Holt
Trowbridge
Wiltshire
BA14 6QJ
Director Name | Mrs Jeanette Elaine Gardner |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1991(4 years, 1 month after company formation) |
Appointment Duration | 4 years, 8 months (resigned 28 June 1996) |
Role | Investment Advisor |
Correspondence Address | Westfield House 172 Bloomfield Road Bath Avon BA2 2AT |
Director Name | Mr Christopher Price |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1991(4 years, 1 month after company formation) |
Appointment Duration | 4 years, 8 months (resigned 28 June 1996) |
Role | Investment Advisor |
Country of Residence | England |
Correspondence Address | 5 Westfield House 172 Bloomfield Road Bath Bath & North East Somerset BA2 2AT |
Secretary Name | Mrs Jeanette Elaine Gardner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 October 1991(4 years, 1 month after company formation) |
Appointment Duration | 4 years, 8 months (resigned 28 June 1996) |
Role | Company Director |
Correspondence Address | Westfield House 172 Bloomfield Road Bath Avon BA2 2AT |
Director Name | Sean Patrick Ewing |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 28 June 1996(8 years, 10 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 22 June 2000) |
Role | Company Director |
Correspondence Address | Parks Court Upton Scudamore Warminster Wiltshire BA12 0AG |
Director Name | Mr Peter Glendinning Leonard |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1996(8 years, 10 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 21 March 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 281 Sharpenhoe Road Streatley Luton Bedfordshire LU3 3PP |
Secretary Name | Sean Patrick Ewing |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 28 June 1996(8 years, 10 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 22 June 2000) |
Role | Company Director |
Correspondence Address | Parks Court Upton Scudamore Warminster Wiltshire BA12 0AG |
Secretary Name | Mrs Grace Fiona Horton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 May 1999(11 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 02 November 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Park Farm Cottage 16-17 Kelston Bath Avon BA1 9AQ |
Secretary Name | Gabrielle Mary Williams Hamer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 November 2000(13 years, 2 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 15 March 2001) |
Role | Company Director |
Correspondence Address | 241 Burntwood Lane London SW17 0AW |
Director Name | Mrs Grace Fiona Horton |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2001(13 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 30 July 2003) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Park Farm Cottage 16-17 Kelston Bath Avon BA1 9AQ |
Secretary Name | Mr Patrick Daniel Williams Ingram |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 March 2001(13 years, 6 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 04 June 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 282 The Common Holt Trowbridge Wiltshire BA14 6QJ |
Secretary Name | Ingrid Blumberg |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 04 June 2001(13 years, 9 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 02 February 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Fir Grove New Malden Surrey KT3 6RH |
Secretary Name | Neil Andrew Hale |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 February 2006(18 years, 5 months after company formation) |
Appointment Duration | 8 months (resigned 06 October 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Malton Way Tunbridge Wells Kent TN2 4QE |
Registered Address | 44 Southampton Bildings London WC2A 1AP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £2 |
Latest Accounts | 30 September 2004 (19 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
16 January 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 November 2006 | Secretary resigned (1 page) |
12 September 2006 | First Gazette notice for voluntary strike-off (1 page) |
2 August 2006 | Application for striking-off (1 page) |
25 July 2006 | Resolutions
|
24 February 2006 | New secretary appointed (2 pages) |
24 February 2006 | Secretary resigned (1 page) |
2 November 2005 | Return made up to 02/10/05; full list of members
|
3 August 2005 | Accounts for a dormant company made up to 30 September 2004 (5 pages) |
3 November 2004 | Return made up to 02/10/04; full list of members (6 pages) |
4 August 2004 | Accounts for a dormant company made up to 30 September 2003 (5 pages) |
23 March 2004 | Registered office changed on 23/03/04 from: 1ST floor 31 southampton row london WC1B 5HT (1 page) |
13 October 2003 | Return made up to 02/10/03; full list of members
|
26 August 2003 | Director resigned (1 page) |
23 May 2003 | Registered office changed on 23/05/03 from: 29-30 cornhill london EC3V 3NF (1 page) |
8 March 2003 | Accounts for a dormant company made up to 30 September 2002 (5 pages) |
15 October 2002 | Return made up to 07/10/02; full list of members (5 pages) |
21 August 2002 | Resolutions
|
5 August 2002 | Total exemption small company accounts made up to 30 September 2001 (5 pages) |
19 February 2002 | Director's particulars changed (1 page) |
31 October 2001 | Return made up to 07/10/01; full list of members (6 pages) |
13 July 2001 | Registered office changed on 13/07/01 from: 16/17 old bond street bath BA1 1BP (1 page) |
29 June 2001 | Accounts for a dormant company made up to 30 September 2000 (1 page) |
14 June 2001 | New secretary appointed (2 pages) |
6 April 2001 | Secretary resigned (1 page) |
27 March 2001 | New director appointed (3 pages) |
27 March 2001 | New secretary appointed (2 pages) |
29 November 2000 | New secretary appointed (2 pages) |
16 November 2000 | Secretary resigned (1 page) |
13 November 2000 | Return made up to 07/10/00; full list of members (6 pages) |
29 June 2000 | New director appointed (2 pages) |
29 June 2000 | Secretary resigned;director resigned (1 page) |
15 June 2000 | Resolutions
|
15 June 2000 | Accounts for a dormant company made up to 30 September 1999 (1 page) |
2 November 1999 | Return made up to 07/10/99; full list of members (7 pages) |
3 June 1999 | New secretary appointed (2 pages) |
29 March 1999 | Accounting reference date extended from 30/06/98 to 30/09/98 (1 page) |
29 March 1999 | Accounts for a dormant company made up to 30 September 1998 (3 pages) |
16 December 1998 | Return made up to 07/10/98; no change of members (4 pages) |
3 February 1998 | Accounts for a dormant company made up to 30 June 1997 (3 pages) |
3 February 1998 | Resolutions
|
14 October 1997 | Return made up to 07/10/97; no change of members (4 pages) |
3 April 1997 | Director resigned (1 page) |
20 January 1997 | New secretary appointed;new director appointed (2 pages) |
20 January 1997 | Return made up to 07/10/96; full list of members
|
20 January 1997 | Accounts for a dormant company made up to 30 June 1996 (4 pages) |
20 January 1997 | New director appointed (2 pages) |
20 January 1997 | Director resigned (1 page) |
20 January 1997 | Director resigned (1 page) |
4 October 1995 | Accounts for a dormant company made up to 30 June 1995 (4 pages) |
4 October 1995 | Return made up to 07/10/95; no change of members (4 pages) |