The Croft
Fairford
Gloucestershire
GL7 4BB
Wales
Secretary Name | Mr Simon Lebechee Bruce |
---|---|
Nationality | British |
Status | Current |
Appointed | 02 November 1999(8 years after company formation) |
Appointment Duration | 24 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Rectory Church Road Biddestone Wiltshire SN14 7DP |
Director Name | Simon Patrick Sarsfield |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 February 2000(8 years, 3 months after company formation) |
Appointment Duration | 24 years, 2 months |
Role | Company Director |
Correspondence Address | 58 Spenser Road London SE24 0NR |
Director Name | Paul Vincent Dolan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 October 1991(same day as company formation) |
Role | Company Formation Agent |
Correspondence Address | Lower Ground Floor 1 Sydney Place Bath BA2 6NF |
Secretary Name | Mrs Cheryl Wilkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 October 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 10 Malvern Building Bath Avon BA1 6JX |
Director Name | Mr Robin Derek Prosser |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1991(1 day after company formation) |
Appointment Duration | 6 years, 4 months (resigned 27 February 1998) |
Role | Consultant |
Correspondence Address | 18 Paul Street Corsham Wiltshire SN13 9DG |
Secretary Name | Mr Vernon Roy Bardsley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 October 1991(1 day after company formation) |
Appointment Duration | 2 years, 10 months (resigned 16 August 1994) |
Role | Company Director |
Correspondence Address | 220 High Kingsdown Bristol Avon BS2 8DG |
Secretary Name | Paul Vincent Dolan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 August 1994(2 years, 10 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 02 November 1999) |
Role | Company Director |
Correspondence Address | Lower Ground Floor 1 Sydney Place Bath BA2 6NF |
Director Name | Mr Simon Lebechee Bruce |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1997(5 years, 4 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 01 September 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Rectory Church Road Biddestone Wiltshire SN14 7DP |
Director Name | Clive Hilton |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 1999(8 years after company formation) |
Appointment Duration | 4 years, 7 months (resigned 25 June 2004) |
Role | Company Director |
Correspondence Address | 50 Sycamore Road London SW19 4TP |
Registered Address | Uhy Hacker Young St Alphage House 2 Fore Street London EC2Y 5DH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bassishaw |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £1,819,319 |
Gross Profit | £623,325 |
Cash | £11,665 |
Current Liabilities | £289,785 |
Latest Accounts | 31 October 2001 (22 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
12 November 2005 | Dissolved (1 page) |
---|---|
22 September 2005 | Registered office changed on 22/09/05 from: unit 4 rivermead drive rivermead industrial estate swindon wiltshire SN5 7EX (1 page) |
12 August 2005 | Notice of move from Administration to Dissolution (3 pages) |
12 August 2005 | Administrator's progress report (2 pages) |
15 February 2005 | Administrator's progress report (10 pages) |
21 January 2005 | Result of meeting of creditors (5 pages) |
9 September 2004 | Appointment of an administrator (1 page) |
5 August 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
5 August 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
4 August 2004 | Particulars of mortgage/charge (7 pages) |
7 July 2004 | Director resigned (1 page) |
24 December 2003 | Return made up to 17/10/03; full list of members (8 pages) |
29 September 2003 | Director resigned (2 pages) |
8 November 2002 | Return made up to 17/10/02; full list of members (9 pages) |
2 September 2002 | Total exemption full accounts made up to 31 October 2001 (13 pages) |
22 July 2002 | Accounting reference date extended from 31/10/02 to 31/03/03 (1 page) |
5 December 2001 | Return made up to 17/10/01; full list of members (8 pages) |
23 May 2001 | Accounts for a small company made up to 31 October 2000 (7 pages) |
18 December 2000 | Ad 03/11/00--------- £ si 25@1=25 £ ic 110000/110025 (2 pages) |
14 November 2000 | Nc inc already adjusted 03/11/00 (1 page) |
14 November 2000 | Resolutions
|
14 November 2000 | Registered office changed on 14/11/00 from: unit 4 rivermead drive rivermead industrial estate swindon wiltshire SN5 7EX (1 page) |
9 November 2000 | Return made up to 17/10/00; full list of members
|
10 March 2000 | Nc inc already adjusted 07/02/00 (1 page) |
10 March 2000 | Resolutions
|
10 March 2000 | New director appointed (2 pages) |
14 January 2000 | £ nc 100/100100 25/08/99 (1 page) |
14 January 2000 | Resolutions
|
14 January 2000 | Ad 25/08/99--------- £ si 100000@1 (2 pages) |
14 January 2000 | Resolutions
|
17 November 1999 | Secretary resigned (1 page) |
17 November 1999 | New director appointed (2 pages) |
17 November 1999 | New secretary appointed (2 pages) |
17 November 1999 | Return made up to 17/10/99; full list of members (7 pages) |
1 September 1999 | Accounts for a small company made up to 31 October 1998 (7 pages) |
13 October 1998 | Return made up to 17/10/98; full list of members (6 pages) |
23 July 1998 | Full accounts made up to 31 October 1997 (11 pages) |
29 June 1998 | Return made up to 17/10/96; no change of members (4 pages) |
29 June 1998 | Secretary's particulars changed (1 page) |
29 June 1998 | Return made up to 17/10/95; no change of members (4 pages) |
29 June 1998 | Return made up to 17/10/97; full list of members (8 pages) |
6 March 1998 | Director resigned (1 page) |
5 March 1998 | New director appointed (1 page) |
28 August 1997 | Full accounts made up to 31 October 1996 (11 pages) |
7 March 1997 | Particulars of mortgage/charge (3 pages) |
26 February 1997 | New director appointed (2 pages) |
12 April 1996 | Registered office changed on 12/04/96 from: 11 kingsmead square bath avon BA1 2AB (1 page) |
17 February 1996 | Full accounts made up to 31 October 1995 (11 pages) |
13 November 1995 | Resolutions
|
13 November 1995 | Resolutions
|
27 October 1993 | Location of register of members (1 page) |
17 October 1991 | Incorporation (14 pages) |