Sherston
Malmesbury
Wiltshire
SN16 0NT
Director Name | Richard O'Conner |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 August 1998(same day as company formation) |
Role | Gym Owner |
Correspondence Address | Maison Cote D'Or Rue De Puquet St Martin Jersey JE3 6BP |
Director Name | Mr Ronald Charles Trafford |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 August 1998(same day as company formation) |
Role | Proposed Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Essex Road Stevenage Hertfordshire SG1 3EZ |
Secretary Name | Carole Borresen |
---|---|
Nationality | British |
Status | Current |
Appointed | 27 August 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 15 The Tarters Sherston Malmesbury Wiltshire SN16 0NT |
Director Name | Andrew Ardle |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 1998(same day as company formation) |
Role | Salesman |
Correspondence Address | 14 Cooper Square Gilesgate Durham DH1 1PT |
Director Name | Graham John Black |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 1998(same day as company formation) |
Role | Gym Owner |
Correspondence Address | 2 Chaucer Crescent Speen Newbury Berkshire RG14 1TR |
Director Name | Paul Robert Borresen |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 1998(same day as company formation) |
Role | M/D Proposed |
Correspondence Address | 11 Webb Road Tetbury Gloucestershire GL8 8EL Wales |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 August 1998(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | A H Tomlinson & Co 72 Gartside Street Manchester Lancashire M3 3EL |
---|---|
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 August |
28 September 2001 | Dissolved (1 page) |
---|---|
28 June 2001 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
29 January 2001 | Liquidators statement of receipts and payments (5 pages) |
1 February 2000 | Appointment of a voluntary liquidator (1 page) |
1 February 2000 | Statement of affairs (6 pages) |
1 February 2000 | Resolutions
|
16 December 1999 | Registered office changed on 16/12/99 from: 11 webb road tetbury gloucestershire GL8 8EL (1 page) |
8 September 1999 | Ad 27/08/98--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
3 September 1999 | New director appointed (2 pages) |
29 June 1999 | Director resigned (1 page) |
29 June 1999 | Director resigned (1 page) |
24 November 1998 | Director resigned (1 page) |
2 September 1998 | Secretary resigned (1 page) |
27 August 1998 | Incorporation (18 pages) |