Westbury On Trym
Avon
BS9 3RY
Secretary Name | Mrs Helen Lesley Ede |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(14 years, 9 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 06 February 1997) |
Role | Company Director |
Correspondence Address | 84 Aubrey Road Bedminster Bristol Avon BS3 3EU |
Director Name | Mr Andrew Robert Goodburn |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 1994(16 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 18 July 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Deacons Hay Beaconsfield Road Chelwood Gate Redhill Sussex RH17 7LG |
Director Name | Mr Ian Leigh |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 1995(17 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 07 February 1997) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 6 Penrice Fold Ellenbrook Worsley M28 1ZB |
Secretary Name | Ronald Severn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 February 1997(18 years, 10 months after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 31 December 1997) |
Role | Company Director |
Correspondence Address | 1 Emerson Court Wimbledon Hill Road London SW19 7PQ |
Secretary Name | Munro Wightman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1998(19 years, 9 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 02 December 2005) |
Role | Company Director |
Correspondence Address | 15 Falmer Close Goring By Sea Worthing West Sussex BN12 4TB |
Secretary Name | Mr David Ralph Theodore Oglethorpe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 December 2005(27 years, 8 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 23 April 2010) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 19 Cawston Lane Dunchurch Rugby Warwickshire CV22 6QF |
Director Name | Mr David Ralph Theodore Oglethorpe |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2008(30 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 23 April 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19 Cawston Lane Dunchurch Rugby Warwickshire CV22 6QF |
Director Name | Eden Corporate Services Limited (Corporation) |
---|---|
Date of Birth | January 1996 (Born 28 years ago) |
Status | Resigned |
Appointed | 30 January 1997(18 years, 10 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 10 December 2008) |
Correspondence Address | The Quadrant 118 London Road Kingston Upon Thames Surrey KT2 6QJ |
Website | faradens.uk.com/ |
---|
Registered Address | C/O Baker Tilly Restructuring And Recovery Llp 5 Old Bailey London EC4M 7AF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Latest Accounts | 30 June 2008 (15 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
11 August 2010 | Final Gazette dissolved following liquidation (1 page) |
---|---|
11 August 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
11 May 2010 | Return of final meeting in a members' voluntary winding up (3 pages) |
11 May 2010 | Return of final meeting in a members' voluntary winding up (3 pages) |
29 April 2010 | Termination of appointment of David Oglethorpe as a director (2 pages) |
29 April 2010 | Termination of appointment of David Oglethorpe as a secretary (2 pages) |
29 April 2010 | Termination of appointment of David Oglethorpe as a secretary (2 pages) |
29 April 2010 | Termination of appointment of David Oglethorpe as a director (2 pages) |
29 July 2009 | Resolutions
|
29 July 2009 | Declaration of solvency (3 pages) |
29 July 2009 | Resolutions
|
29 July 2009 | Appointment of a voluntary liquidator (1 page) |
29 July 2009 | Declaration of solvency (3 pages) |
29 July 2009 | Appointment of a voluntary liquidator (1 page) |
25 July 2009 | Registered office changed on 25/07/2009 from c/o ricardo PLC shoreham technical centre bridge works, shoreham by sea west sussex BN43 5FG (1 page) |
25 July 2009 | Registered office changed on 25/07/2009 from c/o ricardo PLC shoreham technical centre bridge works, shoreham by sea west sussex BN43 5FG (1 page) |
5 June 2009 | Appointment Terminated Director eden corporate services LIMITED (1 page) |
5 June 2009 | Appointment terminated director eden corporate services LIMITED (1 page) |
29 December 2008 | Director appointed david ralph theodore oglethorpe (2 pages) |
29 December 2008 | Director appointed david ralph theodore oglethorpe (2 pages) |
5 December 2008 | Accounts made up to 30 June 2008 (1 page) |
5 December 2008 | Accounts for a dormant company made up to 30 June 2008 (1 page) |
14 January 2008 | Return made up to 15/12/07; full list of members (2 pages) |
14 January 2008 | Return made up to 15/12/07; full list of members (2 pages) |
9 November 2007 | Accounts for a dormant company made up to 30 June 2007 (1 page) |
9 November 2007 | Accounts made up to 30 June 2007 (1 page) |
19 December 2006 | Return made up to 15/12/06; full list of members (2 pages) |
19 December 2006 | Return made up to 15/12/06; full list of members (2 pages) |
6 October 2006 | Accounts made up to 30 June 2006 (1 page) |
6 October 2006 | Accounts for a dormant company made up to 30 June 2006 (1 page) |
2 February 2006 | Registered office changed on 02/02/06 from: c/o ricardo PLC bridge works old shoreham road shoreham by sea west sussex BN43 5FG (1 page) |
2 February 2006 | Return made up to 15/12/05; full list of members (2 pages) |
2 February 2006 | Registered office changed on 02/02/06 from: c/o ricardo PLC bridge works old shoreham road shoreham by sea west sussex BN43 5FG (1 page) |
2 February 2006 | Return made up to 15/12/05; full list of members (2 pages) |
14 December 2005 | Secretary resigned (1 page) |
14 December 2005 | New secretary appointed (2 pages) |
14 December 2005 | New secretary appointed (2 pages) |
14 December 2005 | Secretary resigned (1 page) |
20 July 2005 | Accounts for a dormant company made up to 30 June 2005 (1 page) |
20 July 2005 | Accounts made up to 30 June 2005 (1 page) |
11 January 2005 | Return made up to 15/12/04; full list of members (6 pages) |
11 January 2005 | Return made up to 15/12/04; full list of members (6 pages) |
14 July 2004 | Accounts for a dormant company made up to 30 June 2004 (1 page) |
14 July 2004 | Accounts made up to 30 June 2004 (1 page) |
12 January 2004 | Return made up to 15/12/03; full list of members (6 pages) |
12 January 2004 | Return made up to 15/12/03; full list of members (6 pages) |
10 July 2003 | Accounts for a dormant company made up to 30 June 2003 (1 page) |
10 July 2003 | Accounts made up to 30 June 2003 (1 page) |
23 December 2002 | Return made up to 15/12/02; full list of members
|
23 December 2002 | Return made up to 15/12/02; full list of members (6 pages) |
10 July 2002 | Accounts for a dormant company made up to 30 June 2002 (1 page) |
10 July 2002 | Accounts made up to 30 June 2002 (1 page) |
24 December 2001 | Return made up to 15/12/01; full list of members
|
24 December 2001 | Return made up to 15/12/01; full list of members (6 pages) |
16 July 2001 | Accounts for a dormant company made up to 30 June 2001 (1 page) |
16 July 2001 | Accounts made up to 30 June 2001 (1 page) |
3 May 2001 | Secretary's particulars changed (1 page) |
3 May 2001 | Secretary's particulars changed (1 page) |
26 April 2001 | Registered office changed on 26/04/01 from: c/o ricardo PLC southam road radford semele leamington spa warwickshire CV31 1FQ (1 page) |
26 April 2001 | Registered office changed on 26/04/01 from: c/o ricardo PLC southam road radford semele leamington spa warwickshire CV31 1FQ (1 page) |
21 December 2000 | Return made up to 15/12/00; full list of members (6 pages) |
21 December 2000 | Return made up to 15/12/00; full list of members
|
18 July 2000 | Accounts for a dormant company made up to 30 June 2000 (1 page) |
18 July 2000 | Accounts made up to 30 June 2000 (1 page) |
20 December 1999 | Return made up to 31/12/99; full list of members (6 pages) |
20 December 1999 | Return made up to 31/12/99; full list of members (6 pages) |
27 July 1999 | Accounts made up to 30 June 1999 (1 page) |
27 July 1999 | Accounts for a dormant company made up to 30 June 1999 (1 page) |
24 December 1998 | Registered office changed on 24/12/98 from: 1 watling drive hinckley leicestershire LE10 3EY (1 page) |
24 December 1998 | Registered office changed on 24/12/98 from: 1 watling drive hinckley leicestershire LE10 3EY (1 page) |
21 December 1998 | Return made up to 31/12/98; full list of members (6 pages) |
21 December 1998 | Return made up to 31/12/98; full list of members (6 pages) |
4 August 1998 | Accounts for a dormant company made up to 30 June 1998 (1 page) |
4 August 1998 | Accounts made up to 30 June 1998 (1 page) |
9 January 1998 | Secretary resigned (1 page) |
9 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
9 January 1998 | New secretary appointed (2 pages) |
9 January 1998 | New secretary appointed (2 pages) |
9 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
9 January 1998 | Secretary resigned (1 page) |
13 November 1997 | Accounts for a dormant company made up to 30 June 1997 (1 page) |
13 November 1997 | Accounts made up to 30 June 1997 (1 page) |
21 February 1997 | Registered office changed on 21/02/97 from: c/o ricardo aerospace LTD brunswick house upper york street bristol BS2 8QN (1 page) |
21 February 1997 | Secretary resigned (1 page) |
21 February 1997 | Director resigned (1 page) |
21 February 1997 | New secretary appointed (2 pages) |
21 February 1997 | Registered office changed on 21/02/97 from: c/o ricardo aerospace LTD brunswick house upper york street bristol BS2 8QN (1 page) |
21 February 1997 | Director resigned (1 page) |
21 February 1997 | New director appointed (2 pages) |
21 February 1997 | Secretary resigned (1 page) |
21 February 1997 | New secretary appointed (2 pages) |
21 February 1997 | New director appointed (2 pages) |
21 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
21 January 1997 | Return made up to 31/12/96; full list of members
|
18 February 1996 | Return made up to 31/12/95; no change of members
|
18 February 1996 | Return made up to 31/12/95; no change of members (4 pages) |
24 July 1995 | Director resigned (2 pages) |
24 July 1995 | Director resigned (2 pages) |
24 July 1995 | New director appointed (2 pages) |
25 April 1995 | Return made up to 31/12/94; no change of members (4 pages) |
25 April 1995 | Return made up to 31/12/94; no change of members (4 pages) |