Kingsdown
Bristol
Avon
BS2 8BL
Secretary Name | Ms Tracy Marina Warren |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 September 1993(1 year, 1 month after company formation) |
Appointment Duration | 12 years, 3 months (closed 03 January 2006) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | The Molehill Hollow Road Felsted Dunmow Essex CM6 3JF |
Director Name | Peter John Hatcher |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 December 1998(6 years, 4 months after company formation) |
Appointment Duration | 7 years (closed 03 January 2006) |
Role | Managing Director |
Correspondence Address | 11 Edgewood Close Whitchurch Park Bristol Avon BS14 9AR |
Secretary Name | Richard Hugh Annandale |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 1992(4 weeks after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 15 January 1993) |
Role | Solicitor |
Correspondence Address | 3 Myrtle Road Kingsdown Bristol Avon BS2 8BL |
Director Name | Andrew Thomas Edward Whitefield |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 1992(1 month, 1 week after company formation) |
Appointment Duration | 11 years, 10 months (resigned 30 July 2004) |
Role | Solicitor |
Correspondence Address | 27 Woodstock Road Redland Bristol BS6 7EL |
Director Name | Mr David Robertson Wood |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 1993(5 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 4 months (resigned 19 May 1994) |
Role | Solicitor |
Correspondence Address | Lower Shortlands Dandos Lane Wedmore Somerset BS28 4DD |
Director Name | Mr Kenneth Rutherford Mundell |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 1993(5 months, 2 weeks after company formation) |
Appointment Duration | 3 months (resigned 16 April 1993) |
Role | Technical Director |
Country of Residence | United Kingdom |
Correspondence Address | 82 Wentwood View Caldicot Newport Gwent NP26 4QH Wales |
Director Name | David Malcolm Milne |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 1993(5 months, 2 weeks after company formation) |
Appointment Duration | 12 months (resigned 12 January 1994) |
Role | Insurance Broker |
Correspondence Address | Carr Farm Low Lane Darley North Yorkshire HG3 2QN |
Director Name | William John Rodney Meere |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 1993(5 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 11 months (resigned 31 December 1996) |
Role | Health & Safety Executive |
Country of Residence | United Kingdom |
Correspondence Address | Letts Mill House Hollowfields Hanbury Redditch Worcestershire B96 6TG |
Secretary Name | Mr Michael Patrick Chitty |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 January 1993(5 months, 2 weeks after company formation) |
Appointment Duration | 8 months (resigned 14 September 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Eskdale Road Bexleyheath Kent DA7 5DL |
Director Name | David Marshall |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 1993(8 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 8 months (resigned 18 December 1998) |
Role | Insurance Broker |
Correspondence Address | 9 Catley Grove Long Ashton Bristol Avon BS18 9NH |
Director Name | Anthony Pollard |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1993(11 months, 1 week after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 December 1994) |
Role | Insurance Broker |
Correspondence Address | 1 Wollescote Drive The Spinney Solihull West Midlands B91 3YN |
Director Name | David Reginald Knowles |
---|---|
Date of Birth | February 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 1993(1 year, 1 month after company formation) |
Appointment Duration | 5 years, 3 months (resigned 18 December 1998) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Winter Hayes 7 Mayfield Avenue Exeter Devon EX4 6JN |
Director Name | Philip Newbould |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 1994(1 year, 5 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 02 October 2000) |
Role | Insurance Broker And Risk Mana |
Correspondence Address | 18 Knapp Close Abingdon Oxfordshire OX14 1SL |
Director Name | Nicolas Cunningham Jarrett Kerr |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 1994(1 year, 9 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 01 May 2002) |
Role | Solicitor |
Correspondence Address | Yeo House Nempnett Thrubwell Blagdon Bristol BS40 7UZ |
Director Name | Ian Ferguson McDonald |
---|---|
Date of Birth | February 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1995(2 years, 5 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 20 July 2004) |
Role | Insurance Broker |
Correspondence Address | 18 Keeill Pharick Park Glen Vine Isle Of Man IM4 4EW |
Director Name | Julie Anne Hilton |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1997(4 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 18 December 1998) |
Role | Insurance Broker |
Correspondence Address | Halfway Cottage Rollestone Road Shrewton Salisbury Wiltshire SP3 4HG |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 August 1992(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 August 1992(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Ten Trinity Square London EC3P 3AX |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £2,518 |
Gross Profit | £2,043 |
Net Worth | £37,402 |
Cash | £25,826 |
Current Liabilities | £75,503 |
Latest Accounts | 31 December 2003 (20 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
3 January 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 September 2005 | First Gazette notice for voluntary strike-off (1 page) |
15 March 2005 | Voluntary strike-off action has been suspended (1 page) |
23 February 2005 | Application for striking-off (1 page) |
24 August 2004 | Director resigned (1 page) |
24 August 2004 | Director resigned (1 page) |
27 April 2004 | Return made up to 01/04/04; full list of members (6 pages) |
30 October 2003 | Full accounts made up to 31 December 2002 (10 pages) |
14 April 2003 | Return made up to 01/04/03; full list of members (6 pages) |
2 November 2002 | Full accounts made up to 31 December 2001 (10 pages) |
9 July 2002 | Director resigned (1 page) |
9 May 2002 | Auditor's resignation (1 page) |
15 April 2002 | Return made up to 01/04/02; full list of members (7 pages) |
1 November 2001 | Full accounts made up to 31 December 2000 (10 pages) |
25 April 2001 | Return made up to 01/04/01; full list of members (7 pages) |
2 November 2000 | Full accounts made up to 31 December 1999 (10 pages) |
17 October 2000 | Director resigned (1 page) |
3 May 2000 | Return made up to 01/04/00; full list of members (7 pages) |
2 November 1999 | Full accounts made up to 31 December 1998 (10 pages) |
18 June 1999 | Return made up to 01/04/99; full list of members (7 pages) |
18 June 1999 | Director's particulars changed (1 page) |
25 May 1999 | Director resigned (1 page) |
25 January 1999 | New director appointed (2 pages) |
25 January 1999 | Director resigned (1 page) |
25 January 1999 | Director resigned (1 page) |
4 November 1998 | Full accounts made up to 31 December 1997 (11 pages) |
1 May 1998 | Return made up to 01/04/98; no change of members (7 pages) |
4 November 1997 | Full accounts made up to 31 December 1996 (10 pages) |
1 May 1997 | Return made up to 01/04/97; no change of members (8 pages) |
24 February 1997 | New director appointed (2 pages) |
17 February 1997 | Director resigned (1 page) |
29 October 1996 | Full accounts made up to 31 December 1995 (11 pages) |
28 May 1996 | Return made up to 01/04/96; full list of members (10 pages) |
2 May 1995 | Return made up to 01/04/95; full list of members (20 pages) |
24 August 1993 | Resolutions
|
17 February 1993 | Memorandum and Articles of Association (5 pages) |