Knowle
Bristol
Avon
BS4 2QL
Director Name | John Leslie Corber |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 1994(1 year, 11 months after company formation) |
Appointment Duration | 29 years, 10 months |
Role | Rope Access Rigging Technician |
Correspondence Address | 37 Bangor Grove Bristol Avon BS4 4BZ |
Director Name | Mrs Ann Mary Davies |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 1992(same day as company formation) |
Role | Cleaning Contractor |
Correspondence Address | 11 Rookery Road Knowle Bristol Avon BS4 2DS |
Director Name | Richard Lovell |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 1992(same day as company formation) |
Role | Rope Access Management Training Consultant |
Correspondence Address | 8 Wyllie Court Worle Weston Super Mare Avon BS22 0FQ |
Secretary Name | Richard Lovell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 July 1992(same day as company formation) |
Role | Rope Access Management Training Consultant |
Correspondence Address | 8 Wyllie Court Worle Weston Super Mare Avon BS22 0FQ |
Director Name | Mr Brian Kenneth Hook |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 04 February 1994(1 year, 6 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 22 July 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 364 Wells Road Knowle Bristol Avon BS4 2QL |
Director Name | Sean Vincent Morgan |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1997(4 years, 8 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 December 1999) |
Role | Access Technician |
Correspondence Address | 106 Old Street Clevedon Bristol BS21 6BS |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 July 1992(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 July 1992(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Griffin Court 201 Chapel Street Salford Lancashire M3 5EQ |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £349,505 |
Gross Profit | £293,144 |
Net Worth | £2,034 |
Cash | £450 |
Current Liabilities | £117,617 |
Latest Accounts | 31 July 1999 (24 years, 9 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 July |
29 August 2001 | Dissolved (1 page) |
---|---|
29 May 2001 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
4 April 2001 | Liquidators statement of receipts and payments (6 pages) |
7 April 2000 | Appointment of a voluntary liquidator (1 page) |
7 April 2000 | Resolutions
|
7 April 2000 | Statement of affairs (6 pages) |
23 March 2000 | Registered office changed on 23/03/00 from: 157 wells road knowle bristol BS4 2BU (1 page) |
19 January 2000 | Director resigned (1 page) |
13 January 2000 | Director resigned (1 page) |
22 December 1999 | Full accounts made up to 31 July 1998 (9 pages) |
22 December 1999 | Full accounts made up to 31 July 1999 (9 pages) |
23 November 1999 | Full accounts made up to 31 July 1997 (11 pages) |
23 August 1999 | Return made up to 22/07/99; no change of members
|
21 October 1998 | New director appointed (2 pages) |
21 October 1998 | Return made up to 22/07/98; full list of members (6 pages) |
2 March 1998 | Full accounts made up to 31 July 1996 (8 pages) |
2 March 1998 | Full accounts made up to 31 July 1995 (8 pages) |
18 November 1997 | Return made up to 22/07/97; no change of members
|
3 October 1996 | Return made up to 22/07/96; no change of members (4 pages) |
1 November 1995 | Return made up to 22/07/95; full list of members (6 pages) |
26 May 1995 | Accounts for a small company made up to 31 July 1994 (7 pages) |