Weston Super Mare
Avon
BS23 1XH
Director Name | Mr John William James Palmer |
---|---|
Date of Birth | April 1930 (Born 94 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 May 1992(8 years, 3 months after company formation) |
Appointment Duration | 5 years, 6 months (closed 18 November 1997) |
Role | Butcher |
Correspondence Address | The Roseway 2 Woodland Road Weston Super Mare Avon BS23 4HE |
Director Name | Mr David Lewis Terry |
---|---|
Date of Birth | February 1941 (Born 83 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 May 1992(8 years, 3 months after company formation) |
Appointment Duration | 5 years, 6 months (closed 18 November 1997) |
Role | Butcher |
Correspondence Address | The Laurels Lenborough Buckingham Buckinghamshire MK18 1TA |
Secretary Name | Mrs Diana May Neville |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 May 1992(8 years, 3 months after company formation) |
Appointment Duration | 5 years, 6 months (closed 18 November 1997) |
Role | Company Director |
Correspondence Address | 5 Greenfields Adstock Buckingham Buckinghamshire MK18 2JA |
Director Name | Mr Malcolm Driver |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 1992(8 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 23 December 1993) |
Role | Butcher |
Correspondence Address | 1a Church Street Silverstone Towcester Northamptonshire NN12 8XA |
Director Name | Mr James Hinks |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 1992(8 years, 3 months after company formation) |
Appointment Duration | 6 months (resigned 06 November 1992) |
Role | Butcher |
Correspondence Address | 40 Parklands Avenue Weston Super Mare Avon BS22 0PZ |
Registered Address | 3rd Floor Peter House Oxford Street Manchester M1 5AB |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 31 December 1993 (30 years, 4 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 August |
18 November 1997 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
29 July 1997 | First Gazette notice for compulsory strike-off (1 page) |
24 January 1997 | Receiver's abstract of receipts and payments (2 pages) |
24 January 1997 | Receiver ceasing to act (1 page) |
9 October 1996 | Form 3.2 - statement of affairs (5 pages) |
9 October 1996 | Administrative Receiver's report (13 pages) |
19 June 1996 | Receiver's abstract of receipts and payments (4 pages) |
23 May 1996 | Registered office changed on 23/05/96 from: moorgate house 201 silbury boulevard central milton keynes bucks MK9 1LZ (1 page) |
26 October 1995 | Company name changed palmers (89) LIMITED\certificate issued on 27/10/95 (4 pages) |
21 September 1995 | Administrative Receiver's report (16 pages) |
7 June 1995 | Appointment of receiver/manager (2 pages) |