Brent Road
East Brent
Somerset
TA9 4DB
Director Name | Mr Anthony Smith |
---|---|
Date of Birth | August 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 1991(7 years, 1 month after company formation) |
Appointment Duration | 16 years, 4 months (resigned 31 August 2007) |
Role | Company Director |
Correspondence Address | 8 Westerham Road Ruddington Nottingham Nottinghamshire NG11 6DP |
Secretary Name | Mr Anthony Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 May 1991(7 years, 1 month after company formation) |
Appointment Duration | 6 years, 11 months (resigned 31 March 1998) |
Role | Company Director |
Correspondence Address | 8 Westerham Road Ruddington Nottingham Nottinghamshire NG11 6DP |
Director Name | Mr Nigel Howard Davies |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1991(7 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 25 January 1993) |
Role | Company Director |
Correspondence Address | 6 Edgecote Great Holm Milton Keynes Buckinghamshire MK8 9ER |
Director Name | Mr Anthony Charles Evanson |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1991(7 years, 3 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 21 August 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Smeath Farm Smalley Close, Underwood Nottingham Nottinghamshire NG16 5GE |
Director Name | Mr Edward John Berry |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 1993(9 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 07 August 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Twin Oaks Drive Sutton In Ashfield Nottinghamshire NG17 1FN |
Director Name | Simon Anthony John Peach |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 1993(9 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 07 August 1995) |
Role | Finance Director |
Correspondence Address | 2 Florence Cottages Winkfield Lane Winkfield Windsor Berkshire SL4 4QY |
Director Name | Mr Martin John Levoir |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 1996(11 years, 10 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 05 April 2007) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 9 Downs Road Westbury On Trym Bristol BS9 3TX |
Director Name | Mr Robert John Stacey |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 1996(11 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 24 April 1998) |
Role | Regional Director |
Correspondence Address | 24 Hinton Crescent Hempstead Gillingham Kent ME7 3RL |
Secretary Name | Mr Martin John Levoir |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1998(14 years after company formation) |
Appointment Duration | 9 years (resigned 05 April 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Downs Road Westbury On Trym Bristol BS9 3TX |
Secretary Name | Ronald Arthur Frederick Lloyd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 April 2007(23 years after company formation) |
Appointment Duration | 5 months, 1 week (resigned 14 September 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ashtrees Brent Road East Brent Somerset TA9 4DB |
Secretary Name | Mr Paul Alan Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 September 2007(23 years, 6 months after company formation) |
Appointment Duration | 4 days (resigned 18 September 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 29 Conway Close Chandlers Ford Eastleigh Hampshire SO53 3NW |
Director Name | Mr Paul Alan Taylor |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2007(23 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 14 November 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 29 Conway Close Chandlers Ford Eastleigh Hampshire SO53 3NW |
Secretary Name | Geert De Byser |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 September 2007(23 years, 6 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 23 May 2008) |
Role | Company Director |
Correspondence Address | Stenenburg 23 9160 Lokeren Belgium |
Director Name | Fimeb Bvba (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 September 2007(23 years, 6 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 23 May 2008) |
Correspondence Address | Stenenbrug 23 Eksaarde (Lokeren) B-9160 |
Director Name | Progetem Bvba (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 September 2007(23 years, 6 months after company formation) |
Appointment Duration | 9 months (resigned 19 June 2008) |
Correspondence Address | Meersstraat 28 Sint Martens-Latem B-9880 Belgium |
Registered Address | 43-45 Portman Square London W1H 6LY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Gross Profit | £1,932,562 |
Net Worth | -£2,638,604 |
Cash | £3,492 |
Current Liabilities | £6,105,788 |
Latest Accounts | 31 December 2007 (16 years, 4 months ago) |
---|---|
Accounts Category | Medium |
Accounts Year End | 31 December |
14 August 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 August 2010 | Final Gazette dissolved following liquidation (1 page) |
14 May 2010 | Notice of move from Administration to Dissolution (18 pages) |
14 May 2010 | Notice of move from Administration to Dissolution on 10 May 2010 (18 pages) |
16 December 2009 | Administrator's progress report to 13 November 2009 (14 pages) |
16 December 2009 | Administrator's progress report to 13 November 2009 (14 pages) |
20 October 2009 | Notice of extension of period of Administration (1 page) |
20 October 2009 | Notice of extension of period of Administration (1 page) |
15 June 2009 | Administrator's progress report to 13 May 2009 (15 pages) |
15 June 2009 | Administrator's progress report to 13 May 2009 (15 pages) |
23 February 2009 | Statement of affairs with form 2.15B/2.14B (9 pages) |
23 February 2009 | Statement of affairs with form 2.15B/2.14B (9 pages) |
10 January 2009 | Statement of administrator's proposal (30 pages) |
10 January 2009 | Statement of administrator's proposal (30 pages) |
10 December 2008 | Appointment Terminated Director ronald lloyd (1 page) |
10 December 2008 | Appointment terminated director paul taylor (1 page) |
10 December 2008 | Appointment Terminated Director paul taylor (1 page) |
10 December 2008 | Appointment terminated director ronald lloyd (1 page) |
21 November 2008 | Appointment of an administrator (2 pages) |
21 November 2008 | Appointment of an administrator (2 pages) |
21 November 2008 | Registered office changed on 21/11/2008 from riverside house riverside mill business park wylds road bridgwater somerset TA6 4BH (1 page) |
21 November 2008 | Registered office changed on 21/11/2008 from riverside house riverside mill business park wylds road bridgwater somerset TA6 4BH (1 page) |
31 October 2008 | Accounts for a medium company made up to 31 December 2007 (19 pages) |
31 October 2008 | Accounts for a medium company made up to 31 December 2007 (19 pages) |
16 October 2008 | Return made up to 05/04/08; full list of members (6 pages) |
16 October 2008 | Return made up to 05/04/08; full list of members (6 pages) |
22 September 2008 | Appointment terminated director fimeb bvba (1 page) |
22 September 2008 | Appointment Terminated Director fimeb bvba (1 page) |
22 September 2008 | Appointment Terminated Secretary geert de byser (1 page) |
22 September 2008 | Appointment terminated secretary geert de byser (1 page) |
18 September 2008 | Appointment Terminated Director progetem bvba (1 page) |
18 September 2008 | Appointment terminated director progetem bvba (1 page) |
12 May 2008 | Registered office changed on 12/05/2008 from unit 10 barham close castlefields industrial park bridgwater somerset TA6 4DS (1 page) |
12 May 2008 | Registered office changed on 12/05/2008 from unit 10 barham close castlefields industrial park bridgwater somerset TA6 4DS (1 page) |
11 October 2007 | Particulars of mortgage/charge (7 pages) |
11 October 2007 | Particulars of mortgage/charge (7 pages) |
11 October 2007 | Particulars of mortgage/charge (7 pages) |
11 October 2007 | Particulars of mortgage/charge (7 pages) |
27 September 2007 | New director appointed (3 pages) |
27 September 2007 | New director appointed (3 pages) |
23 September 2007 | Accounts for a medium company made up to 31 March 2007 (19 pages) |
23 September 2007 | Accounts for a medium company made up to 31 March 2007 (19 pages) |
22 September 2007 | Secretary resigned (1 page) |
22 September 2007 | New secretary appointed (2 pages) |
22 September 2007 | New secretary appointed (2 pages) |
22 September 2007 | New director appointed (3 pages) |
22 September 2007 | Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page) |
22 September 2007 | New director appointed (3 pages) |
22 September 2007 | New director appointed (3 pages) |
22 September 2007 | Secretary resigned (1 page) |
22 September 2007 | Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page) |
22 September 2007 | New director appointed (3 pages) |
20 September 2007 | Secretary resigned (1 page) |
20 September 2007 | New secretary appointed (2 pages) |
20 September 2007 | Secretary resigned (1 page) |
20 September 2007 | New secretary appointed (2 pages) |
9 September 2007 | Director resigned (1 page) |
9 September 2007 | Director resigned (1 page) |
11 May 2007 | Return made up to 05/04/07; full list of members (4 pages) |
11 May 2007 | Return made up to 05/04/07; full list of members (4 pages) |
17 April 2007 | New secretary appointed (2 pages) |
17 April 2007 | Secretary resigned;director resigned (1 page) |
17 April 2007 | New secretary appointed (2 pages) |
17 April 2007 | Secretary resigned;director resigned (1 page) |
16 April 2007 | Accounts for a medium company made up to 31 March 2006 (19 pages) |
16 April 2007 | Accounts for a medium company made up to 31 March 2006 (19 pages) |
9 May 2006 | Return made up to 05/04/06; full list of members (8 pages) |
9 May 2006 | Return made up to 05/04/06; full list of members (8 pages) |
5 February 2006 | Accounts for a medium company made up to 31 March 2005 (19 pages) |
5 February 2006 | Accounts for a medium company made up to 31 March 2005 (19 pages) |
22 June 2005 | Accounts for a medium company made up to 31 March 2004 (21 pages) |
22 June 2005 | Accounts for a medium company made up to 31 March 2004 (21 pages) |
19 May 2005 | Return made up to 05/04/05; full list of members (8 pages) |
19 May 2005 | Return made up to 05/04/05; full list of members (8 pages) |
1 June 2004 | Return made up to 05/04/04; full list of members (8 pages) |
1 June 2004 | Return made up to 05/04/04; full list of members (8 pages) |
21 April 2004 | Accounts for a medium company made up to 31 March 2003 (19 pages) |
21 April 2004 | Accounts for a medium company made up to 31 March 2003 (19 pages) |
6 May 2003 | Return made up to 05/04/03; full list of members (8 pages) |
6 May 2003 | Return made up to 05/04/03; full list of members (8 pages) |
6 February 2003 | Accounts made up to 31 March 2002 (21 pages) |
6 February 2003 | Full accounts made up to 31 March 2002 (21 pages) |
31 May 2002 | Return made up to 05/04/02; full list of members
|
31 May 2002 | Return made up to 05/04/02; full list of members (8 pages) |
1 February 2002 | Full accounts made up to 31 March 2001 (20 pages) |
1 February 2002 | Accounts made up to 31 March 2001 (20 pages) |
11 September 2001 | Director resigned (1 page) |
11 September 2001 | Director resigned (1 page) |
1 May 2001 | Return made up to 05/04/01; full list of members
|
1 May 2001 | Return made up to 05/04/01; full list of members (8 pages) |
21 February 2001 | Registered office changed on 21/02/01 from: 4 king square bridgwater somerset TA6 3DG (1 page) |
21 February 2001 | Registered office changed on 21/02/01 from: 4 king square bridgwater somerset TA6 3DG (1 page) |
15 September 2000 | Full accounts made up to 31 March 2000 (20 pages) |
15 September 2000 | Accounts made up to 31 March 2000 (20 pages) |
26 April 2000 | Return made up to 05/04/00; full list of members
|
26 April 2000 | Return made up to 05/04/00; full list of members (8 pages) |
25 January 2000 | Full accounts made up to 31 March 1999 (22 pages) |
25 January 2000 | Accounts made up to 31 March 1999 (22 pages) |
14 June 1999 | Memorandum and Articles of Association (12 pages) |
14 June 1999 | Memorandum and Articles of Association (12 pages) |
6 June 1999 | Director's particulars changed (1 page) |
6 June 1999 | Director's particulars changed (1 page) |
18 May 1999 | Return made up to 05/04/99; full list of members (6 pages) |
18 May 1999 | Return made up to 05/04/99; full list of members (6 pages) |
3 April 1999 | £ nc 1000/25000 16/03/99 (2 pages) |
3 April 1999 | £ nc 1000/25000 16/03/99 (2 pages) |
15 January 1999 | Full accounts made up to 31 March 1998 (22 pages) |
15 January 1999 | Accounts made up to 31 March 1998 (22 pages) |
13 October 1998 | Director resigned (1 page) |
13 October 1998 | Director resigned (1 page) |
23 July 1998 | New secretary appointed (2 pages) |
23 July 1998 | Secretary resigned (1 page) |
23 July 1998 | New secretary appointed (2 pages) |
23 July 1998 | Secretary resigned (1 page) |
22 April 1998 | Return made up to 05/04/98; no change of members (6 pages) |
22 April 1998 | Return made up to 05/04/98; no change of members (6 pages) |
26 March 1998 | Particulars of mortgage/charge (3 pages) |
26 March 1998 | Particulars of mortgage/charge (3 pages) |
26 February 1998 | Particulars of mortgage/charge (3 pages) |
26 February 1998 | Particulars of mortgage/charge (3 pages) |
18 February 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
18 February 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
16 February 1998 | Particulars of mortgage/charge (3 pages) |
16 February 1998 | Particulars of mortgage/charge (3 pages) |
13 February 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
13 February 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
24 November 1997 | Accounts made up to 31 March 1997 (23 pages) |
24 November 1997 | Full accounts made up to 31 March 1997 (23 pages) |
8 May 1997 | Return made up to 05/04/97; no change of members (6 pages) |
8 May 1997 | Return made up to 05/04/97; no change of members (6 pages) |
10 April 1997 | Particulars of mortgage/charge (6 pages) |
10 April 1997 | Particulars of mortgage/charge (6 pages) |
30 January 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 January 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 January 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 January 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 December 1996 | Particulars of mortgage/charge (3 pages) |
5 December 1996 | Particulars of mortgage/charge (3 pages) |
27 August 1996 | Accounts made up to 31 March 1996 (23 pages) |
27 August 1996 | Full accounts made up to 31 March 1996 (23 pages) |
9 May 1996 | Return made up to 05/04/96; full list of members
|
9 May 1996 | Return made up to 05/04/96; full list of members (7 pages) |
20 February 1996 | Director resigned (1 page) |
20 February 1996 | Director resigned (1 page) |
20 February 1996 | Director resigned (1 page) |
20 February 1996 | Director resigned (1 page) |
7 February 1996 | New director appointed (2 pages) |
7 February 1996 | New director appointed (2 pages) |
7 February 1996 | New director appointed (2 pages) |
7 February 1996 | New director appointed (2 pages) |
30 August 1995 | Accounts made up to 31 March 1995 (20 pages) |
30 August 1995 | Full accounts made up to 31 March 1995 (20 pages) |
9 April 1995 | Return made up to 05/04/95; no change of members (6 pages) |
9 April 1995 | Return made up to 05/04/95; no change of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (39 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (17 pages) |
29 April 1994 | Company name changed swm climacool LIMITED\certificate issued on 29/04/94 (2 pages) |
29 April 1994 | Company name changed swm climacool LIMITED\certificate issued on 29/04/94 (2 pages) |
19 March 1984 | Certificate of incorporation (1 page) |
19 March 1984 | Certificate of incorporation (1 page) |