Nailsea
Bristol
BS48 1QH
Director Name | Mr James Richard Russell |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 May 2003(43 years after company formation) |
Appointment Duration | 20 years, 11 months |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | The Old Stables Empingham Road Ketton Rutland PE9 3RP |
Director Name | Mr Nicholas James Tarn |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 May 2006(46 years after company formation) |
Appointment Duration | 17 years, 11 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 64 Park Hill Carshalton Beeches Surrey SM5 3RZ |
Director Name | Philip David McMahon |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 1991(31 years, 6 months after company formation) |
Appointment Duration | 4 days (resigned 26 November 1991) |
Role | Accountant |
Correspondence Address | 41 Tudor Way Deva Park Chester CH3 5XQ Wales |
Director Name | Mr Bryan Colville McGee |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 1991(31 years, 6 months after company formation) |
Appointment Duration | 4 days (resigned 26 November 1991) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Black Brook House Chapel-En-Le-Frith Stockport Cheshire SK12 6PU |
Director Name | James Lodge |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 1991(31 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 08 March 1993) |
Role | Accountant |
Correspondence Address | 4 Eldon Road Cheltenham Gloucester GL52 6TU Wales |
Director Name | Christopher Francis James Graham |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 1991(31 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 08 March 1993) |
Role | Company Director |
Correspondence Address | Mayville Kemerton Road Bredon Tewkesbury Gloucestershire GL20 7EN Wales |
Director Name | Robert Ian Cunningham |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 1991(31 years, 6 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 16 April 1992) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 43 Gorse Lane Oadby Leicester Leicestershire LE2 4RR |
Director Name | Mr Robert Neville Butler |
---|---|
Date of Birth | September 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 1991(31 years, 6 months after company formation) |
Appointment Duration | 4 days (resigned 26 November 1991) |
Role | Company Director |
Correspondence Address | Rupt Cottage 4 Forest Road Tarporley Cheshire CW6 0HX |
Director Name | John Simpson Binmore |
---|---|
Date of Birth | August 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 1991(31 years, 6 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 16 April 1992) |
Role | Chartered Accountant |
Correspondence Address | Bleak House Robinsons Hill Melbourne Derbyshire DE73 1DJ |
Secretary Name | John Simpson Binmore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 November 1991(31 years, 6 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 16 April 1992) |
Role | Company Director |
Correspondence Address | Bleak House Robinsons Hill Melbourne Derbyshire DE73 1DJ |
Director Name | Alan Charles Lott |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 1992(31 years, 11 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 08 March 1993) |
Role | Company Director |
Correspondence Address | Grange Farm House Chestnut Lane Barton In Fabis Nottingham NG11 0AE |
Secretary Name | James Lodge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 April 1992(31 years, 11 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 08 March 1993) |
Role | Company Director |
Correspondence Address | 4 Eldon Road Cheltenham Gloucester GL52 6TU Wales |
Director Name | Peter Edward Blackburn |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 1993(32 years, 10 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 31 January 1997) |
Role | Finance Director |
Correspondence Address | 20 Church Lane Downend Bristol Avon BS16 6TB |
Director Name | Barrie Michael Barrett |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 1993(32 years, 10 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 31 January 1997) |
Role | Company Director |
Correspondence Address | The Firs Spetchley Road Worcester Worcestershire WR5 2NL |
Director Name | Mr David John Loftus |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 1993(33 years, 3 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 January 1997) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 48 Oakdale Road Downend Bristol BS16 6EA |
Director Name | Clinton John Raymond Gleave |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2003(43 years after company formation) |
Appointment Duration | 3 years (resigned 31 May 2006) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 14 Kenneth Crescent Willesden Green London NW2 4PT |
Director Name | Brunel Holdings Plc (Corporation) |
---|---|
Date of Birth | June 1909 (Born 114 years ago) |
Status | Resigned |
Appointed | 31 January 1997(36 years, 8 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 27 May 2003) |
Correspondence Address | Brunel House 14 Avon Reach Chippenham Wiltshire SN15 1EE |
Director Name | Clayhill Nominees Limited (Corporation) |
---|---|
Date of Birth | December 1985 (Born 38 years ago) |
Status | Resigned |
Appointed | 31 January 1997(36 years, 8 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 27 May 2003) |
Correspondence Address | Brunel House 14 Avon Reach Chippenham Wiltshire SN15 1EE |
Registered Address | First Floor Times Place 45 Pall Mall London SW1Y 5GP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Vincent Square |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£525,000 |
Current Liabilities | £525,000 |
Latest Accounts | 31 December 2005 (18 years, 4 months ago) |
---|---|
Next Accounts Due | 31 October 2007 (overdue) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Next Return Due | 6 December 2016 (overdue) |
---|
27 September 1993 | Delivered on: 14 October 1993 Satisfied on: 7 December 2001 Persons entitled: National Westminster Bank PLC Classification: Composite debenture Secured details: All monies due from the obligor (as defined) to the finance parties and to the inter-company chargor lenders (each as defined) under the finance documents and under the assigned inter-company loans. Particulars: Legal mortgage over certain of the company's real property and over certain of the shares held by it;assignment of rights under certain intercompany loans made by it as lender..........see form 395. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
---|---|
22 December 1988 | Delivered on: 4 January 1989 Satisfied on: 10 September 1992 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: (Including trade fixtures). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
13 March 2014 | Restoration by order of the court (5 pages) |
---|---|
13 March 2014 | Restoration by order of the court (5 pages) |
13 November 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
13 November 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
31 July 2007 | First Gazette notice for voluntary strike-off (1 page) |
31 July 2007 | First Gazette notice for voluntary strike-off (1 page) |
15 June 2007 | Application for striking-off (1 page) |
15 June 2007 | Application for striking-off (1 page) |
6 December 2006 | Return made up to 22/11/06; full list of members (3 pages) |
6 December 2006 | Return made up to 22/11/06; full list of members (3 pages) |
19 October 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
19 October 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
20 June 2006 | New director appointed (1 page) |
20 June 2006 | New director appointed (1 page) |
20 June 2006 | Director resigned (1 page) |
20 June 2006 | Director resigned (1 page) |
7 December 2005 | Accounts for a dormant company made up to 31 December 2004 (4 pages) |
7 December 2005 | Accounts for a dormant company made up to 31 December 2004 (4 pages) |
5 December 2005 | Return made up to 22/11/05; full list of members (7 pages) |
5 December 2005 | Return made up to 22/11/05; full list of members (7 pages) |
8 December 2004 | Return made up to 22/11/04; full list of members (7 pages) |
8 December 2004 | Return made up to 22/11/04; full list of members (7 pages) |
28 September 2004 | Accounts for a dormant company made up to 31 December 2003 (4 pages) |
28 September 2004 | Accounts for a dormant company made up to 31 December 2003 (4 pages) |
9 December 2003 | Return made up to 22/11/03; full list of members
|
9 December 2003 | Return made up to 22/11/03; full list of members
|
17 June 2003 | New director appointed (1 page) |
17 June 2003 | New director appointed (1 page) |
17 June 2003 | Director resigned (1 page) |
17 June 2003 | Director resigned (1 page) |
17 June 2003 | New director appointed (1 page) |
17 June 2003 | Director resigned (1 page) |
17 June 2003 | Director resigned (1 page) |
17 June 2003 | New director appointed (1 page) |
9 January 2003 | Accounting reference date extended from 30/06/03 to 31/12/03 (1 page) |
9 January 2003 | Accounting reference date extended from 30/06/03 to 31/12/03 (1 page) |
31 December 2002 | Registered office changed on 31/12/02 from: brunel house 14 avon reach chippenham wiltshire SN15 1EE (1 page) |
31 December 2002 | Registered office changed on 31/12/02 from: brunel house 14 avon reach chippenham wiltshire SN15 1EE (1 page) |
9 December 2002 | Accounts for a dormant company made up to 30 June 2002 (4 pages) |
9 December 2002 | Accounts for a dormant company made up to 30 June 2002 (4 pages) |
2 December 2002 | Return made up to 22/11/02; full list of members (7 pages) |
2 December 2002 | Return made up to 22/11/02; full list of members (7 pages) |
18 December 2001 | Return made up to 22/11/01; full list of members (6 pages) |
18 December 2001 | Return made up to 22/11/01; full list of members (6 pages) |
7 December 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
7 December 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
10 September 2001 | Accounts for a dormant company made up to 30 June 2001 (4 pages) |
10 September 2001 | Accounts for a dormant company made up to 30 June 2001 (4 pages) |
18 December 2000 | Full accounts made up to 30 June 2000 (4 pages) |
18 December 2000 | Full accounts made up to 30 June 2000 (4 pages) |
12 December 2000 | Return made up to 22/11/00; full list of members (6 pages) |
12 December 2000 | Return made up to 22/11/00; full list of members (6 pages) |
3 April 2000 | Full accounts made up to 30 June 1999 (4 pages) |
3 April 2000 | Full accounts made up to 30 June 1999 (4 pages) |
30 December 1999 | Return made up to 22/11/99; full list of members (6 pages) |
30 December 1999 | Return made up to 22/11/99; full list of members (6 pages) |
3 March 1999 | Full accounts made up to 30 June 1998 (6 pages) |
3 March 1999 | Full accounts made up to 30 June 1998 (6 pages) |
9 December 1998 | Return made up to 22/11/98; no change of members (4 pages) |
9 December 1998 | Return made up to 22/11/98; no change of members (4 pages) |
11 April 1998 | Full accounts made up to 30 June 1997 (7 pages) |
11 April 1998 | Full accounts made up to 30 June 1997 (7 pages) |
31 December 1997 | Return made up to 22/11/97; no change of members (4 pages) |
31 December 1997 | Return made up to 22/11/97; no change of members (4 pages) |
29 April 1997 | Full accounts made up to 30 June 1996 (8 pages) |
29 April 1997 | Full accounts made up to 30 June 1996 (8 pages) |
7 February 1997 | Director resigned (1 page) |
7 February 1997 | Director resigned (1 page) |
7 February 1997 | Director resigned (1 page) |
7 February 1997 | New director appointed (2 pages) |
7 February 1997 | Director resigned (1 page) |
7 February 1997 | New director appointed (2 pages) |
7 February 1997 | Director resigned (1 page) |
7 February 1997 | New director appointed (2 pages) |
7 February 1997 | New director appointed (2 pages) |
7 February 1997 | Director resigned (1 page) |
30 December 1996 | Return made up to 22/11/96; full list of members (6 pages) |
30 December 1996 | Return made up to 22/11/96; full list of members (6 pages) |
29 April 1996 | Full accounts made up to 30 June 1995 (9 pages) |
29 April 1996 | Full accounts made up to 30 June 1995 (9 pages) |
5 December 1995 | Return made up to 22/11/95; no change of members (4 pages) |
5 December 1995 | Return made up to 22/11/95; no change of members (4 pages) |
10 April 1995 | Full accounts made up to 30 June 1994 (9 pages) |
10 April 1995 | Full accounts made up to 30 June 1994 (9 pages) |
20 January 1995 | Registered office changed on 20/01/95 from: bm house avon reach chippenham wiltshire SN15 1EE (1 page) |
20 January 1995 | Registered office changed on 20/01/95 from: bm house avon reach chippenham wiltshire SN15 1EE (1 page) |
13 October 1994 | Full accounts made up to 30 June 1993 (10 pages) |
13 October 1994 | Full accounts made up to 30 June 1993 (10 pages) |
31 March 1993 | Registered office changed on 31/03/93 from: shannon way ashchurch tewkesbury gloucestershire GL20 8ND (1 page) |
31 March 1993 | Registered office changed on 31/03/93 from: shannon way ashchurch tewkesbury gloucestershire GL20 8ND (1 page) |
29 March 1993 | Full accounts made up to 30 June 1992 (17 pages) |
29 March 1993 | Full accounts made up to 30 June 1992 (17 pages) |
9 June 1992 | Registered office changed on 09/06/92 from: kilburn hall kilburn derbyshire DE5 0LU (1 page) |
9 June 1992 | Registered office changed on 09/06/92 from: kilburn hall kilburn derbyshire DE5 0LU (1 page) |
10 October 1991 | Full accounts made up to 31 December 1990 (18 pages) |
10 October 1991 | Full accounts made up to 31 December 1990 (18 pages) |
15 November 1990 | Full accounts made up to 31 December 1989 (18 pages) |
15 November 1990 | Full accounts made up to 31 December 1989 (18 pages) |
6 September 1990 | Registered office changed on 06/09/90 from: sheridan house 11 vernon street derby DE1 1FR (1 page) |
6 September 1990 | Registered office changed on 06/09/90 from: sheridan house 11 vernon street derby DE1 1FR (1 page) |
18 October 1989 | Full accounts made up to 31 December 1988 (18 pages) |
18 October 1989 | Full accounts made up to 31 December 1988 (18 pages) |
2 December 1988 | Company name changed\certificate issued on 02/12/88 (2 pages) |
2 December 1988 | Company name changed\certificate issued on 02/12/88 (2 pages) |
21 November 1988 | Registered office changed on 21/11/88 from: P.O. Box 19 bird hall lane cheadle heath stockport SK3 0RX (1 page) |
21 November 1988 | Registered office changed on 21/11/88 from: P.O. Box 19 bird hall lane cheadle heath stockport SK3 0RX (1 page) |
11 August 1988 | Registered office changed on 11/08/88 from: bird hall lane cheadle heath stockport cheshire (1 page) |
11 August 1988 | Registered office changed on 11/08/88 from: bird hall lane cheadle heath stockport cheshire (1 page) |
26 July 1988 | Full accounts made up to 31 December 1987 (19 pages) |
26 July 1988 | Full accounts made up to 31 December 1987 (19 pages) |
19 September 1986 | Full accounts made up to 31 December 1985 (19 pages) |
19 September 1986 | Return made up to 16/05/86; full list of members (6 pages) |
19 September 1986 | Full accounts made up to 31 December 1985 (19 pages) |
19 September 1986 | Return made up to 16/05/86; full list of members (6 pages) |
18 August 1976 | Accounts made up to 31 December 1975 (13 pages) |
18 August 1976 | Accounts made up to 31 December 1975 (13 pages) |
31 May 1975 | Annual return made up to 30/05/75 (8 pages) |
31 May 1975 | Annual return made up to 30/05/75 (8 pages) |
15 July 1960 | Company name changed\certificate issued on 15/07/60 (2 pages) |
15 July 1960 | Company name changed\certificate issued on 15/07/60 (2 pages) |
17 May 1960 | Certificate of incorporation (1 page) |
17 May 1960 | Certificate of incorporation (1 page) |