Ullenwood
Cheltenham
Gloucestershire
GL53 9QT
Wales
Director Name | John Ainsley Brason |
---|---|
Date of Birth | June 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(12 years, 6 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 29 June 2003) |
Role | Writer |
Correspondence Address | 1 Manor Barn Ullenwood Cheltenham Gloucestershire GL53 9QT Wales |
Director Name | Marilyn Sheila Brasou |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(12 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 November 1993) |
Role | Secretary |
Correspondence Address | Beverley House Beverley Harrogate Palsley Bridge North Yorkshire HG3 5HX |
Secretary Name | Marilyn Sheila Brasou |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(12 years, 6 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 15 April 1997) |
Role | Company Director |
Correspondence Address | Beverley House Beverley Harrogate Palsley Bridge North Yorkshire HG3 5HX |
Secretary Name | John Ainsley Brason |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 April 1997(17 years, 9 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 29 June 2003) |
Role | Company Director |
Correspondence Address | 1 Manor Barn Ullenwood Cheltenham Gloucestershire GL53 9QT Wales |
Registered Address | Ashley House 136 The Broadway Surbiton Surrey KT6 7LA |
---|---|
Region | London |
Constituency | Kingston and Surbiton |
County | Greater London |
Ward | Tolworth and Hook Rise |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£137,192 |
Cash | £9,513 |
Current Liabilities | £14,609 |
Latest Accounts | 31 December 2002 (21 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
24 August 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 May 2004 | First Gazette notice for voluntary strike-off (1 page) |
29 March 2004 | Application for striking-off (1 page) |
22 March 2004 | Return made up to 31/12/03; full list of members
|
16 October 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
9 March 2003 | Return made up to 31/12/02; full list of members
|
26 September 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
7 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
19 September 2001 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
31 May 2001 | Registered office changed on 31/05/01 from: law court chambers waterloo square south shields tyne & wear NE33 1AW (1 page) |
5 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
31 October 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
2 June 2000 | Registered office changed on 02/06/00 from: ashley house 18-20 george street richmond surrey TW9 1PR (1 page) |
10 January 2000 | Return made up to 31/12/99; full list of members (8 pages) |
27 October 1999 | Full accounts made up to 31 December 1998 (8 pages) |
21 January 1999 | Return made up to 30/11/98; no change of members
|
23 December 1998 | Full accounts made up to 31 December 1997 (7 pages) |
12 September 1997 | Accounts for a small company made up to 31 December 1996 (5 pages) |
27 April 1997 | New secretary appointed (2 pages) |
27 April 1997 | Secretary resigned (1 page) |
21 April 1997 | Return made up to 31/12/96; full list of members
|
21 April 1997 | Registered office changed on 21/04/97 from: 4 overton road london N14 4SY (1 page) |
6 September 1996 | Full accounts made up to 31 December 1995 (3 pages) |
20 December 1995 | Return made up to 31/12/95; no change of members (4 pages) |
16 October 1995 | Full accounts made up to 31 December 1994 (3 pages) |
15 May 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |