Chapel Break Bowthorpe
Norwich
Norfolk
NR5 9HP
Director Name | Mr Neville Anthony Watts |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | English |
Status | Current |
Appointed | 13 February 1995(3 years, 3 months after company formation) |
Appointment Duration | 29 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1a Brettingham Avenue Cringleford Norwich Norfolk NR4 6XG |
Secretary Name | Mr Neville Anthony Watts |
---|---|
Nationality | English |
Status | Current |
Appointed | 13 February 1995(3 years, 3 months after company formation) |
Appointment Duration | 29 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1a Brettingham Avenue Cringleford Norwich Norfolk NR4 6XG |
Director Name | Michael Alan Watts |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 1992(1 year after company formation) |
Appointment Duration | 1 year, 2 months (resigned 29 January 1994) |
Role | Property Developer |
Correspondence Address | Laurel House Bishey Barnabee Way Chapel Break Bowthorpe Norwich Norfolk NR5 9HP |
Director Name | Mr Neville Anthony Watts |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 11 November 1992(1 year after company formation) |
Appointment Duration | 1 year, 2 months (resigned 29 January 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1a Brettingham Avenue Cringleford Norwich Norfolk NR4 6XG |
Secretary Name | Mr Michael Arthur Watts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 November 1992(1 year after company formation) |
Appointment Duration | 1 year, 2 months (resigned 29 January 1994) |
Role | Company Director |
Correspondence Address | Laurel House Bushy Burnclee Way Norwich Norfolk NR5 9HD |
Director Name | Irene Jean Watts |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 1994(2 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 13 February 1995) |
Role | Company Director |
Correspondence Address | Cherry Tree House Norwich Road North Walsham Norfolk NR28 0DX |
Director Name | Joy Elizabeth Watts |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 1994(2 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 13 February 1995) |
Role | Company Director |
Correspondence Address | Laurel House Bishy Barnebee Way Bowthorpe Norwich NR5 9HD |
Secretary Name | Joy Elizabeth Watts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 January 1994(2 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 13 February 1995) |
Role | Company Director |
Correspondence Address | Laurel House Bishy Barnebee Way Bowthorpe Norwich NR5 9HD |
Registered Address | Sterling House Maple Court Tankersley Barnsley S75 3DP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Penistone and Stocksbridge |
County | South Yorkshire |
Parish | Tankersley |
Ward | Penistone East |
Address Matches | 9 other UK companies use this postal address |
Latest Accounts | 30 November 1994 (29 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 November |
19 September 2001 | Dissolved (1 page) |
---|---|
19 June 2001 | Return of final meeting of creditors (2 pages) |
12 June 2000 | Registered office changed on 12/06/00 from: all saints building corporation street rotherham south yorkshire S60 1NX (1 page) |
8 June 1999 | Receiver ceasing to act (2 pages) |
8 June 1999 | Receiver ceasing to act (2 pages) |
10 May 1999 | Receiver's abstract of receipts and payments (2 pages) |
15 January 1999 | Receiver's abstract of receipts and payments (2 pages) |
19 October 1998 | Registered office changed on 19/10/98 from: chancery house 2-6 effingham street rotherham south yorkshire S65 1YS (1 page) |
26 January 1998 | Receiver's abstract of receipts and payments (3 pages) |
7 August 1997 | Appointment of a liquidator (1 page) |
16 May 1997 | Registered office changed on 16/05/97 from: 1/2 kings court little king street bristol BS1 4HW (1 page) |
18 February 1997 | Order of court to wind up (1 page) |
10 February 1997 | Appointment of receiver/manager (1 page) |
10 February 1997 | Appointment of receiver/manager (1 page) |
10 February 1997 | Court order notice of winding up (1 page) |
27 January 1997 | O/C setting aside admin order (1 page) |
24 January 1997 | Registered office changed on 24/01/97 from: chancery house p o box 167 rotherham south yorkshire S65 1YS (1 page) |
17 January 1997 | Notice of Administration Order (1 page) |
17 January 1997 | Administration Order (2 pages) |
17 December 1996 | Registered office changed on 17/12/96 from: sackville place 44-48 magdalen street norwich norfolk NR3 1JU (1 page) |
3 August 1996 | Full accounts made up to 30 November 1994 (12 pages) |
31 January 1996 | Return made up to 11/11/95; full list of members (6 pages) |
14 August 1995 | Registered office changed on 14/08/95 from: meadowview house 191 queens road norwich norfolk. NR1 3PP (1 page) |
10 August 1995 | Full accounts made up to 30 November 1993 (12 pages) |
30 March 1995 | Particulars of mortgage/charge (10 pages) |
30 March 1995 | Particulars of mortgage/charge (8 pages) |