Bristol
Avon
BS10 6LT
Secretary Name | Mr Richard Andrew Wilkinson |
---|---|
Nationality | British |
Status | Current |
Appointed | 13 July 1994(2 days after company formation) |
Appointment Duration | 29 years, 9 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 5 Mortimer Street Birkenhead Merseyside CH41 5EU Wales |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 11 July 1994(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 July 1994(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 July 1994(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | 6th Floor Brazennose House West Brazennose Street Manchester M2 5FE |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 July |
17 June 2003 | Dissolved (1 page) |
---|---|
17 March 2003 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
17 March 2003 | Liquidators statement of receipts and payments (5 pages) |
13 September 2002 | Liquidators statement of receipts and payments (5 pages) |
22 April 2002 | Liquidators statement of receipts and payments (5 pages) |
5 November 2001 | Registered office changed on 05/11/01 from: chavasse court 24 lord street liverpool L2 1TA (1 page) |
30 October 2001 | Liquidators statement of receipts and payments (5 pages) |
30 October 2001 | Liquidators statement of receipts and payments (5 pages) |
30 October 2001 | Liquidators statement of receipts and payments (5 pages) |
30 October 2001 | Liquidators statement of receipts and payments (5 pages) |
30 October 2001 | Liquidators statement of receipts and payments (5 pages) |
30 October 2001 | Liquidators statement of receipts and payments (5 pages) |
30 October 2001 | Liquidators statement of receipts and payments (5 pages) |
30 October 2001 | Liquidators statement of receipts and payments (5 pages) |
30 October 2001 | Liquidators statement of receipts and payments (5 pages) |
30 October 2001 | Liquidators statement of receipts and payments (5 pages) |
30 October 2001 | Liquidators statement of receipts and payments (5 pages) |
1 May 2001 | Liquidators statement of receipts and payments (5 pages) |
1 May 2001 | Liquidators statement of receipts and payments (5 pages) |
1 May 2001 | Liquidators statement of receipts and payments (5 pages) |
14 September 2000 | Liquidators statement of receipts and payments (5 pages) |
1 March 2000 | Liquidators statement of receipts and payments (5 pages) |
13 October 1999 | Liquidators statement of receipts and payments (5 pages) |
2 March 1999 | Liquidators statement of receipts and payments (5 pages) |
18 September 1998 | Liquidators statement of receipts and payments (5 pages) |
17 March 1998 | Liquidators statement of receipts and payments (5 pages) |
10 March 1997 | Liquidators statement of receipts and payments (5 pages) |
23 September 1996 | Liquidators statement of receipts and payments (5 pages) |
11 September 1995 | Appointment of a voluntary liquidator (2 pages) |
11 September 1995 | Resolutions
|
15 August 1995 | Registered office changed on 15/08/95 from: 5 mortimer street hamilton sqaure birkenhead merseyside L41 5EU (1 page) |
27 April 1995 | Ad 21/04/95--------- £ si 98@1=98 £ ic 2/100 (2 pages) |