Parkhouse Lane
Keynsham
Avon
BS31 2SG
Director Name | Stephen Fell |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 November 2008(43 years, 6 months after company formation) |
Appointment Duration | 8 years, 2 months (closed 26 January 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Knutsford Ixworth Road Great Barton Bury St Edmunds Suffolk IP31 2PT |
Secretary Name | Gary Cousins |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 November 2008(43 years, 6 months after company formation) |
Appointment Duration | 8 years, 2 months (closed 26 January 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Bungalow Parkhouse Lane Keynsham Avon BS31 2SG |
Director Name | Mrs Majorie Howe |
---|---|
Date of Birth | January 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(26 years, 2 months after company formation) |
Appointment Duration | 17 years, 4 months (resigned 12 November 2008) |
Role | Company Director |
Correspondence Address | 47 Oakleigh Avenue London N20 9JE |
Director Name | Mr Stanley Howe |
---|---|
Date of Birth | November 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(26 years, 2 months after company formation) |
Appointment Duration | 14 years, 9 months (resigned 05 April 2006) |
Role | Company Director |
Correspondence Address | 47 Oakleigh Avenue London N20 9JE |
Director Name | Mr Stephen Howe |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(26 years, 2 months after company formation) |
Appointment Duration | 17 years, 4 months (resigned 12 November 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 41 Chase Green Avenue Enfield London Middlesex |
Secretary Name | Mrs Majorie Howe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(26 years, 2 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 31 March 2001) |
Role | Company Director |
Correspondence Address | 47 Oakleigh Avenue London N20 9JE |
Director Name | Jacqueline Lagergren |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 1996(31 years, 7 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 12 November 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 91 Winchmore Hill Road London N14 6AH |
Secretary Name | Jacqueline Lagergren |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 April 2001(35 years, 11 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 12 November 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 91 Winchmore Hill Road London N14 6AH |
Director Name | Mr Deepak Wadhwani |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2008(43 years, 6 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 January 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Wellfield House Parkhouse Lane Keynsham Bristol BS31 2SG |
Registered Address | C/O B&C Associates Limited Concorde House Grenville Place Mill Hill London NW7 3SA |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Hale |
Built Up Area | Greater London |
Year | 2011 |
---|---|
Net Worth | £140,450 |
Cash | £5,769 |
Current Liabilities | £985,953 |
Latest Accounts | 31 March 2011 (13 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
26 January 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
26 October 2016 | Return of final meeting in a creditors' voluntary winding up (19 pages) |
30 October 2015 | Liquidators statement of receipts and payments to 20 August 2015 (18 pages) |
30 October 2015 | Liquidators' statement of receipts and payments to 20 August 2015 (18 pages) |
29 October 2014 | Liquidators' statement of receipts and payments to 20 August 2014 (20 pages) |
29 October 2014 | Liquidators statement of receipts and payments to 20 August 2014 (20 pages) |
22 April 2014 | Registered office address changed from B&C Associates Limited Trafalgar House Grenville Place Mill Hill London NW7 6SA on 22 April 2014 (2 pages) |
25 October 2013 | Liquidators' statement of receipts and payments to 20 August 2013 (19 pages) |
25 October 2013 | Liquidators statement of receipts and payments to 20 August 2013 (19 pages) |
25 October 2012 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
30 August 2012 | Resolutions
|
30 August 2012 | Appointment of a voluntary liquidator (1 page) |
30 August 2012 | Statement of affairs with form 4.19 (8 pages) |
26 July 2012 | Registered office address changed from Unit 4 Baird Road Enfield Middlesex EN1 1SJ on 26 July 2012 (2 pages) |
30 May 2012 | Termination of appointment of Deepak Wadhwani as a director (1 page) |
15 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
17 October 2011 | Annual return made up to 30 June 2011 with a full list of shareholders Statement of capital on 2011-10-17
|
6 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
22 September 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (6 pages) |
1 February 2010 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
16 October 2009 | Annual return made up to 30 June 2009 with a full list of shareholders (4 pages) |
26 March 2009 | Registered office changed on 26/03/2009 from 35-37 lowlands road harrow-on-the-hill middlesex HA1 3AW (1 page) |
5 December 2008 | Duplicate mortgage certificatecharge no:3 (11 pages) |
24 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
21 November 2008 | Particulars of a mortgage or charge / charge no: 3 (10 pages) |
19 November 2008 | Appointment terminated director and secretary jacqueline lagergren (1 page) |
17 November 2008 | Director appointed stephen fell (2 pages) |
17 November 2008 | Appointment terminated director majorie howe (1 page) |
17 November 2008 | Director and secretary appointed gary cousins (2 pages) |
17 November 2008 | Director appointed deepak wadhwani (2 pages) |
17 November 2008 | Registered office changed on 17/11/2008 from unit 4 baird road enfield middlesex. EN1 1SJ (1 page) |
17 November 2008 | Appointment terminated director stephen howe (1 page) |
13 November 2008 | Particulars of a mortgage or charge / charge no: 2 (10 pages) |
29 September 2008 | Return made up to 30/06/08; full list of members (4 pages) |
13 August 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
22 August 2007 | Return made up to 30/06/07; full list of members (2 pages) |
22 July 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
14 August 2006 | Return made up to 30/06/06; full list of members (2 pages) |
26 July 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
25 July 2006 | Director resigned (1 page) |
9 August 2005 | Return made up to 30/06/05; full list of members (3 pages) |
28 July 2005 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
5 August 2004 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
21 July 2004 | Return made up to 30/06/04; full list of members (8 pages) |
31 July 2003 | Full accounts made up to 31 March 2003 (14 pages) |
28 July 2003 | Return made up to 30/06/03; full list of members (9 pages) |
6 August 2002 | Full accounts made up to 31 March 2002 (13 pages) |
8 July 2002 | Return made up to 30/06/02; full list of members (9 pages) |
19 July 2001 | Return made up to 30/06/01; full list of members
|
19 July 2001 | New secretary appointed (2 pages) |
10 July 2001 | Full accounts made up to 31 March 2001 (16 pages) |
10 July 2001 | Full accounts made up to 31 March 2000 (15 pages) |
31 July 2000 | Return made up to 30/06/00; full list of members (8 pages) |
20 March 2000 | Return made up to 30/06/99; full list of members (8 pages) |
23 November 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
9 December 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
13 July 1998 | Return made up to 30/06/98; full list of members (6 pages) |
23 September 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
23 July 1997 | Return made up to 30/06/97; no change of members (4 pages) |
17 February 1997 | New director appointed (2 pages) |
9 October 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
2 July 1996 | Return made up to 30/06/96; no change of members (4 pages) |
6 December 1995 | Full accounts made up to 31 March 1995 (10 pages) |
13 July 1995 | Return made up to 30/06/95; full list of members (6 pages) |
26 October 1994 | Particulars of mortgage/charge (4 pages) |
13 November 1986 | Return made up to 30/09/86; full list of members (4 pages) |