Minety
Malmesbury
Wiltshire
SN16 9QS
Secretary Name | Accountax Services (Swindon) Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 07 July 1997(2 years, 2 months after company formation) |
Appointment Duration | 26 years, 9 months |
Correspondence Address | 2 Charnwood Court Newport Street Swindon Wiltshire SN1 3DX |
Director Name | Hilary Rose Manfield |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 1995(2 days after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 September 1996) |
Role | Sales Consultant |
Correspondence Address | 11 Sawyers Close Minety Malmesbury Wiltshire SN16 9QS |
Secretary Name | Janet Anne Harry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 April 1995(2 days after company formation) |
Appointment Duration | 2 years, 2 months (resigned 07 July 1997) |
Role | Training Consultant |
Correspondence Address | Springfield Greens Lane, Wroughton Swindon Wiltshire SN4 0RJ |
Director Name | Janet Anne Harry |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1995(1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 September 1996) |
Role | Personal Assistant And Adminis |
Correspondence Address | Springfield Greens Lane, Wroughton Swindon Wiltshire SN4 0RJ |
Director Name | Mr Robert Flanagan |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1996(1 year, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 20 January 1998) |
Role | Consultant |
Correspondence Address | The Old Vicarage Little Bytham Road Castle Bytham Grantham Linconlshire NG33 4SG |
Director Name | MCM Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 April 1995(same day as company formation) |
Correspondence Address | 103 High Street Waltham Cross Hertfordshire EN8 7AN |
Secretary Name | Action Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 April 1995(same day as company formation) |
Correspondence Address | Overseas House 19-23 Ironmonger Row London EC1V 3QY |
Registered Address | Colwyn Chambers 19 York Street Manchester Gtr Manchester M2 3BA |
---|---|
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 March 1997 (27 years, 1 month ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
9 November 2001 | Dissolved (1 page) |
---|---|
9 August 2001 | Liquidators statement of receipts and payments (5 pages) |
9 August 2001 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
23 March 2001 | Liquidators statement of receipts and payments (5 pages) |
7 September 2000 | Liquidators statement of receipts and payments (5 pages) |
3 April 2000 | Liquidators statement of receipts and payments (5 pages) |
9 September 1999 | Liquidators statement of receipts and payments (5 pages) |
18 August 1999 | Notice of ceasing to act as a voluntary liquidator (3 pages) |
18 August 1999 | O/C 8/6/98 rem of liq (4 pages) |
1 April 1999 | Liquidators statement of receipts and payments (5 pages) |
30 July 1998 | Appointment of a voluntary liquidator (1 page) |
22 July 1998 | Registered office changed on 22/07/98 from: po box 30 8 hall road wilmslow cheshire SK9 5BU (1 page) |
16 March 1998 | Statement of affairs (6 pages) |
9 March 1998 | Appointment of a voluntary liquidator (1 page) |
9 March 1998 | Resolutions
|
4 February 1998 | Registered office changed on 04/02/98 from: first floor 3-5 wood street swindon wiltshire SN1 4AN (1 page) |
27 January 1998 | Director resigned (1 page) |
29 July 1997 | Return made up to 12/04/97; full list of members (6 pages) |
22 July 1997 | Secretary resigned (1 page) |
22 July 1997 | New secretary appointed (2 pages) |
21 July 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
15 May 1997 | Particulars of mortgage/charge (3 pages) |
9 April 1997 | Ad 28/01/97--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages) |
19 November 1996 | Full accounts made up to 31 March 1996 (9 pages) |
7 November 1996 | Particulars of mortgage/charge (6 pages) |
15 October 1996 | New director appointed (2 pages) |
15 October 1996 | Director resigned (2 pages) |
15 October 1996 | Director resigned (2 pages) |
6 June 1996 | Registered office changed on 06/06/96 from: 288 marlborough road swindon SN3 1NR (1 page) |
30 April 1996 | Resolutions
|
21 April 1996 | Return made up to 12/04/96; full list of members (6 pages) |
19 May 1995 | Accounting reference date notified as 31/03 (1 page) |
19 May 1995 | New director appointed (2 pages) |
23 April 1995 | Registered office changed on 23/04/95 from: overseas house 19/23 ironmonger row london EC1V 3QY (1 page) |
23 April 1995 | Director resigned;new director appointed (2 pages) |
23 April 1995 | Secretary resigned;new secretary appointed (2 pages) |
23 April 1995 | New director appointed (2 pages) |
12 April 1995 | Incorporation (26 pages) |