Painswick
Stroud
Gloucestershire
GL6 6TS
Wales
Secretary Name | Mr Terence Sefton Potter |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 September 1999(20 years, 7 months after company formation) |
Appointment Duration | 7 years, 10 months (closed 17 July 2007) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Temple Court Cathedral Road Cardiff CF11 9HA Wales |
Director Name | Vivienne Mary Dyer |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 1991(12 years, 9 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 03 September 1999) |
Role | Secretary |
Correspondence Address | Spider Cottage Middlespring Ruscombe Stroud Gloucestershire GL6 6DE Wales |
Director Name | Arthur John Gozzard |
---|---|
Date of Birth | June 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 1991(12 years, 9 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 01 February 1995) |
Role | Electronics Engineer |
Correspondence Address | Locks Cottage Cheltenham Road Painswick Stroud Gloucestershire GL6 6TS Wales |
Secretary Name | Vivienne Mary Dyer |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 1991(12 years, 9 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 01 February 1995) |
Role | Secretary |
Correspondence Address | Spider Cottage Middlespring Ruscombe Stroud Gloucestershire GL6 6DE Wales |
Director Name | Geoffrey Jon Dascombe |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1995(16 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 30 April 1997) |
Role | Chartered Accountant |
Correspondence Address | 13 Canynge Square Clifton Bristol Avon BS8 3LA |
Secretary Name | Vivienne Mary Dyer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 February 1995(16 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 30 April 1997) |
Role | Secretary |
Correspondence Address | Spider Cottage Middlespring Ruscombe Stroud Gloucestershire GL6 6DE Wales |
Secretary Name | Laytons Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 April 1997(18 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 03 September 1999) |
Correspondence Address | Third Floor St Bartholomews Lewins Mead Bristol BS1 2NH |
Secretary Name | Laytons Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 April 1997(18 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 03 September 1999) |
Correspondence Address | Third Floor St Bartholomews Lewins Mead Bristol BS1 2NH |
Registered Address | 9 Wimpole Street London W1G 9SR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£8,196 |
Current Liabilities | £8,198 |
Latest Accounts | 30 April 2006 (18 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
17 July 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 April 2007 | First Gazette notice for voluntary strike-off (1 page) |
21 February 2007 | Application for striking-off (1 page) |
29 December 2006 | Return made up to 30/09/06; full list of members (6 pages) |
19 December 2006 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
13 October 2005 | Return made up to 30/09/05; full list of members (5 pages) |
3 August 2005 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
14 February 2005 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
25 January 2005 | Registered office changed on 25/01/05 from: sefton potter temple court, cathedral road cardiff CF11 9HA (1 page) |
26 October 2004 | Return made up to 30/09/04; full list of members (6 pages) |
21 October 2003 | Return made up to 30/09/03; full list of members (6 pages) |
27 August 2003 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
16 January 2003 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
4 October 2002 | Return made up to 30/09/02; full list of members
|
15 January 2002 | Total exemption small company accounts made up to 30 April 2001 (5 pages) |
2 October 2001 | Return made up to 30/09/01; full list of members (6 pages) |
6 March 2001 | Accounts for a small company made up to 30 April 2000 (5 pages) |
12 October 2000 | Return made up to 30/09/00; full list of members
|
3 October 2000 | Registered office changed on 03/10/00 from: temple court cathedral road cardiff CF11 9HA (1 page) |
9 June 2000 | Company name changed a j gozzard LIMITED\certificate issued on 12/06/00 (2 pages) |
3 November 1999 | Accounts for a dormant company made up to 30 April 1999 (7 pages) |
13 October 1999 | Return made up to 30/09/99; full list of members
|
22 September 1999 | New director appointed (2 pages) |
13 September 1999 | New secretary appointed (2 pages) |
10 September 1999 | Registered office changed on 10/09/99 from: libbys drive slad road stroud gloucestershire, GL5 1RN (1 page) |
10 September 1999 | Director resigned (1 page) |
10 September 1999 | Secretary resigned (1 page) |
7 January 1999 | Accounts for a dormant company made up to 30 April 1998 (7 pages) |
7 October 1998 | Return made up to 30/09/98; full list of members (6 pages) |
13 November 1997 | Return made up to 10/11/97; full list of members (8 pages) |
29 October 1997 | Resolutions
|
29 October 1997 | Accounts for a dormant company made up to 30 April 1997 (8 pages) |
7 May 1997 | Auditor's resignation (1 page) |
6 May 1997 | New secretary appointed (2 pages) |
6 May 1997 | Director resigned (1 page) |
6 May 1997 | Secretary resigned (1 page) |
10 February 1997 | Accounts for a small company made up to 30 April 1996 (6 pages) |
10 December 1996 | Return made up to 20/11/96; full list of members (6 pages) |
2 March 1996 | Accounts for a small company made up to 5 May 1995 (7 pages) |
7 December 1995 | Return made up to 20/11/95; full list of members
|
22 May 1995 | Company name changed rycote microphone windshields li mited\certificate issued on 23/05/95 (4 pages) |