High Street
Turvey
Bedfordshire
MK43 8DB
Secretary Name | Amanda Dorothy Scott |
---|---|
Nationality | British |
Status | Current |
Appointed | 26 June 1995(2 years, 1 month after company formation) |
Appointment Duration | 28 years, 10 months |
Role | Company Director |
Correspondence Address | 14 Fields Close Warwick Warwickshire CV34 4QD |
Director Name | Margaret Jane Bennett |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 1993(same day as company formation) |
Role | Food Writer |
Correspondence Address | The Old Bakehouse High Street Turvey Bedfordshire MK43 8DB |
Director Name | Mr Graham Michael Cowan |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 1993(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Gloucester Road New Barnet Hertfordshire EN5 1RT |
Secretary Name | Margaret Jane Bennett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 May 1993(same day as company formation) |
Role | Food Writer |
Correspondence Address | The Old Bakehouse High Street Turvey Bedfordshire MK43 8DB |
Secretary Name | Mr Robert Conway |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 May 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 18 Barnwell House St Giles Road London SE5 7RP |
Registered Address | 17 St Ann`S Square Manchester M2 7PW |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 30 June 1994 (29 years, 10 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
23 January 2003 | Dissolved (1 page) |
---|---|
23 October 2002 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
19 June 2002 | Liquidators statement of receipts and payments (5 pages) |
19 December 2001 | Liquidators statement of receipts and payments (5 pages) |
28 June 2001 | Liquidators statement of receipts and payments (5 pages) |
21 December 2000 | Liquidators statement of receipts and payments (5 pages) |
29 June 2000 | Liquidators statement of receipts and payments (5 pages) |
23 December 1999 | Liquidators statement of receipts and payments (5 pages) |
24 June 1999 | Liquidators statement of receipts and payments (5 pages) |
22 December 1998 | Liquidators statement of receipts and payments (5 pages) |
17 June 1998 | Liquidators statement of receipts and payments (5 pages) |
22 December 1997 | Liquidators statement of receipts and payments (5 pages) |
17 January 1997 | Registered office changed on 17/01/97 from: bamfords yard high street turvey bedfordshire MK43 8DS (1 page) |
23 December 1996 | Resolutions
|
1 July 1996 | Secretary resigned;director resigned (1 page) |
1 July 1996 | New secretary appointed (2 pages) |
1 July 1996 | Return made up to 28/04/96; no change of members (4 pages) |
10 August 1995 | Return made up to 28/04/95; full list of members (6 pages) |
3 July 1995 | Accounts for a small company made up to 30 June 1994 (6 pages) |