Smiths Lane, Ditcheat
Shepton Mallet
Somerset
BA4 6PP
Director Name | Michael Joseph McWilliams |
---|---|
Date of Birth | February 1941 (Born 82 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 August 1994(92 years, 9 months after company formation) |
Appointment Duration | 28 years, 9 months |
Role | Accountant |
Correspondence Address | Scotland Head House Winlaton Blaydon Tyne And Wear NE21 6PL |
Secretary Name | Susan Mary Dring |
---|---|
Nationality | British |
Status | Current |
Appointed | 26 August 1994(92 years, 9 months after company formation) |
Appointment Duration | 28 years, 9 months |
Role | Company Director |
Correspondence Address | 1 Ferens Close The Sands Durham Co Durham DH1 1JX |
Director Name | Mr Peter Francis Child |
---|---|
Date of Birth | November 1948 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 1991(89 years, 6 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 26 August 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 34 College Road Maidenhead Berkshire SL6 6AT |
Director Name | Miss Perdita Ann Erith |
---|---|
Date of Birth | August 1943 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 1991(89 years, 6 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 31 January 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Wilton Court 59-60 Eccleston Square London SW1V 1PH |
Director Name | Charles William Crispin Ryder |
---|---|
Date of Birth | January 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 1991(89 years, 6 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 31 January 1995) |
Role | Company Director |
Correspondence Address | 40 Cumberland Street London SW1V 4LX |
Secretary Name | Mr Peter Francis Child |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 June 1991(89 years, 6 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 26 August 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 34 College Road Maidenhead Berkshire SL6 6AT |
Registered Address | C/O Ernst & Young Norham House 12 New Bridge Street West Newcastle Tyne & Wear NE1 8AD |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Latest Accounts | 30 December 1995 (27 years, 5 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
12 August 1997 | Dissolved (1 page) |
---|---|
12 May 1997 | Return of final meeting in a members' voluntary winding up (3 pages) |
9 September 1996 | Appointment of a voluntary liquidator (1 page) |
9 September 1996 | Resolution to wind-up - 29/8/96 (1 page) |
9 September 1996 | Resolutions
|
9 September 1996 | Declaration of solvency (4 pages) |
8 September 1996 | Registered office changed on 08/09/96 from: 1 stephenson road, peterlee, county durham, SR8 5AX (1 page) |
4 September 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
2 September 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
2 September 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
2 September 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
2 September 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
2 September 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
2 September 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
2 September 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
2 September 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
2 September 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
2 September 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
2 September 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
8 July 1996 | Accounts made up to 30 December 1995 (8 pages) |
2 July 1996 | Return made up to 04/06/96; full list of members
|
19 October 1995 | Accounts made up to 31 December 1994 (9 pages) |
7 June 1995 | Return made up to 04/06/95; change of members (6 pages) |