Colerne
Chippenham
Wiltshire
SN14 8AR
Director Name | Sir David Charles Ord |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 June 1993(3 weeks, 6 days after company formation) |
Appointment Duration | 16 years, 4 months (closed 20 October 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wraxall Court Wraxall Hill Wraxall North Somerset BS48 1NA |
Secretary Name | Sir David Charles Ord |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 June 1993(3 weeks, 6 days after company formation) |
Appointment Duration | 16 years, 4 months (closed 20 October 2009) |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | Wraxall Court Wraxall Hill Wraxall North Somerset BS48 1NA |
Secretary Name | Mr Christopher Charles Tite |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 June 1993(3 weeks, 6 days after company formation) |
Appointment Duration | 16 years, 4 months (closed 20 October 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Hotham Road London SW15 1QL |
Director Name | Mr Christopher Charles Tite |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1993(2 weeks, 4 days after company formation) |
Appointment Duration | 1 week, 2 days (resigned 02 June 1993) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 27 Hotham Road London SW15 1QL |
Secretary Name | Mr Jonathon Richard Charles Wheeler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 May 1993(2 weeks, 4 days after company formation) |
Appointment Duration | 1 week, 2 days (resigned 02 June 1993) |
Role | Company Director |
Correspondence Address | 14a London Road Twickenham Middlesex TW1 3RU |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 May 1993(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 May 1993(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 4 More London Riverside London SE1 2AU |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Riverside |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
Latest Accounts | 30 June 2008 (15 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
20 October 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 August 2009 | Director's change of particulars / terence mordaunt / 14/07/2009 (1 page) |
7 July 2009 | First Gazette notice for voluntary strike-off (1 page) |
29 June 2009 | Application for striking-off (1 page) |
19 May 2009 | Return made up to 06/05/09; full list of members (4 pages) |
13 November 2008 | Director and secretary's change of particulars / david ord / 28/07/2008 (1 page) |
7 November 2008 | Accounts for a dormant company made up to 30 June 2008 (5 pages) |
11 June 2008 | Return made up to 06/05/08; no change of members (7 pages) |
29 November 2007 | Accounts for a dormant company made up to 30 June 2007 (5 pages) |
17 June 2007 | Return made up to 06/05/07; no change of members (7 pages) |
23 May 2007 | Registered office changed on 23/05/07 from: 190 strand london WC2R 1JN (1 page) |
30 January 2007 | Full accounts made up to 30 June 2006 (9 pages) |
23 May 2006 | Return made up to 06/05/06; full list of members (7 pages) |
10 February 2006 | Full accounts made up to 30 June 2005 (9 pages) |
10 June 2005 | Return made up to 06/05/05; change of members (7 pages) |
25 February 2005 | Full accounts made up to 30 June 2004 (9 pages) |
30 November 2004 | Registered office changed on 30/11/04 from: alder castle 10 noble street london EC2V 7TL (1 page) |
27 May 2004 | Return made up to 06/05/04; full list of members (7 pages) |
23 January 2004 | Full accounts made up to 30 June 2003 (9 pages) |
27 May 2003 | Return made up to 06/05/03; full list of members (7 pages) |
10 January 2003 | Full accounts made up to 30 June 2002 (10 pages) |
27 May 2002 | Return made up to 06/05/02; full list of members (7 pages) |
14 November 2001 | Full accounts made up to 30 June 2001 (11 pages) |
11 June 2001 | Return made up to 06/05/01; full list of members
|
25 October 2000 | Full accounts made up to 30 June 2000 (10 pages) |
5 June 2000 | Return made up to 06/05/00; full list of members (7 pages) |
22 May 2000 | Registered office changed on 22/05/00 from: st andrews house 20 st andrew street london EC4A 3TL (1 page) |
24 February 2000 | Resolutions
|
24 February 2000 | Resolutions
|
9 November 1999 | Full accounts made up to 30 June 1999 (9 pages) |
10 June 1999 | Return made up to 06/05/99; full list of members
|
29 March 1999 | Registered office changed on 29/03/99 from: 32 farringdon street london EC4A 4TL (1 page) |
22 January 1999 | Full accounts made up to 30 June 1998 (9 pages) |
12 June 1998 | Return made up to 06/05/98; no change of members
|
28 January 1998 | Full accounts made up to 30 June 1997 (9 pages) |
9 December 1997 | Registered office changed on 09/12/97 from: 32 farringdon street london EC4A 4HJ (1 page) |
21 July 1997 | Registered office changed on 21/07/97 from: 32 farringdon street london EC4A 4EA (1 page) |
8 June 1997 | Return made up to 06/05/97; no change of members
|
16 December 1996 | Full accounts made up to 30 June 1996 (10 pages) |
21 May 1996 | Return made up to 06/05/96; full list of members (8 pages) |
16 February 1996 | Full accounts made up to 30 June 1995 (10 pages) |
18 May 1995 | Return made up to 06/05/95; full list of members (16 pages) |
8 June 1994 | Return made up to 06/05/94; full list of members (9 pages) |