Frampton Cotterell
Bristol
Avon
BS36 2JA
Secretary Name | Vatlink Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 July 2000(7 years, 11 months after company formation) |
Appointment Duration | 8 years, 7 months (closed 21 February 2009) |
Correspondence Address | Link House 51 Stanley Road Carshalton Surrey SM5 4LE |
Director Name | Peter Leonard Cranfield |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1992(same day as company formation) |
Role | Director-Proposed |
Correspondence Address | 27 Broadlands Drive Walderslade Chatham Kent ME5 8HJ |
Director Name | Crispin James Green |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 600 Brighton Road Purley Surrey CR8 2BA |
Secretary Name | Jay Dhanclia |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 July 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 239 Brighton Road Purley Surrey CR8 4HF |
Secretary Name | Mahmood Hassan Syed |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 1992(1 month, 3 weeks after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 July 1995) |
Role | Company Director |
Correspondence Address | Flat 3 Waddon New Road Waddon Croydon Surrey CR0 4JG |
Director Name | Ian Anthony Parker |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 1992(1 month, 3 weeks after company formation) |
Appointment Duration | 2 years, 11 months (resigned 02 August 1995) |
Role | Company Director |
Correspondence Address | 593 Brighton Road Purley Surrey CR8 2BA |
Director Name | Mr Crisedin James Green |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 09 December 1992(5 months after company formation) |
Appointment Duration | 7 months (resigned 10 July 1993) |
Role | Sales |
Correspondence Address | Flat 3 98 Waddow Road Croydon Surrey CR0 4RF |
Secretary Name | Mr Nigel Victor Calvert Toulmin |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 01 April 1995(2 years, 8 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 01 July 2000) |
Role | Company Director |
Correspondence Address | 7 Brookscroft Croydon Surrey CR0 9NA |
Secretary Name | RWL Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 July 1992(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Registered Address | 18 Sapcote Trading Centre 374 High Road London NW10 2DH |
---|---|
Region | London |
Constituency | Brent Central |
County | Greater London |
Ward | Dudden Hill |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £88,860 |
Gross Profit | £85,868 |
Net Worth | £813 |
Cash | £9,701 |
Current Liabilities | £20,552 |
Latest Accounts | 31 July 2006 (17 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
21 February 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 November 2008 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
15 October 2008 | Liquidators statement of receipts and payments to 3 October 2008 (5 pages) |
14 October 2007 | Appointment of a voluntary liquidator (1 page) |
14 October 2007 | Statement of affairs (8 pages) |
14 October 2007 | Resolutions
|
13 September 2007 | Registered office changed on 13/09/07 from: link house, 51 stanley road carshalton sutton surrey SM5 4LE (1 page) |
31 August 2007 | Return made up to 10/07/07; full list of members (2 pages) |
26 July 2007 | Return made up to 10/07/06; full list of members (2 pages) |
26 July 2007 | Registered office changed on 26/07/07 from: card city house hackbridge station london road wallington surrey SM6 7BJ (1 page) |
6 June 2007 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
23 November 2005 | Total exemption full accounts made up to 31 July 2005 (11 pages) |
7 September 2005 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
24 August 2005 | Return made up to 10/07/05; full list of members (2 pages) |
27 August 2004 | Return made up to 10/07/04; full list of members (6 pages) |
28 May 2004 | Return made up to 10/07/03; full list of members; amend (8 pages) |
12 February 2004 | Total exemption small company accounts made up to 31 July 2003 (6 pages) |
21 August 2003 | Return made up to 10/07/03; full list of members (6 pages) |
4 June 2003 | Total exemption small company accounts made up to 31 July 2002 (5 pages) |
20 September 2002 | Return made up to 10/07/02; full list of members (6 pages) |
15 May 2002 | Total exemption small company accounts made up to 31 July 2001 (5 pages) |
21 August 2001 | Ad 01/07/01--------- £ si 3@1=3 £ ic 2/5 (2 pages) |
21 August 2001 | Return made up to 10/07/01; full list of members
|
23 May 2001 | Accounts for a small company made up to 31 July 2000 (5 pages) |
7 September 2000 | Return made up to 03/07/00; full list of members
|
12 July 2000 | Secretary resigned (1 page) |
12 July 2000 | New secretary appointed (2 pages) |
19 June 2000 | Accounts for a small company made up to 31 July 1999 (5 pages) |
6 August 1999 | Return made up to 10/07/99; no change of members (4 pages) |
2 June 1999 | Accounts for a small company made up to 31 July 1998 (5 pages) |
18 August 1998 | Return made up to 10/07/98; no change of members (6 pages) |
1 June 1998 | Accounts for a small company made up to 31 July 1997 (5 pages) |
16 January 1998 | Director's particulars changed (1 page) |
7 January 1998 | Return made up to 10/07/97; full list of members (6 pages) |
4 June 1997 | Accounts for a small company made up to 31 July 1996 (5 pages) |
23 September 1996 | Return made up to 10/07/96; no change of members (4 pages) |
3 June 1996 | Accounts for a small company made up to 31 July 1995 (5 pages) |
4 September 1995 | Accounts for a small company made up to 31 July 1994 (5 pages) |
14 August 1995 | Director resigned (2 pages) |
14 August 1995 | Return made up to 10/07/95; no change of members
|
25 April 1995 | New secretary appointed (2 pages) |
24 March 1995 | Company name changed kinetix associates LIMITED\certificate issued on 27/03/95 (4 pages) |
25 September 1992 | Ad 09/09/92--------- £ si 4998@1=4998 £ ic 2/5000 (2 pages) |