Wincanton
Somerset
BA9 9BL
Secretary Name | Tracey Burden |
---|---|
Nationality | British |
Status | Current |
Appointed | 24 June 1999(2 weeks, 1 day after company formation) |
Appointment Duration | 24 years, 10 months |
Role | Company Director |
Correspondence Address | 28 Springfield Road Wincanton Somerset BA9 9BL |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 June 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Registered Address | 14 Wood Street Bolton BL1 1DZ |
---|---|
Region | North West |
Constituency | Bolton South East |
County | Greater Manchester |
Ward | Great Lever |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | -£33,199 |
Cash | £65 |
Current Liabilities | £67,443 |
Latest Accounts | 30 June 2000 (23 years, 10 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
6 July 2006 | Dissolved (1 page) |
---|---|
6 April 2006 | Liquidators statement of receipts and payments (5 pages) |
6 April 2006 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
13 February 2006 | Liquidators statement of receipts and payments (5 pages) |
17 August 2005 | Liquidators statement of receipts and payments (5 pages) |
27 January 2005 | Liquidators statement of receipts and payments (5 pages) |
18 January 2005 | Registered office changed on 18/01/05 from: rochester house 29 chorley old road bolton lancashire BL1 3AD (1 page) |
10 August 2004 | Liquidators statement of receipts and payments (5 pages) |
19 January 2004 | Liquidators statement of receipts and payments (5 pages) |
16 January 2003 | Registered office changed on 16/01/03 from: 28 springfield road wincanton somerset BA9 9BL (1 page) |
15 January 2003 | Resolutions
|
15 January 2003 | Statement of affairs (5 pages) |
15 January 2003 | Appointment of a voluntary liquidator (1 page) |
27 April 2002 | Particulars of mortgage/charge (3 pages) |
22 August 2001 | Return made up to 09/06/01; full list of members (6 pages) |
12 July 2001 | Total exemption small company accounts made up to 30 June 2000 (5 pages) |
18 August 2000 | Return made up to 09/06/00; full list of members (6 pages) |
5 July 1999 | Registered office changed on 05/07/99 from: 61 fairview avenue gillingham kent ME8 0QP (1 page) |
5 July 1999 | New secretary appointed (2 pages) |
5 July 1999 | New director appointed (2 pages) |
5 July 1999 | Director resigned (1 page) |
5 July 1999 | Secretary resigned (1 page) |
9 June 1999 | Incorporation (18 pages) |