80 Watchet Lane Holmer Green
High Wycombe
Buckinghamshire
HP15 6UH
Director Name | George Tincey Victor Martin |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 1989(7 years after company formation) |
Appointment Duration | 10 months, 1 week (resigned 21 September 1990) |
Role | Company Director |
Correspondence Address | Hadley House Oakhurst Avenue West Common Harpenden Hertfordshire AL5 2ND |
Secretary Name | Mrs Lesley Stephens Foulkes |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 13 November 1989(7 years after company formation) |
Appointment Duration | 5 months, 1 week (resigned 24 April 1990) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Willow Cottage 12 Pulens Lane Petersfield Hampshire GU31 4DB |
Director Name | Anthony David Canning-Jones |
---|---|
Date of Birth | August 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 1990(7 years, 5 months after company formation) |
Appointment Duration | 5 months (resigned 21 September 1990) |
Role | Company Director |
Correspondence Address | Larchwood Deadhearn Lane Chalfont St Giles Buckinghamshire HP8 4HG |
Secretary Name | Christopher Aubrey Nolan Burt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 April 1990(7 years, 5 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 08 March 1991) |
Role | Solicitor |
Correspondence Address | 31 Waterford Road London SW6 2DT |
Director Name | Peter George Eyles |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 1990(7 years, 10 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 08 March 1991) |
Role | Company Director |
Correspondence Address | 5 Meldon Close London SW6 2AQ |
Director Name | Mr Dermot Christopher Augustine Fitzpatrick |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 21 September 1990(7 years, 10 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 11 March 1991) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Lock Road Marlow Buckinghamshire SL7 1QW |
Website | paviliontheatre.co.uk |
---|
Registered Address | 65 Renfield Street Glasgow G2 1NS Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Year | 2014 |
---|---|
Turnover | £601,067 |
Gross Profit | £351,632 |
Net Worth | £820,584 |
Current Liabilities | £646,564 |
Latest Accounts | 31 October 1989 (34 years, 6 months ago) |
---|---|
Next Accounts Due | 31 August 1991 (overdue) |
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 October |
Next Return Due | 19 November 2016 (overdue) |
---|
10 March 1989 | Delivered on: 15 March 1989 Persons entitled: Lloyds Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: The pavillion theatre, renfield street, glasgow. Outstanding |
---|---|
20 February 1989 | Delivered on: 10 March 1989 Persons entitled: Lloyds Bank PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
28 July 1987 | Delivered on: 18 August 1987 Persons entitled: Sawers Properties LTD Classification: Standard security Secured details: £492,000. Particulars: Those pieces of ground described in the disposition by james millar and another in favour of the company. Outstanding |
30 September 1985 | Delivered on: 8 October 1985 Satisfied on: 20 April 1989 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Pavillion theatre, renfield street, glasgow. Fully Satisfied |
9 February 2016 | First Gazette notice for compulsory strike-off (1 page) |
---|---|
9 February 2016 | First Gazette notice for compulsory strike-off (1 page) |