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(33 years, 6 months after company formation) |
Appointment Duration | 12 months (closed 29 November 2005) |
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(29 years, 2 months after company formation) |
Appointment Duration | 5 years, 4 months (closed 29 November 2005) |
Correspondence Address | Friary Court Crutched Friars London EC3N 2NP |
Director Name | Nicholas John Loney |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1992(21 years after company formation) |
Appointment Duration | 3 years, 8 months (resigned 12 February 1996) |
Role | Company Director |
Correspondence Address | 31 Viewfield Road Southfields London SW18 5JD |
Director Name | Mr Peter Eric Presland |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1992(21 years after company formation) |
Appointment Duration | 3 years, 8 months (resigned 12 February 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rats Castle Castletons Oak Cranbrook Road Biddenden Ashford Kent TN27 8DY |
Secretary Name | Sidney James Wilkinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1992(21 years after company formation) |
Appointment Duration | 7 years, 1 month (resigned 30 June 1999) |
Role | Company Director |
Correspondence Address | 67 Chessfield Park Little Chalfont Amersham Buckinghamshire HP6 6RU |
Director Name | Mr Paul John Hughes |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 1996(24 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 25 March 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 96 Burnham Road Leigh On Sea Essex SS9 2JS |
Director Name | Nicholas Rowe |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 1996(24 years, 8 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 01 June 2001) |
Role | Secretary |
Correspondence Address | Amberly House The Cleave Harwell Oxfordshire OX11 0EL |
Director Name | Timothy James William Tookey |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1998(26 years, 10 months after company formation) |
Appointment Duration | 4 years, 1 month (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(28 years, 1 month 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(30 years 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 | £103,741 |
Current Liabilities | £12,000 |
Latest Accounts | 31 March 2003 (21 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
29 November 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 August 2005 | First Gazette notice for voluntary strike-off (1 page) |
5 July 2005 | Application for striking-off (1 page) |
13 December 2004 | New director appointed (5 pages) |
13 December 2004 | Director resigned (1 page) |
8 June 2004 | Return made up to 31/05/04; full list of members (7 pages) |
17 March 2004 | Secretary's particulars changed (1 page) |
9 January 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
22 August 2003 | Accounts for a dormant company made up to 31 March 2003 (7 pages) |
7 June 2003 | Return made up to 31/05/03; full list of members (7 pages) |
25 September 2002 | Full accounts made up to 31 March 2002 (10 pages) |
7 June 2002 | Return made up to 31/05/02; full list of members (7 pages) |
28 May 2002 | New director appointed (8 pages) |
28 May 2002 | Director resigned (2 pages) |
4 February 2002 | Full accounts made up to 31 March 2001 (13 pages) |
18 June 2001 | Director resigned (1 page) |
18 June 2001 | New director appointed (5 pages) |
7 June 2001 | Return made up to 31/05/01; full list of members (6 pages) |
23 March 2001 | Secretary's particulars changed (1 page) |
15 September 2000 | Full accounts made up to 31 March 2000 (13 pages) |
25 August 2000 | Registered office changed on 25/08/00 from: 133 houndsditch london EC3A 7AH (1 page) |
25 August 2000 | Location of register of members (1 page) |
25 August 2000 | New secretary appointed (2 pages) |
25 August 2000 | Secretary resigned (1 page) |
27 June 2000 | Return made up to 01/06/00; full list of members (6 pages) |
18 May 2000 | Director's particulars changed (1 page) |
5 May 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
5 May 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
14 March 2000 | Declaration of assistance for shares acquisition (14 pages) |
9 March 2000 | Particulars of mortgage/charge (14 pages) |
9 September 1999 | Secretary's particulars changed (1 page) |
17 August 1999 | Full accounts made up to 31 March 1999 (12 pages) |
7 July 1999 | Secretary resigned (1 page) |
7 July 1999 | New secretary appointed (2 pages) |
9 June 1999 | Return made up to 01/06/99; no change of members (5 pages) |
7 September 1998 | Full accounts made up to 31 March 1998 (14 pages) |
30 June 1998 | Return made up to 01/06/98; no change of members (5 pages) |
28 April 1998 | New director appointed (2 pages) |
21 April 1998 | Director resigned (1 page) |
23 January 1998 | Full accounts made up to 31 March 1997 (11 pages) |
14 January 1998 | Particulars of mortgage/charge (27 pages) |
22 December 1997 | Particulars of mortgage/charge (56 pages) |
19 December 1997 | Declaration of assistance for shares acquisition (6 pages) |
5 November 1997 | Resolutions
|
11 July 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
9 July 1997 | Return made up to 01/07/97; full list of members (6 pages) |
22 October 1996 | Full accounts made up to 31 March 1996 (11 pages) |
24 July 1996 | Return made up to 01/06/96; change of members (6 pages) |
29 May 1996 | Director resigned (1 page) |
29 May 1996 | New director appointed (2 pages) |
29 May 1996 | Director resigned (1 page) |
29 May 1996 | New director appointed (2 pages) |
4 September 1995 | Full accounts made up to 31 March 1995 (11 pages) |
4 July 1995 | Return made up to 01/06/95; no change of members (8 pages) |
21 May 1988 | Declaration of satisfaction of mortgage/charge (1 page) |