Ware
Hertfordshire
SG12 0DX
Secretary Name | Jacqueline Patricia Saville |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 July 2005(17 years, 2 months after company formation) |
Appointment Duration | 3 years, 6 months (closed 27 January 2009) |
Role | Company Director |
Correspondence Address | Willow Lodge 3a The Orchard Bengeo Hertford Hertfordshire SG14 3HQ |
Director Name | Brian Louis Goddard |
---|---|
Date of Birth | February 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 1991(3 years, 6 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 05 April 1995) |
Role | Building Contractor |
Correspondence Address | Troodos Pinewood Drive Horning Norwich Norfolk NR12 8LZ |
Director Name | Andrew Michael Green |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 1991(3 years, 6 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 05 August 1999) |
Role | Leisure Centre Manager |
Correspondence Address | 9 Nightingale Way Thetford Norfolk IP24 2YN |
Director Name | Mr Alexander William Thompson |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 1991(3 years, 6 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 05 April 1995) |
Role | Builder |
Correspondence Address | 67 Nightingale Drive Taverham Norwich Norfolk NR8 6TR |
Director Name | Robert George Wells |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 1991(3 years, 6 months after company formation) |
Appointment Duration | 6 years (resigned 15 December 1997) |
Role | Estate Agent |
Correspondence Address | 21 Ash Grove Norwich Norfolk NR3 4BE |
Secretary Name | Andrew Michael Green |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 November 1991(3 years, 6 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 05 August 1999) |
Role | Company Director |
Correspondence Address | 9 Nightingale Way Thetford Norfolk IP24 2YN |
Director Name | Mr Stephen Bloomfield |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1996(8 years, 1 month after company formation) |
Appointment Duration | 3 years, 1 month (resigned 05 August 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 160 High Street Ingatestone Essex CM4 9EZ |
Director Name | Mr Richard John Lincoln |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 1998(9 years, 9 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 15 January 2002) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 27 Beechbank Drive Thorpe End Norwich Norfolk NR13 5BW |
Director Name | Marie Cross |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 1999(11 years, 2 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 25 February 2004) |
Role | Company Director |
Correspondence Address | The Old Vicarage Church Street, Horsford Norwich Norfolk NR10 3DB |
Secretary Name | Marie Cross |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 August 1999(11 years, 2 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 25 February 2004) |
Role | Company Director |
Correspondence Address | The Old Vicarage Church Street, Horsford Norwich Norfolk NR10 3DB |
Director Name | Alison Teasdale |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2001(13 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 May 2003) |
Role | Operations Director |
Correspondence Address | 17 Pym Close Thorpe St Andrew Norfolk NR7 0QP |
Director Name | John David Williams |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2002(14 years, 5 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 22 July 2005) |
Role | Chartered Acct |
Country of Residence | England |
Correspondence Address | Rowan House Pilton Rutland LE15 9PA |
Secretary Name | John David Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 October 2002(14 years, 5 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 22 July 2005) |
Role | Chartered Acct |
Country of Residence | England |
Correspondence Address | Rowan House Pilton Rutland LE15 9PA |
Registered Address | 29-30 Fitzroy Square London W1T 6LQ |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £1,122,247 |
Gross Profit | £573,880 |
Net Worth | £246,199 |
Cash | £80,728 |
Current Liabilities | £171,338 |
Latest Accounts | 28 August 2005 (18 years, 8 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 August |
27 January 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 September 2008 | First Gazette notice for voluntary strike-off (1 page) |
11 August 2008 | Application for striking-off (1 page) |
21 February 2008 | Return made up to 12/11/07; full list of members (2 pages) |
4 May 2007 | Registered office changed on 04/05/07 from: 10 barnard road bowthorpe norwich norfolk NR5 9JB (1 page) |
21 November 2006 | Return made up to 12/11/06; full list of members (2 pages) |
5 September 2006 | Full accounts made up to 28 August 2005 (17 pages) |
5 September 2006 | Company name changed solar bowl (ipswich) LIMITED\certificate issued on 05/09/06 (2 pages) |
11 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
11 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
11 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
11 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
9 December 2005 | Location of register of members (1 page) |
29 November 2005 | Return made up to 12/11/05; full list of members (2 pages) |
6 October 2005 | Auditor's resignation (1 page) |
6 October 2005 | Full accounts made up to 29 August 2004 (14 pages) |
22 September 2005 | Particulars of mortgage/charge (3 pages) |
22 September 2005 | Particulars of mortgage/charge (3 pages) |
20 September 2005 | Secretary resigned;director resigned (1 page) |
20 September 2005 | New secretary appointed (2 pages) |
25 August 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
17 August 2005 | Particulars of mortgage/charge (3 pages) |
31 May 2005 | Full accounts made up to 31 August 2003 (15 pages) |
27 May 2005 | Particulars of mortgage/charge (5 pages) |
10 December 2004 | Return made up to 12/11/04; full list of members (7 pages) |
1 May 2004 | Particulars of mortgage/charge (3 pages) |
27 March 2004 | Secretary resigned;director resigned (1 page) |
22 January 2004 | Full accounts made up to 1 September 2002 (16 pages) |
18 November 2003 | Return made up to 12/11/03; full list of members (8 pages) |
30 September 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
22 May 2003 | Director resigned (1 page) |
3 January 2003 | New secretary appointed;new director appointed (3 pages) |
21 December 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
21 December 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
21 December 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
21 December 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
27 November 2002 | Return made up to 12/11/02; full list of members (7 pages) |
6 September 2002 | Full accounts made up to 2 September 2001 (37 pages) |
17 May 2002 | Return made up to 12/11/01; full list of members
|
30 January 2002 | Director resigned (1 page) |
19 December 2001 | New director appointed (2 pages) |
17 October 2001 | Particulars of mortgage/charge (5 pages) |
17 October 2001 | Particulars of mortgage/charge (7 pages) |
19 September 2001 | Accounts for a small company made up to 31 August 2000 (6 pages) |
21 November 2000 | Return made up to 12/11/00; full list of members (7 pages) |
4 July 2000 | Accounts for a small company made up to 31 August 1999 (6 pages) |
20 March 2000 | Declaration of assistance for shares acquisition (5 pages) |
13 January 2000 | Return made up to 12/11/99; full list of members
|
17 September 1999 | New director appointed (2 pages) |
1 September 1999 | Secretary resigned;director resigned (1 page) |
1 September 1999 | Director resigned (1 page) |
1 September 1999 | New secretary appointed;new director appointed (2 pages) |
18 May 1999 | Accounts for a small company made up to 31 August 1998 (7 pages) |
19 January 1999 | Return made up to 12/11/98; full list of members (7 pages) |
12 January 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
30 December 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
30 December 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
30 December 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
30 December 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
30 December 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
30 December 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
22 December 1998 | Particulars of mortgage/charge (3 pages) |
22 December 1998 | Particulars of mortgage/charge (3 pages) |
22 December 1998 | Particulars of mortgage/charge (4 pages) |
13 March 1998 | Auditor's resignation (1 page) |
3 March 1998 | Registered office changed on 03/03/98 from: 7 the norwich business park whiting road norwich norfolk NR4 6DJ (1 page) |
24 February 1998 | New director appointed (2 pages) |
20 January 1998 | Accounts for a small company made up to 31 August 1997 (7 pages) |
11 December 1997 | Return made up to 12/11/97; no change of members
|
8 May 1997 | Accounts for a small company made up to 31 August 1996 (8 pages) |
24 April 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
3 February 1997 | Return made up to 20/11/96; no change of members (4 pages) |
23 September 1996 | Director resigned (1 page) |
23 September 1996 | New director appointed (2 pages) |
18 March 1996 | Accounts for a small company made up to 31 August 1995 (8 pages) |
11 January 1996 | Return made up to 20/11/95; full list of members (6 pages) |
13 October 1995 | Particulars of mortgage/charge (4 pages) |
24 May 1995 | Memorandum and Articles of Association (14 pages) |
23 May 1995 | Accounts for a small company made up to 31 August 1994 (8 pages) |
13 May 1995 | Particulars of mortgage/charge (12 pages) |
24 April 1995 | Particulars of mortgage/charge (4 pages) |
20 April 1995 | Director resigned (2 pages) |
20 April 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 April 1995 | Declaration of assistance for shares acquisition (8 pages) |
20 April 1995 | Resolutions
|
20 April 1995 | Director resigned (2 pages) |
12 April 1995 | Particulars of mortgage/charge (8 pages) |
12 April 1995 | Particulars of mortgage/charge (4 pages) |
16 April 1992 | Resolutions
|
9 October 1991 | Memorandum and Articles of Association (8 pages) |
12 June 1990 | Resolutions
|
1 August 1988 | Resolutions
|
27 June 1988 | Resolutions
|
10 May 1988 | Incorporation (15 pages) |