Heale Curry Rivel
Langport
Somerset
TA10 0PN
Director Name | Jennifer Louise Galligan |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 June 2006(same day as company formation) |
Role | Civil Servant |
Correspondence Address | Little Heale Curry Rivel Langport TA10 0PN |
Secretary Name | Jennifer Louise Galligan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 June 2006(1 day after company formation) |
Appointment Duration | 8 years, 4 months (closed 29 October 2014) |
Role | Civil Servant |
Correspondence Address | Little Heale Curry Rivel Langport TA10 0PN |
Secretary Name | Nicola Joanne Martini |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 June 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 The Old Water Gardens Blagdon Bristol Avon BS40 7SN |
Registered Address | 35 Waters Edge Business Park Modwen Road Salford Manchester M5 3EZ |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 June |
29 October 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
29 October 2014 | Final Gazette dissolved following liquidation (1 page) |
29 October 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
29 July 2014 | Notice of final account prior to dissolution (1 page) |
29 July 2014 | Return of final meeting of creditors (1 page) |
29 July 2014 | Notice of final account prior to dissolution (1 page) |
20 July 2012 | Registered office address changed from Third Floor Goldsmiths House Broad Plain Bristol on 20 July 2012 (2 pages) |
20 July 2012 | Registered office address changed from Third Floor Goldsmiths House Broad Plain Bristol on 20 July 2012 (2 pages) |
19 June 2009 | Registered office changed on 19/06/2009 from 4 st giles court southampton street reading berkshire RG1 2QL (1 page) |
19 June 2009 | Registered office changed on 19/06/2009 from 4 st giles court southampton street reading berkshire RG1 2QL (1 page) |
8 February 2009 | Registered office changed on 08/02/2009 from the workshop rickford bristol BS40 7AH (1 page) |
8 February 2009 | Registered office changed on 08/02/2009 from the workshop rickford bristol BS40 7AH (1 page) |
6 February 2009 | Appointment of a liquidator (1 page) |
6 February 2009 | Appointment of a liquidator (1 page) |
12 January 2009 | Order of court to wind up (2 pages) |
12 January 2009 | Order of court to wind up (2 pages) |
10 January 2009 | Order of court to wind up (3 pages) |
10 January 2009 | Order of court to wind up (3 pages) |
21 August 2008 | Notice to Registrar of companies voluntary arrangement taking effect (3 pages) |
21 August 2008 | Notice to Registrar of companies voluntary arrangement taking effect (3 pages) |
30 August 2007 | Return made up to 28/06/07; full list of members (7 pages) |
30 August 2007 | Return made up to 28/06/07; full list of members (7 pages) |
7 July 2006 | Secretary resigned (1 page) |
7 July 2006 | Secretary resigned (1 page) |
7 July 2006 | New secretary appointed (2 pages) |
7 July 2006 | New secretary appointed (2 pages) |
28 June 2006 | Incorporation (11 pages) |
28 June 2006 | Incorporation (11 pages) |