Banwell
Avon
BS24 6DG
Secretary Name | Linda Susan Good |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 January 1992(5 years, 10 months after company formation) |
Appointment Duration | 32 years, 2 months |
Role | Company Director |
Correspondence Address | Rayners Wolvershill Road Banwell Weston Super Mare Avon BS24 6DG |
Secretary Name | Paul Edwin Blything |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(5 years, 9 months after company formation) |
Appointment Duration | 1 month (resigned 31 January 1992) |
Role | Company Director |
Correspondence Address | 4 The Grange Portishead Avon BS20 6QL |
Registered Address | C/O Buchlor Phillips Traynor Elliot House 151 Deansgate Manchester M3 3BP |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 30 June 1996 (27 years, 10 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
25 July 2002 | Dissolved (1 page) |
---|---|
25 April 2002 | Liquidators statement of receipts and payments (5 pages) |
25 April 2002 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
17 October 2001 | Liquidators statement of receipts and payments (5 pages) |
11 April 2001 | Liquidators statement of receipts and payments (5 pages) |
19 October 2000 | Liquidators statement of receipts and payments (5 pages) |
11 May 2000 | Liquidators statement of receipts and payments (5 pages) |
22 October 1999 | Liquidators statement of receipts and payments (5 pages) |
10 May 1999 | Liquidators statement of receipts and payments (5 pages) |
14 October 1998 | Liquidators statement of receipts and payments (5 pages) |
11 June 1998 | Receiver's abstract of receipts and payments (2 pages) |
11 June 1998 | Receiver ceasing to act (1 page) |
15 May 1998 | Receiver's abstract of receipts and payments (2 pages) |
28 October 1997 | Appointment of a voluntary liquidator (1 page) |
28 October 1997 | Resolutions
|
28 October 1997 | Statement of affairs (6 pages) |
1 October 1997 | Registered office changed on 01/10/97 from: one bridewell street bristol BS1 2AA (1 page) |
9 September 1997 | Statement of Affairs in administrative receivership following report to creditors (5 pages) |
9 September 1997 | Administrative Receiver's report (7 pages) |
23 May 1997 | Registered office changed on 23/05/97 from: beacon works hewish weston-super-mare avon BS24 6SW (1 page) |
9 May 1997 | Appointment of receiver/manager (1 page) |
15 April 1997 | Accounts for a small company made up to 30 June 1996 (8 pages) |
11 February 1997 | Return made up to 31/12/96; no change of members (4 pages) |
18 June 1996 | Amended accounts made up to 30 June 1995 (8 pages) |
29 April 1996 | Accounts for a small company made up to 30 June 1995 (8 pages) |
15 February 1996 | Return made up to 31/12/95; full list of members (6 pages) |
1 May 1995 | Accounts for a small company made up to 30 June 1994 (8 pages) |