5 Sladesbrook
Bradford On Avon
Wiltshire
BA15 1SH
Director Name | Susan Richmond |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 April 1998(9 years, 1 month after company formation) |
Appointment Duration | 26 years |
Role | Company Director |
Correspondence Address | Eastcott House 5 Sladesbrook Bradford On Avon Wiltshire BA15 1SH |
Secretary Name | Susan Richmond |
---|---|
Nationality | British |
Status | Current |
Appointed | 17 April 1998(9 years, 1 month after company formation) |
Appointment Duration | 26 years |
Role | Company Director |
Correspondence Address | Eastcott House 5 Sladesbrook Bradford On Avon Wiltshire BA15 1SH |
Director Name | Mr Nicholas Nigel Battle |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 1992(3 years after company formation) |
Appointment Duration | 6 years, 6 months (resigned 21 August 1998) |
Role | Musician |
Correspondence Address | 26 Furze View Chorleywood Hertfordshire WD3 5HY |
Secretary Name | Mr Torquil Scott Macleod Creevy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 February 1992(3 years after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 08 May 1992) |
Role | Company Director |
Correspondence Address | 45 Clancarty Road Fulham London SW6 3AH |
Secretary Name | Mrs Lynn Battle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 May 1992(3 years, 2 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 17 April 1998) |
Role | Company Director |
Correspondence Address | 26 Furze View Chorleywood Hertfordshire WD3 5HU |
Director Name | Andrew John Newell |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2000(11 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 17 August 2001) |
Role | Venture Capitalist |
Correspondence Address | 28 Crookham Road London SW6 4EQ |
Registered Address | Grant Thornton Melton Street Euston Square London NW1 2EP |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£21,054 |
Cash | £335,000 |
Current Liabilities | £323,823 |
Latest Accounts | 30 April 2000 (23 years, 12 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 April |
3 September 2004 | Dissolved (1 page) |
---|---|
3 June 2004 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
29 December 2003 | Liquidators statement of receipts and payments (5 pages) |
1 July 2003 | Liquidators statement of receipts and payments (5 pages) |
6 January 2003 | Liquidators statement of receipts and payments (5 pages) |
8 January 2002 | Notice of Constitution of Liquidation Committee (2 pages) |
7 January 2002 | Appointment of a voluntary liquidator (1 page) |
3 January 2002 | Registered office changed on 03/01/02 from: c/o proven 42 craven street london WC2N 5NG (1 page) |
31 December 2001 | Statement of affairs (9 pages) |
31 December 2001 | Resolutions
|
23 August 2001 | Director resigned (1 page) |
30 July 2001 | Accounts for a small company made up to 30 April 2000 (7 pages) |
16 May 2001 | Particulars of mortgage/charge (3 pages) |
5 March 2001 | Return made up to 20/02/01; full list of members
|
5 March 2001 | Registered office changed on 05/03/01 from: glen yeo house station road, congresbury, bristol avon BS49 5DY (1 page) |
1 June 2000 | Accounts for a small company made up to 30 April 1999 (5 pages) |
13 April 2000 | Particulars of mortgage/charge (5 pages) |
22 March 2000 | Return made up to 20/02/00; full list of members
|
20 March 2000 | Ad 18/02/00--------- £ si 3690@1=3690 £ ic 900/4590 (4 pages) |
13 March 2000 | £ nc 1000/4592 18/02/00 (2 pages) |
13 March 2000 | Resolutions
|
13 March 2000 | Ad 18/02/00--------- £ si 800@1=800 £ ic 100/900 (2 pages) |
13 March 2000 | Resolutions
|
7 March 2000 | New director appointed (3 pages) |
24 February 2000 | Particulars of mortgage/charge (3 pages) |
24 May 1999 | Return made up to 20/02/99; full list of members (6 pages) |
4 May 1999 | Company name changed recognition records LIMITED\certificate issued on 05/05/99 (2 pages) |
1 April 1999 | Accounting reference date extended from 31/12/98 to 30/04/99 (1 page) |
1 April 1999 | Registered office changed on 01/04/99 from: 42 kings avenue greenford middlesex UB6 9DE (1 page) |
3 November 1998 | Return made up to 20/02/98; full list of members (6 pages) |
3 November 1998 | Accounts for a dormant company made up to 31 December 1997 (3 pages) |
30 September 1998 | Director resigned (1 page) |
8 May 1998 | New director appointed (2 pages) |
8 May 1998 | New secretary appointed;new director appointed (2 pages) |
8 May 1998 | Secretary resigned (1 page) |
13 January 1998 | Return made up to 20/02/97; no change of members (4 pages) |
29 October 1997 | Full accounts made up to 31 December 1996 (7 pages) |
5 November 1996 | Full accounts made up to 31 December 1995 (8 pages) |
30 August 1996 | Return made up to 20/02/96; full list of members (6 pages) |
20 February 1989 | Certificate of incorporation (1 page) |