Alverstoke
Gosport
Hampshire
PO12 2JY
Director Name | Mr Tony Edwin Taylor |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 May 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | Acorn Cottage Offoxey Road Bishops Wood Stafford ST19 9AP |
Secretary Name | Janette Patricia Faiers |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 May 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 70 Sladedale Road London SE18 1PX |
Director Name | Nominees By Design Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 May 1993(same day as company formation) |
Correspondence Address | Blackthorn House Mary Ann Street St Pauls Square Birmingham West Midlands |
Secretary Name | Secretaries By Design Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 May 1993(same day as company formation) |
Correspondence Address | 52 Market Street Ashby De La Zouch Leics LE65 1AN |
Registered Address | 17 St Anns Square Manchester M2 7PW |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 May 1994 (29 years, 11 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 May |
30 July 2002 | Dissolved (1 page) |
---|---|
30 April 2002 | Liquidators statement of receipts and payments (5 pages) |
30 April 2002 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
22 February 2002 | Liquidators statement of receipts and payments (5 pages) |
22 August 2001 | Liquidators statement of receipts and payments (5 pages) |
23 February 2001 | Liquidators statement of receipts and payments (5 pages) |
25 August 2000 | Liquidators statement of receipts and payments (5 pages) |
22 February 2000 | Liquidators statement of receipts and payments (5 pages) |
24 August 1999 | Liquidators statement of receipts and payments (5 pages) |
4 March 1999 | Liquidators statement of receipts and payments (5 pages) |
2 September 1998 | Liquidators statement of receipts and payments (5 pages) |
25 February 1998 | Liquidators statement of receipts and payments (5 pages) |
24 February 1997 | Liquidators statement of receipts and payments (5 pages) |
9 September 1996 | Liquidators statement of receipts and payments (5 pages) |
11 August 1995 | Registered office changed on 11/08/95 from: broughton house 187 wolverhampton street dudlet w mids DY1 3AD (1 page) |
18 July 1995 | Accounts for a small company made up to 31 May 1994 (10 pages) |
28 June 1995 | Return made up to 04/05/95; full list of members (7 pages) |
16 May 1995 | Ad 26/05/93--------- £ si 198@1 (2 pages) |