Easton
Bristol
Avon
BS5 0NN
Director Name | Nicholas McKenzie |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 June 2002(10 years, 2 months after company formation) |
Appointment Duration | 21 years, 10 months |
Role | Publisher |
Correspondence Address | 17 Olveston Road Bishopston Bristol Avon BS7 9PB |
Secretary Name | Mr Dougal Alexander Templeton |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 June 2002(10 years, 2 months after company formation) |
Appointment Duration | 21 years, 10 months |
Role | Publisher |
Country of Residence | British |
Correspondence Address | 14 Leopold Road St Andrews Bristol BS6 5BS |
Secretary Name | Mr Dougal Alexander Templeton |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 June 2002(10 years, 2 months after company formation) |
Appointment Duration | 21 years, 10 months |
Role | Publisher |
Country of Residence | United Kingdom |
Correspondence Address | 14 Leopold Road St Andrews Bristol BS6 5BS |
Director Name | Mr Peter James Templeton |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1992(1 week after company formation) |
Appointment Duration | 1 year, 6 months (resigned 18 October 1993) |
Role | Company Director Of Operators |
Country of Residence | United Kingdom |
Correspondence Address | Spencer Cottage 2 Treville Street Roehampton London SW15 4JX |
Secretary Name | Stephen Allen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 April 1992(1 week after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 July 1993) |
Role | Company Director |
Correspondence Address | 14 Trevallyn Lodge Galsworthy Road Kingston Surrey KT2 7AS |
Secretary Name | Mr Hugh Templeton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1993(1 year, 3 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 06 June 2002) |
Role | Company Director |
Correspondence Address | Kingsbridge Spencers Wood Reading Berkshire RG7 1JE |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 March 1992(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 March 1992(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Registered Address | 40-44 Bark Place London W2 4AT |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Lancaster Gate |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £83,952 |
Cash | £12,380 |
Current Liabilities | £48,170 |
Latest Accounts | 31 March 2001 (23 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
15 June 2007 | Dissolved (1 page) |
---|---|
15 March 2007 | Completion of winding up (1 page) |
12 September 2003 | Order of court to wind up (2 pages) |
9 September 2003 | First Gazette notice for compulsory strike-off (1 page) |
28 August 2002 | Particulars of mortgage/charge (3 pages) |
28 June 2002 | New secretary appointed (2 pages) |
15 June 2002 | New secretary appointed (1 page) |
15 June 2002 | Secretary resigned (1 page) |
15 June 2002 | New director appointed (1 page) |
5 May 2002 | Accounts for a small company made up to 31 March 2001 (5 pages) |
23 April 2002 | Return made up to 31/03/02; full list of members (6 pages) |
23 January 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
6 July 2000 | Registered office changed on 06/07/00 from: 59 queens gate london SW7 5JP (1 page) |
3 May 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
6 April 2000 | Return made up to 31/03/00; full list of members (6 pages) |
21 February 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
4 January 2000 | Return made up to 31/03/99; full list of members (6 pages) |
12 April 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
31 January 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
11 April 1997 | Return made up to 31/03/97; no change of members (4 pages) |
4 February 1997 | Full accounts made up to 31 March 1996 (5 pages) |
20 January 1997 | Registered office changed on 20/01/97 from: 9 palace gate kensington london W8 5LS (1 page) |
14 May 1996 | Declaration of mortgage charge released/ceased (1 page) |
11 April 1996 | Return made up to 31/03/96; full list of members (6 pages) |
5 February 1996 | Accounts for a small company made up to 31 March 1995 (5 pages) |
3 April 1995 | Return made up to 31/03/95; no change of members (4 pages) |
30 March 1992 | Incorporation (13 pages) |