Yate
Bristol
BS17 4UP
Secretary Name | Irene Joan Britton |
---|---|
Nationality | British |
Status | Current |
Appointed | 07 April 1998(5 months, 1 week after company formation) |
Appointment Duration | 26 years |
Role | Office Cleaning Company |
Correspondence Address | 2 Hudson Close Yate Bristol South Gloucestershire BS37 4NP |
Director Name | Irene Joan Britton |
---|---|
Date of Birth | August 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 1998(5 months, 1 week after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 01 November 1998) |
Role | Office Cleaning Company |
Correspondence Address | 2 Hudson Close Yate Bristol South Gloucestershire BS37 4NP |
Director Name | Grosvenor Management Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 October 1997(same day as company formation) |
Correspondence Address | 5 Crummock Close Burnham Berkshire SL1 6EN |
Secretary Name | Blackmore Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 October 1997(same day as company formation) |
Correspondence Address | 5 Crummock Close Burnham Berkshire SL1 6EN |
Registered Address | C/O Capital Insolvency Services Regents Park House Byron Street Leeds West Yorkshire LS2 7QJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | £6,755 |
Cash | £7,051 |
Current Liabilities | £69,683 |
Latest Accounts | 31 October 1999 (24 years, 6 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 October |
31 March 2003 | Dissolved (1 page) |
---|---|
31 December 2002 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
31 December 2002 | Liquidators statement of receipts and payments (5 pages) |
15 October 2002 | Liquidators statement of receipts and payments (5 pages) |
15 April 2002 | Liquidators statement of receipts and payments (5 pages) |
19 October 2001 | Liquidators statement of receipts and payments (5 pages) |
11 October 2000 | Appointment of a voluntary liquidator (1 page) |
11 October 2000 | Resolutions
|
11 October 2000 | Statement of affairs (5 pages) |
23 August 2000 | Accounts for a small company made up to 31 October 1999 (4 pages) |
20 December 1999 | Accounts for a small company made up to 31 October 1998 (5 pages) |
30 November 1999 | Compulsory strike-off action has been discontinued (1 page) |
30 November 1999 | Registered office changed on 30/11/99 from: units 19 avonbridge trading estate, atlantic, bristol avon BS11 9QD (1 page) |
30 November 1999 | Return made up to 28/10/99; full list of members
|
10 August 1999 | First Gazette notice for compulsory strike-off (1 page) |
21 December 1998 | Director resigned (1 page) |
28 July 1998 | Particulars of mortgage/charge (6 pages) |
12 May 1998 | Secretary resigned (1 page) |
15 April 1998 | Registered office changed on 15/04/98 from: c/o pembroke associates weir bank bray on thames maidenhead berkshire SL6 2ED (1 page) |
15 April 1998 | New director appointed (2 pages) |
15 April 1998 | New secretary appointed;new director appointed (2 pages) |
15 April 1998 | Director resigned (1 page) |
5 February 1998 | Registered office changed on 05/02/98 from: broadway house 21 the broadway maidenhead berkshire SL6 1NJ (1 page) |
28 October 1997 | Incorporation (9 pages) |