Bognor Regis
West Sussex
PO21 3BW
Director Name | Nigel Woolford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 June 1991(1 year after company formation) |
Appointment Duration | 9 years, 8 months (resigned 09 March 2001) |
Role | Electrician |
Correspondence Address | Westhall Farmhouse Dunsyre Lanarkshire ML11 8NG Scotland |
Secretary Name | Nigel Woolford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 June 1991(1 year after company formation) |
Appointment Duration | 9 years, 8 months (resigned 09 March 2001) |
Role | Company Director |
Correspondence Address | Westhall Farmhouse Dunsyre Lanarkshire ML11 8NG Scotland |
Director Name | Alan White |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2001(10 years, 8 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 01 May 2001) |
Role | Engineer |
Correspondence Address | 11 Katrine Drive Dunfermline Fife KY12 8XS Scotland |
Director Name | Gael Anne Fisher |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2001(10 years, 8 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 18 May 2001) |
Role | Company Director |
Correspondence Address | 25 Redford Drive Edinburgh Midlothian EH13 0BG Scotland |
Secretary Name | Gael Anne Fisher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 March 2001(10 years, 8 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 18 May 2001) |
Role | Company Director |
Correspondence Address | 25 Redford Drive Edinburgh Midlothian EH13 0BG Scotland |
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 |
Year | 2014 |
---|---|
Cash | £2,945 |
Current Liabilities | £208,647 |
Latest Accounts | 31 August 2000 (23 years, 7 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 August |
13 May 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 January 2008 | Return of final meeting of creditors (1 page) |
30 April 2002 | Registered office changed on 30/04/02 from: st paul's house warwick lane london EC4P 4BN (1 page) |
26 April 2002 | Appointment of a liquidator (1 page) |
14 November 2001 | Order of court to wind up (3 pages) |
9 August 2001 | Director resigned (1 page) |
5 June 2001 | Secretary resigned;director resigned (1 page) |
9 April 2001 | Secretary resigned;director resigned (1 page) |
3 April 2001 | New director appointed (2 pages) |
3 April 2001 | New secretary appointed;new director appointed (2 pages) |
27 March 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
2 January 2001 | Accounts for a small company made up to 31 August 1999 (8 pages) |
2 January 2001 | Accounts for a small company made up to 31 August 2000 (9 pages) |
11 August 2000 | Particulars of mortgage/charge (5 pages) |
14 July 2000 | Return made up to 29/06/00; full list of members (6 pages) |
15 September 1999 | Particulars of mortgage/charge (3 pages) |
6 August 1999 | Return made up to 29/06/99; no change of members
|
21 June 1999 | Full accounts made up to 31 August 1998 (14 pages) |
21 January 1999 | Ad 06/01/99--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages) |
21 January 1999 | Resolutions
|
21 January 1999 | £ nc 1000/50000 06/01/99 (1 page) |
19 October 1998 | Full accounts made up to 31 August 1997 (12 pages) |
21 August 1998 | Return made up to 29/06/98; no change of members
|
4 September 1997 | Registered office changed on 04/09/97 from: 376 london road hadleigh essex SS7 2DA (1 page) |
1 September 1997 | Accounts for a small company made up to 31 August 1996 (4 pages) |
18 July 1997 | Return made up to 29/06/97; full list of members (6 pages) |
10 July 1996 | Return made up to 29/06/96; no change of members
|
6 December 1995 | Accounts for a small company made up to 31 August 1995 (6 pages) |
9 August 1995 | Company name changed electrical mechanical contractor s LIMITED\certificate issued on 10/08/95 (4 pages) |