Walton Bay
Clevedon
Avon
BS21 7AY
Director Name | Sally Elizabeth Roper |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 1998(3 weeks, 6 days after company formation) |
Appointment Duration | 1 year, 4 months (resigned 20 January 2000) |
Role | Company Director |
Correspondence Address | 135 Nore Road Portishead Bristol Avon BS20 8DX |
Secretary Name | Sally Elizabeth Roper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 September 1998(3 weeks, 6 days after company formation) |
Appointment Duration | 1 year, 4 months (resigned 20 January 2000) |
Role | Company Director |
Correspondence Address | 135 Nore Road Portishead Bristol Avon BS20 8DX |
Director Name | Roland Edward Williams |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 1999(1 year after company formation) |
Appointment Duration | 5 months (resigned 29 January 2000) |
Role | Instructor |
Correspondence Address | 12 Wynter Close Weston Super Mare Avon BS22 7TB |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 August 1998(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 August 1998(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Bdo Stoy Hayward Peter House St Peter's Square Manchester M1 5BH |
---|---|
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 | 30 April |
15 May 2001 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
23 January 2001 | First Gazette notice for compulsory strike-off (1 page) |
14 March 2000 | Director resigned (1 page) |
22 February 2000 | Secretary resigned;director resigned (1 page) |
27 January 2000 | New director appointed (2 pages) |
18 October 1999 | Return made up to 11/08/99; full list of members
|
25 January 1999 | Accounting reference date shortened from 31/08/99 to 30/04/99 (1 page) |
15 January 1999 | Ad 20/11/98--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
30 November 1998 | Company name changed adminpower LIMITED\certificate issued on 01/12/98 (2 pages) |
20 October 1998 | Director resigned (1 page) |
20 October 1998 | Secretary resigned (1 page) |
20 October 1998 | Registered office changed on 20/10/98 from: 1 mitchell lane bristol BS1 6BU (1 page) |
20 October 1998 | New director appointed (2 pages) |
20 October 1998 | New secretary appointed;new director appointed (2 pages) |
11 August 1998 | Incorporation (13 pages) |