Lansdown Road
Cheltenham
Glos
GL50 2JA
Wales
Director Name | Avril Elizabeth Roberts |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 August 1992(26 years, 10 months after company formation) |
Appointment Duration | 31 years, 8 months |
Role | Co Director |
Correspondence Address | 11 Atherstone Close Belmont Hereford HR2 7ZE Wales |
Director Name | Mr Michael Barrington Roberts |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | English |
Status | Current |
Appointed | 31 August 1992(26 years, 10 months after company formation) |
Appointment Duration | 31 years, 8 months |
Role | Co Director |
Country of Residence | England |
Correspondence Address | The Grange Pencoyd Saint Owens Cross Hereford HR2 8JY Wales |
Secretary Name | Mr David Vaughan Jones |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 August 1992(26 years, 10 months after company formation) |
Appointment Duration | 31 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 4 Craddock Court 30 Bodenham Road Hereford HR1 2TS Wales |
Registered Address | 3rd Floor Bow Chambers 8 Tib Lane Manchester Lancashire M2 4JB |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 31 October 1997 (26 years, 6 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 October |
7 May 2000 | Dissolved (1 page) |
---|---|
7 February 2000 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
21 January 2000 | Liquidators statement of receipts and payments (5 pages) |
1 October 1999 | Appointment of a voluntary liquidator (1 page) |
1 October 1999 | Cocomp replace liquidator (3 pages) |
1 October 1999 | Court order allowing vol liquidator to resign (1 page) |
21 January 1999 | Resolutions
|
21 January 1999 | Statement of affairs (6 pages) |
21 January 1999 | Appointment of a voluntary liquidator (1 page) |
5 August 1998 | Full accounts made up to 31 October 1997 (14 pages) |
15 January 1998 | Return made up to 15/01/98; no change of members (5 pages) |
23 December 1997 | Full accounts made up to 31 October 1996 (14 pages) |
4 June 1997 | Registered office changed on 04/06/97 from: 5 great norwood street cheltenham gloucestershire GL50 2AW (1 page) |
22 April 1997 | Return made up to 10/03/97; no change of members (5 pages) |
11 December 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
27 October 1996 | Registered office changed on 27/10/96 from: barrington house kingsditch lane cheltenham gloucestershire GL51 9NN (1 page) |
9 October 1996 | Particulars of mortgage/charge (3 pages) |
30 August 1996 | Full accounts made up to 31 October 1995 (17 pages) |
22 May 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
22 May 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
22 May 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
15 May 1996 | Return made up to 10/03/96; full list of members
|
13 October 1995 | Particulars of mortgage/charge (4 pages) |
12 September 1995 | Registered office changed on 12/09/95 from: 7 great norwood street cheltenham GL50 2AW (1 page) |
31 August 1995 | Full accounts made up to 31 October 1994 (21 pages) |
24 March 1995 | Return made up to 10/03/95; full list of members
|