Taunton
Somerset
TA1 4HG
Director Name | Mr Harry John Coleman |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 November 1998(44 years, 3 months after company formation) |
Appointment Duration | 5 years (closed 09 December 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 91 Baas Hill Broxbourne Hertfordshire EN10 7EP |
Secretary Name | Neil John Baxendale |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 November 1998(44 years, 3 months after company formation) |
Appointment Duration | 5 years (closed 09 December 2003) |
Role | Company Director |
Correspondence Address | 23 Mount Nebo Taunton Somerset TA1 4HG |
Director Name | Mr David Edward Cameron Jackson |
---|---|
Date of Birth | September 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1991(36 years, 6 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 12 November 1998) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 27 Highbridge Walk Aylesbury Buckinghamshire HP21 7SE |
Director Name | Mr Richard Hugh Jackson |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1991(36 years, 6 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 12 November 1998) |
Role | Baker |
Correspondence Address | Bye Green Brooke End Weston Turville Aylesbury Bucks HP22 5RO |
Director Name | Miss Valerie Kay Jackson |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1991(36 years, 6 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 12 November 1998) |
Role | Baker |
Correspondence Address | 9 Tring Road Wendover Aylesbury Buckinghamshire HP22 6NR |
Secretary Name | Mr David Edward Cameron Jackson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1991(36 years, 6 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 12 November 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 Highbridge Walk Aylesbury Buckinghamshire HP21 7SE |
Registered Address | 1 & 2 Raymond Buildings Grays Inn London WC1R 5NR |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £2,567,188 |
Gross Profit | £561,142 |
Net Worth | £287,334 |
Cash | £892 |
Current Liabilities | £323,605 |
Latest Accounts | 4 October 1997 (26 years, 7 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
9 December 2003 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
26 August 2003 | First Gazette notice for compulsory strike-off (1 page) |
7 April 2003 | Receiver's abstract of receipts and payments (3 pages) |
7 April 2003 | Receiver ceasing to act (1 page) |
23 September 2002 | Receiver's abstract of receipts and payments (3 pages) |
23 April 2002 | Receiver ceasing to act (2 pages) |
15 October 2001 | Receiver's abstract of receipts and payments (3 pages) |
9 January 2001 | Registered office changed on 09/01/01 from: 6 raymond building london WC1R 5BP (1 page) |
2 October 2000 | Receiver's abstract of receipts and payments (3 pages) |
23 November 1999 | Administrative Receiver's report (6 pages) |
23 November 1999 | Form 3.2 - statement of affairs (17 pages) |
31 August 1999 | Registered office changed on 31/08/99 from: 4TH floor pinnacle house 17-25 hartfield road london SW19 3SE (1 page) |
26 August 1999 | Appointment of receiver/manager (1 page) |
23 March 1999 | Return made up to 31/01/99; full list of members (6 pages) |
31 December 1998 | Memorandum and Articles of Association (8 pages) |
18 November 1998 | Secretary resigned;director resigned (1 page) |
18 November 1998 | Memorandum and Articles of Association (2 pages) |
18 November 1998 | Director resigned (1 page) |
18 November 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 November 1998 | Resolutions
|
18 November 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 November 1998 | New director appointed (2 pages) |
18 November 1998 | Declaration of assistance for shares acquisition (4 pages) |
18 November 1998 | New secretary appointed;new director appointed (2 pages) |
18 November 1998 | Auditor's resignation (1 page) |
18 November 1998 | Accounting reference date extended from 30/09/98 to 31/12/98 (1 page) |
18 November 1998 | Registered office changed on 18/11/98 from: 57 walton st aylesbury HP21 7QG (1 page) |
18 November 1998 | Director resigned (1 page) |
18 November 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 November 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 March 1998 | Return made up to 31/01/98; no change of members (4 pages) |
5 February 1998 | Full accounts made up to 4 October 1997 (14 pages) |
6 April 1997 | Return made up to 31/01/97; full list of members (6 pages) |
17 February 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
17 February 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
28 January 1997 | Full accounts made up to 5 October 1996 (14 pages) |
4 August 1996 | Full accounts made up to 23 September 1995 (14 pages) |
18 April 1996 | Return made up to 31/01/96; full list of members (7 pages) |