Nailsea
Bristol
BS48 1QH
Director Name | Mr Clinton John Raymond Gleave |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 May 2003(39 years, 2 months after company formation) |
Appointment Duration | 3 years, 8 months (closed 23 January 2007) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 14 Kenneth Crescent Willesden Green London NW2 4PT |
Director Name | Mr James Richard Russell |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 May 2003(39 years, 2 months after company formation) |
Appointment Duration | 3 years, 8 months (closed 23 January 2007) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | The Old Stables Empingham Road Ketton Rutland PE9 3RP |
Director Name | Peter John Adams |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1990(26 years, 10 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 26 March 1997) |
Role | Accountant/Manager |
Correspondence Address | 5 Halcombe Estate Chard Somerset TA20 2DS |
Director Name | Barrie Michael Barrett |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1990(26 years, 10 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 10 December 1999) |
Role | Company Chairman |
Correspondence Address | The Firs Spetchley Road Worcester Worcestershire WR5 2NL |
Director Name | John Brownhill |
---|---|
Date of Birth | September 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1990(26 years, 10 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 31 October 1996) |
Role | Managing Director |
Correspondence Address | Tree Tops Montacute Road Stoke-Sub-Hamdon Yeovil Somerset TA14 6UQ |
Secretary Name | Peter John Adams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 December 1990(26 years, 10 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 26 March 1997) |
Role | Company Director |
Correspondence Address | 5 Halcombe Estate Chard Somerset TA20 2DS |
Director Name | Michael George Adamson |
---|---|
Date of Birth | May 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1992(28 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 August 1993) |
Role | Company Chairman |
Correspondence Address | Woodbury Cheniston Grove Maidenhead Berkshire SL6 4LN |
Director Name | Peter Edward Blackburn |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1993(29 years, 6 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 30 May 1997) |
Role | Financial Director |
Correspondence Address | 20 Church Lane Downend Bristol Avon BS16 6TB |
Director Name | Mr Ian Reginald Martin |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 1995(31 years, 8 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 31 July 1996) |
Role | Company Director |
Correspondence Address | 20 Bakers Close Bishops Hull Taunton Somerset TA1 5HD |
Director Name | Mr David John Loftus |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1997(33 years after company formation) |
Appointment Duration | 4 years, 7 months (resigned 15 November 2001) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 48 Oakdale Road Downend Bristol BS16 6EA |
Director Name | Tom Clifford Walker |
---|---|
Date of Birth | November 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1997(33 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 19 October 1998) |
Role | Company Director |
Correspondence Address | Hepburn House Frankleigh Bradford On Avon Wiltshire BA15 2PF |
Director Name | Mr Ronald John Petersen |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 19 October 1998(34 years, 7 months after company formation) |
Appointment Duration | 3 years (resigned 15 November 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Picket Piece Hale Lane Wendover Aylesbury Buckinghamshire HP22 6NQ |
Director Name | Brunel Holdings Plc (Corporation) |
---|---|
Date of Birth | June 1909 (Born 114 years ago) |
Status | Resigned |
Appointed | 15 November 2001(37 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 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 | 15 November 2001(37 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 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 | £709,000 |
Latest Accounts | 31 December 2005 (18 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
23 January 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 October 2006 | Accounts for a dormant company made up to 31 December 2005 (2 pages) |
25 July 2006 | First Gazette notice for voluntary strike-off (1 page) |
15 June 2006 | Application for striking-off (1 page) |
22 February 2006 | Return made up to 29/12/05; full list of members
|
7 December 2005 | Accounts for a dormant company made up to 31 December 2004 (4 pages) |
10 February 2005 | Return made up to 29/12/04; full list of members (7 pages) |
28 September 2004 | Accounts for a dormant company made up to 31 December 2003 (4 pages) |
5 March 2004 | Return made up to 29/12/03; 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) |
20 January 2003 | Return made up to 29/12/02; full list of members
|
9 January 2003 | Accounting reference date extended from 30/06/03 to 31/12/03 (1 page) |
3 January 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
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 January 2002 | Return made up to 29/12/01; full list of members
|
10 December 2001 | Particulars of mortgage/charge (7 pages) |
7 December 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
7 December 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
7 December 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
3 December 2001 | New director appointed (2 pages) |
3 December 2001 | New director appointed (2 pages) |
3 December 2001 | Director resigned (1 page) |
3 December 2001 | Director resigned (1 page) |
10 September 2001 | Accounts for a dormant company made up to 30 June 2001 (4 pages) |
14 April 2001 | Full accounts made up to 30 June 2000 (5 pages) |
21 January 2001 | Return made up to 29/12/00; full list of members (6 pages) |
16 April 2000 | Full accounts made up to 30 June 1999 (8 pages) |
23 January 2000 | Return made up to 29/12/99; full list of members
|
14 January 1999 | Particulars of mortgage/charge (14 pages) |
7 January 1999 | Return made up to 29/12/98; no change of members
|
6 January 1999 | Full accounts made up to 30 June 1998 (12 pages) |
3 November 1998 | Director resigned (1 page) |
3 November 1998 | New director appointed (2 pages) |
26 August 1998 | Auditor's resignation (1 page) |
11 April 1998 | Full accounts made up to 30 June 1997 (14 pages) |
16 January 1998 | Return made up to 29/12/97; no change of members
|
24 September 1997 | Director resigned (1 page) |
2 May 1997 | Full accounts made up to 30 June 1996 (16 pages) |
15 April 1997 | New director appointed (2 pages) |
3 April 1997 | New secretary appointed (2 pages) |
3 April 1997 | Registered office changed on 03/04/97 from: yonder hill chard junction chard somerset TA20 4QR (1 page) |
3 April 1997 | Secretary resigned;director resigned (1 page) |
3 April 1997 | New director appointed (1 page) |
27 March 1997 | Company name changed yonder hill LIMITED\certificate issued on 27/03/97 (2 pages) |
28 January 1997 | Return made up to 29/12/96; full list of members
|
31 January 1996 | Return made up to 29/12/95; full list of members (6 pages) |
9 April 1995 | Full accounts made up to 30 June 1994 (15 pages) |