Weston Road
Bath
Avon
BA1 2XU
Director Name | Mr William David Bloomer |
---|---|
Date of Birth | December 1969 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 November 2004(19 years, 6 months after company formation) |
Appointment Duration | 12 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(15 years, 1 month after company formation) |
Appointment Duration | 5 years, 4 months (closed 29 November 2005) |
Correspondence Address | Friary Court Crutched Friars London EC3N 2NP |
Director Name | Michael John Burton |
---|---|
Date of Birth | January 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 1991(6 years, 4 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 27 February 1992) |
Role | Company Director |
Correspondence Address | 4a Langton Way London SE3 7TL |
Director Name | Richard Walter Fielding |
---|---|
Date of Birth | July 1933 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 1991(6 years, 4 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 16 July 1992) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | West Hall Longburton Sherborne Dorset DT9 5PF |
Director Name | Mr Paul John Hughes |
---|---|
Date of Birth | September 1946 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 1991(6 years, 4 months after company formation) |
Appointment Duration | 6 years, 5 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 | David William Nichols |
---|---|
Date of Birth | April 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 1991(6 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 January 1993) |
Role | Company Director |
Correspondence Address | Fairacre Ravensdale Road South Ascot Ascot Berkshire SL5 9HJ |
Secretary Name | Sidney James Wilkinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 October 1991(6 years, 4 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 30 June 1999) |
Role | Company Director |
Correspondence Address | 67 Chessfield Park Little Chalfont Amersham Buckinghamshire HP6 6RU |
Director Name | Nicholas Rowe |
---|---|
Date of Birth | October 1958 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1992(6 years, 9 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 01 June 2001) |
Role | Secretary |
Correspondence Address | Amberly House The Cleave Harwell Oxfordshire OX11 0EL |
Director Name | Timothy James William Tookey |
---|---|
Date of Birth | July 1962 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1998(12 years, 9 months 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 |
Secretary Name | Pandora Sharp |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1999(14 years 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 | Madeleine Paule Martine Slater |
---|---|
Date of Birth | May 1958 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2001(15 years, 12 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 30 November 2004) |
Role | Assistant Company Secretary |
Correspondence Address | 67 Netherby Park Weybridge Surrey KT13 0AG |
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 | £5,500,002 |
Current Liabilities | £379,207 |
Latest Accounts | 31 March 2003 (19 years, 12 months 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) |
17 March 2004 | Secretary's particulars changed (1 page) |
18 November 2003 | Accounts for a dormant company made up to 31 March 2003 (6 pages) |
7 June 2003 | Return made up to 31/05/03; full list of members (7 pages) |
17 August 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
7 June 2002 | Return made up to 31/05/02; full list of members (7 pages) |
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 (7 pages) |
18 June 2001 | New director appointed (4 pages) |
18 June 2001 | Director resigned (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) |
11 September 2000 | Full accounts made up to 31 March 2000 (7 pages) |
25 August 2000 | Location of register of members (1 page) |
25 August 2000 | Registered office changed on 25/08/00 from: 133 houndsditch london EC3A 7AH (1 page) |
25 August 2000 | New secretary appointed (2 pages) |
25 August 2000 | Secretary resigned (1 page) |
19 June 2000 | Return made up to 01/06/00; full list of members (6 pages) |
18 May 2000 | Director's particulars changed (1 page) |
5 May 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
5 May 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
20 January 2000 | Company name changed amberly cleave 2 LIMITED\certificate issued on 20/01/00 (2 pages) |
9 September 1999 | Secretary's particulars changed (1 page) |
17 August 1999 | Full accounts made up to 31 March 1999 (6 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) |
7 September 1998 | Full accounts made up to 31 March 1998 (7 pages) |
30 June 1998 | Return made up to 01/06/98; no change of members (6 pages) |
22 April 1998 | New director appointed (2 pages) |
21 April 1998 | Director resigned (1 page) |
20 April 1998 | Company name changed the heath group LIMITED\certificate issued on 20/04/98 (2 pages) |
23 January 1998 | Full accounts made up to 31 March 1997 (7 pages) |
14 January 1998 | Particulars of mortgage/charge (27 pages) |
22 December 1997 | Particulars of mortgage/charge (56 pages) |
19 December 1997 | Declaration of assistance for shares acquisition (6 pages) |
5 November 1997 | Resolutions
|
9 July 1997 | Return made up to 01/06/97; full list of members (6 pages) |
22 October 1996 | Full accounts made up to 31 March 1996 (7 pages) |
24 July 1996 | Return made up to 01/06/96; no change of members (5 pages) |
4 September 1995 | Full accounts made up to 31 March 1995 (7 pages) |