Wootton Bassett
Swindon
Wiltshire
SN4 7PB
Director Name | Stewart Mark Brown |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 September 2000(18 years, 7 months after company formation) |
Appointment Duration | 18 years, 8 months (closed 06 June 2019) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | Parkhead Wrotham Park Hill Wrotham Sevenoaks Kent TN15 7QA |
Secretary Name | Nilesh Nagar |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 June 2011(29 years, 4 months after company formation) |
Appointment Duration | 7 years, 11 months (closed 06 June 2019) |
Role | Company Director |
Correspondence Address | 1 Bishops Park Road Norbury London SW16 5TU |
Director Name | Jeffrey Ronald Kennedy |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1991(9 years after company formation) |
Appointment Duration | 9 years, 2 months (resigned 31 May 2000) |
Role | Insurance Broker |
Correspondence Address | 42 Leigh Hill Leigh On Sea Essex SS9 2DN |
Director Name | John Graham Staples |
---|---|
Date of Birth | August 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1991(9 years after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 19 August 1991) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | Windmill House Top Street Bolney Haywards Heath West Sussex RH17 5PP |
Director Name | Mr Robin David Symonds |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1991(9 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 23 November 1992) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | Forest Acre 25 Homestead Road, Chelsfield Orpington Kent BR6 6HN |
Secretary Name | Heather Janet Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 March 1991(9 years after company formation) |
Appointment Duration | 10 years, 1 month (resigned 23 April 2001) |
Role | Company Director |
Correspondence Address | 52 Angelica Road Bisley Woking Surrey GU24 9EY |
Secretary Name | Mr Graham John Lancaster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 April 2001(19 years, 1 month after company formation) |
Appointment Duration | 10 years, 2 months (resigned 30 June 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Westlands Cheriton Alresford Hampshire SO24 0QB |
Registered Address | Griffins Tavistock House South Tavistock Square London WC1H 9LG |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | King's Cross |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Turnover | £185,841 |
Net Worth | £1,609,552 |
Cash | £86,883 |
Current Liabilities | £61,946 |
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
13 January 2017 | Appointment of a voluntary liquidator (1 page) |
---|---|
13 January 2017 | Court order insolvency:c/o replacement of liquidator (12 pages) |
9 November 2016 | Liquidators' statement of receipts and payments to 1 September 2016 (12 pages) |
9 May 2016 | Declaration of solvency (3 pages) |
10 September 2015 | Registered office address changed from Collegiate House 9 st Thomas Street London SE1 9RY to Tavistock House South Tavistock Square London WC1H 9LG on 10 September 2015 (2 pages) |
9 September 2015 | Appointment of a voluntary liquidator (1 page) |
4 August 2015 | Declaration of solvency (5 pages) |
20 April 2015 | Annual return made up to 25 March 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
31 March 2015 | Current accounting period extended from 31 March 2015 to 30 September 2015 (3 pages) |
19 November 2014 | Full accounts made up to 31 March 2014 (11 pages) |
15 May 2014 | Annual return made up to 25 March 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
11 October 2013 | Full accounts made up to 31 March 2013 (11 pages) |
22 April 2013 | Annual return made up to 25 March 2013 with a full list of shareholders (5 pages) |
9 October 2012 | Full accounts made up to 31 March 2012 (11 pages) |
20 April 2012 | Annual return made up to 25 March 2012 with a full list of shareholders (5 pages) |
27 July 2011 | Appointment of Nilesh Nagar as a secretary (3 pages) |
27 July 2011 | Termination of appointment of Graham Lancaster as a secretary (2 pages) |
15 July 2011 | Full accounts made up to 31 March 2011 (13 pages) |
11 May 2011 | Auditor's resignation (1 page) |
5 April 2011 | Annual return made up to 25 March 2011 with a full list of shareholders (5 pages) |
23 July 2010 | Full accounts made up to 31 March 2010 (13 pages) |
25 March 2010 | Annual return made up to 25 March 2010 with a full list of shareholders (5 pages) |
12 October 2009 | Full accounts made up to 31 March 2009 (13 pages) |
26 March 2009 | Return made up to 25/03/09; full list of members (3 pages) |
20 August 2008 | Full accounts made up to 31 March 2008 (13 pages) |
31 March 2008 | Return made up to 25/03/08; full list of members (3 pages) |
18 October 2007 | Full accounts made up to 31 March 2007 (13 pages) |
2 April 2007 | Return made up to 25/03/07; full list of members (2 pages) |
23 October 2006 | Full accounts made up to 31 March 2006 (13 pages) |
14 June 2006 | Auditor's resignation (2 pages) |
3 April 2006 | Return made up to 25/03/06; full list of members (2 pages) |
2 November 2005 | Full accounts made up to 31 March 2005 (13 pages) |
1 June 2005 | Return made up to 25/03/05; full list of members (2 pages) |
28 January 2005 | Full accounts made up to 31 March 2004 (12 pages) |
5 April 2004 | Return made up to 25/03/04; full list of members (5 pages) |
2 December 2003 | Full accounts made up to 31 March 2003 (12 pages) |
12 September 2003 | Resolutions
|
4 April 2003 | Return made up to 25/03/03; full list of members (5 pages) |
2 December 2002 | Full accounts made up to 31 March 2002 (12 pages) |
24 April 2002 | Return made up to 25/03/02; full list of members (5 pages) |
6 December 2001 | Full accounts made up to 31 March 2001 (12 pages) |
4 June 2001 | New secretary appointed (2 pages) |
4 June 2001 | Secretary resigned (1 page) |
23 April 2001 | Return made up to 25/03/01; full list of members (5 pages) |
19 December 2000 | Full accounts made up to 31 March 2000 (13 pages) |
10 October 2000 | New director appointed (2 pages) |
15 June 2000 | Director resigned (1 page) |
21 April 2000 | Return made up to 25/03/00; full list of members (6 pages) |
17 January 2000 | Full accounts made up to 31 March 1999 (10 pages) |
28 June 1999 | Auditor's resignation (1 page) |
28 April 1999 | Return made up to 25/03/99; full list of members (7 pages) |
22 October 1998 | Full accounts made up to 31 March 1998 (9 pages) |
19 May 1998 | Return made up to 25/03/98; full list of members (6 pages) |
22 October 1997 | Full accounts made up to 31 March 1997 (8 pages) |
13 October 1997 | Secretary's particulars changed (1 page) |
23 April 1997 | Return made up to 25/03/97; no change of members (8 pages) |
27 August 1996 | Full accounts made up to 31 March 1996 (12 pages) |
23 April 1996 | Return made up to 25/03/96; full list of members
|
2 February 1996 | Full accounts made up to 31 March 1995 (12 pages) |
24 April 1995 | Return made up to 25/03/95; no change of members (12 pages) |
3 March 1995 | Director's particulars changed (4 pages) |
30 June 1989 | Company name changed\certificate issued on 30/06/89 (2 pages) |
2 March 1982 | Certificate of incorporation (1 page) |