Bradley Stoke
Bristol
BS32 8ED
Secretary Name | Christine Marie David |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 April 2001(4 weeks, 1 day after company formation) |
Appointment Duration | 23 years |
Role | Company Director |
Correspondence Address | 21 Redwick Road Pilning Bristol BS35 4LG |
Director Name | Bourse Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 March 2001(same day as company formation) |
Correspondence Address | Pembroke House 7 Brunswick Square Bristol BS2 8PE |
Secretary Name | Bristol Legal Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 March 2001(same day as company formation) |
Correspondence Address | Pembroke House 7 Brunswick Square Bristol Avon BS2 8PE |
Registered Address | The Annexe The Manor House 260 Ecclesall Road South Sheffield S11 9UZ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield, Hallam |
County | South Yorkshire |
Ward | Ecclesall |
Built Up Area | Sheffield |
Latest Accounts | 31 August 2002 (21 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
17 June 2005 | Dissolved (1 page) |
---|---|
17 March 2005 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
17 March 2005 | Liquidators statement of receipts and payments (5 pages) |
17 January 2005 | Liquidators statement of receipts and payments (5 pages) |
10 September 2004 | Registered office changed on 10/09/04 from: 289 abbeydale road south sheffield S17 3LB (1 page) |
19 December 2003 | Statement of affairs (5 pages) |
19 December 2003 | Appointment of a voluntary liquidator (1 page) |
19 December 2003 | Resolutions
|
2 December 2003 | Registered office changed on 02/12/03 from: unit 2 hallen garage moorhouse lane hallen bristol BS10 7RY (2 pages) |
8 July 2003 | Voluntary strike-off action has been suspended (1 page) |
1 April 2003 | Voluntary strike-off action has been suspended (1 page) |
18 March 2003 | First Gazette notice for voluntary strike-off (1 page) |
20 February 2003 | Registered office changed on 20/02/03 from: 2 mautravers close bradley stoke bristol BS32 8ED (1 page) |
6 February 2003 | Application for striking-off (1 page) |
30 January 2003 | Total exemption full accounts made up to 31 August 2002 (10 pages) |
20 November 2002 | Accounting reference date extended from 31/03/02 to 31/08/02 (1 page) |
25 October 2002 | Registered office changed on 25/10/02 from: unit 2 hallen garage moorhouse lane, hallen bristol BS10 7RT (1 page) |
15 May 2002 | Return made up to 21/03/02; full list of members (6 pages) |
10 May 2001 | Director resigned (1 page) |
10 May 2001 | Secretary resigned (1 page) |
9 May 2001 | Registered office changed on 09/05/01 from: pembroke house 7 brunswick square bristol BS2 8PE (1 page) |
30 April 2001 | Company name changed brokerswood LIMITED\certificate issued on 30/04/01 (2 pages) |
27 April 2001 | New secretary appointed (2 pages) |
27 April 2001 | New director appointed (2 pages) |
21 March 2001 | Incorporation (17 pages) |