Oldfield Park
Bath
Avon
BA2 3PB
Secretary Name | Mr Nigel Andrew John |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 October 1992(3 years after company formation) |
Appointment Duration | 5 years, 8 months (closed 09 June 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 48 King Edward Road Oldfield Park Bath Avon BA2 3PB |
Director Name | Kenneth Beeson |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 November 1993(4 years, 1 month after company formation) |
Appointment Duration | 4 years, 7 months (closed 09 June 1998) |
Role | Company Director |
Correspondence Address | The White Cottage Greensbrook Clutton Bristol BS18 4PG |
Director Name | Mrs Catherine Miriam Sanders |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 1992(3 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 10 November 1993) |
Role | Tour Operator |
Correspondence Address | Vines Close 1 Horsebrook The Green Calne Wiltshire SN11 8DG |
Director Name | Mr David Howard Sanders |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 1992(3 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 26 November 1993) |
Role | Tour Operator |
Correspondence Address | Vines Close 1 Horsebrook The Green Calne Wiltshire SN11 8DG |
Registered Address | 10 Church Road Cheadle Hulme Cheadle Cheshire SK8 7JU |
---|---|
Region | North West |
Constituency | Cheadle |
County | Greater Manchester |
Ward | Cheadle Hulme South |
Built Up Area | Greater Manchester |
Address Matches | 4 other UK companies use this postal address |
Latest Accounts | 30 June 1997 (26 years, 10 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
9 June 1998 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 February 1998 | First Gazette notice for voluntary strike-off (1 page) |
15 December 1997 | Application for striking-off (1 page) |
10 December 1997 | Full accounts made up to 30 June 1997 (9 pages) |
25 April 1997 | Accounts for a small company made up to 30 June 1996 (6 pages) |
15 November 1996 | Secretary's particulars changed;director's particulars changed (1 page) |
22 October 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
18 October 1996 | Return made up to 03/10/96; no change of members
|
4 July 1996 | Accounting reference date shortened from 31/12 to 30/06 (1 page) |
2 February 1996 | Accounts for a small company made up to 31 December 1994 (7 pages) |
17 October 1995 | Return made up to 03/10/95; no change of members
|
23 May 1995 | Resolutions
|
23 May 1995 | Registered office changed on 23/05/95 from: 37/41 crown house prince street bristol BS1 4PS (1 page) |