Westbury Park
Bristol
Avon
BS6 7PH
Secretary Name | Deborah McBride |
---|---|
Nationality | British |
Status | Current |
Appointed | 08 October 2003(4 years, 3 months after company formation) |
Appointment Duration | 20 years, 6 months |
Role | Manager |
Correspondence Address | 138 Thingwall Park Bristol Avon BS16 2DE |
Secretary Name | Mr Bentleigh Shaun Burgess |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 July 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Belgrave Road Bristol Avon BS8 2AA |
Secretary Name | Jane Eleanor Greet |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 April 2000(9 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 5 months (resigned 08 October 2003) |
Role | Company Director |
Correspondence Address | 33 Beaufort Road Clifton Bristol BS8 2JX |
Director Name | Bourse Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 July 1999(same day as company formation) |
Correspondence Address | Pembroke House 7 Brunswick Square Bristol BS2 8PE |
Secretary Name | Bristol Legal Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 July 1999(same day as company formation) |
Correspondence Address | Pembroke House 7 Brunswick Square Bristol Avon BS2 8PE |
Registered Address | Brazennose House West Brazennose Street Manchester M2 5FE |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £71,857 |
Cash | £25,174 |
Current Liabilities | £209,704 |
Latest Accounts | 31 December 2002 (21 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
21 March 2006 | Dissolved (1 page) |
---|---|
21 December 2005 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
24 May 2005 | Liquidators statement of receipts and payments (5 pages) |
10 May 2004 | Resolutions
|
10 May 2004 | Appointment of a voluntary liquidator (2 pages) |
10 May 2004 | Statement of affairs (5 pages) |
5 April 2004 | Registered office changed on 05/04/04 from: 18 the downs altrincham cheshire WA14 2PU (1 page) |
31 October 2003 | New secretary appointed (2 pages) |
31 October 2003 | Secretary resigned (1 page) |
16 October 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
29 July 2003 | Return made up to 02/07/03; full list of members (6 pages) |
2 July 2003 | Registered office changed on 02/07/03 from: newbridge house henderson street macclesfield cheshire SK11 6AB (1 page) |
27 January 2003 | Return made up to 02/07/02; full list of members (6 pages) |
4 November 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
22 June 2002 | Particulars of mortgage/charge (5 pages) |
2 February 2002 | Registered office changed on 02/02/02 from: 8 chantry road bristol avon BS8 2QD (1 page) |
28 July 2001 | Return made up to 02/07/01; full list of members (6 pages) |
27 June 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
11 August 2000 | Return made up to 02/07/00; full list of members
|
11 May 2000 | New secretary appointed (2 pages) |
17 April 2000 | Accounting reference date extended from 31/07/00 to 31/12/00 (1 page) |
3 December 1999 | Particulars of mortgage/charge (3 pages) |
29 July 1999 | New secretary appointed (2 pages) |
29 July 1999 | Director resigned (1 page) |
29 July 1999 | New director appointed (2 pages) |
29 July 1999 | Registered office changed on 29/07/99 from: pembroke house 7 brunswick square bristol avon BS2 8PE (1 page) |
29 July 1999 | Secretary resigned (1 page) |
2 July 1999 | Incorporation (17 pages) |