Bratton Fleming
Barnstaple
Devon
EX31 4TL
Director Name | John St Clair |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 August 1992(10 years, 8 months after company formation) |
Appointment Duration | 15 years, 8 months (closed 14 May 2008) |
Role | Company Director |
Correspondence Address | Southacott Farm Bratton Fleming Barnstaple Devon EX31 4TL |
Secretary Name | Madelaine Suzanne Delves |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 August 2003(21 years, 7 months after company formation) |
Appointment Duration | 4 years, 8 months (closed 14 May 2008) |
Role | Company Director |
Correspondence Address | Southacott Farm Bratton Fleming Barnstaple Devon EX31 4TL |
Secretary Name | Madelaine Suzanne Delves |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 1992(10 years, 8 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 22 March 1996) |
Role | Company Director |
Correspondence Address | 5 Crastock Court 7/9 Queens Gardens London W2 |
Secretary Name | Martin Demmery |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 1992(10 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 31 August 1993) |
Role | Company Director |
Correspondence Address | 58b Britannia Road Kingswood Bristol BS15 8BN |
Secretary Name | Janine Marjorie Meyer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 March 1996(14 years, 2 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 22 October 1999) |
Role | Company Director |
Correspondence Address | 9 Rookery Close Kennington Ashford Kent TN24 9RP |
Secretary Name | Elizabeth St Clair |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 March 1996(14 years, 2 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 20 August 2003) |
Role | Company Director |
Correspondence Address | 33 Lyford Road London SW18 3LU |
Registered Address | 2 Bloomsbury Street London WC1B 3ST |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £2,848 |
Cash | £5,821 |
Current Liabilities | £7,840 |
Latest Accounts | 30 April 2006 (17 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
14 May 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 February 2008 | First Gazette notice for voluntary strike-off (1 page) |
19 November 2007 | Application for striking-off (1 page) |
14 May 2007 | Total exemption small company accounts made up to 30 April 2006 (4 pages) |
27 September 2006 | Return made up to 31/08/06; full list of members (7 pages) |
3 March 2006 | Return made up to 31/08/05; full list of members (8 pages) |
2 March 2006 | Total exemption small company accounts made up to 30 April 2005 (4 pages) |
21 February 2005 | Total exemption small company accounts made up to 30 April 2004 (4 pages) |
23 September 2004 | Return made up to 31/08/04; full list of members
|
25 September 2003 | New secretary appointed (2 pages) |
25 September 2003 | Secretary resigned (1 page) |
23 September 2003 | Total exemption full accounts made up to 30 April 2003 (13 pages) |
3 September 2003 | Return made up to 31/08/03; full list of members (5 pages) |
27 October 2002 | Total exemption full accounts made up to 30 April 2002 (12 pages) |
31 January 2002 | Total exemption full accounts made up to 30 April 2001 (12 pages) |
6 September 2001 | Return made up to 31/08/01; full list of members (5 pages) |
2 March 2001 | Full accounts made up to 30 April 2000 (13 pages) |
4 December 2000 | Return made up to 31/08/00; full list of members (5 pages) |
4 October 2000 | Director's particulars changed (1 page) |
29 February 2000 | Amended accounts made up to 30 April 1999 (5 pages) |
5 November 1999 | Accounts for a small company made up to 30 April 1999 (5 pages) |
1 November 1999 | Secretary resigned (1 page) |
29 September 1999 | Return made up to 31/08/99; full list of members (7 pages) |
2 October 1998 | Full accounts made up to 30 April 1998 (13 pages) |
27 August 1998 | Return made up to 31/08/98; full list of members (8 pages) |
27 January 1998 | Full accounts made up to 30 April 1997 (12 pages) |
27 January 1997 | Full accounts made up to 30 April 1996 (15 pages) |
16 September 1996 | Director's particulars changed (1 page) |
16 September 1996 | Return made up to 31/08/96; full list of members (7 pages) |
23 May 1996 | New secretary appointed (2 pages) |
16 May 1996 | New secretary appointed (2 pages) |
16 May 1996 | Secretary resigned (1 page) |
13 February 1996 | Full accounts made up to 30 April 1995 (15 pages) |
30 August 1995 | Location of register of members (1 page) |
30 August 1995 | Return made up to 31/08/95; full list of members (12 pages) |
5 January 1982 | Incorporation (14 pages) |
5 January 1982 | Certificate of incorporation (1 page) |