Fore Street West Camel
Yeovil
Somerset
BA22 7QW
Director Name | Matthew Charles Stanford-Page |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 March 2000(12 years, 12 months after company formation) |
Appointment Duration | 24 years |
Role | Printer |
Correspondence Address | 10 Darwin Close Taunton Somerset TA2 6TX |
Secretary Name | Nicholas Henry Cotes James |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 January 2003(15 years, 9 months after company formation) |
Appointment Duration | 21 years, 3 months |
Role | Printer |
Correspondence Address | Carys Cottage Fore Street West Camel Somerset BA22 7QW |
Director Name | Joni Gooch |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1991(4 years, 9 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 January 1995) |
Role | Printer |
Correspondence Address | Turnpike Cottage 1 The Lane Easter Compton Bristol Avon BS35 5RD |
Secretary Name | Ms Rachel Vanessa Baker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 December 1991(4 years, 9 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 27 March 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Garden House Hotel Edward Street Westbury Wiltshire BA13 3BD |
Director Name | Elisabeth Hunt |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1995(7 years, 10 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 09 May 1995) |
Role | Business Woman |
Correspondence Address | Flat 12 Knyveton House Knyveton Road Bournemouth BH1 3QW |
Secretary Name | Christopher Gooch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 March 1997(9 years, 12 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 April 1999) |
Role | Company Director |
Correspondence Address | Turnpike Cottage 1 The Lane Easter Compton Bristol Avon BS35 5RD |
Director Name | Miss Julie Sussex |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1999(12 years, 1 month after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 23 March 2000) |
Role | Company Director |
Correspondence Address | Lower Pules East Nynehead Wellington Somerset TA21 0DD |
Secretary Name | Jack Goldsby West |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 1999(12 years, 1 month after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 23 March 2000) |
Role | Company Director |
Correspondence Address | Palmer Cottage Hillfarrance Taunton Somerset TA4 1AN |
Secretary Name | Miss Julie Sussex |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 March 2000(12 years, 12 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 10 September 2002) |
Role | Company Director |
Correspondence Address | Little Bussells Blackmoor West Buckland Wellington Somerset TA21 9LJ |
Registered Address | Begbies Traynor Chiltern House 24-30 King Street Watford WD18 0BP |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Central |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£297,840 |
Cash | £250 |
Current Liabilities | £438,692 |
Latest Accounts | 30 June 2003 (20 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
27 January 2006 | Dissolved (1 page) |
---|---|
27 October 2005 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
23 June 2005 | Liquidators statement of receipts and payments (5 pages) |
16 March 2005 | Registered office changed on 16/03/05 from: albert chambers 221-223 chingford mount road chingford london E4 8LP (1 page) |
19 May 2004 | Statement of affairs (11 pages) |
19 May 2004 | Appointment of a voluntary liquidator (1 page) |
19 May 2004 | Resolutions
|
14 May 2004 | Registered office changed on 14/05/04 from: 29C bridge street taunton TA1 1TQ (1 page) |
6 May 2004 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
15 March 2004 | Return made up to 29/12/03; full list of members (8 pages) |
6 February 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
27 November 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 November 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 November 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 August 2003 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
5 August 2003 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
10 April 2003 | Accounting reference date shortened from 31/03/04 to 30/06/03 (1 page) |
5 February 2003 | Return made up to 29/12/02; full list of members (8 pages) |
23 January 2003 | New secretary appointed (2 pages) |
27 October 2002 | Total exemption full accounts made up to 31 March 2000 (11 pages) |
16 September 2002 | Secretary resigned (1 page) |
19 March 2002 | Return made up to 29/12/01; full list of members
|
22 February 2001 | Return made up to 29/12/00; full list of members
|
17 May 2000 | Particulars of mortgage/charge (3 pages) |
19 April 2000 | Return made up to 29/12/99; full list of members
|
29 March 2000 | Secretary resigned (1 page) |
29 March 2000 | New secretary appointed (2 pages) |
29 March 2000 | Director resigned (1 page) |
29 March 2000 | Accounting reference date shortened from 30/04/00 to 31/03/00 (1 page) |
29 March 2000 | Resolutions
|
29 March 2000 | New director appointed (2 pages) |
29 March 2000 | New director appointed (2 pages) |
29 March 2000 | £ nc 100/200000 23/03/00 (1 page) |
29 March 2000 | Ad 23/03/00--------- £ si 198@1=198 £ ic 2/200 (2 pages) |
2 February 2000 | Full accounts made up to 30 April 1999 (9 pages) |
30 November 1999 | Accounting reference date extended from 31/03/99 to 30/04/99 (1 page) |
8 November 1999 | New director appointed (2 pages) |
3 November 1999 | Particulars of mortgage/charge (3 pages) |
12 July 1999 | Registered office changed on 12/07/99 from: butterworth jones & co 3 hammet street taunton somerset TA1 1RZ (1 page) |
23 April 1999 | Return made up to 29/12/98; no change of members (4 pages) |
22 July 1998 | Full accounts made up to 31 March 1998 (14 pages) |
22 July 1998 | Return made up to 29/12/97; full list of members (6 pages) |
11 December 1997 | Full accounts made up to 31 March 1997 (14 pages) |
9 June 1997 | Registered office changed on 09/06/97 from: 4 king square bridgwater somerset TA6 3DG (1 page) |
9 June 1997 | Secretary resigned (1 page) |
9 June 1997 | New secretary appointed (2 pages) |
2 March 1997 | Return made up to 29/12/96; no change of members (4 pages) |
18 November 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
27 September 1996 | Registered office changed on 27/09/96 from: 8 welbeck way london W1M 7PE (1 page) |
2 February 1996 | Full accounts made up to 31 March 1995 (15 pages) |
1 February 1996 | Return made up to 22/12/95; full list of members (6 pages) |
28 April 1995 | Director resigned;new director appointed (2 pages) |