Hemington
Radstock
Somerset
BA3 5XU
Director Name | Mr Patrick Joseph Byrne |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 1998(6 days after company formation) |
Appointment Duration | 25 years, 5 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Mill Lea Pink Road Lacey Green Princes Risborough Bucks HP27 0PG |
Director Name | Stephen Madge |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 1998(6 days after company formation) |
Appointment Duration | 25 years, 5 months |
Role | Marketing Director |
Correspondence Address | Castleton 17 White Friars Sevenoaks Kent TN13 1QG |
Director Name | Ian Robert Mowbray |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 1998(6 days after company formation) |
Appointment Duration | 25 years, 5 months |
Role | Chartered Accountant |
Correspondence Address | 36b Church Street Twickenham TW1 3NR |
Secretary Name | Mr Andrew George Clarke |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 August 1999(9 months, 1 week after company formation) |
Appointment Duration | 24 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Pear Tree Cottage Hemington Radstock Somerset BA3 5XU |
Secretary Name | David Richard Stables |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 November 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 25 Shelley Close Newport Pagnell Buckinghamshire MK16 8JB |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 November 1998(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 November 1998(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | Commercial Buildings 11-15 Cross Street Manchester M2 1BD |
---|---|
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 |
Year | 2014 |
---|---|
Turnover | £288,982 |
Net Worth | -£224,241 |
Current Liabilities | £362,533 |
Latest Accounts | 30 June 1999 (24 years, 10 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
17 September 2003 | Dissolved (1 page) |
---|---|
17 June 2003 | Liquidators statement of receipts and payments (5 pages) |
17 June 2003 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
16 January 2003 | Liquidators statement of receipts and payments (5 pages) |
23 July 2002 | Liquidators statement of receipts and payments (5 pages) |
21 January 2002 | Liquidators statement of receipts and payments (5 pages) |
10 September 2001 | Registered office changed on 10/09/01 from: third floor peter house manchester lancashire M1 5AB (1 page) |
12 July 2001 | Liquidators statement of receipts and payments (5 pages) |
21 July 2000 | Registered office changed on 21/07/00 from: moorgate house 201 silbury boulevard milton keynes MK9 1LZ (1 page) |
7 July 2000 | Notice of Constitution of Liquidation Committee (2 pages) |
7 July 2000 | Statement of affairs (13 pages) |
7 July 2000 | Resolutions
|
7 July 2000 | Appointment of a voluntary liquidator (1 page) |
27 April 2000 | Full accounts made up to 30 June 1999 (10 pages) |
10 February 2000 | Accounting reference date shortened from 30/11/99 to 30/06/99 (1 page) |
27 January 2000 | Secretary resigned (1 page) |
27 January 2000 | New secretary appointed (2 pages) |
29 December 1999 | Return made up to 16/12/99; full list of members (8 pages) |
2 March 1999 | New director appointed (2 pages) |
18 February 1999 | New director appointed (2 pages) |
10 February 1999 | New director appointed (2 pages) |
27 November 1998 | New director appointed (2 pages) |
27 November 1998 | New secretary appointed (2 pages) |
27 November 1998 | Secretary resigned (1 page) |
27 November 1998 | Registered office changed on 27/11/98 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
27 November 1998 | Director resigned (1 page) |
25 November 1998 | Incorporation (13 pages) |