Scotland
Secretary Name | Mr Malcolm Stuart Brooks |
---|---|
Nationality | British |
Status | Current |
Appointed | 13 February 2001(44 years, 4 months after company formation) |
Appointment Duration | 22 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Orchard Way Mosterton Beaminster Dorset DT8 3LT |
Director Name | John Bowden |
---|---|
Date of Birth | December 1935 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 1993(36 years, 3 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 31 December 1998) |
Role | Managing Director |
Correspondence Address | Quoits Walditch Bridport Dorset DT6 4LD |
Director Name | Patrick Neilson Darley |
---|---|
Date of Birth | March 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 1993(36 years, 3 months after company formation) |
Appointment Duration | 8 months (resigned 30 September 1993) |
Role | Company Chairman |
Correspondence Address | Sunnybanks Pitminster Taunton Somerset TA3 7AZ |
Secretary Name | Christopher John Louden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 January 1993(36 years, 3 months after company formation) |
Appointment Duration | 3 years (resigned 29 January 1996) |
Role | Company Director |
Correspondence Address | Bracklyn 14 Spring Gardens Broadmayne Dorchester Dorset DT2 8PP |
Director Name | Mr Geoffrey David Woods |
---|---|
Date of Birth | April 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1993(36 years, 11 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 13 February 2001) |
Role | Company Director |
Correspondence Address | Orchard Farmhouse Orchard Portman Taunton Somerset TA3 7BQ |
Secretary Name | Fiona Rose Lawrance |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 January 1996(39 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 30 September 1998) |
Role | Company Director |
Correspondence Address | 17 Wesley Close Galmington Taunton Somerset TA1 4YA |
Secretary Name | Graham Macsporran |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1998(41 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 13 February 2001) |
Role | Company Director |
Correspondence Address | Rydal 103 Old Greenock Road Bishopton Renfrewshire PA7 5BB Scotland |
Registered Address | Elliot House 151 Deansgate Manchester M3 3BP |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | -£1,244 |
Latest Accounts | 31 December 2001 (21 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
22 October 2003 | Dissolved (1 page) |
---|---|
22 July 2003 | Return of final meeting in a members' voluntary winding up (3 pages) |
3 October 2002 | Declaration of solvency (3 pages) |
3 October 2002 | Resolutions
|
3 October 2002 | Appointment of a voluntary liquidator (1 page) |
5 September 2002 | Registered office changed on 05/09/02 from: the court west street bridport dorset DT6 3QU (1 page) |
24 May 2002 | Accounts for a dormant company made up to 31 December 2001 (2 pages) |
8 January 2002 | Return made up to 11/12/01; full list of members
|
8 August 2001 | Accounts for a dormant company made up to 31 December 2000 (2 pages) |
19 February 2001 | Secretary resigned (1 page) |
19 February 2001 | Director resigned (1 page) |
19 February 2001 | New secretary appointed (2 pages) |
16 February 2001 | Return made up to 29/01/01; full list of members (6 pages) |
26 September 2000 | Accounts for a dormant company made up to 31 December 1999 (2 pages) |
24 February 2000 | Return made up to 29/01/00; full list of members (6 pages) |
17 January 2000 | Company name changed bridport international LIMITED\certificate issued on 18/01/00 (2 pages) |
3 December 1999 | Accounting reference date extended from 31/07/99 to 31/12/99 (1 page) |
29 January 1999 | Return made up to 29/01/99; no change of members (4 pages) |
12 January 1999 | Director resigned (1 page) |
18 December 1998 | Accounts for a dormant company made up to 31 July 1998 (2 pages) |
11 November 1998 | New secretary appointed (2 pages) |
14 July 1998 | Secretary's particulars changed (1 page) |
4 March 1998 | New director appointed (2 pages) |
3 March 1998 | Accounts for a dormant company made up to 31 July 1997 (2 pages) |
28 January 1998 | Return made up to 29/01/98; full list of members (6 pages) |
1 February 1997 | Return made up to 29/01/97; no change of members (4 pages) |
22 December 1996 | Accounts for a dormant company made up to 31 July 1996 (2 pages) |
25 February 1996 | Return made up to 29/01/96; no change of members
|
20 February 1996 | Accounts for a dormant company made up to 31 July 1995 (2 pages) |
21 April 1995 | Accounts for a dormant company made up to 31 July 1994 (2 pages) |