Bradley Stoke
Bristol
BS32 9DN
Director Name | Howard Scott Symonds |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 June 1995(62 years, 8 months after company formation) |
Appointment Duration | 18 years, 9 months (closed 15 April 2014) |
Role | Cde |
Correspondence Address | 24 Cornfield Close Bradley Stoke Bristol BS32 9DN |
Director Name | Mr David George Bartlett |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 1991(58 years, 11 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 09 March 1992) |
Role | Development Manager |
Correspondence Address | 54 Burton Manor Road Stafford Staffordshire ST17 9QQ |
Director Name | Mr Robert Frank Crundwell |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 1991(58 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 19 November 1993) |
Role | General Manager |
Country of Residence | England |
Correspondence Address | 40 Bennett Road Sutton Coldfield West Midlands B74 4TH |
Director Name | Trevor Godolphin |
---|---|
Date of Birth | November 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 1991(58 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 19 November 1993) |
Role | Production Manager |
Correspondence Address | 17 Nuffield Drive Droitwich Spa Worcestershire WR9 0DJ |
Director Name | Christopher Allen Holroyd |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 1991(58 years, 11 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 30 June 1995) |
Role | Managing Director |
Correspondence Address | The Meade Pagans Hill Chew Stoke Bristol BS40 8UF |
Director Name | Michael John Sant |
---|---|
Date of Birth | January 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 1991(58 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 19 November 1993) |
Role | General Manager |
Correspondence Address | The Paddocks Wick Road Stinchcombe Dursley Gloucestershire GL11 6BD Wales |
Director Name | Mr David Hilary Stephenson |
---|---|
Date of Birth | April 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 1991(58 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 19 November 1993) |
Role | Finance Manager |
Correspondence Address | 37 Ingham Way Harborne Birmingham West Midlands B17 8SW |
Secretary Name | Mr David Hilary Stephenson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 September 1991(58 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 19 November 1993) |
Role | Company Director |
Correspondence Address | 37 Ingham Way Harborne Birmingham West Midlands B17 8SW |
Director Name | Mr John Lindsey Henniker-Heaton |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 1993(61 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 September 1995) |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | Northwoods House Old Gloucester Road, Winterbourne Bristol BS36 1RS |
Director Name | Richard Hector Taylor |
---|---|
Date of Birth | September 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 1995(63 years, 1 month after company formation) |
Appointment Duration | 3 years, 8 months (resigned 18 August 1999) |
Role | Accountant |
Correspondence Address | The Conifers 4 Hillgay Close Portishead Bristol Avon BS20 8HX |
Director Name | Richard Lennox Blair |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 10 June 1996(63 years, 7 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 22 October 1996) |
Role | Executive General Manager |
Correspondence Address | Lavender Lodge 73 Lavender Park Road Eltham Victoria Australia |
Registered Address | Pricewaterhousecoopers 12 Plumtree Court London EC4A 4HT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £251,514 |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 June |
15 April 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 April 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
31 December 2013 | First Gazette notice for compulsory strike-off (1 page) |
31 December 2013 | First Gazette notice for compulsory strike-off (1 page) |
28 February 2013 | Compulsory strike-off action has been suspended (1 page) |
28 February 2013 | Compulsory strike-off action has been suspended (1 page) |
19 February 2013 | First Gazette notice for compulsory strike-off (1 page) |
19 February 2013 | First Gazette notice for compulsory strike-off (1 page) |
14 December 2012 | Termination of appointment of Richard Hector Taylor as a director on 18 August 1999 (2 pages) |
14 December 2012 | Termination of appointment of Richard Taylor as a director (2 pages) |
18 November 2010 | Restoration by order of the court (4 pages) |
18 November 2010 | Restoration by order of the court (4 pages) |
14 April 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
14 April 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
9 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
9 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
5 January 2005 | Order of court - dissolution void (4 pages) |
5 January 2005 | Order of court - dissolution void (4 pages) |
31 January 2001 | Dissolved (1 page) |
31 January 2001 | Dissolved (1 page) |
31 October 2000 | Return of final meeting in a members' voluntary winding up (3 pages) |
31 October 2000 | Return of final meeting in a members' voluntary winding up (3 pages) |
19 September 2000 | Liquidators' statement of receipts and payments (5 pages) |
19 September 2000 | Liquidators' statement of receipts and payments (5 pages) |
19 September 2000 | Liquidators statement of receipts and payments (5 pages) |
23 August 2000 | O/C - change of liquidator (8 pages) |
23 August 2000 | O/C - change of liquidator (8 pages) |
23 August 2000 | Appointment of a voluntary liquidator (1 page) |
23 August 2000 | Appointment of a voluntary liquidator (1 page) |
7 September 1999 | Registered office changed on 07/09/99 from: 4TH floor, hanover house, queen charlotte street, bristol BS99 7EA (1 page) |
7 September 1999 | Registered office changed on 07/09/99 from: 4TH floor, hanover house, queen charlotte street, bristol BS99 7EA (1 page) |
6 September 1999 | Appointment of a voluntary liquidator (1 page) |
6 September 1999 | Appointment of a voluntary liquidator (1 page) |
23 August 1999 | Declaration of solvency (3 pages) |
23 August 1999 | Resolutions
|
23 August 1999 | Resolutions
|
23 August 1999 | Declaration of solvency (3 pages) |
29 October 1998 | Full accounts made up to 30 June 1998 (7 pages) |
29 October 1998 | Full accounts made up to 30 June 1998 (7 pages) |
24 September 1998 | Return made up to 15/09/98; no change of members
|
24 September 1998 | Return made up to 15/09/98; no change of members (4 pages) |
24 October 1997 | Full accounts made up to 30 June 1997 (7 pages) |
24 October 1997 | Full accounts made up to 30 June 1997 (7 pages) |
25 September 1997 | Return made up to 15/09/97; no change of members (4 pages) |
25 September 1997 | Return made up to 15/09/97; no change of members
|
26 October 1996 | Director resigned (1 page) |
26 October 1996 | Director resigned (1 page) |
23 October 1996 | Full accounts made up to 30 June 1996 (8 pages) |
23 October 1996 | Full accounts made up to 30 June 1996 (8 pages) |
25 September 1996 | Return made up to 28/09/96; full list of members
|
25 September 1996 | Return made up to 28/09/96; full list of members (6 pages) |
4 July 1996 | New director appointed (2 pages) |
14 December 1995 | Full accounts made up to 30 June 1995 (9 pages) |
14 December 1995 | Full accounts made up to 30 June 1995 (9 pages) |
29 November 1995 | Director resigned;new director appointed (2 pages) |
27 November 1995 | Return made up to 28/09/95; no change of members (4 pages) |
27 November 1995 | Return made up to 28/09/95; no change of members (4 pages) |