West Buckland
Barnstaple
Devon
EX32 0SF
Director Name | Gill Barton Ellis |
---|---|
Date of Birth | October 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(35 years, 6 months after company formation) |
Appointment Duration | 20 years (resigned 06 January 2012) |
Role | Company Director |
Correspondence Address | Pound Barn West Buckland Barnstaple Devon EX32 0SF |
Secretary Name | Rebecca Tuchner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(35 years, 6 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 24 October 1997) |
Role | Company Director |
Correspondence Address | Rake Meadow Station Lane Milford Surrey GU8 5TD |
Director Name | Mr Robert Laurence Bruce |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1995(39 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 03 January 1997) |
Role | Executive |
Country of Residence | United Kingdom |
Correspondence Address | The Old Vicarage Sheering Mill Lane Sawbridgeworth Hertfordshire CM21 9AD |
Director Name | Mr James William Cook |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1995(39 years, 2 months after company formation) |
Appointment Duration | 15 years, 10 months (resigned 04 July 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Cottage Rushlake Green East Sussex TN21 9QH |
Secretary Name | Paulette Day |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 October 1997(41 years, 4 months after company formation) |
Appointment Duration | 13 years, 8 months (resigned 04 July 2011) |
Role | Company Director |
Correspondence Address | 27 Venus Lane Clutton Bristol BS39 5SW |
Registered Address | Kingswood Court 1 Hemlock Close Kingswood Surrey KT20 6QW |
---|---|
Region | South East |
Constituency | Reigate |
County | Surrey |
Ward | Kingswood with Burgh Heath |
Built Up Area | Greater London |
Year | 2012 |
---|---|
Turnover | £185 |
Gross Profit | £185 |
Net Worth | £437,966 |
Cash | £344,585 |
Current Liabilities | £35,599 |
Latest Accounts | 30 September 2014 (9 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
5 July 1988 | Delivered on: 9 July 1988 Persons entitled: The Royal Bank of Canada. Classification: Security agreement Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of a facility agreement dated 21/6/88. Particulars: The right title and interest present & future in and to the original securities (being 412,000 brown communications group PLC fully paid ordinary shares see doc for full details M281. Outstanding |
---|
4 July 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
4 July 2017 | Final Gazette dissolved following liquidation (1 page) |
4 April 2017 | Return of final meeting in a members' voluntary winding up (4 pages) |
4 April 2017 | Return of final meeting in a members' voluntary winding up (4 pages) |
19 October 2016 | Appointment of a voluntary liquidator (1 page) |
19 October 2016 | Appointment of a voluntary liquidator (1 page) |
17 October 2016 | Registered office address changed from 129 High Street Teddington Middlesex TW11 8HJ to Kingswood Court 1 Hemlock Close Kingswood Surrey KT20 6QW on 17 October 2016 (2 pages) |
17 October 2016 | Registered office address changed from 129 High Street Teddington Middlesex TW11 8HJ to Kingswood Court 1 Hemlock Close Kingswood Surrey KT20 6QW on 17 October 2016 (2 pages) |
6 October 2016 | Registered office address changed from 129 High Street Teddington Middlesex TW11 8HJ to 129 High Street Teddington Middlesex TW11 8HJ on 6 October 2016 (2 pages) |
6 October 2016 | Registered office address changed from 129 High Street Teddington Middlesex TW11 8HJ to 129 High Street Teddington Middlesex TW11 8HJ on 6 October 2016 (2 pages) |
4 October 2016 | Declaration of solvency (3 pages) |
4 October 2016 | Declaration of solvency (3 pages) |
4 October 2016 | Resolutions
|
4 October 2016 | Resolutions
|
30 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
30 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
1 March 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-03-01
|
1 March 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-03-01
|
25 June 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
25 June 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
28 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-28
|
28 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-28
|
15 July 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
15 July 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
25 February 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-02-25
|
25 February 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-02-25
|
28 June 2013 | Total exemption full accounts made up to 30 September 2012 (10 pages) |
28 June 2013 | Total exemption full accounts made up to 30 September 2012 (10 pages) |
15 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (3 pages) |
15 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (3 pages) |
11 July 2012 | Termination of appointment of Gill Ellis as a director (1 page) |
11 July 2012 | Termination of appointment of Gill Ellis as a director (1 page) |
27 June 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
27 June 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
11 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
11 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
16 August 2011 | Termination of appointment of Paulette Day as a secretary (1 page) |
16 August 2011 | Termination of appointment of James Cook as a director (1 page) |
16 August 2011 | Termination of appointment of James Cook as a director (1 page) |
16 August 2011 | Termination of appointment of Paulette Day as a secretary (1 page) |
30 June 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
30 June 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
19 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
19 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
27 July 2010 | Total exemption small company accounts made up to 30 September 2009 (8 pages) |
27 July 2010 | Total exemption small company accounts made up to 30 September 2009 (8 pages) |
14 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
14 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
29 July 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
29 July 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
14 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
14 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
30 July 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
30 July 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
17 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
17 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
22 July 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
22 July 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
3 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
3 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
3 August 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
3 August 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
17 January 2006 | Registered office changed on 17/01/06 from: 9 pound lane godalming surrey GU7 1BX (1 page) |
17 January 2006 | Registered office changed on 17/01/06 from: 9 pound lane godalming surrey GU7 1BX (1 page) |
17 January 2006 | Return made up to 31/12/05; full list of members (7 pages) |
17 January 2006 | Return made up to 31/12/05; full list of members (7 pages) |
5 August 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
5 August 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
28 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
28 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
4 August 2004 | Total exemption full accounts made up to 30 September 2003 (10 pages) |
4 August 2004 | Total exemption full accounts made up to 30 September 2003 (10 pages) |
15 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
15 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
31 July 2003 | Total exemption full accounts made up to 30 September 2002 (11 pages) |
31 July 2003 | Total exemption full accounts made up to 30 September 2002 (11 pages) |
15 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
15 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
4 August 2002 | Total exemption full accounts made up to 30 September 2001 (11 pages) |
4 August 2002 | Total exemption full accounts made up to 30 September 2001 (11 pages) |
17 January 2002 | Return made up to 31/12/01; full list of members (7 pages) |
17 January 2002 | Return made up to 31/12/01; full list of members (7 pages) |
31 July 2001 | Total exemption full accounts made up to 30 September 2000 (12 pages) |
31 July 2001 | Total exemption full accounts made up to 30 September 2000 (12 pages) |
26 January 2001 | Return made up to 31/12/00; full list of members (7 pages) |
26 January 2001 | Return made up to 31/12/00; full list of members (7 pages) |
2 August 2000 | Full accounts made up to 30 September 1999 (12 pages) |
2 August 2000 | Full accounts made up to 30 September 1999 (12 pages) |
13 January 2000 | Return made up to 31/12/99; full list of members
|
13 January 2000 | Return made up to 31/12/99; full list of members
|
4 July 1999 | Full accounts made up to 30 September 1998 (12 pages) |
4 July 1999 | Full accounts made up to 30 September 1998 (12 pages) |
22 March 1999 | Registered office changed on 22/03/99 from: 129 high street teddington middlesex TW11 8HJ (1 page) |
22 March 1999 | Registered office changed on 22/03/99 from: 129 high street teddington middlesex TW11 8HJ (1 page) |
17 March 1999 | Auditor's resignation (2 pages) |
17 March 1999 | Auditor's resignation (2 pages) |
13 January 1999 | Return made up to 31/12/98; no change of members (5 pages) |
13 January 1999 | Return made up to 31/12/98; no change of members (5 pages) |
13 May 1998 | Accounts for a small company made up to 30 September 1997 (7 pages) |
13 May 1998 | Accounts for a small company made up to 30 September 1997 (7 pages) |
13 January 1998 | Return made up to 31/12/97; no change of members
|
13 January 1998 | Return made up to 31/12/97; no change of members
|
2 November 1997 | New secretary appointed (2 pages) |
2 November 1997 | Secretary resigned (1 page) |
2 November 1997 | New secretary appointed (2 pages) |
2 November 1997 | Secretary resigned (1 page) |
28 May 1997 | Accounts for a small company made up to 30 September 1996 (9 pages) |
28 May 1997 | Director resigned (1 page) |
28 May 1997 | Director resigned (1 page) |
28 May 1997 | Accounts for a small company made up to 30 September 1996 (9 pages) |
31 January 1997 | Return made up to 31/12/96; full list of members (7 pages) |
31 January 1997 | Return made up to 31/12/96; full list of members (7 pages) |
18 June 1996 | Accounts for a small company made up to 30 September 1995 (6 pages) |
18 June 1996 | Accounts for a small company made up to 30 September 1995 (6 pages) |
24 January 1996 | Return made up to 31/12/95; no change of members (5 pages) |
24 January 1996 | Return made up to 31/12/95; no change of members (5 pages) |
13 September 1995 | New director appointed (2 pages) |
13 September 1995 | New director appointed (2 pages) |
13 September 1995 | New director appointed (2 pages) |
13 September 1995 | New director appointed (2 pages) |
2 August 1995 | Accounts for a small company made up to 30 September 1994 (6 pages) |
2 August 1995 | Accounts for a small company made up to 30 September 1994 (6 pages) |
12 March 1984 | Accounts made up to 30 September 1983 (9 pages) |
12 March 1984 | Accounts made up to 30 September 1983 (9 pages) |