Stoke Park Road, Stoke Bishop
Bristol
Avon
BS9 1FE
Director Name | Mrs Daisy Offer |
---|---|
Date of Birth | November 1933 (Born 90 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 March 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Portcullis House 36 Twickenham Road Teddington Middlesex TW11 8AW |
Director Name | Mr Harry John Miles Offer |
---|---|
Date of Birth | May 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 March 1999(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | The Old School House 17a Montague Road Richmond Surrey TW10 6QW |
Director Name | Mr Timothy Henry Miles Offer |
---|---|
Date of Birth | May 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 March 1999(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 28 Holmsdale Road Teddington Middlesex TW11 6QW |
Secretary Name | Mrs Daisy Offer |
---|---|
Nationality | British |
Status | Current |
Appointed | 24 March 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Portcullis House 36 Twickenham Road Teddington Middlesex TW11 8AW |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 March 1999(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Pannell House Charter Court, Newcomen Way Colchester Essex CO4 4YA |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Ward | Highwoods |
Built Up Area | Colchester |
Year | 2014 |
---|---|
Net Worth | £130,718 |
Current Liabilities | £97,100 |
Latest Accounts | 31 March 2000 (24 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
18 August 2001 | Dissolved (1 page) |
---|---|
18 May 2001 | Return of final meeting in a members' voluntary winding up (3 pages) |
18 May 2001 | Liquidators statement of receipts and payments (5 pages) |
10 December 2000 | Full accounts made up to 31 March 2000 (11 pages) |
9 October 2000 | Resolutions
|
9 October 2000 | Resolutions
|
9 October 2000 | Resolutions
|
19 September 2000 | Appointment of a voluntary liquidator (1 page) |
19 September 2000 | Resolutions
|
19 September 2000 | Declaration of solvency (3 pages) |
19 September 2000 | Registered office changed on 19/09/00 from: portcullis house 36 twickenham road teddington middlesex TW11 8AW (1 page) |
4 August 2000 | Resolutions
|
5 April 2000 | Return made up to 24/03/00; full list of members
|
19 August 1999 | Particulars of contract relating to shares (4 pages) |
19 August 1999 | Ad 29/03/99--------- £ si 13710@1=13710 £ ic 2/13712 (2 pages) |
25 March 1999 | Secretary resigned (1 page) |
24 March 1999 | Incorporation (21 pages) |