Wick
Bristol
BS30 5PN
Secretary Name | Maureen Elizabeth Hippisley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 March 2004(26 years, 4 months after company formation) |
Appointment Duration | 7 years (closed 23 March 2011) |
Role | Clerk |
Correspondence Address | 24 St Annes Drive Wick Bristol Avon BS30 5PN |
Director Name | Maureen Elizabeth Hippisley |
---|---|
Date of Birth | May 1937 (Born 87 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 June 2007(29 years, 7 months after company formation) |
Appointment Duration | 3 years, 9 months (closed 23 March 2011) |
Role | Clerk |
Correspondence Address | 24 St Annes Drive Wick Bristol Avon BS30 5PN |
Director Name | Dennis William Hippisley |
---|---|
Date of Birth | August 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 1992(14 years, 5 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 30 August 2000) |
Role | Company Director |
Correspondence Address | 72a High Street Wick Bristol BS15 5QH |
Director Name | Mark Tudor Hippisley |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 1992(14 years, 5 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 24 September 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18a Lansdown View Bristol BS15 4AP |
Director Name | Maureen Elizabeth Hippisley |
---|---|
Date of Birth | May 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 1992(14 years, 5 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 25 September 2000) |
Role | Company Director |
Correspondence Address | 24 St Annes Drive Wick Bristol Avon BS30 5PN |
Director Name | Shane Denley Hippisley |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 1992(14 years, 5 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 04 March 2004) |
Role | Company Director |
Correspondence Address | 184b Bath Road Longwell Green Bristol BS30 9DB |
Director Name | Simon Francis Hippisley |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 1992(14 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 09 May 1994) |
Role | Company Director |
Correspondence Address | 35 South Road Kingswood Bristol Avon BS15 2JL |
Secretary Name | Maureen Elizabeth Hippisley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 April 1992(14 years, 5 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 25 September 2000) |
Role | Company Director |
Correspondence Address | 24 St Annes Drive Wick Bristol Avon BS30 5PN |
Secretary Name | Elaine Hippisley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 September 2000(22 years, 11 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 04 March 2004) |
Role | Company Director |
Correspondence Address | 184b Bath Road Longwell Green Bristol BS30 9DB |
Registered Address | C/O Moorfields Cr Llp 88 Wood Street London EC2V 7RS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bassishaw |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £17,494 |
Cash | £2,896 |
Current Liabilities | £89,513 |
Latest Accounts | 31 October 2007 (16 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
23 March 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
23 March 2011 | Final Gazette dissolved following liquidation (1 page) |
23 December 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
23 December 2010 | Liquidators statement of receipts and payments to 14 December 2010 (5 pages) |
23 December 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
23 December 2010 | Liquidators statement of receipts and payments to 1 December 2010 (5 pages) |
23 December 2010 | Liquidators statement of receipts and payments to 1 December 2010 (5 pages) |
23 December 2010 | Liquidators' statement of receipts and payments to 1 December 2010 (5 pages) |
23 December 2010 | Liquidators' statement of receipts and payments to 14 December 2010 (5 pages) |
20 January 2010 | Registered office address changed from C/O C/O Rsm Bentley Jennison & Co 45 Moorfields London EC2Y 9AE on 20 January 2010 (2 pages) |
20 January 2010 | Registered office address changed from C/O C/O Rsm Bentley Jennison & Co 45 Moorfields London EC2Y 9AE on 20 January 2010 (2 pages) |
2 December 2009 | Result of meeting of creditors (3 pages) |
2 December 2009 | Notice of move from Administration case to Creditors Voluntary Liquidation (13 pages) |
2 December 2009 | Result of meeting of creditors (3 pages) |
2 December 2009 | Notice of move from Administration case to Creditors Voluntary Liquidation (13 pages) |
8 July 2009 | Administrator's progress report to 27 May 2009 (11 pages) |
8 July 2009 | Administrator's progress report to 27 May 2009 (11 pages) |
4 February 2009 | Statement of administrator's proposal (24 pages) |
4 February 2009 | Statement of administrator's proposal (24 pages) |
16 December 2008 | Registered office changed on 16/12/2008 from unit 8 pucklechurch trading estate pucklechurch bristol south gloucestershire BS16 9QH (1 page) |
16 December 2008 | Registered office changed on 16/12/2008 from unit 8 pucklechurch trading estate pucklechurch bristol south gloucestershire BS16 9QH (1 page) |
15 December 2008 | Appointment of an administrator (1 page) |
15 December 2008 | Appointment of an administrator (1 page) |
12 June 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
12 June 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
8 May 2008 | Return made up to 08/04/08; full list of members (4 pages) |
8 May 2008 | Return made up to 08/04/08; full list of members (4 pages) |
7 May 2008 | Registered office changed on 07/05/2008 from unit 4 crown industrial estate crown road warmley bristol BS30 8JB (1 page) |
7 May 2008 | Registered office changed on 07/05/2008 from unit 4 crown industrial estate crown road warmley bristol BS30 8JB (1 page) |
2 August 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
2 August 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
27 June 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
27 June 2007 | Director's particulars changed (1 page) |
27 June 2007 | New director appointed (2 pages) |
27 June 2007 | New director appointed (2 pages) |
27 June 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
27 June 2007 | Director's particulars changed (1 page) |
19 April 2007 | Return made up to 08/04/07; full list of members (3 pages) |
19 April 2007 | Return made up to 08/04/07; full list of members (3 pages) |
6 September 2006 | Total exemption full accounts made up to 31 October 2005 (11 pages) |
6 September 2006 | Total exemption full accounts made up to 31 October 2005 (11 pages) |
13 April 2006 | Return made up to 08/04/06; full list of members (6 pages) |
13 April 2006 | Return made up to 08/04/06; full list of members (6 pages) |
14 April 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
14 April 2005 | Return made up to 08/04/05; full list of members (6 pages) |
14 April 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
14 April 2005 | Return made up to 08/04/05; full list of members (6 pages) |
22 June 2004 | Return made up to 08/04/04; full list of members (7 pages) |
22 June 2004 | Return made up to 08/04/04; full list of members (7 pages) |
23 April 2004 | Total exemption small company accounts made up to 31 October 2003 (5 pages) |
23 April 2004 | Total exemption small company accounts made up to 31 October 2003 (5 pages) |
13 April 2004 | New director appointed (2 pages) |
13 April 2004 | New director appointed (2 pages) |
1 April 2004 | Secretary resigned (1 page) |
1 April 2004 | Secretary resigned (1 page) |
1 April 2004 | Director resigned (1 page) |
1 April 2004 | New secretary appointed (2 pages) |
1 April 2004 | Director resigned (1 page) |
1 April 2004 | New secretary appointed (2 pages) |
22 August 2003 | Return made up to 08/04/03; full list of members (7 pages) |
22 August 2003 | Return made up to 08/04/03; full list of members (7 pages) |
10 May 2003 | Total exemption small company accounts made up to 31 October 2002 (5 pages) |
10 May 2003 | Particulars of mortgage/charge (3 pages) |
10 May 2003 | Total exemption small company accounts made up to 31 October 2002 (5 pages) |
10 May 2003 | Particulars of mortgage/charge (3 pages) |
5 June 2002 | Total exemption small company accounts made up to 31 October 2001 (5 pages) |
5 June 2002 | Total exemption small company accounts made up to 31 October 2001 (5 pages) |
17 April 2002 | Return made up to 08/04/02; full list of members (7 pages) |
17 April 2002 | Return made up to 08/04/02; full list of members
|
26 April 2001 | Accounts for a small company made up to 31 October 2000 (5 pages) |
26 April 2001 | Accounts for a small company made up to 31 October 2000 (5 pages) |
26 April 2001 | Director resigned (2 pages) |
26 April 2001 | Return made up to 08/04/01; full list of members
|
26 April 2001 | Return made up to 08/04/01; full list of members (7 pages) |
26 April 2001 | Director resigned (2 pages) |
1 November 2000 | Secretary resigned;director resigned (1 page) |
1 November 2000 | Secretary resigned;director resigned (1 page) |
3 October 2000 | New secretary appointed (2 pages) |
3 October 2000 | New secretary appointed (2 pages) |
17 July 2000 | Accounts for a small company made up to 31 October 1999 (7 pages) |
17 July 2000 | Accounts for a small company made up to 31 October 1999 (7 pages) |
15 April 2000 | Return made up to 08/04/00; full list of members (8 pages) |
15 April 2000 | Return made up to 08/04/00; full list of members (8 pages) |
30 April 1999 | Accounts for a small company made up to 31 October 1998 (7 pages) |
30 April 1999 | Accounts for a small company made up to 31 October 1998 (7 pages) |
20 April 1999 | Return made up to 08/04/99; full list of members (6 pages) |
20 April 1999 | Return made up to 08/04/99; full list of members (6 pages) |
6 May 1998 | Accounts for a small company made up to 31 October 1997 (7 pages) |
6 May 1998 | Accounts for a small company made up to 31 October 1997 (7 pages) |
14 April 1998 | Return made up to 08/04/98; full list of members
|
14 April 1998 | Return made up to 08/04/98; full list of members (6 pages) |
27 October 1997 | Accounts for a small company made up to 31 October 1996 (8 pages) |
27 October 1997 | Accounts for a small company made up to 31 October 1996 (8 pages) |
9 May 1997 | Return made up to 08/04/97; full list of members
|
9 May 1997 | Return made up to 08/04/97; full list of members (6 pages) |
3 March 1997 | Director resigned (1 page) |
3 March 1997 | Director resigned (1 page) |
4 June 1996 | Return made up to 08/04/96; full list of members
|
4 June 1996 | Accounts for a small company made up to 31 October 1995 (8 pages) |
4 June 1996 | Return made up to 08/04/96; full list of members (6 pages) |
4 June 1996 | Accounts for a small company made up to 31 October 1995 (8 pages) |
8 May 1996 | Registered office changed on 08/05/96 from: the brittons 18 landsdown view kingswood bristol BS15 4AP (1 page) |
8 May 1996 | Registered office changed on 08/05/96 from: the brittons 18 landsdown view kingswood bristol BS15 4AP (1 page) |
4 September 1995 | Secretary's particulars changed (2 pages) |
4 September 1995 | Director's particulars changed (2 pages) |
1 September 1995 | Accounts for a small company made up to 31 October 1994 (6 pages) |
1 September 1995 | Accounts for a small company made up to 31 October 1994 (6 pages) |
27 July 1995 | Return made up to 08/04/95; no change of members (4 pages) |
27 July 1995 | Return made up to 08/04/95; no change of members
|
23 April 1995 | Registered office changed on 23/04/95 from: the brittons 18A lansdown view kingswood bristol BS15 4AP (1 page) |
23 April 1995 | Registered office changed on 23/04/95 from: the brittons 18A lansdown view kingswood bristol BS15 4AP (1 page) |
6 April 1995 | Registered office changed on 06/04/95 from: brook farm siston hill warmley bristol, BS15 5LU (1 page) |
6 April 1995 | Registered office changed on 06/04/95 from: brook farm siston hill warmley bristol, BS15 5LU (1 page) |