Weston Road
Bath
Avon
BA1 2XU
Director Name | Mr William David Bloomer |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 March 2004(20 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (closed 29 November 2005) |
Role | Company Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 214 Barry Road East Dulwich London SE22 0JS |
Secretary Name | HL Corporate Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 21 July 2000(16 years, 4 months after company formation) |
Appointment Duration | 5 years, 4 months (closed 29 November 2005) |
Correspondence Address | Friary Court Crutched Friars London EC3N 2NP |
Director Name | Mr Raymond Anthony Hems |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 1991(7 years, 8 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 19 March 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Hall Park Avenue Westcliff On Sea Essex SS0 8NP |
Director Name | Christopher Philip Hopson |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 1991(7 years, 8 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 19 March 1998) |
Role | Company Director |
Correspondence Address | 25 Kenilworth Gardens Westcliff On Sea Essex SS0 0BE |
Director Name | Mr Paul John Hughes |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 1991(7 years, 8 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 25 March 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 96 Burnham Road Leigh On Sea Essex SS9 2JS |
Director Name | Roger Denis Summers |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 1991(7 years, 8 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 05 September 1994) |
Role | Company Director |
Correspondence Address | 15 Five Acres Danbury Chelmsford Essex CM3 4NB |
Director Name | Alan Poole |
---|---|
Date of Birth | February 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 1991(7 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 March 1993) |
Role | Administrator |
Correspondence Address | 6 Witherby Close Croydon Surrey CR0 5SU |
Secretary Name | Sidney James Wilkinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 November 1991(7 years, 8 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 30 June 1999) |
Role | Company Director |
Correspondence Address | 67 Chessfield Park Little Chalfont Amersham Buckinghamshire HP6 6RU |
Director Name | Paul William James Saw |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1992(8 years, 3 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 19 March 1998) |
Role | Company Director |
Correspondence Address | Valhalla 176 Thisselt Road Canvey Island Essex SS8 9BL |
Director Name | Mr Roy Ernest Norton |
---|---|
Date of Birth | December 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1993(9 years, 2 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 December 1996) |
Role | Company Director |
Correspondence Address | Althorne 39 Aldermans Hill Hockley Essex SS5 4RP |
Director Name | John Stuart Perry |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1993(9 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 05 September 1994) |
Role | Insurance Broker |
Correspondence Address | 6 Arundel Gardens Westcliff On Sea Essex SS0 0BJ |
Director Name | Mr Anthony Gerald Martin |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1994(10 years, 3 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 19 March 1998) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 175 Bishopsteignton Southend On Sea Essex SS3 8BQ |
Director Name | Timothy James William Tookey |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 1998(14 years after company formation) |
Appointment Duration | 4 years, 1 month (resigned 07 May 2002) |
Role | Chartered Accountant |
Correspondence Address | 28 Brabourne Rise Beckenham Kent BR3 6SG |
Director Name | John Garvie Mackenzie Green |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 1998(14 years after company formation) |
Appointment Duration | 5 years, 1 month (resigned 24 April 2003) |
Role | Lloyd's Broker |
Correspondence Address | Higher Langdon Beaminster Dorset DT8 3NN |
Secretary Name | Pandora Sharp |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1999(15 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 21 July 2000) |
Role | Company Director |
Correspondence Address | Flat 9 Da Vinci Court 1 Rossetti Road London SE16 3EA |
Director Name | Nicholas Rowe |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2003(19 years, 1 month after company formation) |
Appointment Duration | 11 months, 1 week (resigned 31 March 2004) |
Role | Secretary |
Correspondence Address | Amberly House The Cleave Harwell Oxfordshire OX11 0EL |
Registered Address | Friary Court Crutched Friars London EC3N 2NP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Tower |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £100 |
Latest Accounts | 31 March 2003 (21 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
29 November 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 August 2005 | First Gazette notice for voluntary strike-off (1 page) |
5 July 2005 | Application for striking-off (1 page) |
8 June 2004 | Return made up to 31/05/04; full list of members (7 pages) |
29 April 2004 | Director resigned (1 page) |
29 April 2004 | New director appointed (3 pages) |
17 March 2004 | Secretary's particulars changed (1 page) |
18 November 2003 | Accounts for a dormant company made up to 31 March 2003 (5 pages) |
7 June 2003 | Return made up to 31/05/03; full list of members (7 pages) |
20 May 2003 | New director appointed (3 pages) |
20 May 2003 | Director resigned (1 page) |
28 August 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
18 June 2002 | Return made up to 31/05/02; full list of members
|
28 May 2002 | New director appointed (3 pages) |
28 May 2002 | Director resigned (1 page) |
2 February 2002 | Accounts for a dormant company made up to 31 March 2001 (6 pages) |
14 December 2001 | Director's particulars changed (1 page) |
7 June 2001 | Return made up to 31/05/01; full list of members (6 pages) |
23 March 2001 | Secretary's particulars changed (1 page) |
15 September 2000 | Accounts for a dormant company made up to 31 March 2000 (4 pages) |
6 September 2000 | New secretary appointed (2 pages) |
6 September 2000 | Secretary resigned (1 page) |
6 September 2000 | Registered office changed on 06/09/00 from: 133 houndsditch london EC3A 7AH (1 page) |
6 September 2000 | Location of register of members (1 page) |
19 June 2000 | Return made up to 01/06/00; full list of members (7 pages) |
18 May 2000 | Director's particulars changed (1 page) |
9 September 1999 | Secretary's particulars changed (1 page) |
17 August 1999 | Accounts for a dormant company made up to 31 March 1999 (4 pages) |
7 July 1999 | Secretary resigned (1 page) |
7 July 1999 | New secretary appointed (2 pages) |
9 June 1999 | Return made up to 01/06/99; no change of members (5 pages) |
24 September 1998 | Accounts for a dormant company made up to 31 March 1998 (4 pages) |
24 June 1998 | Return made up to 01/06/98; no change of members (5 pages) |
21 April 1998 | Director resigned (1 page) |
21 April 1998 | Director resigned (1 page) |
21 April 1998 | Director resigned (1 page) |
21 April 1998 | Director resigned (1 page) |
21 April 1998 | Director resigned (1 page) |
20 January 1998 | Accounts for a dormant company made up to 31 March 1997 (4 pages) |
9 July 1997 | Return made up to 01/06/97; full list of members (8 pages) |
16 January 1997 | Director resigned (1 page) |
22 October 1996 | Accounts for a dormant company made up to 31 March 1996 (4 pages) |
24 July 1996 | Return made up to 01/06/96; no change of members (7 pages) |
14 September 1995 | Accounts for a dormant company made up to 31 March 1995 (5 pages) |
4 July 1995 | Return made up to 01/06/95; no change of members (10 pages) |