Weston Super Mare
Avon
BS23 2UX
Director Name | Alan Jeffrey Davidson |
---|---|
Date of Birth | July 1946 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 1999(1 year, 10 months after company formation) |
Appointment Duration | 24 years |
Role | Company Director |
Correspondence Address | Beecroft House Lambourne Hall Road, Canewdon Rochford Essex SS4 3PG |
Secretary Name | Irene Lesley Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 July 1997(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fy Mwthin 22 Merthyr Road Tongwynlais Cardiff South Glamorgan CF15 7LH Wales |
Director Name | Grant Michael Bovey |
---|---|
Date of Birth | March 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1997(2 days after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 June 1999) |
Role | Managing Director |
Correspondence Address | 1 Adelaide Road London SW18 1HR |
Director Name | Business Information Research & Reporting Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 July 1997(same day as company formation) |
Correspondence Address | Crown House 64 Whitchurch Road Cardiff CF14 3LX Wales |
Registered Address | The Old Exchange 234 Southchurch Road Southend On Sea Essex SS1 2EG |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Kursaal |
Built Up Area | Southend-on-Sea |
Address Matches | 3 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 July |
11 September 2001 | Dissolved (1 page) |
---|---|
11 June 2001 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
27 December 2000 | Liquidators statement of receipts and payments (5 pages) |
5 January 2000 | Resolutions
|
5 January 2000 | Statement of affairs (6 pages) |
5 January 2000 | Appointment of a voluntary liquidator (2 pages) |
21 December 1999 | Registered office changed on 21/12/99 from: 1 adelaide road london SW18 1HR (1 page) |
2 August 1999 | Director resigned (1 page) |
2 August 1999 | New director appointed (2 pages) |
16 September 1998 | Return made up to 30/07/98; full list of members (6 pages) |
5 August 1997 | Director resigned (1 page) |
5 August 1997 | Secretary resigned (1 page) |
5 August 1997 | New director appointed (2 pages) |
5 August 1997 | New secretary appointed (2 pages) |
5 August 1997 | Registered office changed on 05/08/97 from: crown house 64 whitchurch road cardiff CF4 3LX (1 page) |
30 July 1997 | Incorporation (16 pages) |