Bristol
BS5 9BQ
Secretary Name | Mr Andrew Leighton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 February 2000(9 years after company formation) |
Appointment Duration | 8 years, 5 months (closed 06 August 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | School Cottage Woodlane Clapton In Gardens North Somerset BS20 7RQ |
Director Name | Mr Andrew Charles Leighton |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 December 2000(9 years, 10 months after company formation) |
Appointment Duration | 7 years, 7 months (closed 06 August 2008) |
Role | Film Producer |
Country of Residence | United Kingdom |
Correspondence Address | School Cottage Wood Lane, Clapton In Gordano Bristol Avon BS20 7RQ |
Director Name | Richard Fraser Hutchison |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1991(2 months, 4 weeks after company formation) |
Appointment Duration | 8 years, 9 months (resigned 16 February 2000) |
Role | Producer/Manager |
Correspondence Address | 10 Nova Scotia Place Bristol BS1 6XJ |
Director Name | Simon Long |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1991(2 months, 4 weeks after company formation) |
Appointment Duration | 3 years, 7 months (resigned 14 December 1994) |
Role | Solicitor |
Correspondence Address | 51 Whitfield Street London W1P 5RJ |
Secretary Name | Richard Fraser Hutchison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 May 1991(2 months, 4 weeks after company formation) |
Appointment Duration | 8 years, 9 months (resigned 16 February 2000) |
Role | Producer/Manager |
Correspondence Address | 10 Nova Scotia Place Bristol BS1 6XJ |
Director Name | Mr Julian Neil Lyons |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 December 2000(9 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 31 December 2001) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 13 Woodbury Park Road London W13 8DD |
Director Name | Jill Esther Sinclair |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 December 2000(9 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 29 January 2003) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 141 Hamilton Terrace London NW8 9QS |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 February 1991(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 February 1991(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | Apex House 6 West Street Epsom Surrey KT18 7RG |
---|---|
Region | South East |
Constituency | Epsom and Ewell |
County | Surrey |
Ward | Town |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £5,696 |
Gross Profit | £5,696 |
Net Worth | -£187,107 |
Cash | £1,575 |
Current Liabilities | £190,683 |
Latest Accounts | 28 February 2005 (19 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 29 February |
6 August 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 April 2008 | First Gazette notice for voluntary strike-off (1 page) |
15 February 2008 | Application for striking-off (1 page) |
21 March 2007 | Return made up to 15/02/07; full list of members (7 pages) |
26 June 2006 | Registered office changed on 26/06/06 from: 1ST floor 4 south street epsom surrey KT18 7PF (1 page) |
13 March 2006 | Return made up to 15/02/06; full list of members (7 pages) |
1 March 2006 | Total exemption full accounts made up to 28 February 2005 (8 pages) |
14 June 2005 | Total exemption full accounts made up to 29 February 2004 (8 pages) |
3 March 2005 | Return made up to 15/02/05; full list of members (7 pages) |
1 March 2005 | Registered office changed on 01/03/05 from: the coach house farm lane ashstead surrey KT21 1LU (1 page) |
6 January 2004 | Total exemption full accounts made up to 28 February 2003 (8 pages) |
9 March 2003 | Total exemption full accounts made up to 28 February 2002 (8 pages) |
6 March 2003 | Return made up to 15/02/03; full list of members (7 pages) |
6 February 2003 | Director resigned (1 page) |
17 July 2002 | Total exemption full accounts made up to 28 February 2001 (9 pages) |
6 June 2002 | Return made up to 15/02/02; full list of members (7 pages) |
12 February 2002 | Director resigned (1 page) |
16 May 2001 | Return made up to 15/02/01; full list of members
|
14 May 2001 | Ad 22/12/00--------- £ si 30@1=30 £ ic 70/100 (2 pages) |
10 April 2001 | Full accounts made up to 29 February 2000 (9 pages) |
7 February 2001 | New director appointed (2 pages) |
7 February 2001 | New director appointed (3 pages) |
8 May 2000 | Full accounts made up to 28 February 1999 (10 pages) |
3 March 2000 | Particulars of mortgage/charge (3 pages) |
28 February 2000 | Secretary resigned;director resigned (1 page) |
28 February 2000 | New secretary appointed (2 pages) |
28 February 2000 | Return made up to 15/02/00; full list of members (6 pages) |
1 March 1999 | Return made up to 15/02/99; no change of members (4 pages) |
14 December 1998 | Full accounts made up to 28 February 1998 (10 pages) |
4 March 1998 | Return made up to 15/02/98; full list of members
|
2 January 1998 | Full accounts made up to 28 February 1997 (10 pages) |
25 February 1997 | Return made up to 15/02/97; no change of members
|
2 December 1996 | Full accounts made up to 29 February 1996 (8 pages) |
23 February 1996 | Return made up to 15/02/96; no change of members (4 pages) |
14 December 1995 | Full accounts made up to 28 February 1995 (10 pages) |