Chippenham
Wiltshire
SN15 5LG
Secretary Name | Target Nominees Limited (Corporation) |
---|---|
Status | Current |
Appointed | 15 October 2004(52 years, 4 months after company formation) |
Appointment Duration | 19 years, 6 months |
Correspondence Address | Lawrence House Lower Bristol Road Bath BA2 9ET |
Director Name | Alfred Allan Cheriton |
---|---|
Date of Birth | September 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 1991(39 years, 2 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 31 December 1991) |
Role | Chartered Accountant |
Correspondence Address | Flat 36 Woodlands Branksome Park Poole Dorset BH13 6BG |
Director Name | David Christopher Dolman |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 1991(39 years, 2 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 July 1994) |
Role | Surveyor |
Correspondence Address | 35 The Breach Devizes Wilts SN10 5BJ |
Director Name | Raymond Spurr |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 1991(39 years, 2 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 31 December 2000) |
Role | Accountant |
Correspondence Address | 17 Bath Road Atworth Melksham Wiltshire SN12 8JJ |
Secretary Name | Raymond Spurr |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 September 1991(39 years, 2 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 31 December 2000) |
Role | Company Director |
Correspondence Address | 17 Bath Road Atworth Melksham Wiltshire SN12 8JJ |
Director Name | Ian Richard Shenton |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2000(48 years, 6 months after company formation) |
Appointment Duration | 6 months (resigned 04 July 2001) |
Role | Company Director |
Correspondence Address | 3 Holly Close Alveston South Gloucestershire BS35 3PW |
Secretary Name | Mr Jeremy Edward Bent |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 2000(48 years, 6 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 15 October 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Draycot Park Farm Chippenham Wiltshire SN15 5LG |
Director Name | Graeme Alexander Mackenzie |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2001(49 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 March 2003) |
Role | Company Director |
Correspondence Address | 22 Northlands Way Tetbury Gloucestershire GL8 8YT Wales |
Director Name | Anthony James Martin |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2003(50 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 15 October 2004) |
Role | Accountant |
Correspondence Address | 33 Devonshire Buildings Bath Somerset BA2 4SU |
Registered Address | 5 Lincoln's Inn Fields London WC2A 3BP |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £2,565,090 |
Gross Profit | £250,011 |
Net Worth | £50,000 |
Latest Accounts | 30 September 2003 (20 years, 7 months ago) |
---|---|
Next Accounts Due | 30 July 2005 (overdue) |
Accounts Category | Full |
Accounts Year End | 30 September |
Next Return Due | 26 September 2016 (overdue) |
---|
29 August 2000 | Delivered on: 4 September 2000 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
---|---|
5 February 1975 | Delivered on: 14 February 1975 Satisfied on: 16 March 1993 Persons entitled: Lloyds Bank PLC Classification: Single debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed & floating charge on undertaking and all property and assets present and future including goodwill uncalled capital. Together with fixed plant & machinery. Fully Satisfied |
8 January 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
8 January 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
11 September 2012 | First Gazette notice for compulsory strike-off (1 page) |
11 September 2012 | First Gazette notice for compulsory strike-off (1 page) |
23 November 2011 | Restoration by order of the court (4 pages) |
23 November 2011 | Restoration by order of the court (4 pages) |
27 June 2006 | Final Gazette dissolved via compulsory strike-off (1 page) |
27 June 2006 | Final Gazette dissolved via compulsory strike-off (1 page) |
14 March 2006 | First Gazette notice for compulsory strike-off (1 page) |
14 March 2006 | First Gazette notice for compulsory strike-off (1 page) |
9 December 2004 | Director resigned (1 page) |
9 December 2004 | New secretary appointed (2 pages) |
9 December 2004 | Secretary resigned (1 page) |
9 December 2004 | New secretary appointed (2 pages) |
9 December 2004 | Director resigned (1 page) |
9 December 2004 | Secretary resigned (1 page) |
23 September 2004 | Return made up to 12/09/04; full list of members (7 pages) |
23 September 2004 | Return made up to 12/09/04; full list of members (7 pages) |
24 March 2004 | Accounts made up to 30 September 2003 (17 pages) |
24 March 2004 | Full accounts made up to 30 September 2003 (17 pages) |
23 September 2003 | Return made up to 12/09/03; full list of members (8 pages) |
23 September 2003 | Return made up to 12/09/03; full list of members
|
29 August 2003 | Director's particulars changed (1 page) |
29 August 2003 | Director's particulars changed (1 page) |
1 July 2003 | Accounting reference date extended from 30/06/03 to 30/09/03 (1 page) |
1 July 2003 | Accounting reference date extended from 30/06/03 to 30/09/03 (1 page) |
28 June 2003 | New director appointed (2 pages) |
28 June 2003 | New director appointed (2 pages) |
2 June 2003 | Director resigned (1 page) |
2 June 2003 | Director resigned (1 page) |
6 May 2003 | Accounts made up to 30 June 2002 (16 pages) |
6 May 2003 | Full accounts made up to 30 June 2002 (16 pages) |
14 October 2002 | Return made up to 12/09/02; full list of members (7 pages) |
14 October 2002 | Return made up to 12/09/02; full list of members (7 pages) |
27 November 2001 | Accounts made up to 30 June 2001 (17 pages) |
27 November 2001 | Full accounts made up to 30 June 2001 (17 pages) |
28 October 2001 | Return made up to 12/09/01; full list of members (6 pages) |
28 October 2001 | Return made up to 12/09/01; full list of members (6 pages) |
25 July 2001 | New director appointed (2 pages) |
25 July 2001 | New director appointed (2 pages) |
17 July 2001 | Director resigned (1 page) |
17 July 2001 | Director resigned (1 page) |
5 February 2001 | Full accounts made up to 30 June 2000 (15 pages) |
5 February 2001 | Accounts made up to 30 June 2000 (15 pages) |
21 January 2001 | New secretary appointed (2 pages) |
21 January 2001 | Secretary resigned;director resigned (1 page) |
21 January 2001 | New director appointed (2 pages) |
21 January 2001 | Secretary resigned;director resigned (1 page) |
21 January 2001 | New director appointed (2 pages) |
21 January 2001 | New secretary appointed (2 pages) |
5 January 2001 | Secretary resigned;director resigned (1 page) |
5 January 2001 | Secretary resigned;director resigned (1 page) |
11 December 2000 | Resolutions
|
11 December 2000 | Application for reregistration from PLC to private (1 page) |
11 December 2000 | Re-registration of Memorandum and Articles (17 pages) |
11 December 2000 | Certificate of re-registration from Public Limited Company to Private (2 pages) |
11 December 2000 | Re-registration of Memorandum and Articles (17 pages) |
11 December 2000 | Certificate of re-registration from Public Limited Company to Private (2 pages) |
11 December 2000 | Application for reregistration from PLC to private (1 page) |
11 December 2000 | Resolutions
|
14 November 2000 | Return made up to 12/09/00; full list of members (6 pages) |
14 November 2000 | Return made up to 12/09/00; full list of members (6 pages) |
4 September 2000 | Particulars of mortgage/charge (3 pages) |
4 September 2000 | Particulars of mortgage/charge (3 pages) |
3 July 2000 | Auditor's resignation (1 page) |
3 July 2000 | Auditor's resignation (2 pages) |
3 July 2000 | Auditor's resignation (1 page) |
3 July 2000 | Auditor's resignation (2 pages) |
3 February 2000 | Full accounts made up to 30 June 1999 (14 pages) |
3 February 2000 | Accounts made up to 30 June 1999 (14 pages) |
3 September 1999 | Return made up to 12/09/99; no change of members (8 pages) |
3 September 1999 | Return made up to 12/09/99; no change of members (8 pages) |
25 June 1999 | Accounting reference date extended from 31/12/98 to 30/06/99 (1 page) |
25 June 1999 | Accounting reference date extended from 31/12/98 to 30/06/99 (1 page) |
18 September 1998 | Return made up to 12/09/98; full list of members (6 pages) |
18 September 1998 | Return made up to 12/09/98; full list of members (6 pages) |
30 July 1998 | Full accounts made up to 31 December 1997 (13 pages) |
30 July 1998 | Accounts made up to 31 December 1997 (13 pages) |
22 October 1997 | Return made up to 12/09/97; no change of members (4 pages) |
22 October 1997 | Return made up to 12/09/97; no change of members (4 pages) |
29 July 1997 | Accounts made up to 31 December 1996 (14 pages) |
29 July 1997 | Full accounts made up to 31 December 1996 (14 pages) |
20 September 1996 | Return made up to 12/09/96; full list of members (6 pages) |
20 September 1996 | Return made up to 12/09/96; full list of members (6 pages) |
2 August 1996 | Full accounts made up to 31 December 1995 (16 pages) |
2 August 1996 | Accounts made up to 31 December 1995 (16 pages) |
22 January 1996 | Resolutions
|
22 January 1996 | Particulars of contract relating to shares (3 pages) |
22 January 1996 | Particulars of contract relating to shares (3 pages) |
22 January 1996 | Ad 28/12/95--------- £ si 28589@1=28589 £ ic 51711/80300 (2 pages) |
22 January 1996 | Ad 28/12/95--------- £ si 28589@1=28589 £ ic 51711/80300 (2 pages) |
22 January 1996 | Resolutions
|
18 October 1995 | Return made up to 12/09/95; full list of members (6 pages) |
18 October 1995 | Return made up to 12/09/95; full list of members (6 pages) |
19 July 1995 | Full group accounts made up to 31 December 1994 (19 pages) |
19 July 1995 | Full group accounts made up to 31 December 1994 (19 pages) |
16 March 1993 | Declaration of satisfaction of mortgage/charge (1 page) |
16 March 1993 | Declaration of satisfaction of mortgage/charge (1 page) |