Berrow Road
Burnham On Sea
Somerset
TA8 2JE
Director Name | Robert Edward Mursell |
---|---|
Date of Birth | April 1938 (Born 86 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 May 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 184a Berrow Road Burnham On Sea Somerset TA8 2JE |
Secretary Name | Margaret Elaine Mursell |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 May 1998(same day as company formation) |
Role | Administrative |
Correspondence Address | 184a Berrow Road Burnham On Sea Somerset TA8 2JE |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 May 1998(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 May 1998(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Registered Address | C/O Geoffrey Martin & Co St Jamess House 28 Park Place Leeds LS1 2SP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 October |
23 November 2004 | Dissolved (1 page) |
---|---|
23 August 2004 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
23 August 2004 | Liquidators statement of receipts and payments (5 pages) |
25 February 2004 | Liquidators statement of receipts and payments (5 pages) |
27 August 2003 | Liquidators statement of receipts and payments (5 pages) |
28 February 2003 | Liquidators statement of receipts and payments (5 pages) |
28 August 2002 | Liquidators statement of receipts and payments (5 pages) |
11 March 2002 | Liquidators statement of receipts and payments (5 pages) |
28 August 2001 | Liquidators statement of receipts and payments (5 pages) |
8 February 2001 | Registered office changed on 08/02/01 from: geuffrey martin & co 4 charterhouse square london EC1M 6EN (1 page) |
18 September 2000 | Statement of affairs (6 pages) |
1 September 2000 | Resolutions
|
30 August 2000 | Appointment of a voluntary liquidator (1 page) |
4 August 2000 | Registered office changed on 04/08/00 from: 18 forest road loughton essex IG10 1DX (1 page) |
16 October 1999 | Particulars of mortgage/charge (4 pages) |
3 August 1999 | Particulars of mortgage/charge (11 pages) |
7 June 1999 | Return made up to 15/05/99; full list of members (6 pages) |
1 June 1999 | Accounting reference date extended from 31/05/99 to 31/10/99 (1 page) |
26 January 1999 | Ad 18/01/99--------- £ si 99999@1=99999 £ ic 1/100000 (2 pages) |
26 January 1999 | Resolutions
|
24 January 1999 | Registered office changed on 24/01/99 from: holland house old street clevedon north somerset BS21 6BY (1 page) |
19 January 1999 | Particulars of mortgage/charge (3 pages) |
18 December 1998 | Particulars of mortgage/charge (3 pages) |
12 June 1998 | Particulars of mortgage/charge (3 pages) |
24 May 1998 | Secretary resigned (1 page) |
24 May 1998 | New director appointed (2 pages) |
24 May 1998 | New secretary appointed;new director appointed (2 pages) |
24 May 1998 | Registered office changed on 24/05/98 from: the britannia suite international house 82/86 deansgate manchester M3 2ER (1 page) |
24 May 1998 | Director resigned (1 page) |
15 May 1998 | Incorporation (10 pages) |