This company is commonly known as Old Roman Road (upwey)properties. The company was founded 62 years ago and was given the registration number 00719624. The firm's registered office is in SWINDON. You can find them at 38-42 Newport Street, , Swindon, . This company's SIC code is 55100 - Hotels and similar accommodation.
Name | : | OLD ROMAN ROAD (UPWEY)PROPERTIES |
---|---|---|
Company Number | : | 00719624 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 29 March 1962 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 38-42 Newport Street, Swindon, SN1 3DR |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Priory Steps, Bradford On Avon, BA15 1NQ | Secretary | 15 April 2005 | Active |
Priory Steps, Bradford On Avon, BA15 1NQ | Director | 15 April 2005 | Active |
4 Middle Rank, Bradford Upon Avon, SN15 | Secretary | - | Active |
2 Putney Hill, London, SW15 6AB | Director | - | Active |
Priory Steps, Newtown, Bradford On Avon, BA15 1NQ | Director | - | Active |
Mr Carey Lewin Chapman | ||
Notified on | : | 09 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1960 |
Nationality | : | English |
Address | : | 38-42, Newport Street, Swindon, SN1 3DR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-03-23 | Gazette | Gazette dissolved liquidation. | Download |
2020-12-23 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2020-05-28 | Address | Change registered office address company with date old address new address. | Download |
2020-05-18 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2020-05-18 | Resolution | Resolution. | Download |
2020-05-18 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2020-04-20 | Officers | Termination director company with name termination date. | Download |
2020-03-11 | Mortgage | Mortgage satisfy charge full. | Download |
2020-01-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-01-10 | Confirmation statement | Confirmation statement with updates. | Download |
2016-02-09 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-02-11 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-01-02 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-01-02 | Officers | Change person director company with change date. | Download |
2012-11-27 | Annual return | Annual return company with made up date full list shareholders. | Download |
2012-01-19 | Annual return | Annual return company with made up date full list shareholders. | Download |
2011-01-11 | Annual return | Annual return company with made up date full list shareholders. | Download |
2009-12-06 | Annual return | Annual return company with made up date full list shareholders. | Download |
2009-12-06 | Officers | Change person director company with change date. | Download |
2009-12-06 | Officers | Change person director company with change date. | Download |
2008-11-25 | Annual return | Legacy. | Download |
2007-12-06 | Annual return | Legacy. | Download |
2006-12-14 | Annual return | Legacy. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.