Bishopston
Bristol
BS7 8LG
Director Name | Louise Jayne Butcher |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 September 2000(7 years, 6 months after company formation) |
Appointment Duration | 6 years, 3 months (closed 09 January 2007) |
Role | Manager |
Correspondence Address | 44 Berkeley House Charlotte Street Bristol BS1 5PY |
Secretary Name | Velocity Company Secretarial Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 05 May 2000(7 years, 1 month after company formation) |
Appointment Duration | 6 years, 8 months (closed 09 January 2007) |
Correspondence Address | Orchard Court Orchard Lane Bristol BS1 5WS |
Director Name | Michael Norman Galloway |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 1993(1 month, 2 weeks after company formation) |
Appointment Duration | 5 years (resigned 19 May 1998) |
Role | Marketing Director |
Correspondence Address | 58 Chesnut Grove Tranmere Birkenhead Merseyside L42 0HZ |
Secretary Name | Mr Richard Wood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 May 1993(1 month, 2 weeks after company formation) |
Appointment Duration | 5 years, 10 months (resigned 31 March 1999) |
Role | Company Director |
Correspondence Address | 30 Salisbury Street Leeds West Yorkshire LS28 5PY |
Director Name | Juliet Ann Beattie |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 1998(5 years, 1 month after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 31 March 1999) |
Role | Company Director |
Correspondence Address | 46 Monmouth Road Bishopston Bristol BS7 8LG |
Director Name | Mr Alan Beech |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1999(6 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 11 September 2000) |
Role | Software Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Kineta Kingsway Mark Somerset TA9 4NT |
Secretary Name | Louise Jayne Butcher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 May 1999(6 years, 1 month after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 05 May 2000) |
Role | It Adminstrator |
Correspondence Address | 44 Berkeley House Charlotte Street Bristol BS1 5PY |
Director Name | Christopher Barry Ford |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2000(7 years, 5 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 22 January 2001) |
Role | Accountant |
Correspondence Address | Crooklands 56 Riding Barn Hill Wick Bristol Avon BS30 5PA |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 March 1993(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 March 1993(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | Sherlock House 73 Baker Street London W1U 6RD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £148,133 |
Cash | £58,598 |
Current Liabilities | £60,591 |
Latest Accounts | 31 May 2000 (23 years, 11 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 May |
9 January 2007 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
26 September 2006 | First Gazette notice for compulsory strike-off (1 page) |
13 April 2006 | Receiver's abstract of receipts and payments (2 pages) |
13 April 2006 | Receiver ceasing to act (1 page) |
25 July 2005 | Receiver ceasing to act (1 page) |
9 May 2005 | Receiver's abstract of receipts and payments (2 pages) |
5 May 2004 | Receiver's abstract of receipts and payments (3 pages) |
29 May 2003 | Receiver's abstract of receipts and payments (3 pages) |
23 May 2003 | Registered office changed on 23/05/03 from: sherlock house 73 baker street london W1U 6RD (1 page) |
15 May 2002 | Receiver's abstract of receipts and payments (3 pages) |
7 August 2001 | Administrative Receiver's report (17 pages) |
3 July 2001 | Registered office changed on 03/07/01 from: orchard court orchard lane bristol avon BS1 5WS (1 page) |
31 May 2001 | Appointment of receiver/manager (1 page) |
3 April 2001 | Return made up to 26/03/01; full list of members (9 pages) |
6 March 2001 | Ad 27/02/01--------- £ si 353@1=353 £ ic 11003/11356 (4 pages) |
8 February 2001 | Director resigned (1 page) |
29 January 2001 | Director resigned (1 page) |
13 December 2000 | Resolutions
|
13 December 2000 | Resolutions
|
19 September 2000 | New director appointed (2 pages) |
12 September 2000 | Accounts for a small company made up to 31 May 2000 (6 pages) |
10 August 2000 | Auditor's resignation (1 page) |
2 August 2000 | Ad 26/07/00--------- £ si 250@1=250 £ ic 10753/11003 (2 pages) |
24 July 2000 | Resolutions
|
24 July 2000 | Ad 10/07/00--------- £ si 753@1=753 £ ic 10000/10753 (2 pages) |
21 July 2000 | Particulars of mortgage/charge (3 pages) |
19 June 2000 | Accounting reference date extended from 31/03/00 to 31/05/00 (1 page) |
8 June 2000 | New secretary appointed (2 pages) |
8 June 2000 | Registered office changed on 08/06/00 from: maggs house 78 queens road clifton bristol BS8 1QX (1 page) |
8 June 2000 | Secretary resigned (1 page) |
8 June 2000 | Ad 31/05/00--------- £ si 500@1=500 £ ic 9500/10000 (2 pages) |
5 May 2000 | Resolutions
|
5 May 2000 | Nc inc already adjusted 19/04/00 (1 page) |
4 May 2000 | Accounts for a dormant company made up to 31 March 1999 (3 pages) |
25 April 2000 | £ nc 1000/100000 19/04/00 (1 page) |
25 April 2000 | Ad 19/04/00--------- £ si 9498@1=9498 £ ic 2/9500 (2 pages) |
24 March 2000 | Return made up to 26/03/00; full list of members
|
22 February 2000 | Particulars of mortgage/charge (3 pages) |
14 June 1999 | New director appointed (2 pages) |
14 June 1999 | New secretary appointed (2 pages) |
9 June 1999 | Company name changed marketrove LIMITED\certificate issued on 10/06/99 (2 pages) |
5 June 1999 | Return made up to 26/03/99; full list of members
|
6 October 1998 | New director appointed (2 pages) |
6 October 1998 | Accounts for a dormant company made up to 31 March 1998 (3 pages) |
6 October 1998 | Director resigned (1 page) |
6 October 1998 | Return made up to 26/03/98; no change of members
|
6 October 1998 | Registered office changed on 06/10/98 from: 58 chestnut grove tranmere birkenhead merseyside L42 0HZ (1 page) |
11 November 1997 | Accounts for a small company made up to 31 March 1997 (3 pages) |
10 June 1997 | Return made up to 26/03/97; full list of members (6 pages) |
5 November 1996 | Accounts for a small company made up to 31 March 1996 (5 pages) |
18 March 1996 | Return made up to 26/03/96; no change of members (6 pages) |
17 November 1995 | Registered office changed on 17/11/95 from: 29 hamilton square birkenhead merseyside L41 6AZ (1 page) |
3 July 1995 | Accounts for a small company made up to 31 March 1995 (5 pages) |
19 May 1995 | Return made up to 26/03/95; no change of members (4 pages) |
9 January 1995 | Accounts for a small company made up to 31 March 1994 (6 pages) |
12 April 1994 | Return made up to 26/03/94; full list of members
|
19 May 1993 | New director appointed (1 page) |
26 March 1993 | Incorporation (8 pages) |