Bangor
County Down
BT19 1AZ
Northern Ireland
Secretary Name | John Dawson Stoner |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 November 1994(5 years, 4 months after company formation) |
Appointment Duration | 6 years, 1 month (closed 19 December 2000) |
Role | Company Director |
Correspondence Address | 21 Meeds Road Burgess Hill West Sussex RH15 9EB |
Secretary Name | Mrs Julie Anne Gilbert |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 July 1991(2 years after company formation) |
Appointment Duration | 3 years, 4 months (resigned 15 November 1994) |
Role | Company Director |
Correspondence Address | 33 Jeffries Hill Bottom Hanham Bristol Avon BS15 3BG |
Registered Address | 21-23 Stamford New Road Altrincham Cheshire WA14 1BN |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Altrincham |
Built Up Area | Greater Manchester |
Latest Accounts | 31 July 1999 (24 years, 9 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 July |
19 December 2000 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 August 2000 | First Gazette notice for voluntary strike-off (1 page) |
20 July 2000 | Application for striking-off (1 page) |
11 April 2000 | Registered office changed on 11/04/00 from: 19 fairlea close burgess hill west sussex RH15 8NW (1 page) |
22 November 1999 | Full accounts made up to 31 July 1999 (12 pages) |
17 November 1999 | Director's particulars changed (1 page) |
27 July 1999 | Full accounts made up to 31 July 1998 (12 pages) |
16 September 1998 | Return made up to 05/07/98; no change of members (4 pages) |
31 May 1998 | Full accounts made up to 31 July 1997 (12 pages) |
18 May 1998 | Full accounts made up to 31 July 1996 (12 pages) |
3 March 1998 | Compulsory strike-off action has been discontinued (1 page) |
3 March 1998 | Return made up to 05/07/97; full list of members (6 pages) |
16 December 1997 | First Gazette notice for compulsory strike-off (1 page) |
19 December 1996 | Return made up to 05/07/96; no change of members (4 pages) |
8 October 1996 | Company name changed regency design (bristol) LIMITED\certificate issued on 09/10/96 (2 pages) |
23 May 1996 | Full accounts made up to 31 July 1995 (12 pages) |
23 May 1996 | Director's particulars changed (1 page) |
23 May 1996 | Registered office changed on 23/05/96 from: 21 meeds road burgess hill west sussex RH15 9EB (1 page) |
8 August 1995 | Return made up to 05/07/95; no change of members (4 pages) |
22 May 1995 | Full accounts made up to 31 July 1994 (11 pages) |