Weston Road
Bath
Avon
BA1 2XU
Director Name | Mr William David Bloomer |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 November 2004(36 years after company formation) |
Appointment Duration | 1 year, 1 month (closed 24 January 2006) |
Role | Company Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 214 Barry Road East Dulwich London SE22 0JS |
Secretary Name | HL Corporate Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 21 July 2000(31 years, 8 months after company formation) |
Appointment Duration | 5 years, 6 months (closed 24 January 2006) |
Correspondence Address | Friary Court Crutched Friars London EC3N 2NP |
Director Name | Mr Robert Edward Bareham |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 1993(24 years, 1 month after company formation) |
Appointment Duration | 5 years, 9 months (resigned 23 October 1998) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Squirrels 33 Bidborough Ridge Tunbridge Wells Kent TN4 0UT |
Director Name | Mr Frederick John Page |
---|---|
Date of Birth | March 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 1993(24 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 16 March 1994) |
Role | Chartered Secretary |
Correspondence Address | Gibraltar Cottage The Common Tunbridge Wells Kent TN4 8BJ |
Secretary Name | Mr Frederick John Page |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 January 1993(24 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 16 March 1994) |
Role | Company Director |
Correspondence Address | Gibraltar Cottage The Common Tunbridge Wells Kent TN4 8BJ |
Director Name | Nicholas Rowe |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 1994(25 years, 3 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 01 June 2001) |
Role | CS |
Correspondence Address | Amberly House The Cleave Harwell Oxfordshire OX11 0EL |
Secretary Name | Sidney James Wilkinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 March 1994(25 years, 3 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 30 June 1999) |
Role | Company Director |
Correspondence Address | 67 Chessfield Park Little Chalfont Amersham Buckinghamshire HP6 6RU |
Director Name | Timothy James William Tookey |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 1998(29 years, 11 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 07 May 2002) |
Role | Chartered Accountant |
Correspondence Address | 28 Brabourne Rise Beckenham Kent BR3 6SG |
Secretary Name | Pandora Sharp |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1999(30 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 21 July 2000) |
Role | Company Director |
Correspondence Address | Flat 9 Da Vinci Court 1 Rossetti Road London SE16 3EA |
Director Name | Madeleine Paule Martine Slater |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2001(32 years, 6 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 30 November 2004) |
Role | Assistant Company Secretary |
Correspondence Address | 67 Netherby Park Weybridge Surrey KT13 0AG |
Registered Address | Friary Court Crutched Friars London EC3N 2NP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Tower |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £20,000 |
Latest Accounts | 31 March 2003 (21 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
24 January 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 October 2005 | First Gazette notice for voluntary strike-off (1 page) |
31 August 2005 | Application for striking-off (1 page) |
18 January 2005 | Return made up to 14/12/04; full list of members (7 pages) |
13 December 2004 | New director appointed (5 pages) |
13 December 2004 | Director resigned (1 page) |
17 March 2004 | Secretary's particulars changed (1 page) |
22 December 2003 | Return made up to 14/12/03; full list of members (7 pages) |
22 August 2003 | Accounts for a dormant company made up to 31 March 2003 (5 pages) |
23 December 2002 | Return made up to 14/12/02; full list of members (7 pages) |
14 November 2002 | Accounts for a dormant company made up to 31 March 2002 (5 pages) |
28 May 2002 | Director resigned (1 page) |
28 May 2002 | New director appointed (3 pages) |
2 February 2002 | Accounts for a dormant company made up to 31 March 2001 (6 pages) |
19 December 2001 | Return made up to 14/12/01; full list of members (6 pages) |
18 June 2001 | Director resigned (1 page) |
18 June 2001 | New director appointed (5 pages) |
23 March 2001 | Secretary's particulars changed (1 page) |
21 December 2000 | Return made up to 14/12/00; full list of members (6 pages) |
19 September 2000 | Accounts for a dormant company made up to 31 March 2000 (5 pages) |
30 August 2000 | New secretary appointed (2 pages) |
24 August 2000 | Secretary resigned (1 page) |
24 August 2000 | Registered office changed on 24/08/00 from: 133 houndsditch london EC3A 7AH (1 page) |
24 August 2000 | Location of register of members (1 page) |
18 May 2000 | Director's particulars changed (1 page) |
6 February 2000 | Return made up to 13/01/00; no change of members (5 pages) |
9 September 1999 | Secretary's particulars changed (1 page) |
17 August 1999 | Accounts for a dormant company made up to 31 March 1999 (4 pages) |
7 July 1999 | Secretary resigned (1 page) |
7 July 1999 | New secretary appointed (2 pages) |
19 January 1999 | Return made up to 13/01/99; no change of members (5 pages) |
4 November 1998 | Director resigned (1 page) |
4 November 1998 | New director appointed (2 pages) |
24 September 1998 | Accounts for a dormant company made up to 31 March 1998 (4 pages) |
15 January 1998 | Return made up to 13/01/98; full list of members (7 pages) |
14 January 1998 | Accounts for a dormant company made up to 31 March 1997 (4 pages) |
20 January 1997 | Return made up to 13/01/97; no change of members (5 pages) |
22 October 1996 | Accounts for a dormant company made up to 31 March 1996 (4 pages) |
23 January 1996 | Return made up to 13/01/96; no change of members (6 pages) |
14 September 1995 | Accounts for a dormant company made up to 31 March 1995 (4 pages) |