Brackley
Northamptonshire
NN13 5RR
Secretary Name | Mrs Elaine Pugsley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 December 1990(4 years, 8 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 30 June 1999) |
Role | Company Director |
Correspondence Address | Chestnut Heights Overthorpe Banbury Oxfordshire OX17 2AE |
Director Name | Mrs Elaine Pugsley |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 1997(11 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 June 1999) |
Role | Secretary |
Correspondence Address | Chestnut Heights Overthorpe Banbury Oxfordshire OX17 2AE |
Registered Address | 6th Floor Brazennose House West Brazennose Street Manchester M2 5FE |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 30 June 1998 (25 years, 9 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
3 November 2004 | Dissolved (1 page) |
---|---|
3 August 2004 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
3 August 2004 | Liquidators statement of receipts and payments (5 pages) |
5 January 2004 | Liquidators statement of receipts and payments (5 pages) |
7 July 2003 | Liquidators statement of receipts and payments (5 pages) |
14 January 2003 | Liquidators statement of receipts and payments (5 pages) |
24 July 2002 | Liquidators statement of receipts and payments (5 pages) |
5 July 2002 | Liquidators statement of receipts and payments (5 pages) |
14 February 2002 | Notice of ceasing to act as a voluntary liquidator (1 page) |
6 February 2002 | O/C - replacement of liquidator (13 pages) |
31 December 2001 | Registered office changed on 31/12/01 from: 62 beresford street woolwich london SE18 6BG (1 page) |
27 December 2001 | Appointment of a voluntary liquidator (2 pages) |
22 February 2001 | Liquidators statement of receipts and payments (5 pages) |
17 January 2000 | Resolutions
|
17 January 2000 | Appointment of a voluntary liquidator (1 page) |
17 January 2000 | Statement of affairs (7 pages) |
6 August 1999 | Secretary resigned;director resigned (1 page) |
15 December 1998 | Return made up to 13/12/98; full list of members (6 pages) |
20 October 1998 | Full accounts made up to 30 June 1998 (13 pages) |
18 September 1998 | Director's particulars changed (1 page) |
4 February 1998 | Particulars of mortgage/charge (3 pages) |
13 January 1998 | Registered office changed on 13/01/98 from: 62 beresford street woolwich london SE18 6BG (1 page) |
17 December 1997 | Return made up to 13/12/97; full list of members (6 pages) |
3 December 1997 | Nc inc already adjusted 11/11/97 (1 page) |
3 December 1997 | Particulars of mortgage/charge (3 pages) |
3 December 1997 | Registered office changed on 03/12/97 from: 26 the mansley centre timothys bridge road stratford upon avon warwickshire CV37 9NQ (1 page) |
24 November 1997 | Full accounts made up to 30 June 1997 (13 pages) |
21 November 1997 | Ad 11/11/97--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages) |
21 November 1997 | Particulars of contract relating to shares (4 pages) |
21 November 1997 | Resolutions
|
18 November 1997 | New director appointed (2 pages) |
21 January 1997 | Return made up to 13/12/96; no change of members (4 pages) |
2 December 1996 | Registered office changed on 02/12/96 from: 16 church street stratford upon avon warwickshire CV37 6HB (1 page) |
2 December 1996 | Accounts for a small company made up to 30 June 1996 (7 pages) |
29 February 1996 | Accounts for a small company made up to 30 June 1995 (7 pages) |
4 December 1995 | Return made up to 13/12/95; full list of members (6 pages) |
27 April 1995 | Accounts for a small company made up to 30 June 1994 (6 pages) |