Bristol
Avon
BS14 9DH
Director Name | Nigel Ronald Cartwright |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 June 2006(13 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (closed 27 August 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Staithe The Causeway Claygate Surrey KT10 0NE |
Director Name | Mr Winston John Hiles |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 1992(1 week after company formation) |
Appointment Duration | 11 years (resigned 31 December 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Westfield Lodge Lower Claverham Bristol BS19 3QB |
Director Name | Mr Graham John Hill |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 1992(1 week after company formation) |
Appointment Duration | 13 years, 6 months (resigned 23 June 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Briarside Iwood, Wrington Bristol Avon BS40 5NX |
Director Name | Mr Simon Maxwell Ziff |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2006(13 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 21 January 2008) |
Role | Investment Banker |
Country of Residence | United Kingdom |
Correspondence Address | 5 St Albans Mansion Kensington Court Palace London W8 5QH |
Director Name | Michael Charles Nower |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2008(15 years, 3 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 08 July 2008) |
Role | Accountant |
Correspondence Address | Cartref Mayes Lane Sandon Chelmsford Essex CM2 7RW |
Registered Address | 5th Floor 17 Hanover Square London W1S 1HU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £1,000 |
Latest Accounts | 31 May 2006 (17 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
27 August 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 July 2008 | Appointment terminated director michael nower (1 page) |
21 May 2008 | First Gazette notice for voluntary strike-off (1 page) |
2 April 2008 | Director appointed michael charles nower (2 pages) |
19 March 2008 | Application for striking-off (1 page) |
27 February 2008 | Appointment terminated director simon ziff (1 page) |
3 March 2007 | Return made up to 10/12/06; full list of members (7 pages) |
7 December 2006 | Director's particulars changed (1 page) |
9 October 2006 | Accounting reference date extended from 31/05/07 to 30/09/07 (1 page) |
19 September 2006 | Registered office changed on 19/09/06 from: 2-4 dark lane backwell bristol avon BS48 3NP (1 page) |
7 September 2006 | Accounts for a dormant company made up to 31 May 2006 (5 pages) |
4 August 2006 | New director appointed (2 pages) |
4 August 2006 | New director appointed (2 pages) |
4 July 2006 | Director resigned (1 page) |
9 May 2006 | Accounts for a dormant company made up to 31 May 2005 (9 pages) |
16 January 2006 | Return made up to 10/12/05; full list of members
|
16 December 2004 | Return made up to 10/12/04; full list of members (6 pages) |
31 October 2004 | Accounts for a small company made up to 31 May 2004 (7 pages) |
13 January 2004 | Director resigned (1 page) |
23 December 2003 | Accounts for a small company made up to 31 May 2003 (7 pages) |
17 December 2003 | Return made up to 10/12/03; full list of members (7 pages) |
24 December 2002 | Accounts for a small company made up to 31 May 2002 (7 pages) |
16 December 2002 | Return made up to 10/12/02; full list of members (7 pages) |
26 March 2002 | Accounts for a small company made up to 31 May 2001 (6 pages) |
13 December 2001 | Return made up to 10/12/01; full list of members (6 pages) |
19 February 2001 | Accounts for a small company made up to 31 May 2000 (7 pages) |
18 December 2000 | Return made up to 10/12/00; full list of members
|
17 December 1999 | Accounts for a small company made up to 31 May 1999 (7 pages) |
16 December 1999 | Return made up to 10/12/99; full list of members
|
8 December 1998 | Return made up to 10/12/98; full list of members
|
2 November 1998 | Accounts for a small company made up to 31 May 1998 (7 pages) |
6 February 1998 | Director's particulars changed (1 page) |
26 January 1998 | Accounts for a small company made up to 31 May 1997 (6 pages) |
16 December 1997 | Resolutions
|
16 December 1997 | Memorandum and Articles of Association (17 pages) |
16 December 1997 | Return made up to 10/12/97; full list of members (6 pages) |
24 December 1996 | Accounts for a small company made up to 31 May 1996 (8 pages) |
13 December 1996 | Return made up to 10/12/96; no change of members (4 pages) |
24 July 1996 | Auditor's resignation (4 pages) |
18 January 1996 | Accounts for a small company made up to 31 May 1995 (8 pages) |
11 January 1996 | Return made up to 10/12/95; full list of members (7 pages) |
15 January 1993 | Director resigned;new director appointed (2 pages) |
10 December 1992 | Incorporation (17 pages) |