Peebles
Peeblesshire
EH45 9HF
Scotland
Director Name | Mr John Wesley Stephen Watson |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 July 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | Tyddyn Newydd Llanfair Me Benllech Angesey Gwynedd LL74 8NS Wales |
Secretary Name | David Norman Bowcock |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 September 1994(2 years, 2 months after company formation) |
Appointment Duration | 29 years, 7 months |
Role | Company Director |
Correspondence Address | Clyne Cottage Kinnerton Road Dodleston Chester CH4 9NB Wales |
Secretary Name | Mrs Rachel Margaret Foulkes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 July 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | Glan Y Dwr Glasinfryn Bangor Gwynedd LL57 4UP Wales |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 July 1992(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Robson Rhodes Colwyn Chambers 19 York Street Manchester M2 3BA |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 31 October 1994 (29 years, 6 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 October |
19 January 1999 | Dissolved (1 page) |
---|---|
19 October 1998 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
19 October 1998 | Liquidators statement of receipts and payments (5 pages) |
30 June 1998 | Liquidators statement of receipts and payments (5 pages) |
31 December 1997 | Liquidators statement of receipts and payments (5 pages) |
7 July 1997 | Liquidators statement of receipts and payments (5 pages) |
31 December 1996 | Liquidators statement of receipts and payments (5 pages) |
12 January 1996 | Resolutions
|
19 December 1995 | Registered office changed on 19/12/95 from: holywell house parkway business centre deeside park clwyd CH5 2LE (1 page) |
13 December 1995 | Appointment of a voluntary liquidator (2 pages) |
13 December 1995 | Resolutions
|
11 December 1995 | Ad 22/11/95--------- £ si 25168@1=25168 £ ic 47000/72168 (2 pages) |
11 December 1995 | Particulars of contract relating to shares (4 pages) |
11 December 1995 | £ nc 47000/73000 05/12/95 (1 page) |
4 September 1995 | Return made up to 03/07/95; no change of members (8 pages) |
31 August 1995 | Accounts for a small company made up to 31 October 1994 (8 pages) |