Poulton
Cirencester
Gloucestershire
GL7 5HQ
Wales
Director Name | Michael Clement Gopsill |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 August 1996(26 years, 7 months after company formation) |
Appointment Duration | 27 years, 8 months |
Role | Company Director |
Correspondence Address | Wood Cottage Norton Road Iverley Stourbridge West Midlands |
Secretary Name | Mr Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 03 August 1991(21 years, 6 months after company formation) |
Appointment Duration | 32 years, 8 months |
Correspondence Address | Suite 2, Hitching Court, Blacklands Way Abingdon Business Park Abingdon Oxfordshire OX14 1RG |
Director Name | Peter Coventry |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 1991(21 years, 6 months after company formation) |
Appointment Duration | 5 years (resigned 26 August 1996) |
Role | Company Director |
Correspondence Address | 13 Crossfield Drive Worsley Manchester Lancashire M28 1GP |
Director Name | Gordon Hall |
---|---|
Date of Birth | July 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 1991(21 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 September 1992) |
Role | Managing Director |
Correspondence Address | The Howgills 14 Beaufort Close Alderley Edge Cheshire SK9 7HU |
Registered Address | St. James' Square Manchester M2 6DS |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 30 September 1995 (28 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
26 May 1997 | Dissolved (1 page) |
---|---|
26 February 1997 | Liquidators statement of receipts and payments (5 pages) |
26 February 1997 | Return of final meeting in a members' voluntary winding up (3 pages) |
2 October 1996 | Appointment of a voluntary liquidator (2 pages) |
2 October 1996 | Resolutions
|
2 October 1996 | Registered office changed on 02/10/96 from: suite two hitching court blacklands way abingdon business park abingdon oxfordshire OX14 1RG (1 page) |
2 October 1996 | Declaration of solvency (3 pages) |
11 September 1996 | New director appointed (3 pages) |
11 September 1996 | Director resigned (1 page) |
11 August 1996 | Return made up to 03/08/96; full list of members (7 pages) |
26 September 1995 | Secretary's particulars changed (4 pages) |
21 September 1995 | Registered office changed on 21/09/95 from: pennyfarhting house 3 chesil street winchester hampsahire SO23 8HU (1 page) |
8 August 1995 | Return made up to 03/08/95; full list of members (12 pages) |