Melksham
Wiltshire
SN12 8AY
Secretary Name | Suzanne Johnson |
---|---|
Nationality | British |
Status | Current |
Appointed | 25 June 1991(1 year after company formation) |
Appointment Duration | 32 years, 10 months |
Role | Company Director |
Correspondence Address | 21 Avon Road Melksham Wiltshire SN12 8AY |
Director Name | Mrs Rosalind Patricia Johnson |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 May 1994(3 years, 10 months after company formation) |
Appointment Duration | 29 years, 11 months |
Role | Transport Manager |
Country of Residence | United Kingdom |
Correspondence Address | 21 Avon Road Melksham Wiltshire SN12 8AY |
Director Name | Colin Johnson |
---|---|
Date of Birth | July 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1991(1 year after company formation) |
Appointment Duration | 2 years, 2 months (resigned 23 August 1993) |
Role | Manager |
Correspondence Address | 21 Avon Road Melksham Wiltshire SN12 8AY |
Director Name | Julie Ann Johnson |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 1993(3 years, 2 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 09 May 1994) |
Role | Bank Clerk |
Correspondence Address | 12 Marti Close Melksham Wiltshire SN12 7JA |
Registered Address | Begbies Traynor Elliot House 151 Deansgate Manchester Lancashire M3 3BP |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 31 August 1994 (29 years, 8 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 August |
9 May 2004 | Dissolved (1 page) |
---|---|
9 February 2004 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
18 September 2003 | Liquidators statement of receipts and payments (5 pages) |
27 March 2003 | Liquidators statement of receipts and payments (5 pages) |
20 September 2002 | Liquidators statement of receipts and payments (5 pages) |
14 March 2002 | Liquidators statement of receipts and payments (5 pages) |
24 September 2001 | Liquidators statement of receipts and payments (5 pages) |
16 March 2001 | Liquidators statement of receipts and payments (5 pages) |
13 September 2000 | Liquidators statement of receipts and payments (5 pages) |
6 September 2000 | Liquidators statement of receipts and payments (5 pages) |
6 September 2000 | Liquidators statement of receipts and payments (5 pages) |
6 September 2000 | Liquidators statement of receipts and payments (5 pages) |
6 September 2000 | Liquidators statement of receipts and payments (5 pages) |
6 September 2000 | Liquidators statement of receipts and payments (5 pages) |
6 September 2000 | Liquidators statement of receipts and payments (5 pages) |
6 September 2000 | Liquidators statement of receipts and payments (5 pages) |
23 August 2000 | Registered office changed on 23/08/00 from: the barstow trust LIMITED 49 museum street warrington cheshire WA1 1LD (1 page) |
17 August 2000 | Appointment of a voluntary liquidator (1 page) |
17 August 2000 | O/C liq ipo (33 pages) |
21 November 1996 | Registered office changed on 21/11/96 from: c/o the barstow trust LIMITED office 3/4 willis croft downs row rotherham S60 2HD (1 page) |
11 March 1996 | Registered office changed on 11/03/96 from: 21 avon road melksham wiltshire SN12 8AY (1 page) |
11 March 1996 | Resolutions
|
11 March 1996 | Appointment of a voluntary liquidator (1 page) |
3 July 1995 | Accounts for a small company made up to 31 August 1994 (12 pages) |
3 July 1995 | Return made up to 25/06/95; no change of members (4 pages) |