Wootton Bassett
Swindon
Wiltshire
SN4 7PB
Director Name | Mr Robin David Symonds |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 May 2002(16 years, 2 months after company formation) |
Appointment Duration | 14 years, 4 months (closed 06 September 2016) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | Forest Acre 25 Homestead Road, Chelsfield Orpington Kent BR6 6HN |
Secretary Name | Nilesh Nagar |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 June 2011(25 years, 4 months after company formation) |
Appointment Duration | 5 years, 2 months (closed 06 September 2016) |
Role | Company Director |
Correspondence Address | 1 Bishops Park Road Norbury London SW16 5TU |
Director Name | Richard Alan Lee |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1991(5 years, 1 month after company formation) |
Appointment Duration | 17 years, 2 months (resigned 20 May 2008) |
Role | Insurance Broker |
Correspondence Address | 213 Brighton Road Purley Surrey CR8 4HF |
Director Name | Mr Robin David Symonds |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1991(5 years, 1 month after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 06 March 1992) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | Forest Acre 25 Homestead Road, Chelsfield Orpington Kent BR6 6HN |
Secretary Name | Heather Janet Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 March 1991(5 years, 1 month after company formation) |
Appointment Duration | 10 years, 1 month (resigned 23 April 2001) |
Role | Company Director |
Correspondence Address | 52 Angelica Road Bisley Woking Surrey GU24 9EY |
Director Name | Keith Richardson |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 1992(6 years after company formation) |
Appointment Duration | 10 years, 5 months (resigned 28 August 2002) |
Role | Group Credit Controller |
Correspondence Address | 250 Beechfield Hoddesdon Hertfordshire EN11 9QF |
Director Name | David Anthony Cardwell |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1992(6 years, 3 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 18 April 1997) |
Role | Insurance Broker |
Correspondence Address | 111 Clapham Manor Street London SW4 6DR |
Director Name | Garfield Percy Murray |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 1995(9 years after company formation) |
Appointment Duration | 4 years, 8 months (resigned 01 November 1999) |
Role | Insurance Broker |
Correspondence Address | Beechcroft Luxted Road Downe Orpington Kent BR6 7JT |
Director Name | John Clark Condon |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 15 June 2000(14 years, 4 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 20 May 2008) |
Role | Insurance Broker |
Correspondence Address | The Wood House Upper Green Road Shipbourne Kent TN11 9PQ |
Secretary Name | Mr Graham John Lancaster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 April 2001(15 years, 2 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 30 June 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Westlands Cheriton Alresford Hampshire SO24 0QB |
Telephone | 01254 247723 |
---|---|
Telephone region | Blackburn |
Registered Address | Collegiate House 9 St.Thomas Street London SE1 9RY |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Grange |
Built Up Area | Greater London |
249.9k at £1 | Chapter Group LTD 99.96% Ordinary |
---|---|
98 at £1 | Collegiate House Services LTD 0.04% Ordinary |
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
6 September 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
20 April 2015 | Annual return made up to 25 March 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
31 March 2015 | Current accounting period extended from 31 March 2015 to 30 September 2015 (3 pages) |
19 November 2014 | Full accounts made up to 31 March 2014 (10 pages) |
15 May 2014 | Annual return made up to 25 March 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
11 October 2013 | Full accounts made up to 31 March 2013 (10 pages) |
23 April 2013 | Annual return made up to 25 March 2013 with a full list of shareholders (5 pages) |
9 October 2012 | Full accounts made up to 31 March 2012 (10 pages) |
20 April 2012 | Annual return made up to 25 March 2012 with a full list of shareholders (5 pages) |
28 July 2011 | Termination of appointment of Graham Lancaster as a secretary (2 pages) |
28 July 2011 | Appointment of Nilesh Nagar as a secretary (3 pages) |
15 July 2011 | Full accounts made up to 31 March 2011 (12 pages) |
11 May 2011 | Auditor's resignation (1 page) |
5 April 2011 | Annual return made up to 25 March 2011 with a full list of shareholders (5 pages) |
23 July 2010 | Full accounts made up to 31 March 2010 (12 pages) |
25 March 2010 | Annual return made up to 25 March 2010 with a full list of shareholders (5 pages) |
25 March 2010 | Director's details changed for Mr Robin David Symonds on 25 March 2010 (2 pages) |
12 October 2009 | Full accounts made up to 31 March 2009 (13 pages) |
26 March 2009 | Return made up to 25/03/09; full list of members (4 pages) |
20 August 2008 | Full accounts made up to 31 March 2008 (13 pages) |
28 May 2008 | Appointment terminated director john condon (1 page) |
28 May 2008 | Appointment terminated director richard lee (1 page) |
31 March 2008 | Return made up to 25/03/08; full list of members (4 pages) |
29 October 2007 | Full accounts made up to 31 March 2007 (12 pages) |
2 April 2007 | Return made up to 25/03/07; full list of members (3 pages) |
23 October 2006 | Full accounts made up to 31 March 2006 (12 pages) |
14 June 2006 | Auditor's resignation (2 pages) |
3 April 2006 | Return made up to 25/03/06; full list of members (3 pages) |
2 November 2005 | Full accounts made up to 31 March 2005 (12 pages) |
2 June 2005 | Return made up to 25/03/05; full list of members
|
28 January 2005 | Full accounts made up to 31 March 2004 (12 pages) |
5 April 2004 | Return made up to 25/03/04; full list of members (6 pages) |
20 January 2004 | Resolutions
|
20 January 2004 | Director's particulars changed (1 page) |
2 December 2003 | Full accounts made up to 31 March 2003 (12 pages) |
4 April 2003 | Return made up to 25/03/03; full list of members (6 pages) |
2 December 2002 | Full accounts made up to 31 March 2002 (12 pages) |
11 September 2002 | Director resigned (1 page) |
21 May 2002 | New director appointed (3 pages) |
24 April 2002 | Return made up to 25/03/02; full list of members (6 pages) |
6 December 2001 | Full accounts made up to 31 March 2001 (12 pages) |
4 June 2001 | New secretary appointed (2 pages) |
4 June 2001 | Secretary resigned (1 page) |
18 April 2001 | Return made up to 25/03/01; full list of members (6 pages) |
18 April 2001 | Director resigned (1 page) |
19 December 2000 | Full accounts made up to 31 March 2000 (13 pages) |
10 July 2000 | New director appointed (2 pages) |
21 April 2000 | Return made up to 25/03/00; full list of members (7 pages) |
17 January 2000 | Full accounts made up to 31 March 1999 (12 pages) |
28 June 1999 | Auditor's resignation (1 page) |
28 April 1999 | Return made up to 25/03/99; full list of members (8 pages) |
22 October 1998 | Full accounts made up to 31 March 1998 (12 pages) |
19 May 1998 | Return made up to 25/03/98; full list of members (7 pages) |
22 October 1997 | Full accounts made up to 31 March 1997 (13 pages) |
13 October 1997 | Secretary's particulars changed (1 page) |
12 May 1997 | Director resigned (1 page) |
23 April 1997 | Return made up to 25/03/97; no change of members (13 pages) |
19 August 1996 | Full accounts made up to 31 March 1996 (13 pages) |
23 April 1996 | Return made up to 25/03/96; full list of members (14 pages) |
2 February 1996 | Full accounts made up to 31 March 1995 (13 pages) |
28 September 1995 | Director's particulars changed (2 pages) |
24 April 1995 | Return made up to 25/03/95; no change of members (14 pages) |
12 April 1995 | Ad 31/03/95--------- £ si 249900@1=249900 £ ic 100/250000 (2 pages) |
12 April 1995 | £ nc 1000/1000900 31/03/95 (1 page) |
12 April 1995 | Resolutions
|
13 March 1995 | New director appointed (3 pages) |
21 June 1988 | Full accounts made up to 30 September 1987 (4 pages) |
5 October 1987 | Return made up to 15/09/87; full list of members (8 pages) |