Nailsea
Bristol
BS48 1QH
Director Name | Mr James Richard Russell |
---|---|
Date of Birth | October 1953 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 May 2003(34 years, 9 months after company formation) |
Appointment Duration | 4 years, 5 months (closed 13 November 2007) |
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 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 May 2006(37 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (closed 13 November 2007) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 64 Park Hill Carshalton Beeches Surrey SM5 3RZ |
Director Name | Frederick George Offord |
---|---|
Date of Birth | August 1946 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 1992(23 years, 8 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 29 August 2001) |
Role | Company Director |
Correspondence Address | 60 Church End Harlow Essex CM19 5PG |
Director Name | Roger Blair Shute |
---|---|
Date of Birth | August 1945 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 1992(23 years, 8 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 22 July 1992) |
Role | Company Director |
Correspondence Address | Chase View Winsley Bradford On Avon Wiltshire BA15 2LX |
Director Name | Mr Howard Sutton |
---|---|
Date of Birth | August 1951 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 1992(23 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 02 March 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | High Hedges Elms Cross Bradford On Avon Wiltshire BA15 2AD |
Secretary Name | Mr Martin Lane |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 May 1992(23 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 13 December 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Merchants Court Rownham Mead Bristol BS8 4YF |
Director Name | Tom Clifford Walker |
---|---|
Date of Birth | November 1940 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 1992(23 years, 10 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 19 October 1998) |
Role | Company Director |
Correspondence Address | Hepburn House Frankleigh Bradford On Avon Wiltshire BA15 2PF |
Secretary Name | Ian Ainsworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 December 1993(25 years, 3 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 23 May 1994) |
Role | Accountant |
Correspondence Address | 78 Throckmorton Road Alcester Warwickshire B49 6QJ |
Director Name | Ian Ainsworth |
---|---|
Date of Birth | January 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 1994(25 years, 6 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 23 June 1994) |
Role | Accountant |
Correspondence Address | 78 Throckmorton Road Alcester Warwickshire B49 6QJ |
Secretary Name | Mr David John Stenning |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 May 1994(25 years, 8 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 January 1997) |
Role | Secretary |
Correspondence Address | Woodmans Cottage Blagdon Hill Taunton Somerset TA3 7SN |
Director Name | Mr David John Loftus |
---|---|
Date of Birth | June 1961 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 1994(25 years, 9 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 15 November 2001) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 48 Oakdale Road Downend Bristol BS16 6EA |
Director Name | Mr Ronald John Petersen |
---|---|
Date of Birth | September 1946 (Born 76 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 19 October 1998(30 years, 1 month 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 | Mr John Alan Gibbs King |
---|---|
Date of Birth | December 1946 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 2001(33 years after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 15 November 2001) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 10 Ashvale Close Nailsea Bristol BS48 1QH |
Director Name | Clinton John Raymond Gleave |
---|---|
Date of Birth | September 1947 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2003(34 years, 9 months 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 | Clayhill Nominees Limited (Corporation) |
---|---|
Date of Birth | December 1985 (Born 37 years ago) |
Status | Resigned |
Appointed | 15 November 2001(33 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 27 May 2003) |
Correspondence Address | First Floor Times Place 45 Pall Mall London SW1Y 5GP |
Director Name | Guinness Peat Group Plc (Corporation) |
---|---|
Date of Birth | June 1909 (Born 113 years ago) |
Status | Resigned |
Appointed | 15 November 2001(33 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 27 May 2003) |
Correspondence Address | First Floor Times Place 45 Pall Mall London SW1Y 5GP |
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 | £100 |
Latest Accounts | 31 December 2005 (17 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
13 November 2007 | Final Gazette dissolved via 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) |
1 November 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
12 September 2006 | Director resigned (1 page) |
20 June 2006 | New director appointed (1 page) |
7 June 2006 | Return made up to 04/05/06; full list of members (7 pages) |
3 November 2005 | Full accounts made up to 31 December 2004 (6 pages) |
3 June 2005 | Return made up to 04/05/05; full list of members (7 pages) |
4 August 2004 | Full accounts made up to 31 December 2003 (8 pages) |
2 June 2004 | Return made up to 04/05/04; full list of members (7 pages) |
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 | New director appointed (1 page) |
19 May 2003 | Return made up to 04/05/03; full list of members
|
9 May 2003 | Full accounts made up to 30 June 2002 (6 pages) |
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) |
1 June 2002 | Return made up to 04/05/02; full list of members (7 pages) |
22 January 2002 | Full accounts made up to 30 June 2001 (7 pages) |
14 December 2001 | Declaration of satisfaction of mortgage/charge (2 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 | Director resigned (1 page) |
3 December 2001 | Director resigned (1 page) |
3 December 2001 | Director resigned (1 page) |
3 December 2001 | New director appointed (2 pages) |
3 December 2001 | New director appointed (2 pages) |
18 October 2001 | New director appointed (2 pages) |
18 October 2001 | Director resigned (1 page) |
25 June 2001 | Return made up to 04/05/01; full list of members (7 pages) |
14 April 2001 | Full accounts made up to 30 June 2000 (6 pages) |
18 May 2000 | Return made up to 04/05/00; full list of members (7 pages) |
16 April 2000 | Full accounts made up to 30 June 1999 (7 pages) |
14 January 1999 | Particulars of mortgage/charge (14 pages) |
6 January 1999 | Full accounts made up to 30 June 1998 (8 pages) |
3 November 1998 | Director resigned (1 page) |
3 November 1998 | New director appointed (2 pages) |
26 August 1998 | Auditor's resignation (1 page) |
14 May 1998 | Return made up to 04/05/98; no change of members (4 pages) |
11 April 1998 | Full accounts made up to 30 June 1997 (8 pages) |
19 May 1997 | Return made up to 04/05/97; full list of members (6 pages) |
29 April 1997 | Full accounts made up to 30 June 1996 (10 pages) |
7 February 1997 | New secretary appointed (2 pages) |
7 February 1997 | Secretary resigned (1 page) |
24 June 1996 | Return made up to 04/05/96; no change of members (4 pages) |
3 May 1996 | Full accounts made up to 30 June 1995 (10 pages) |
31 May 1995 | Return made up to 04/05/95; no change of members (4 pages) |
19 April 1995 | Full accounts made up to 30 June 1994 (10 pages) |
6 September 1990 | Registered office changed on 06/09/90 from: green lane works green lane road leicester (1 page) |
3 September 1968 | Certificate of incorporation (1 page) |