Cheltenham
Gloucestershire
GL50 1QZ
Wales
Secretary Name | Mr Anthony William Bryen Strickland |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 August 1991(6 years, 7 months after company formation) |
Appointment Duration | 11 years, 1 month (closed 17 September 2002) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Callowell Cottage Stroud Gloucestershire GL6 6EB Wales |
Director Name | Mr Anthony William Bryen Strickland |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 February 1999(14 years, 2 months after company formation) |
Appointment Duration | 3 years, 7 months (closed 17 September 2002) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Callowell Cottage Stroud Gloucestershire GL6 6EB Wales |
Director Name | Jacqueline Dhillon |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1991(6 years, 7 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 19 February 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Imperial Square Cheltenham Gloucestershire GL50 1QZ Wales |
Director Name | Mr Anthony William Bryen Strickland |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 1992(7 years, 11 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 22 April 1996) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Callowell Cottage Stroud Gloucestershire GL6 6EB Wales |
Registered Address | Commercial Buildings 11-15 Cross Street Manchester M2 1WE |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | -£13,125 |
Current Liabilities | £13,125 |
Latest Accounts | 30 June 2001 (22 years, 10 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 June |
17 September 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 May 2002 | First Gazette notice for voluntary strike-off (1 page) |
3 May 2002 | Accounts for a small company made up to 30 June 2001 (4 pages) |
12 April 2002 | Application for striking-off (1 page) |
29 August 2001 | Registered office changed on 29/08/01 from: stoy hayward & co peter house st peters square manchester M1 5BH (1 page) |
13 August 2001 | Return made up to 01/08/01; full list of members (6 pages) |
3 May 2001 | Accounts for a small company made up to 30 June 2000 (4 pages) |
29 December 2000 | Director's particulars changed (1 page) |
27 December 2000 | Director's particulars changed (1 page) |
12 September 2000 | Return made up to 01/08/00; full list of members (6 pages) |
3 May 2000 | Accounts for a small company made up to 30 June 1999 (4 pages) |
23 August 1999 | Return made up to 01/08/99; no change of members (6 pages) |
5 May 1999 | Accounts for a small company made up to 30 June 1998 (4 pages) |
24 February 1999 | New director appointed (3 pages) |
24 February 1999 | Director resigned (1 page) |
10 August 1998 | Return made up to 01/08/98; no change of members (6 pages) |
6 May 1998 | Accounts for a small company made up to 30 June 1997 (4 pages) |
12 August 1997 | Return made up to 01/08/97; full list of members (8 pages) |
2 May 1997 | Accounts for a small company made up to 30 June 1996 (5 pages) |
19 August 1996 | Return made up to 01/08/96; no change of members (6 pages) |
9 May 1996 | Director resigned (1 page) |
15 April 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
15 April 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
1 December 1995 | Full accounts made up to 31 January 1995 (9 pages) |
17 November 1995 | Resolutions
|
18 August 1995 | Return made up to 01/08/95; no change of members (4 pages) |