Norton Malreward Pensford
Bristol
BS18 4EZ
Director Name | Mrs Patricia Eleanor Pearce |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 June 1993(2 weeks, 6 days after company formation) |
Appointment Duration | 30 years, 10 months |
Role | Record Retailer |
Correspondence Address | Norton Court Norton Malreward Pensford Bristol BS18 4EZ |
Secretary Name | Mrs Kirsty Anne Pearce |
---|---|
Nationality | British |
Status | Current |
Appointed | 07 June 1993(2 weeks, 6 days after company formation) |
Appointment Duration | 30 years, 10 months |
Role | Record Retailer |
Country of Residence | United Kingdom |
Correspondence Address | Norton Court Norton Malreward Pensford Bristol BS39 4EZ |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 May 1993(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 May 1993(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Leonard Harris & Partners 75 Moseley Street Manchester Lancashire M2 3HR |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 31 July 1995 (28 years, 8 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 July |
11 August 2000 | Dissolved (1 page) |
---|---|
11 May 2000 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
31 January 2000 | Liquidators statement of receipts and payments (5 pages) |
2 August 1999 | Liquidators statement of receipts and payments (5 pages) |
3 February 1999 | Liquidators statement of receipts and payments (5 pages) |
7 August 1998 | Liquidators statement of receipts and payments (5 pages) |
7 November 1997 | Statement of affairs (9 pages) |
21 August 1997 | Notice of Constitution of Liquidation Committee (2 pages) |
17 July 1997 | Resolutions
|
17 July 1997 | Appointment of a voluntary liquidator (2 pages) |
19 June 1997 | Registered office changed on 19/06/97 from: 2 hurle road clifton bristol BS8 2JY (1 page) |
7 September 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
13 June 1996 | Return made up to 18/05/96; no change of members (4 pages) |
26 March 1996 | Full accounts made up to 31 July 1995 (12 pages) |
21 November 1995 | Particulars of mortgage/charge (4 pages) |
17 May 1995 | Return made up to 18/05/95; no change of members (4 pages) |