Bath
Avon
BA1 3LU
Director Name | Derek Ralph Phillips |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 June 1991(19 years, 1 month after company formation) |
Appointment Duration | 32 years, 10 months |
Role | Draughtsman |
Correspondence Address | 5 Castle Gardens Bath Avon BA2 2AN |
Secretary Name | Barbara Joan Eileen Phillips |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 June 1991(19 years, 1 month after company formation) |
Appointment Duration | 32 years, 10 months |
Role | Company Director |
Correspondence Address | Treetops 40 Old Newbridge Hill Bath Avon BA1 3LU |
Director Name | Carol J Cox |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 1994(21 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 10 April 1997) |
Role | Manageress |
Correspondence Address | Treetops 40 Old Newbridge Hill Bath Avon BA1 3LU |
Registered Address | Sterling House Maple Court Maple Road Tankersley Barnsley South Yorkshire S75 3DP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Penistone and Stocksbridge |
County | South Yorkshire |
Parish | Tankersley |
Ward | Penistone East |
Address Matches | Over 60 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £397,488 |
Gross Profit | £120,819 |
Net Worth | -£39,091 |
Cash | £8,626 |
Current Liabilities | £78,992 |
Latest Accounts | 31 January 1999 (25 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 July |
7 January 2003 | Dissolved (1 page) |
---|---|
7 October 2002 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
7 January 2002 | Resolutions
|
1 November 2001 | Resolutions
|
24 October 2001 | Statement of affairs (6 pages) |
24 October 2001 | Appointment of a voluntary liquidator (1 page) |
8 October 2001 | Registered office changed on 08/10/01 from: sterling house maple court wentworth tankersley barnsley south yorkshire S75 3DP (1 page) |
8 October 2001 | Registered office changed on 08/10/01 from: cleveland house sydney road bath BA2 6NR (1 page) |
25 October 2000 | Accounting reference date extended from 31/01/00 to 31/07/00 (1 page) |
7 September 2000 | Return made up to 20/06/00; full list of members (6 pages) |
1 December 1999 | Full accounts made up to 31 January 1999 (13 pages) |
30 July 1999 | Return made up to 20/06/99; full list of members (6 pages) |
1 December 1998 | Full accounts made up to 31 January 1998 (12 pages) |
10 August 1998 | Return made up to 20/06/98; no change of members (4 pages) |
4 December 1997 | Full accounts made up to 31 January 1997 (14 pages) |
4 December 1997 | Resolutions
|
4 July 1997 | Return made up to 20/06/97; no change of members (4 pages) |
18 April 1997 | Director resigned (1 page) |
29 October 1996 | Full accounts made up to 31 January 1996 (14 pages) |
8 August 1996 | Return made up to 20/06/96; full list of members (6 pages) |
28 November 1995 | Full accounts made up to 31 January 1995 (12 pages) |
3 July 1995 | Return made up to 20/06/95; no change of members
|
16 March 1995 | Registered office changed on 16/03/95 from: richardson road 1 somerset street bath avon BA1 1TS (1 page) |