Bath
Somerset
BA2 6RU
Director Name | Gerald Frederick Frost |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 March 2001(13 years after company formation) |
Appointment Duration | 8 years, 3 months (closed 30 June 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 75a Warminster Road Bath Somerset BA2 6RU |
Director Name | Mr Graham Robert Hiscocks |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 April 2007(19 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (closed 30 June 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Redbarn 4 High Close Rickmansworth Hertfordshire WD3 4DZ |
Director Name | John Francis Graham Waiting |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 April 2007(19 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (closed 30 June 2009) |
Role | Company Director |
Correspondence Address | 8 Dockhead Wharf 4 Shad Thames London SE1 2YT |
Director Name | Mr Michael John Bedwell |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1991(3 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 April 1993) |
Role | Engineer |
Correspondence Address | 18 Craiston Way Great Baddow Chelmsford Essex CM2 8EB |
Director Name | Alan Boreham |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1991(3 years, 2 months after company formation) |
Appointment Duration | 15 years, 10 months (resigned 20 April 2007) |
Role | Engineer |
Correspondence Address | The Hollies, Woolpit Road Norton Bury St Edmunds Suffolk IP31 3DU |
Director Name | Mrs Jennifer Boreham |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1991(3 years, 2 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 23 December 1994) |
Role | Secretary |
Correspondence Address | 4 Ormesby Chine South Woodham Ferrers Chelmsford Essex CM3 7AR |
Director Name | Mrs Brigid Anne Heath |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1991(3 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 April 1993) |
Role | Secretary |
Correspondence Address | Harbinger House Cricketers Lane Herongate Brentwood Essex CM13 3QB |
Director Name | Mr Terence John Morgan |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1991(3 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 April 1993) |
Role | Engineer |
Correspondence Address | 12 Canterbury Way Chelmsford Essex CM1 2XN |
Director Name | Mr John Rowland |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1991(3 years, 2 months after company formation) |
Appointment Duration | -44 years, 10 months (resigned 24 April 1948) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 2 Marsh Farm Road South Woodham Ferrers Chelmsford Essex CM3 5WP |
Secretary Name | Mrs Brigid Anne Heath |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 June 1991(3 years, 2 months after company formation) |
Appointment Duration | 6 years (resigned 03 July 1997) |
Role | Company Director |
Correspondence Address | Harbinger House Cricketers Lane Herongate Brentwood Essex CM13 3QB |
Registered Address | Pickfords Wharf Clink Street London SE1 9DG |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £100 |
Latest Accounts | 31 March 2007 (17 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
30 June 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 March 2009 | First Gazette notice for voluntary strike-off (1 page) |
4 March 2009 | Application for striking-off (1 page) |
20 June 2008 | Return made up to 08/06/08; full list of members (4 pages) |
27 December 2007 | Accounts for a dormant company made up to 31 March 2007 (5 pages) |
13 July 2007 | New director appointed (2 pages) |
6 July 2007 | New director appointed (2 pages) |
6 July 2007 | Return made up to 08/06/07; no change of members (7 pages) |
2 May 2007 | Director resigned (1 page) |
2 May 2007 | Registered office changed on 02/05/07 from: regent house hubert road brentwood essex CM14 4JE (1 page) |
2 May 2007 | Accounting reference date extended from 31/03/08 to 30/06/08 (1 page) |
31 March 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 March 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 March 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 December 2006 | Accounts for a dormant company made up to 31 March 2006 (5 pages) |
9 August 2006 | Return made up to 08/06/06; full list of members (7 pages) |
12 December 2005 | Accounts for a dormant company made up to 31 March 2005 (5 pages) |
12 July 2005 | Return made up to 08/06/05; full list of members (7 pages) |
6 October 2004 | Accounts for a dormant company made up to 31 March 2004 (5 pages) |
14 July 2004 | Return made up to 08/06/04; full list of members (7 pages) |
20 August 2003 | Accounts for a dormant company made up to 31 March 2003 (5 pages) |
28 July 2003 | Return made up to 08/06/03; full list of members (8 pages) |
12 August 2002 | Full accounts made up to 31 March 2002 (12 pages) |
25 June 2002 | Return made up to 08/06/02; full list of members
|
12 November 2001 | Accounts for a small company made up to 31 March 2001 (7 pages) |
31 July 2001 | Return made up to 08/06/01; full list of members (6 pages) |
11 April 2001 | Resolutions
|
11 April 2001 | Declaration of assistance for shares acquisition (7 pages) |
4 April 2001 | New director appointed (3 pages) |
4 April 2001 | Auditor's resignation (1 page) |
31 March 2001 | Particulars of mortgage/charge (3 pages) |
6 March 2001 | £ ic 950/851 09/02/01 £ sr 99@1=99 (1 page) |
16 February 2001 | Resolutions
|
11 October 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
19 June 2000 | Return made up to 08/06/00; full list of members (6 pages) |
6 March 2000 | Director's particulars changed (1 page) |
12 November 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
28 July 1999 | Memorandum and Articles of Association (4 pages) |
28 July 1999 | Resolutions
|
20 July 1999 | Return made up to 08/06/99; full list of members
|
19 February 1999 | Resolutions
|
15 January 1999 | £ ic 1000/950 21/12/98 £ sr 50@1=50 (1 page) |
16 October 1998 | Full accounts made up to 31 March 1998 (9 pages) |
12 June 1998 | Return made up to 08/06/98; no change of members (4 pages) |
23 October 1997 | Registered office changed on 23/10/97 from: 1, argent court, southfields business park, sylvan way,basildon, essex. SS15 6TH (1 page) |
25 July 1997 | New secretary appointed (2 pages) |
25 July 1997 | Secretary resigned (1 page) |
12 June 1997 | Return made up to 08/06/97; no change of members (4 pages) |
3 September 1996 | Full accounts made up to 31 March 1996 (6 pages) |
29 July 1996 | Return made up to 08/06/96; full list of members
|
22 May 1996 | Director's particulars changed (1 page) |
31 August 1995 | Full accounts made up to 31 March 1995 (8 pages) |
14 June 1995 | Return made up to 08/06/95; no change of members (4 pages) |