Bath
Avon
BA2 4BR
Director Name | Mr Richard David Handley |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 May 1995(10 years after company formation) |
Appointment Duration | 14 years, 4 months (closed 17 October 2009) |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | 34 Prestbury Road Cheltenham Gloucestershire GL52 2PP Wales |
Secretary Name | Mr Richard David Handley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 December 1996(11 years, 7 months after company formation) |
Appointment Duration | 12 years, 9 months (closed 17 October 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 34 Prestbury Road Cheltenham Gloucestershire GL52 2PP Wales |
Director Name | Mrs Barbara Margaret Nott |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 1992(6 years, 8 months after company formation) |
Appointment Duration | 4 months (resigned 27 May 1992) |
Role | Co Director |
Correspondence Address | 33 Sweyn Place London SE3 0EZ |
Director Name | Mr Malcolm Donald Nott |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 1992(6 years, 8 months after company formation) |
Appointment Duration | 8 months (resigned 25 September 1992) |
Role | Co Director |
Correspondence Address | 15 Stratheden Road London SE3 7TH |
Director Name | Mrs Margaret Joyce Quilter |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 1992(6 years, 8 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 03 March 1992) |
Role | Co Director |
Correspondence Address | 28 Hartsmead Nottingham London Se9 |
Secretary Name | Mrs Barbara Margaret Nott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 January 1992(6 years, 8 months after company formation) |
Appointment Duration | 4 months (resigned 27 May 1992) |
Role | Company Director |
Correspondence Address | 33 Sweyn Place London SE3 0EZ |
Director Name | Mr Colin George Clapshoe |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 1992(7 years after company formation) |
Appointment Duration | 4 months (resigned 25 September 1992) |
Role | Company Director |
Correspondence Address | Flat 5 15 St Germans Place Blackheath London SE3 0NN |
Director Name | Mrs Cunilla Anna Nott-Forssell |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 27 May 1992(7 years after company formation) |
Appointment Duration | 4 months (resigned 25 September 1992) |
Role | Hotel Manager |
Correspondence Address | 15 Stratheden Road Blackheath London SE3 7TH |
Secretary Name | Mrs Cunilla Anna Nott-Forssell |
---|---|
Nationality | Swedish |
Status | Resigned |
Appointed | 27 May 1992(7 years after company formation) |
Appointment Duration | 4 months (resigned 25 September 1992) |
Role | Hotel Manager |
Correspondence Address | 15 Stratheden Road Blackheath London SE3 7TH |
Director Name | John Philip Marron |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 1992(7 years, 4 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 26 February 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 66 Mayfield Avenue London W13 9UX |
Director Name | Mr David Antony Williams |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 1992(7 years, 4 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 07 July 2003) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Claines 1 London Road Holybourne Alton Hampshire GU34 4EG |
Secretary Name | Mr David Antony Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 September 1992(7 years, 4 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 30 December 1996) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Claines 1 London Road Holybourne Alton Hampshire GU34 4EG |
Registered Address | Gallaghers 69-85 Tabernacle Street London EC2A 4RR |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £761,791 |
Cash | £592,707 |
Current Liabilities | £108,842 |
Latest Accounts | 31 March 2006 (18 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
17 October 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 July 2009 | Liquidators statement of receipts and payments to 10 July 2009 (5 pages) |
17 July 2009 | Return of final meeting in a members' voluntary winding up (3 pages) |
8 April 2009 | Liquidators statement of receipts and payments to 30 March 2009 (5 pages) |
11 April 2008 | Registered office changed on 11/04/2008 from c/o bpe solicitors first floor st jamess house st james square cheltenham gloucestershire GL50 3PR (1 page) |
11 April 2008 | Declaration of solvency (3 pages) |
11 April 2008 | Appointment of a voluntary liquidator (1 page) |
11 April 2008 | Resolutions
|
31 March 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 March 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 March 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 February 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
29 January 2007 | Return made up to 24/01/07; full list of members (3 pages) |
12 April 2006 | Accounts for a small company made up to 31 March 2005 (7 pages) |
25 January 2006 | Return made up to 24/01/06; full list of members (3 pages) |
6 October 2005 | Accounts for a small company made up to 31 March 2004 (7 pages) |
27 January 2005 | Return made up to 24/01/05; no change of members (7 pages) |
11 October 2004 | Total exemption small company accounts made up to 31 March 2003 (10 pages) |
6 March 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 January 2004 | Return made up to 24/01/04; no change of members (7 pages) |
15 July 2003 | Director resigned (1 page) |
12 July 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 July 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 February 2003 | Particulars of mortgage/charge (4 pages) |
13 February 2003 | Particulars of mortgage/charge (3 pages) |
13 February 2003 | Particulars of mortgage/charge (3 pages) |
4 February 2003 | Total exemption small company accounts made up to 31 March 2002 (8 pages) |
29 January 2003 | Return made up to 24/01/03; full list of members (8 pages) |
31 December 2002 | Ad 18/04/02--------- £ si 163117@1=163117 £ ic 755000/918117 (2 pages) |
15 November 2002 | Registered office changed on 15/11/02 from: c/o bretherton price elgoods st james house st james square cheltenham gloucestershire GL50 3PR (1 page) |
7 June 2002 | Ad 01/05/02--------- £ si 325000@1=325000 £ ic 430000/755000 (2 pages) |
7 June 2002 | Resolutions
|
7 June 2002 | Nc inc already adjusted 01/05/02 (2 pages) |
19 February 2002 | Return made up to 24/01/02; full list of members (10 pages) |
29 November 2001 | Total exemption small company accounts made up to 31 March 2001 (8 pages) |
14 March 2001 | Registered office changed on 14/03/01 from: 123 promenade cheltenham gloucestershire GL50 1NW (1 page) |
14 March 2001 | Director resigned (1 page) |
14 March 2001 | Return made up to 24/01/01; full list of members
|
14 March 2001 | Accounting reference date extended from 30/09/00 to 31/03/01 (1 page) |
31 July 2000 | Accounts for a small company made up to 30 September 1999 (8 pages) |
29 July 2000 | Particulars of mortgage/charge (3 pages) |
29 July 2000 | Particulars of mortgage/charge (3 pages) |
20 July 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 July 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 July 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 July 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 July 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 July 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 July 2000 | Particulars of mortgage/charge (7 pages) |
8 February 2000 | Return made up to 24/01/00; full list of members (8 pages) |
1 August 1999 | Accounts for a small company made up to 30 September 1998 (8 pages) |
17 May 1999 | Return made up to 24/01/99; full list of members (6 pages) |
27 July 1998 | Accounts for a small company made up to 30 September 1997 (8 pages) |
21 January 1998 | Return made up to 24/01/98; full list of members (6 pages) |
4 August 1997 | Accounts for a small company made up to 30 September 1996 (8 pages) |
8 May 1997 | Return made up to 24/01/97; change of members (6 pages) |
7 May 1997 | Secretary resigned (1 page) |
7 May 1997 | New secretary appointed (2 pages) |
7 May 1997 | New director appointed (2 pages) |
7 May 1997 | New director appointed (2 pages) |
3 September 1996 | Accounts for a small company made up to 30 September 1995 (7 pages) |
31 March 1996 | Registered office changed on 31/03/96 from: 15 stratheden road london SE3 7TH (1 page) |
20 October 1995 | Accounts for a small company made up to 30 September 1994 (7 pages) |
19 April 1995 | Return made up to 24/01/95; full list of members (6 pages) |
2 June 1992 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
27 April 1989 | Memorandum and Articles of Association (17 pages) |
17 April 1989 | Memorandum and Articles of Association (17 pages) |
21 October 1985 | Company name changed\certificate issued on 21/10/85 (2 pages) |
8 May 1985 | Certificate of incorporation (1 page) |