Little London
Gloucester
GL17 0PH
Wales
Secretary Name | Graham Lester Lovett |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 August 2003(12 years after company formation) |
Appointment Duration | 2 years, 7 months (closed 21 March 2006) |
Role | Accountant |
Correspondence Address | 7 The Cottages Hom Green Ross On Wye Herefordshire HR9 7TG Wales |
Director Name | Mr Stuart Malcolm Baillie |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 02 August 1992(1 year after company formation) |
Appointment Duration | 4 years, 6 months (resigned 26 February 1997) |
Role | Company Director |
Correspondence Address | 1 Victoria Terrace Inverness IV2 3QA Scotland |
Director Name | Stephen John Bradshaw |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 1992(1 year after company formation) |
Appointment Duration | 9 months, 4 weeks (resigned 28 May 1993) |
Role | Finance Director |
Correspondence Address | 2 Collingwood Close Saltford Bristol BS31 3HZ |
Director Name | Dr Margaret Downes |
---|---|
Date of Birth | July 1932 (Born 91 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 02 August 1992(1 year after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 29 October 1992) |
Role | Chartered Accountant |
Country of Residence | Ireland |
Correspondence Address | 16 Lansdowne Road Dublin 4 Ireland |
Secretary Name | Stephen John Bradshaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 August 1992(1 year after company formation) |
Appointment Duration | 9 months, 4 weeks (resigned 28 May 1993) |
Role | Company Director |
Correspondence Address | 2 Collingwood Close Saltford Bristol BS31 3HZ |
Director Name | Mr Dan Hamilton Drew |
---|---|
Date of Birth | January 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 1993(1 year, 7 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 25 January 1999) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Lower Poswick Whitbourne Worcester WR6 5SS |
Secretary Name | Mr Dan Hamilton Drew |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 May 1993(1 year, 10 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 25 January 1999) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Lower Poswick Whitbourne Worcester WR6 5SS |
Director Name | Jonathan Paul Moore |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2000(8 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 09 January 2002) |
Role | Chartered Accountant |
Correspondence Address | 79 Southam Road Hall Green Birmingham B28 0AA |
Secretary Name | Ovalsec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 January 1999(7 years, 5 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 20 May 2003) |
Correspondence Address | 2 Temple Back East Temple Quay Bristol BS1 6EG |
Registered Address | 24 Church Street Rickmansworth Hertfordshire WD3 1DD |
---|---|
Region | East of England |
Constituency | South West Hertfordshire |
County | Hertfordshire |
Ward | Rickmansworth Town |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£4,988,445 |
Cash | £2,124 |
Current Liabilities | £4,990,569 |
Latest Accounts | 31 March 2004 (20 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
21 March 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 December 2005 | First Gazette notice for voluntary strike-off (1 page) |
26 October 2005 | Application for striking-off (1 page) |
29 January 2005 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
20 September 2004 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
23 August 2004 | Return made up to 02/08/04; full list of members
|
1 September 2003 | New secretary appointed (2 pages) |
1 September 2003 | Return made up to 02/08/03; full list of members (7 pages) |
19 June 2003 | Registered office changed on 19/06/03 from: huntley manor huntley gloucester GL19 3HQ (1 page) |
29 May 2003 | Registered office changed on 29/05/03 from: 2 temple back east temple quay bristol BS1 6EG (1 page) |
29 May 2003 | Secretary resigned (1 page) |
2 January 2003 | Full accounts made up to 31 March 2001 (14 pages) |
7 October 2002 | Return made up to 02/08/02; full list of members (6 pages) |
24 July 2002 | Secretary's particulars changed (1 page) |
4 July 2002 | Registered office changed on 04/07/02 from: 30 queen charlotte street bristol BS99 7QQ (1 page) |
18 January 2002 | Director resigned (1 page) |
14 January 2002 | Delivery ext'd 3 mth 31/03/01 (2 pages) |
30 July 2001 | Return made up to 02/08/01; full list of members (6 pages) |
5 February 2001 | Full group accounts made up to 31 March 2000 (22 pages) |
13 December 2000 | Director's particulars changed (1 page) |
7 September 2000 | Return made up to 02/08/00; full list of members (7 pages) |
29 June 2000 | New director appointed (2 pages) |
12 June 2000 | Full group accounts made up to 31 March 1999 (23 pages) |
12 June 2000 | Full group accounts made up to 31 March 1998 (24 pages) |
17 August 1999 | Secretary resigned;director resigned (1 page) |
17 August 1999 | Return made up to 02/08/99; full list of members (7 pages) |
26 February 1999 | New secretary appointed (2 pages) |
24 August 1998 | Return made up to 02/08/98; full list of members (9 pages) |
5 August 1997 | Return made up to 02/08/97; full list of members (9 pages) |
10 July 1997 | Full group accounts made up to 31 March 1997 (26 pages) |
13 March 1997 | Director resigned (1 page) |
13 August 1996 | Return made up to 02/08/96; full list of members (13 pages) |
27 June 1996 | Full group accounts made up to 31 March 1996 (26 pages) |
28 February 1996 | Director's particulars changed (2 pages) |
31 July 1995 | Return made up to 02/08/95; full list of members (16 pages) |
4 July 1995 | Full group accounts made up to 31 March 1995 (27 pages) |
28 March 1995 | Declaration of satisfaction of mortgage/charge (6 pages) |
29 September 1994 | Resolutions
|
15 April 1992 | Resolutions
|
11 October 1991 | Resolutions
|
2 August 1991 | Incorporation (18 pages) |