Bishopston
Bristol
BS7 9DX
Director Name | Mr Paul Josef Wcislicki Westlake |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 January 1992(9 years after company formation) |
Appointment Duration | 17 years, 1 month (closed 03 March 2009) |
Role | Chairman |
Country of Residence | United Kingdom |
Correspondence Address | 26b Bewdley Street London N1 1HB |
Secretary Name | Mr Paul Josef Wcislicki Westlake |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 November 1999(16 years, 11 months after company formation) |
Appointment Duration | 9 years, 3 months (closed 03 March 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 26b Bewdley Street London N1 1HB |
Director Name | Robin Cope |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 1992(9 years after company formation) |
Appointment Duration | 7 years, 10 months (resigned 05 November 1999) |
Role | Sales Representative |
Correspondence Address | 30 Hillside Road Mossley Hill Liverpool Merseyside L18 2ED |
Director Name | Mrs Leone Dyer |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 11 January 1992(9 years after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 August 1995) |
Role | Sales Representative |
Correspondence Address | 102 Amwell Street Hoddesdon Herts EN11 8TZ |
Director Name | Mr Aidan John Paul Lunn |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 1992(9 years after company formation) |
Appointment Duration | 8 years, 10 months (resigned 10 November 2000) |
Role | Managing Director |
Correspondence Address | 18 Aden Grove London N16 9NJ |
Secretary Name | Mr Aidan John Paul Lunn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 January 1992(9 years after company formation) |
Appointment Duration | 7 years, 10 months (resigned 18 November 1999) |
Role | Company Director |
Correspondence Address | 18 Aden Grove London N16 9NJ |
Director Name | Kerry Elisabeth Swash |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 1998(15 years, 2 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 31 August 2002) |
Role | Sales Director |
Correspondence Address | 40 Muschamp Road London SE15 4EF |
Registered Address | United House North Road London N7 9DP |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Holloway |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £43,260 |
Cash | £40,820 |
Current Liabilities | £28,268 |
Latest Accounts | 28 February 2007 (17 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
3 March 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 November 2008 | First Gazette notice for voluntary strike-off (1 page) |
2 October 2008 | Application for striking-off (1 page) |
1 February 2008 | Return made up to 11/01/08; full list of members (2 pages) |
15 November 2007 | Total exemption small company accounts made up to 28 February 2007 (7 pages) |
17 January 2007 | Return made up to 11/01/07; full list of members (2 pages) |
18 December 2006 | Total exemption small company accounts made up to 28 February 2006 (7 pages) |
16 January 2006 | Return made up to 11/01/06; full list of members (2 pages) |
21 November 2005 | Total exemption small company accounts made up to 28 February 2005 (7 pages) |
17 January 2005 | Return made up to 11/01/05; full list of members (7 pages) |
1 November 2004 | Total exemption small company accounts made up to 28 February 2004 (7 pages) |
20 January 2004 | Return made up to 11/01/04; full list of members (7 pages) |
20 June 2003 | Total exemption small company accounts made up to 28 February 2003 (7 pages) |
14 March 2003 | £ ic 60/40 27/02/03 £ sr 20@1=20 (1 page) |
1 March 2003 | Return made up to 11/01/03; full list of members (8 pages) |
13 February 2003 | Director resigned (1 page) |
24 December 2002 | Total exemption small company accounts made up to 28 February 2002 (8 pages) |
23 January 2002 | Return made up to 11/01/02; full list of members (8 pages) |
7 January 2002 | Total exemption small company accounts made up to 28 February 2001 (7 pages) |
1 May 2001 | £ ic 90/60 05/04/01 £ sr 30@1=30 (1 page) |
9 April 2001 | Director resigned (1 page) |
9 April 2001 | Ad 28/02/01--------- £ si 5@1=5 £ ic 85/90 (2 pages) |
27 February 2001 | Return made up to 11/01/01; full list of members
|
7 August 2000 | Ad 29/02/00--------- £ si 5@1=5 £ ic 60/65 (2 pages) |
28 February 2000 | Return made up to 11/01/00; full list of members
|
11 February 2000 | Director resigned (1 page) |
10 December 1999 | New secretary appointed (2 pages) |
2 December 1999 | £ ic 80/60 05/11/99 £ sr 20@1=20 (1 page) |
10 September 1999 | Full accounts made up to 28 February 1999 (10 pages) |
12 February 1999 | Return made up to 11/01/99; full list of members (8 pages) |
13 October 1998 | Full accounts made up to 28 February 1998 (10 pages) |
19 March 1998 | New director appointed (2 pages) |
23 December 1997 | Full accounts made up to 28 February 1997 (10 pages) |
2 January 1997 | Return made up to 11/01/97; no change of members (4 pages) |
12 December 1996 | Full accounts made up to 29 February 1996 (11 pages) |
18 October 1996 | Registered office changed on 18/10/96 from: 179 kings cross road london WC1X 9BZ (1 page) |
19 June 1996 | £ sr 20@1 08/12/95 (1 page) |
9 June 1996 | Resolutions
|
18 February 1996 | Return made up to 11/01/96; full list of members
|
22 December 1995 | Full accounts made up to 28 February 1995 (9 pages) |
20 November 1995 | Auditor's resignation (2 pages) |