Austrey
Atherstone
Warwickshire
CV9 3EG
Secretary Name | Mrs Angela Mary Brennan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 December 1999(16 years, 10 months after company formation) |
Appointment Duration | 2 years (closed 11 December 2001) |
Role | Company Director |
Correspondence Address | 1 Ringcurran Rise Ardback Kinsale County Cork Irish |
Director Name | Angela Mary Brennan |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1991(8 years, 7 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 09 December 1999) |
Role | Administration Executive |
Correspondence Address | 50 Ingleton Close Nuneaton Warwickshire CV11 6WB |
Secretary Name | Robert Brennan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 September 1991(8 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 21 October 1992) |
Role | Company Director |
Correspondence Address | 50 Ingleton Close Nuneaton Warwickshire CV11 6WB |
Secretary Name | Mrs Anita Louise Filmer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 October 1992(9 years, 8 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 09 December 1999) |
Role | Company Director |
Correspondence Address | 106 Main Road Austrey Atherstone Warwickshire CV9 3EG |
Registered Address | Broom House 39-43 London Road Hadleigh Benfleet Essex SS7 2QL |
---|---|
Region | East of England |
Constituency | Castle Point |
County | Essex |
Ward | Victoria |
Built Up Area | Southend-on-Sea |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£794 |
Cash | £1,218 |
Current Liabilities | £2,012 |
Latest Accounts | 31 May 2000 (23 years, 11 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 May |
11 December 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 August 2001 | First Gazette notice for voluntary strike-off (1 page) |
11 July 2001 | Application for striking-off (1 page) |
18 January 2001 | Accounts for a small company made up to 31 May 2000 (3 pages) |
26 September 2000 | Return made up to 14/09/00; full list of members (6 pages) |
10 February 2000 | New secretary appointed (2 pages) |
10 February 2000 | Secretary resigned (1 page) |
10 February 2000 | Director resigned (1 page) |
10 February 2000 | New director appointed (2 pages) |
2 December 1999 | Accounts for a small company made up to 31 May 1999 (3 pages) |
21 September 1999 | Return made up to 14/09/99; full list of members (6 pages) |
24 March 1999 | Accounts for a small company made up to 31 May 1998 (3 pages) |
22 September 1998 | Return made up to 14/09/98; no change of members (4 pages) |
16 March 1998 | Accounts for a small company made up to 31 May 1997 (3 pages) |
24 September 1997 | Return made up to 14/09/97; no change of members (4 pages) |
25 March 1997 | Accounts for a small company made up to 31 May 1996 (3 pages) |
30 October 1996 | Return made up to 14/09/96; full list of members (6 pages) |
29 March 1996 | Accounts for a small company made up to 31 May 1995 (3 pages) |
18 September 1995 | Return made up to 14/09/95; no change of members (4 pages) |