Bathford
Bath
Avon
BA1 7SW
Director Name | Kevin Peter Rogers |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 June 1999(2 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (closed 28 August 2001) |
Role | Sales Manager |
Correspondence Address | 82 Spring Street Bury Lancashire BL9 0RW |
Secretary Name | Kevin Peter Rogers |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 June 1999(2 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (closed 28 August 2001) |
Role | Sales Manager |
Correspondence Address | 82 Spring Street Bury Lancashire BL9 0RW |
Director Name | Andrew James Forrest |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 1997(same day as company formation) |
Role | Solicitor |
Correspondence Address | 16 Tavinor Drive Chippenham Wiltshire SN15 3FU |
Secretary Name | Simon Andrew Hutchenson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 March 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 2a St Johns Road Lower Weston Bath BA1 3BN |
Registered Address | 82 Spring Street Bury Lancashire BL9 0RW |
---|---|
Region | North West |
Constituency | Bury North |
County | Greater Manchester |
Ward | East |
Built Up Area | Greater Manchester |
Latest Accounts | 31 March 2000 (24 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
28 August 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 May 2001 | First Gazette notice for voluntary strike-off (1 page) |
26 March 2001 | Application for striking-off (1 page) |
13 March 2001 | Accounts for a dormant company made up to 31 March 2000 (2 pages) |
8 March 2000 | Return made up to 04/03/00; full list of members (7 pages) |
24 February 2000 | Accounts for a dormant company made up to 31 March 1999 (2 pages) |
24 February 2000 | Resolutions
|
24 February 2000 | Registered office changed on 24/02/00 from: bowpen view 25 beanacre road melksham wiltshire SN12 8AQ (1 page) |
5 July 1999 | Secretary resigned;director resigned (1 page) |
5 July 1999 | Registered office changed on 05/07/99 from: 1 milsom street bath BA1 1DA (1 page) |
5 July 1999 | New secretary appointed;new director appointed (2 pages) |
5 July 1999 | Director resigned (1 page) |
5 July 1999 | New director appointed (2 pages) |
5 July 1999 | Return made up to 14/03/99; full list of members
|
5 July 1999 | Resolutions
|
24 December 1998 | Company name changed estage LIMITED\certificate issued on 29/12/98 (2 pages) |
13 October 1998 | Return made up to 14/03/98; full list of members (6 pages) |
30 June 1998 | Accounts for a dormant company made up to 31 March 1998 (2 pages) |
13 February 1998 | Resolutions
|
14 March 1997 | Incorporation (18 pages) |