Clevedon
Avon
BS21 6DX
Director Name | Angela Louise Webb |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 15 January 1993(same day as company formation) |
Role | Secretary |
Correspondence Address | Webb End 5 Victoria Road Clevedon Avon BS21 7RY |
Secretary Name | Angela Louise Webb |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 15 January 1993(same day as company formation) |
Role | Secretary |
Correspondence Address | Webb End 5 Victoria Road Clevedon Avon BS21 7RY |
Director Name | David Joseph Jacobs |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1997(3 years, 11 months after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 01 May 1997) |
Role | Company Director |
Correspondence Address | 9 Newlands Green Clevedon Avon BS21 5BU |
Director Name | Mr Andrew Mark Willcox |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1997(3 years, 11 months after company formation) |
Appointment Duration | 11 months (resigned 30 November 1997) |
Role | Company Director |
Correspondence Address | 6 Tremlett Mews Worle Weston Super Mare Avon BS22 0LY |
Director Name | Corporate Nominee Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 January 1993(same day as company formation) |
Correspondence Address | Falcon House 24 North John Street Liverpool L2 9RP |
Secretary Name | Corporate Nominee Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 January 1993(same day as company formation) |
Correspondence Address | Falcon House 24 North John Street Liverpool L2 9RP |
Registered Address | George House 48 George Street Manchester M1 4HF |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 30 December 1996 (27 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 December |
3 July 2000 | Dissolved (1 page) |
---|---|
3 April 2000 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
22 February 2000 | Liquidators statement of receipts and payments (5 pages) |
24 August 1999 | Liquidators statement of receipts and payments (5 pages) |
25 August 1998 | Registered office changed on 25/08/98 from: first floor offices 36-38 meadow street weston super mare north somerset BS23 1QQ (1 page) |
25 August 1998 | Resolutions
|
25 August 1998 | Appointment of a voluntary liquidator (1 page) |
25 August 1998 | Statement of affairs (8 pages) |
26 June 1998 | Secretary resigned;director resigned (1 page) |
25 June 1998 | Registered office changed on 25/06/98 from: 13A the centre weston-super-mare avon BS23 1UW (1 page) |
18 April 1998 | Return made up to 15/01/98; full list of members
|
7 August 1997 | Full accounts made up to 30 December 1996 (9 pages) |
5 April 1997 | Particulars of mortgage/charge (6 pages) |
21 February 1997 | New director appointed (2 pages) |
21 February 1997 | New director appointed (2 pages) |
12 February 1997 | Ad 01/07/96--------- £ si 78@1 (2 pages) |
12 February 1997 | Return made up to 15/01/97; full list of members (6 pages) |
12 February 1997 | Ad 01/01/97--------- £ si 20@1 (2 pages) |
16 December 1996 | Accounting reference date shortened from 31/01 to 30/12 (1 page) |
28 November 1996 | Full accounts made up to 31 January 1996 (6 pages) |
19 February 1996 | Return made up to 15/01/96; no change of members
|
23 November 1995 | Full accounts made up to 31 January 1995 (6 pages) |