The Avenue
Sneyd Park
Bristol
BS9 1PD
Secretary Name | Claire Bernice Peacock |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 July 2000(12 years, 2 months after company formation) |
Appointment Duration | 5 years, 3 months (closed 01 November 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Heathfields The Avenue Sneyd Park Bristol BS9 1PD |
Director Name | John Hart |
---|---|
Date of Birth | October 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1991(3 years after company formation) |
Appointment Duration | 9 years (resigned 31 May 2000) |
Role | Company Director |
Correspondence Address | 17 Brookland Road Bristol Avon BS6 7YH |
Secretary Name | Janet Snook |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 May 1991(3 years after company formation) |
Appointment Duration | 9 years (resigned 31 May 2000) |
Role | Company Director |
Correspondence Address | 18 Nibley Road Shirehampton Bristol BS11 9XR |
Registered Address | Northside House Mount Pleasant Barnet Hertfordshire EN4 9EE |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Cockfosters |
Built Up Area | Greater London |
Address Matches | Over 400 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£9,985 |
Cash | £4,929 |
Current Liabilities | £14,914 |
Latest Accounts | 31 March 2004 (20 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
1 November 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 July 2005 | First Gazette notice for voluntary strike-off (1 page) |
7 June 2005 | Application for striking-off (1 page) |
19 July 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
4 June 2004 | Return made up to 10/04/04; full list of members (6 pages) |
29 May 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
27 April 2003 | Return made up to 10/04/03; full list of members (6 pages) |
25 September 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
13 May 2002 | Return made up to 10/04/02; full list of members (7 pages) |
4 February 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
4 May 2001 | Return made up to 10/04/01; full list of members (7 pages) |
3 November 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
12 October 2000 | Registered office changed on 12/10/00 from: 17 brookland road henleaze bristol BS6 7YH (1 page) |
27 September 2000 | Company name changed graphicwedge LIMITED\certificate issued on 28/09/00 (2 pages) |
27 July 2000 | New secretary appointed (2 pages) |
12 July 2000 | Director resigned (1 page) |
12 July 2000 | Secretary resigned (1 page) |
18 May 2000 | Return made up to 10/04/00; full list of members
|
23 January 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
23 April 1999 | Return made up to 10/04/99; no change of members (4 pages) |
27 January 1999 | Full accounts made up to 31 March 1998 (7 pages) |
12 June 1998 | Return made up to 10/04/98; full list of members (6 pages) |
29 January 1998 | Registered office changed on 29/01/98 from: north lodge cote lane bristol BS9 3UL (1 page) |
26 January 1998 | Full accounts made up to 31 March 1997 (8 pages) |
11 June 1997 | Return made up to 10/04/97; no change of members
|
24 January 1997 | Full accounts made up to 31 March 1996 (8 pages) |
3 April 1996 | Return made up to 10/04/96; no change of members (4 pages) |
28 January 1996 | Registered office changed on 28/01/96 from: 5 moorlands close nailsea bristol BS19 2DR (1 page) |
28 January 1996 | Full accounts made up to 31 March 1995 (8 pages) |
17 May 1995 | Return made up to 10/04/95; full list of members (6 pages) |