Broad Chalke
Wiltshire
SP5 5EF
Director Name | Brendon Richard Weir |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 November 1993(same day as company formation) |
Role | Hotel Reservation Agent |
Correspondence Address | 38 Wiltshire Avenue Slough Berkshire SL2 1BA |
Secretary Name | Brendon Richard Weir |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 November 1993(same day as company formation) |
Role | Hotel Reservation Agent |
Correspondence Address | 38 Wiltshire Avenue Slough Berkshire SL2 1BA |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 November 1993(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 November 1993(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | Smith & Williamson 1 Riding House Street London W1A 3AS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £2 |
Cash | £2 |
Latest Accounts | 31 May 2003 (20 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
4 July 2005 | Dissolved (1 page) |
---|---|
4 April 2005 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
28 January 2005 | Liquidators statement of receipts and payments (5 pages) |
2 February 2004 | Registered office changed on 02/02/04 from: 1-2 little king street bristol BS1 4HW (1 page) |
23 January 2004 | Statement of affairs (8 pages) |
23 January 2004 | Resolutions
|
23 January 2004 | Appointment of a voluntary liquidator (1 page) |
29 December 2003 | Registered office changed on 29/12/03 from: charter court third avenue southampton hampshire SO15 0AP (1 page) |
15 August 2003 | Total exemption full accounts made up to 31 May 2003 (6 pages) |
11 June 2003 | Accounting reference date shortened from 31/07/03 to 31/05/03 (1 page) |
7 February 2003 | Registered office changed on 07/02/03 from: 11 college place london road southampton hampshire SO15 2FF (1 page) |
7 February 2003 | Return made up to 18/11/02; full list of members (5 pages) |
25 September 2002 | Total exemption full accounts made up to 31 July 2002 (7 pages) |
27 December 2001 | Total exemption small company accounts made up to 31 July 2001 (6 pages) |
20 December 2001 | Return made up to 18/11/01; full list of members (6 pages) |
18 April 2001 | Accounts for a dormant company made up to 31 July 2000 (7 pages) |
5 December 2000 | Return made up to 18/11/00; full list of members (6 pages) |
4 September 2000 | Accounts for a dormant company made up to 31 July 1999 (8 pages) |
22 November 1999 | Return made up to 18/11/99; full list of members
|
20 January 1999 | Accounts for a dormant company made up to 31 July 1998 (5 pages) |
20 January 1999 | Resolutions
|
20 November 1998 | Return made up to 18/11/98; full list of members (6 pages) |
2 December 1997 | Resolutions
|
2 December 1997 | Accounts for a dormant company made up to 31 July 1996 (4 pages) |
2 December 1997 | Return made up to 18/11/97; no change of members (4 pages) |
2 December 1997 | Accounts for a dormant company made up to 31 July 1997 (4 pages) |
2 December 1997 | Registered office changed on 02/12/97 from: ford farm house ford salisbury wiltshire SP4 6DJ (1 page) |
24 January 1997 | Return made up to 18/11/96; no change of members (4 pages) |
5 June 1996 | Accounts for a dormant company made up to 31 July 1995 (5 pages) |
5 June 1996 | Resolutions
|
24 November 1995 | Return made up to 18/11/95; full list of members
|
23 May 1995 | Full accounts made up to 31 July 1994 (2 pages) |