Blackborough
Cullompton
Devon
EX15 2HL
Director Name | Fiona Louise Gudge |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 February 1991(11 months, 3 weeks after company formation) |
Appointment Duration | 33 years, 2 months |
Role | Tye Dyer |
Correspondence Address | Allercombe Farm Blackborough Cullompton Devon EX15 2HL |
Secretary Name | Fiona Louise Gudge |
---|---|
Nationality | British |
Status | Current |
Appointed | 27 February 1991(11 months, 3 weeks after company formation) |
Appointment Duration | 33 years, 2 months |
Role | Company Director |
Correspondence Address | Allercombe Farm Blackborough Cullompton Devon EX15 2HL |
Director Name | Mark Lewis Prebble |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 1991(11 months, 3 weeks after company formation) |
Appointment Duration | 1 year (resigned 01 March 1992) |
Role | Type Dyer |
Correspondence Address | The Hayloft Deer Park Farm Weston Devon EX14 0PQ |
Director Name | Simon Milner-Barry |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1994(4 years, 3 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 05 January 1995) |
Role | Commercial Director |
Correspondence Address | Baytree Cottage Halse Taunton Somerset TA4 3AF |
Registered Address | Buchler Phillips Traynor 17 Paradise Square Sheffield S1 2DE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | City |
Built Up Area | Sheffield |
Latest Accounts | 31 March 1994 (30 years, 1 month ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
7 April 1997 | Dissolved (1 page) |
---|---|
7 January 1997 | Return of final meeting in a creditors' voluntary winding up (2 pages) |
7 January 1997 | Liquidators statement of receipts and payments (5 pages) |
30 September 1996 | Liquidators statement of receipts and payments (5 pages) |
13 October 1995 | Statement of affairs (6 pages) |
13 October 1995 | Appointment of a voluntary liquidator (2 pages) |
13 October 1995 | Resolutions
|
4 October 1995 | Registered office changed on 04/10/95 from: unit 1 honiton business park ottrry moor lane honiton devon EX14 8AR (1 page) |
25 April 1995 | Return made up to 27/02/95; full list of members
|
3 March 1995 | Resolutions
|
28 February 1995 | Ad 16/06/94--------- £ si 300@1=300 £ ic 940/1240 (2 pages) |
28 February 1995 | £ nc 1000/5000 01/06/94 (1 page) |
6 February 1995 | Director resigned (2 pages) |
18 October 1994 | Accounts for a small company made up to 31 March 1994 (10 pages) |
13 July 1994 | New director appointed (2 pages) |
31 May 1994 | Registered office changed on 31/05/94 from: 1 heath close reme drive heathpark honiton, devon, EX14 8SE (1 page) |
20 May 1994 | Return made up to 27/02/94; no change of members (4 pages) |
9 February 1994 | Accounts for a small company made up to 31 March 1993 (9 pages) |
13 May 1993 | Ad 22/03/91--------- premium £ si 40@1 (2 pages) |
27 April 1993 | Return made up to 27/02/93; full list of members
|
31 January 1993 | Full accounts made up to 31 March 1992 (10 pages) |
14 December 1992 | Director resigned (2 pages) |
4 November 1991 | Full accounts made up to 31 March 1991 (13 pages) |
23 May 1991 | Ad 06/03/91--------- £ si 20@1=20 £ ic 900/920 (2 pages) |
11 March 1991 | Return made up to 27/02/91; full list of members (7 pages) |
15 February 1991 | Ad 19/12/90--------- £ si 898@1=898 £ ic 2/900 (2 pages) |
24 May 1990 | Particulars of mortgage/charge (3 pages) |
15 March 1990 | Secretary resigned (1 page) |
12 March 1990 | Incorporation (17 pages) |