Colerne
Chippenham
Wiltshire
SN14 8AR
Director Name | Sir David Charles Ord |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 August 1991(2 months, 1 week after company formation) |
Appointment Duration | 18 years, 2 months (closed 03 November 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wraxall Court Wraxall Hill Wraxall North Somerset BS48 1NA |
Secretary Name | Mr Martin Alexander Skelton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 August 1991(2 months, 1 week after company formation) |
Appointment Duration | 18 years, 2 months (closed 03 November 2009) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | Glenview Cottage Pottery Lane, Littlethorpe Ripon North Yorkshire HG4 3LS |
Director Name | Mr Christopher Charles Tite |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 1991(2 months after company formation) |
Appointment Duration | 1 week, 3 days (resigned 15 August 1991) |
Role | Solicitor |
Correspondence Address | 6 Southfields Road London SW18 1QN |
Secretary Name | Miss Helena Frances Barkworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 August 1991(2 months after company formation) |
Appointment Duration | 1 week, 3 days (resigned 15 August 1991) |
Role | Trainee Solicitor |
Correspondence Address | 12 Hemstal Road West Hampstead London NW6 2AN |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 June 1991(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 June 1991(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 4 More London Riverside London SE1 2AU |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Riverside |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
Latest Accounts | 30 June 2008 (15 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
3 November 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 August 2009 | Director's change of particulars / terence mordaunt / 14/07/2009 (1 page) |
9 July 2009 | Application for striking-off (2 pages) |
29 June 2009 | Return made up to 05/06/09; full list of members (4 pages) |
13 November 2008 | Director's change of particulars / david ord / 28/07/2008 (1 page) |
7 November 2008 | Accounts for a dormant company made up to 30 June 2008 (5 pages) |
3 July 2008 | Return made up to 05/06/08; no change of members (7 pages) |
29 November 2007 | Accounts for a dormant company made up to 30 June 2007 (7 pages) |
3 July 2007 | Return made up to 05/06/07; no change of members (7 pages) |
23 May 2007 | Registered office changed on 23/05/07 from: 190 strand london WC2R 1JN (1 page) |
30 January 2007 | Accounts for a dormant company made up to 30 June 2006 (7 pages) |
26 June 2006 | Return made up to 05/06/06; full list of members (7 pages) |
10 February 2006 | Accounts for a dormant company made up to 30 June 2005 (5 pages) |
25 June 2005 | Return made up to 05/06/05; full list of members (7 pages) |
25 February 2005 | Accounts for a dormant company made up to 30 June 2004 (5 pages) |
30 November 2004 | Registered office changed on 30/11/04 from: alder castle 10 noble street london EC2V 7TL (1 page) |
22 June 2004 | Return made up to 05/06/04; full list of members (7 pages) |
19 February 2004 | Accounts for a dormant company made up to 30 June 2003 (5 pages) |
4 July 2003 | Return made up to 05/06/03; full list of members (7 pages) |
23 April 2003 | Accounts for a dormant company made up to 30 June 2002 (6 pages) |
27 June 2002 | Return made up to 05/06/02; full list of members
|
25 March 2002 | Accounts for a small company made up to 30 June 2001 (5 pages) |
21 June 2001 | Return made up to 05/06/01; full list of members
|
25 April 2001 | Accounts for a small company made up to 30 June 2000 (6 pages) |
6 September 2000 | Secretary's particulars changed (1 page) |
26 June 2000 | Return made up to 05/06/00; full list of members
|
22 May 2000 | Registered office changed on 22/05/00 from: st andrews house 20 st andrew street london EC4A 3AG (1 page) |
22 April 2000 | Accounts for a small company made up to 30 June 1999 (6 pages) |
24 February 2000 | Resolutions
|
24 February 2000 | Resolutions
|
1 July 1999 | Return made up to 05/06/99; full list of members (7 pages) |
23 April 1999 | Accounts for a small company made up to 30 June 1998 (6 pages) |
29 March 1999 | Registered office changed on 29/03/99 from: 32 farringdon street london EC4A 4TL (1 page) |
7 July 1998 | Return made up to 05/06/98; no change of members (5 pages) |
29 April 1998 | Accounts for a small company made up to 30 June 1997 (6 pages) |
9 December 1997 | Registered office changed on 09/12/97 from: 32 farringdon street london EC4A 4EA (1 page) |
9 December 1997 | Director's particulars changed (1 page) |
13 July 1997 | Registered office changed on 13/07/97 from: 32 farringdon street london EC4A 4EA (1 page) |
6 July 1997 | Return made up to 05/06/97; no change of members
|
12 May 1997 | Accounts for a small company made up to 30 June 1996 (6 pages) |
24 June 1996 | Return made up to 05/06/96; full list of members (7 pages) |
24 June 1996 | Secretary's particulars changed (1 page) |
30 April 1996 | Accounts for a small company made up to 30 June 1995 (6 pages) |
27 September 1995 | Resolutions
|
27 September 1995 | Resolutions
|
26 June 1995 | Return made up to 05/06/95; full list of members (7 pages) |
24 April 1995 | Full accounts made up to 30 June 1994 (11 pages) |