Ashcott
Bridgwater
Somerset
TA7 9BD
Secretary Name | Mr Barry Michael Clive |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 November 2002(17 years, 3 months after company formation) |
Appointment Duration | 10 years, 5 months (closed 23 April 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Farm House 15 Pedwell Hill Ashcott Bridgwater Somerset TA7 9BD |
Secretary Name | Jose Peggy Lucille Moore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 June 1991(5 years, 10 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 13 November 2002) |
Role | Company Director |
Correspondence Address | 139 Swanhurst Lane Moseley Birmingham B13 0AI |
Registered Address | Harben House Harben Parade, Finchley Road London NW3 6LH |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Swiss Cottage |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
50k at £1 | Bridge Trust Co. LTD 99.80% Cumulative Redeemable Preference |
---|---|
85 at £1 | Rosemary Vanessa Amelia Clive 0.17% Ordinary |
15 at £1 | Auraview LTD 0.03% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£50,001 |
Current Liabilities | £50,901 |
Latest Accounts | 31 December 2010 (13 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
23 April 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
23 April 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
8 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
8 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
6 August 2012 | Annual return made up to 20 June 2012 with a full list of shareholders Statement of capital on 2012-08-06
|
6 August 2012 | Annual return made up to 20 June 2012 with a full list of shareholders Statement of capital on 2012-08-06
|
21 December 2011 | Secretary's details changed for Mr Barry Michael Clive on 20 December 2011 (2 pages) |
21 December 2011 | Director's details changed for Rosemary Vanessa Amelia Clive on 20 December 2011 (2 pages) |
21 December 2011 | Secretary's details changed for Mr Barry Michael Clive on 20 December 2011 (2 pages) |
21 December 2011 | Director's details changed for Rosemary Vanessa Amelia Clive on 20 December 2011 (2 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
23 August 2011 | Annual return made up to 20 June 2011 with a full list of shareholders (5 pages) |
23 August 2011 | Annual return made up to 20 June 2011 with a full list of shareholders (5 pages) |
5 October 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
5 October 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
18 August 2010 | Annual return made up to 20 June 2010 with a full list of shareholders (5 pages) |
18 August 2010 | Annual return made up to 20 June 2010 with a full list of shareholders (5 pages) |
16 August 2010 | Director's details changed for Rosemary Vanessa Amelia Clive on 20 June 2010 (2 pages) |
16 August 2010 | Secretary's details changed for Mr Barry Michael Clive on 20 June 2010 (2 pages) |
16 August 2010 | Director's details changed for Rosemary Vanessa Amelia Clive on 20 June 2010 (2 pages) |
16 August 2010 | Secretary's details changed for Mr Barry Michael Clive on 20 June 2010 (2 pages) |
28 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
28 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
5 August 2009 | Return made up to 20/06/09; full list of members (4 pages) |
5 August 2009 | Return made up to 20/06/09; full list of members (4 pages) |
30 January 2009 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
30 January 2009 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
14 July 2008 | Secretary's Change of Particulars / barry clive / 08/10/2007 / HouseName/Number was: , now: abbey grange (1 page) |
14 July 2008 | Return made up to 20/06/08; full list of members (4 pages) |
14 July 2008 | Secretary's change of particulars / barry clive / 08/10/2007 (1 page) |
14 July 2008 | Return made up to 20/06/08; full list of members (4 pages) |
25 October 2007 | Accounts made up to 31 December 2006 (6 pages) |
25 October 2007 | Accounts for a dormant company made up to 31 December 2006 (6 pages) |
8 October 2007 | Director's particulars changed (1 page) |
8 October 2007 | Director's particulars changed (1 page) |
8 October 2007 | Secretary's particulars changed (1 page) |
8 October 2007 | Secretary's particulars changed (1 page) |
10 July 2007 | Secretary's particulars changed (1 page) |
10 July 2007 | Secretary's particulars changed (1 page) |
10 July 2007 | Return made up to 20/06/07; full list of members (3 pages) |
10 July 2007 | Return made up to 20/06/07; full list of members (3 pages) |
2 November 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
2 November 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
12 October 2006 | Secretary's particulars changed (1 page) |
12 October 2006 | Secretary's particulars changed (1 page) |
12 October 2006 | Director's particulars changed (1 page) |
12 October 2006 | Director's particulars changed (1 page) |
29 June 2006 | Return made up to 20/06/06; full list of members (3 pages) |
29 June 2006 | Secretary's particulars changed (1 page) |
29 June 2006 | Director's particulars changed (1 page) |
29 June 2006 | Secretary's particulars changed (1 page) |
29 June 2006 | Director's particulars changed (1 page) |
29 June 2006 | Return made up to 20/06/06; full list of members (3 pages) |
9 November 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
9 November 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
11 July 2005 | Return made up to 20/06/05; full list of members (3 pages) |
11 July 2005 | Return made up to 20/06/05; full list of members (3 pages) |
5 February 2005 | Total exemption full accounts made up to 31 December 2003 (9 pages) |
5 February 2005 | Total exemption full accounts made up to 31 December 2003 (9 pages) |
8 July 2004 | Return made up to 20/06/04; full list of members (8 pages) |
8 July 2004 | Return made up to 20/06/04; full list of members (8 pages) |
29 June 2004 | Secretary resigned (1 page) |
29 June 2004 | Secretary resigned (1 page) |
3 November 2003 | New secretary appointed (2 pages) |
3 November 2003 | New secretary appointed (2 pages) |
3 November 2003 | Total exemption full accounts made up to 31 December 2002 (8 pages) |
3 November 2003 | Total exemption full accounts made up to 31 December 2002 (8 pages) |
2 October 2003 | Total exemption full accounts made up to 31 December 2001 (9 pages) |
2 October 2003 | Total exemption full accounts made up to 31 December 2001 (9 pages) |
7 July 2003 | Return made up to 20/06/03; full list of members (7 pages) |
7 July 2003 | Return made up to 20/06/03; full list of members (7 pages) |
5 July 2002 | Return made up to 20/06/02; full list of members (7 pages) |
5 July 2002 | Return made up to 20/06/02; full list of members (7 pages) |
1 November 2001 | Total exemption full accounts made up to 31 December 2000 (8 pages) |
1 November 2001 | Total exemption full accounts made up to 31 December 2000 (8 pages) |
7 July 2001 | Return made up to 20/06/01; full list of members
|
7 July 2001 | Return made up to 20/06/01; full list of members (7 pages) |
18 April 2001 | Registered office changed on 18/04/01 from: c/o shelley simmons pinnick & co 4TH floor 66-68 margaret street london W1N 8PX (1 page) |
18 April 2001 | Registered office changed on 18/04/01 from: c/o shelley simmons pinnick & co 4TH floor 66-68 margaret street london W1N 8PX (1 page) |
20 February 2001 | Accounts made up to 31 December 1999 (11 pages) |
20 February 2001 | Full accounts made up to 31 December 1999 (11 pages) |
6 October 2000 | Full accounts made up to 31 December 1998 (13 pages) |
6 October 2000 | Accounts made up to 31 December 1998 (13 pages) |
15 August 2000 | Return made up to 20/06/00; full list of members (7 pages) |
15 August 2000 | Return made up to 20/06/00; full list of members
|
28 July 1999 | Return made up to 20/06/99; full list of members (6 pages) |
28 July 1999 | Return made up to 20/06/99; full list of members (6 pages) |
10 April 1999 | Accounts made up to 31 December 1997 (11 pages) |
10 April 1999 | Full accounts made up to 31 December 1997 (11 pages) |
2 July 1998 | Return made up to 20/06/98; full list of members (6 pages) |
2 July 1998 | Return made up to 20/06/98; full list of members (6 pages) |
31 October 1997 | Full accounts made up to 31 December 1996 (13 pages) |
31 October 1997 | Accounts made up to 31 December 1996 (13 pages) |
8 July 1997 | Return made up to 20/06/97; full list of members
|
8 July 1997 | Return made up to 20/06/97; full list of members (7 pages) |
29 January 1997 | Accounts made up to 31 December 1995 (12 pages) |
29 January 1997 | Full accounts made up to 31 December 1995 (12 pages) |
7 July 1996 | Return made up to 20/06/96; full list of members (6 pages) |
7 July 1996 | Return made up to 20/06/96; full list of members (6 pages) |
4 January 1996 | Ad 18/12/95--------- £ si 50000@1=50000 £ ic 100/50100 (2 pages) |
4 January 1996 | Resolutions
|
4 January 1996 | Nc inc already adjusted 18/12/95 (1 page) |
4 January 1996 | Nc inc already adjusted 18/12/95 (1 page) |
4 January 1996 | Resolutions
|
4 January 1996 | Ad 18/12/95--------- £ si 50000@1=50000 £ ic 100/50100 (2 pages) |
2 November 1995 | Full accounts made up to 31 December 1994 (12 pages) |
2 November 1995 | Accounts made up to 31 December 1994 (12 pages) |
4 July 1995 | Return made up to 20/06/95; full list of members (6 pages) |
4 July 1995 | Return made up to 20/06/95; full list of members
|