Bunclody
County Wexford
Irish
Secretary Name | Mr Malcolm William Froom Hezel |
---|---|
Status | Closed |
Appointed | 01 October 2013(21 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months (closed 13 September 2016) |
Role | Company Director |
Correspondence Address | Hamstead Park Hamstead Marshall Newbury Berks RG20 0HE |
Director Name | Timothy Gwyn Jones |
---|---|
Date of Birth | April 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 1993(1 year after company formation) |
Appointment Duration | 10 years, 3 months (resigned 08 April 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hamstead Park Hamstead Marshall Newbury Berkshire RG20 0HE |
Secretary Name | Kathleen Bainbridge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 January 1993(1 year after company formation) |
Appointment Duration | 20 years, 9 months (resigned 30 September 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hamstead Park Hamstead Marshall Newbury Berkshire RG20 0HE |
Secretary Name | Mrs Dorothy Iris Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 May 1995(3 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 30 September 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Ardilaun Road London N5 2QR |
Registered Address | 68 Grafton Way 68 Grafton Way London W1T 5DS |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
2 at £1 | Timothy Gwyn-jones 100.00% Ordinary |
---|
Latest Accounts | 30 September 2014 (9 years, 7 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 September |
21 January 1998 | Delivered on: 24 January 1998 Satisfied on: 15 January 2000 Persons entitled: Dunbar Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that freehold property known as 308 and land and buildings to the rear of 306 old brompton road london SW5 title number LN70516. Together with all buildings and erections thereon and all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878. Fully Satisfied |
---|---|
18 June 1993 | Delivered on: 29 June 1993 Satisfied on: 15 January 2000 Persons entitled: Dunbar Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Floating charge over. Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
18 June 1993 | Delivered on: 29 June 1993 Satisfied on: 15 January 2000 Persons entitled: Dunbar Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 1,2,3,4,5 and 6 grafton crescent camden including all fixtures and fittings thereon. Fully Satisfied |
13 September 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 September 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
28 June 2016 | First Gazette notice for voluntary strike-off (1 page) |
28 June 2016 | First Gazette notice for voluntary strike-off (1 page) |
16 June 2016 | Application to strike the company off the register (3 pages) |
16 June 2016 | Application to strike the company off the register (3 pages) |
11 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-11
|
11 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-11
|
22 December 2015 | Registered office address changed from 4th Floor Centre Heights 137 Finchley Road London NW3 6JG to 68 Grafton Way 68 Grafton Way London W1T 5DS on 22 December 2015 (1 page) |
22 December 2015 | Registered office address changed from 4th Floor Centre Heights 137 Finchley Road London NW3 6JG to 68 Grafton Way 68 Grafton Way London W1T 5DS on 22 December 2015 (1 page) |
28 July 2015 | Total exemption full accounts made up to 30 September 2014 (8 pages) |
28 July 2015 | Total exemption full accounts made up to 30 September 2014 (8 pages) |
16 May 2015 | Compulsory strike-off action has been discontinued (1 page) |
16 May 2015 | Compulsory strike-off action has been discontinued (1 page) |
14 May 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-05-14
|
14 May 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-05-14
|
28 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
28 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
9 May 2014 | Total exemption full accounts made up to 30 September 2013 (8 pages) |
9 May 2014 | Total exemption full accounts made up to 30 September 2013 (8 pages) |
24 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-24
|
24 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-24
|
3 October 2013 | Termination of appointment of Kathleen Bainbridge as a secretary (1 page) |
3 October 2013 | Termination of appointment of Kathleen Bainbridge as a secretary (1 page) |
3 October 2013 | Appointment of Mr Malcolm William Froom Hezel as a secretary (2 pages) |
3 October 2013 | Appointment of Mr Malcolm William Froom Hezel as a secretary (2 pages) |
18 April 2013 | Total exemption full accounts made up to 30 September 2012 (7 pages) |
18 April 2013 | Total exemption full accounts made up to 30 September 2012 (7 pages) |
22 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
22 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
11 May 2012 | Total exemption full accounts made up to 30 September 2011 (9 pages) |
11 May 2012 | Total exemption full accounts made up to 30 September 2011 (9 pages) |
9 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
9 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
7 March 2011 | Total exemption full accounts made up to 30 September 2010 (10 pages) |
7 March 2011 | Total exemption full accounts made up to 30 September 2010 (10 pages) |
18 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
18 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
9 April 2010 | Total exemption full accounts made up to 30 September 2009 (9 pages) |
9 April 2010 | Total exemption full accounts made up to 30 September 2009 (9 pages) |
19 February 2010 | Director's details changed for David Grenfell on 31 December 2009 (2 pages) |
19 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
19 February 2010 | Director's details changed for David Grenfell on 31 December 2009 (2 pages) |
19 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
5 June 2009 | Total exemption full accounts made up to 30 September 2008 (9 pages) |
5 June 2009 | Total exemption full accounts made up to 30 September 2008 (9 pages) |
20 March 2009 | Return made up to 31/12/08; full list of members (3 pages) |
20 March 2009 | Return made up to 31/12/08; full list of members (3 pages) |
3 December 2008 | Registered office changed on 03/12/2008 from 61 chandos place london WC2N 4HG (1 page) |
3 December 2008 | Registered office changed on 03/12/2008 from 61 chandos place london WC2N 4HG (1 page) |
28 August 2008 | Total exemption full accounts made up to 30 September 2007 (9 pages) |
28 August 2008 | Total exemption full accounts made up to 30 September 2007 (9 pages) |
11 February 2008 | Return made up to 31/12/07; full list of members (2 pages) |
11 February 2008 | Return made up to 31/12/07; full list of members (2 pages) |
20 August 2007 | Total exemption full accounts made up to 30 September 2006 (9 pages) |
20 August 2007 | Total exemption full accounts made up to 30 September 2006 (9 pages) |
25 January 2007 | Return made up to 31/12/06; full list of members (6 pages) |
25 January 2007 | Return made up to 31/12/06; full list of members (6 pages) |
26 October 2006 | Total exemption full accounts made up to 30 September 2005 (9 pages) |
26 October 2006 | Total exemption full accounts made up to 30 September 2005 (9 pages) |
13 February 2006 | Return made up to 31/12/05; full list of members (6 pages) |
13 February 2006 | Return made up to 31/12/05; full list of members (6 pages) |
19 October 2005 | Total exemption full accounts made up to 30 September 2004 (9 pages) |
19 October 2005 | Total exemption full accounts made up to 30 September 2004 (9 pages) |
7 February 2005 | Return made up to 31/12/04; full list of members (6 pages) |
7 February 2005 | Return made up to 31/12/04; full list of members (6 pages) |
17 September 2004 | Total exemption full accounts made up to 30 September 2003 (9 pages) |
17 September 2004 | Total exemption full accounts made up to 30 September 2003 (9 pages) |
4 March 2004 | Total exemption full accounts made up to 30 September 2002 (9 pages) |
4 March 2004 | Accounting reference date shortened from 31/12/01 to 30/09/01 (1 page) |
4 March 2004 | Total exemption full accounts made up to 30 September 2001 (9 pages) |
4 March 2004 | Accounting reference date shortened from 31/12/01 to 30/09/01 (1 page) |
4 March 2004 | Total exemption full accounts made up to 30 September 2002 (9 pages) |
4 March 2004 | Total exemption full accounts made up to 30 September 2001 (9 pages) |
14 January 2004 | Return made up to 31/12/03; full list of members (6 pages) |
14 January 2004 | Return made up to 31/12/03; full list of members (6 pages) |
14 April 2003 | Director resigned (1 page) |
14 April 2003 | Director resigned (1 page) |
31 January 2003 | Return made up to 31/12/02; full list of members
|
31 January 2003 | Return made up to 31/12/02; full list of members
|
5 February 2002 | Return made up to 31/12/01; full list of members (6 pages) |
5 February 2002 | Return made up to 31/12/01; full list of members (6 pages) |
31 January 2002 | Total exemption full accounts made up to 31 December 2000 (9 pages) |
31 January 2002 | Total exemption full accounts made up to 31 December 2000 (9 pages) |
7 November 2001 | Registered office changed on 07/11/01 from: 18 queen anne street london W1M 0HB (1 page) |
7 November 2001 | Registered office changed on 07/11/01 from: 18 queen anne street london W1M 0HB (1 page) |
8 January 2001 | Return made up to 31/12/00; full list of members
|
8 January 2001 | Return made up to 31/12/00; full list of members
|
30 August 2000 | Full accounts made up to 31 December 1999 (12 pages) |
30 August 2000 | Full accounts made up to 31 December 1999 (12 pages) |
4 February 2000 | Full accounts made up to 31 December 1998 (11 pages) |
4 February 2000 | Full accounts made up to 31 December 1998 (11 pages) |
15 January 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
15 January 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
15 January 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
15 January 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
15 January 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
15 January 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
12 January 2000 | Return made up to 06/01/00; full list of members (6 pages) |
12 January 2000 | Return made up to 06/01/00; full list of members (6 pages) |
15 December 1999 | Registered office changed on 15/12/99 from: courtyard house oakfield grove clifton bristol BS8 2AE (1 page) |
15 December 1999 | Registered office changed on 15/12/99 from: courtyard house oakfield grove clifton bristol BS8 2AE (1 page) |
10 September 1999 | Delivery ext'd 3 mth 31/12/98 (2 pages) |
10 September 1999 | Delivery ext'd 3 mth 31/12/98 (2 pages) |
22 January 1999 | Registered office changed on 22/01/99 from: fairfax house fulwood place grays inn london WC1V 6UB (1 page) |
22 January 1999 | Registered office changed on 22/01/99 from: fairfax house fulwood place grays inn london WC1V 6UB (1 page) |
7 January 1999 | Return made up to 06/01/99; full list of members (7 pages) |
7 January 1999 | Return made up to 06/01/99; full list of members (7 pages) |
28 September 1998 | Accounting reference date extended from 30/09/98 to 31/12/98 (1 page) |
28 September 1998 | Accounting reference date extended from 30/09/98 to 31/12/98 (1 page) |
30 July 1998 | Full accounts made up to 30 September 1997 (8 pages) |
30 July 1998 | Full accounts made up to 30 September 1997 (8 pages) |
16 March 1998 | Registered office changed on 16/03/98 from: bolebec house 10 lowndes street london SW1X 9EU (1 page) |
16 March 1998 | Registered office changed on 16/03/98 from: bolebec house 10 lowndes street london SW1X 9EU (1 page) |
24 January 1998 | Particulars of mortgage/charge (3 pages) |
24 January 1998 | Particulars of mortgage/charge (3 pages) |
11 January 1998 | Return made up to 06/01/98; no change of members (7 pages) |
11 January 1998 | Return made up to 06/01/98; no change of members (7 pages) |
8 October 1997 | Secretary resigned (1 page) |
8 October 1997 | Secretary resigned (1 page) |
1 August 1997 | Full accounts made up to 30 September 1996 (9 pages) |
1 August 1997 | Full accounts made up to 30 September 1996 (9 pages) |
4 February 1997 | Return made up to 06/01/97; no change of members (7 pages) |
4 February 1997 | Return made up to 06/01/97; no change of members (7 pages) |
4 August 1996 | Full accounts made up to 30 September 1995 (9 pages) |
4 August 1996 | Full accounts made up to 30 September 1995 (9 pages) |
19 February 1996 | Return made up to 06/01/96; full list of members (9 pages) |
19 February 1996 | Return made up to 06/01/96; full list of members (9 pages) |
7 February 1996 | Full accounts made up to 30 September 1994 (9 pages) |
7 February 1996 | Full accounts made up to 30 September 1993 (11 pages) |
7 February 1996 | Full accounts made up to 30 September 1994 (9 pages) |
7 February 1996 | Full accounts made up to 30 September 1993 (11 pages) |
19 May 1995 | New secretary appointed (2 pages) |
19 May 1995 | New secretary appointed (2 pages) |
20 March 1995 | Secretary's particulars changed (2 pages) |
20 March 1995 | Director's particulars changed (2 pages) |
20 March 1995 | Secretary's particulars changed (2 pages) |
20 March 1995 | Director's particulars changed (2 pages) |
13 March 1995 | Registered office changed on 13/03/95 from: 30 thurloe place london SW7 2HQ (1 page) |
13 March 1995 | Registered office changed on 13/03/95 from: 30 thurloe place london SW7 2HQ (1 page) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (6 pages) |