Old Colwall
Malvern
Worcestershire
WR13 6HH
Director Name | Mr Graham David Williams |
---|---|
Date of Birth | September 1938 (Born 84 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 January 1992(6 years, 9 months after company formation) |
Appointment Duration | 14 years, 12 months (closed 23 January 2007) |
Role | Company Director |
Correspondence Address | 79 Campden Street London W8 7EN |
Secretary Name | Rosann Elizabeth Bailey |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 January 1992(6 years, 9 months after company formation) |
Appointment Duration | 14 years, 12 months (closed 23 January 2007) |
Role | Company Director |
Correspondence Address | Colwall Mill Farm Old Colwall Malvern Worcestershire WR13 6HH |
Director Name | Mr Robin William Harvey |
---|---|
Date of Birth | July 1958 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 2000(14 years, 8 months after company formation) |
Appointment Duration | 7 years (closed 23 January 2007) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 34 Weston Road Thames Ditton Surrey KT7 0HN |
Registered Address | Lee House 109 Hammersmith Road London W14 0QH |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Avonmore and Brook Green |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£1,292 |
Current Liabilities | £1,292 |
Latest Accounts | 31 October 2005 (17 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 October |
23 January 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 October 2006 | First Gazette notice for voluntary strike-off (1 page) |
5 September 2006 | Accounts for a dormant company made up to 31 October 2005 (1 page) |
25 August 2006 | Application for striking-off (1 page) |
28 March 2006 | Return made up to 31/01/06; full list of members (7 pages) |
14 June 2005 | Accounts for a dormant company made up to 31 October 2004 (2 pages) |
11 February 2005 | Return made up to 31/01/05; full list of members
|
13 August 2004 | Accounts for a dormant company made up to 31 October 2003 (2 pages) |
17 February 2004 | Return made up to 31/01/04; full list of members (7 pages) |
11 December 2003 | Registered office changed on 11/12/03 from: 1 st mary abbots place london W8 6LS (1 page) |
5 June 2003 | Total exemption small company accounts made up to 31 October 2002 (2 pages) |
13 February 2003 | Return made up to 31/01/03; full list of members
|
18 July 2002 | Accounts for a dormant company made up to 31 October 2001 (2 pages) |
19 February 2002 | Return made up to 31/01/02; full list of members
|
20 February 2001 | Return made up to 31/01/01; full list of members (7 pages) |
18 January 2001 | Return made up to 31/01/00; full list of members (7 pages) |
18 January 2001 | Accounts for a dormant company made up to 31 October 2000 (2 pages) |
23 May 2000 | New director appointed (2 pages) |
27 April 2000 | Accounts for a dormant company made up to 31 October 1999 (2 pages) |
4 February 1999 | Return made up to 31/01/99; no change of members
|
4 February 1999 | Registered office changed on 04/02/99 from: westhill ledbury herefordshire HR8 1JF (1 page) |
18 December 1998 | Accounts for a dormant company made up to 31 October 1998 (2 pages) |
18 February 1998 | Return made up to 31/01/98; no change of members (6 pages) |
14 January 1998 | Accounts for a dormant company made up to 31 October 1997 (2 pages) |
1 April 1997 | Accounts for a dormant company made up to 31 October 1996 (2 pages) |
19 February 1997 | Return made up to 31/01/97; full list of members
|
11 December 1995 | Accounts for a dormant company made up to 31 October 1995 (2 pages) |
12 October 1995 | Resolutions
|
29 August 1995 | Accounts for a small company made up to 31 October 1994 (7 pages) |