Nailsea
Bristol
Avon
BS48 2TJ
Secretary Name | Karen Wood |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 October 1995(same day as company formation) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 15 Tetbury Gardens Nailsea N Somerset BS48 2TJ |
Director Name | Karen Wood |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 1999(3 years, 11 months after company formation) |
Appointment Duration | 24 years, 7 months |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 15 Tetbury Gardens Nailsea N Somerset BS48 2TJ |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 October 1995(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Royd House 286 Manningham Lane Bradford BD8 7BP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford West |
County | West Yorkshire |
Ward | Manningham |
Built Up Area | West Yorkshire |
Latest Accounts | 30 November 2001 (22 years, 5 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 November |
21 November 2007 | Dissolved (1 page) |
---|---|
22 August 2007 | Liquidators statement of receipts and payments (5 pages) |
21 August 2007 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
2 February 2007 | Liquidators statement of receipts and payments (5 pages) |
11 August 2006 | Liquidators statement of receipts and payments (5 pages) |
7 February 2006 | Liquidators statement of receipts and payments (5 pages) |
2 August 2005 | Liquidators statement of receipts and payments (5 pages) |
18 February 2005 | Liquidators statement of receipts and payments (4 pages) |
24 August 2004 | Liquidators statement of receipts and payments (5 pages) |
12 August 2003 | Registered office changed on 12/08/03 from: the old schoolhouse 75A jacobs wells road bristol avon BS8 1DJ (1 page) |
1 August 2003 | Resolutions
|
1 August 2003 | Appointment of a voluntary liquidator (1 page) |
1 August 2003 | Statement of affairs (9 pages) |
20 November 2002 | Full accounts made up to 30 November 2001 (11 pages) |
30 October 2002 | Return made up to 30/10/02; full list of members (7 pages) |
6 November 2001 | Return made up to 30/10/01; full list of members (6 pages) |
28 September 2001 | Full accounts made up to 30 November 2000 (12 pages) |
6 November 2000 | Return made up to 30/10/00; full list of members (6 pages) |
28 September 2000 | Full accounts made up to 30 November 1999 (11 pages) |
29 November 1999 | Return made up to 30/10/99; full list of members
|
8 October 1999 | New director appointed (2 pages) |
29 September 1999 | Full accounts made up to 30 November 1998 (11 pages) |
30 November 1998 | Return made up to 30/10/98; no change of members (4 pages) |
15 September 1998 | Accounts for a small company made up to 30 November 1997 (6 pages) |
25 February 1998 | Particulars of mortgage/charge (3 pages) |
8 January 1998 | Return made up to 30/10/97; no change of members (4 pages) |
30 July 1997 | Accounts for a small company made up to 30 November 1996 (6 pages) |
19 January 1997 | Return made up to 30/10/96; full list of members (6 pages) |
29 July 1996 | Accounting reference date notified as 30/11 (1 page) |
3 November 1995 | Secretary resigned (2 pages) |
30 October 1995 | Incorporation (13 pages) |