Nailsea
Bristol
BS48 1QH
Director Name | Mr James Richard Russell |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 May 2003(25 years, 8 months after company formation) |
Appointment Duration | 5 years, 3 months (closed 09 September 2008) |
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 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 May 2006(28 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (closed 09 September 2008) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 64 Park Hill Carshalton Beeches Surrey SM5 3RZ |
Director Name | Mr John Alan Gibbs King |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1991(13 years, 8 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 15 November 2001) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 10 Ashvale Close Nailsea Bristol BS48 1QH |
Director Name | Carleton Adrian Young |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1991(13 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 30 September 1993) |
Role | Chartered Accountant |
Correspondence Address | The Old Rectory Castle Combe Chippenham Wiltshire SN14 7HU |
Director Name | Mr David John Loftus |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 1993(15 years, 10 months after company formation) |
Appointment Duration | 8 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 Howard Sutton |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 1993(15 years, 10 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 02 March 1994) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | High Hedges Elms Cross Bradford On Avon Wiltshire BA15 2AD |
Director Name | Tom Clifford Walker |
---|---|
Date of Birth | November 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 1994(16 years, 5 months after company formation) |
Appointment Duration | 4 years, 7 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(21 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 Clinton John Raymond Gleave |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2003(25 years, 8 months after company formation) |
Appointment Duration | 3 years (resigned 31 May 2006) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 14 Kenneth Crescent Willesden Green London NW2 4PT |
Director Name | Clayhill Nominees Limited (Corporation) |
---|---|
Date of Birth | December 1985 (Born 38 years ago) |
Status | Resigned |
Appointed | 15 November 2001(24 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 114 years ago) |
Status | Resigned |
Appointed | 15 November 2001(24 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 |
Latest Accounts | 31 December 2006 (17 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
9 September 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 May 2008 | First Gazette notice for voluntary strike-off (1 page) |
24 April 2008 | Application for striking-off (1 page) |
4 July 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
9 May 2007 | Return made up to 07/05/07; full list of members (2 pages) |
19 October 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
20 June 2006 | Director resigned (1 page) |
20 June 2006 | New director appointed (1 page) |
7 June 2006 | Return made up to 07/05/06; full list of members (7 pages) |
7 December 2005 | Accounts for a dormant company made up to 31 December 2004 (4 pages) |
3 June 2005 | Return made up to 07/05/05; full list of members (7 pages) |
28 September 2004 | Accounts for a dormant company made up to 31 December 2003 (4 pages) |
2 June 2004 | Return made up to 07/05/04; full list of members (7 pages) |
17 June 2003 | New director appointed (1 page) |
17 June 2003 | Director resigned (1 page) |
17 June 2003 | Director resigned (1 page) |
17 June 2003 | New director appointed (1 page) |
5 June 2003 | Return made up to 07/05/03; full list of members
|
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) |
9 December 2002 | Accounts for a dormant company made up to 30 June 2002 (4 pages) |
1 June 2002 | Return made up to 07/05/02; full list of members (7 pages) |
3 December 2001 | New director appointed (2 pages) |
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) |
10 September 2001 | Accounts for a dormant company made up to 30 June 2001 (5 pages) |
25 June 2001 | Return made up to 07/05/01; full list of members (7 pages) |
14 April 2001 | Accounts made up to 30 June 2000 (7 pages) |
18 May 2000 | Return made up to 07/05/00; full list of members (7 pages) |
16 April 2000 | Accounts made up to 30 June 1999 (8 pages) |
6 January 1999 | 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) |
16 April 1998 | Accounts made up to 30 June 1997 (8 pages) |
19 May 1997 | Return made up to 07/05/97; full list of members (6 pages) |
29 April 1997 | Accounts made up to 30 June 1996 (7 pages) |
24 June 1996 | Return made up to 07/05/96; no change of members (4 pages) |
29 April 1996 | Accounts made up to 30 June 1995 (8 pages) |
31 May 1995 | Return made up to 07/05/95; no change of members (4 pages) |
10 April 1995 | Accounts made up to 30 June 1994 (8 pages) |
27 May 1994 | Return made up to 07/05/94; full list of members (5 pages) |
4 May 1994 | Accounts made up to 30 June 1993 (8 pages) |
24 May 1993 | Return made up to 07/05/93; full list of members (6 pages) |