Southam Road
Cheltenham
Gloucestershire
GL52 3NY
Wales
Director Name | Roger Anthony Simmons |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 1994(1 month, 2 weeks after company formation) |
Appointment Duration | 5 years, 4 months (resigned 31 July 1999) |
Role | Managing Director |
Correspondence Address | Perrys Acre Duke Street, Micheldever Winchester Hampshire SO21 3DF |
Secretary Name | Richard Tarling |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 March 1994(1 month, 2 weeks after company formation) |
Appointment Duration | 2 years, 11 months (resigned 26 February 1997) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 222 Bridge Road Sarisbury Green Southampton Hampshire SO31 7ED |
Secretary Name | Amanda Catherine Simmons |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 February 1997(3 years, 1 month after company formation) |
Appointment Duration | 2 weeks, 2 days (resigned 14 March 1997) |
Role | Company Director |
Correspondence Address | Perrys Acre Duke Street Micheldever Winchester Hampshire SO21 3DF |
Secretary Name | Graeme Third Brown Callegari |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 March 1997(3 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 July 1999) |
Role | Company Director |
Correspondence Address | Corner Cottage Eversley Basingstoke Hampshire RG27 0NB |
Director Name | Bonusworth Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 January 1994(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Secretary Name | RWL Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 January 1994(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Registered Address | Fairfax House Fulwood Place Gray`S Inn London WC1V 6UB |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £2 |
Cash | £2 |
Latest Accounts | 31 March 1998 (26 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
11 April 2006 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
27 December 2005 | First Gazette notice for compulsory strike-off (1 page) |
6 August 1999 | Secretary resigned (1 page) |
6 August 1999 | Director resigned (1 page) |
4 February 1999 | Return made up to 27/01/99; no change of members (4 pages) |
24 January 1999 | Accounts for a dormant company made up to 31 March 1998 (7 pages) |
27 February 1998 | Return made up to 27/01/98; full list of members (6 pages) |
5 February 1998 | Full accounts made up to 31 March 1997 (7 pages) |
10 October 1997 | New secretary appointed (2 pages) |
10 October 1997 | Secretary resigned (1 page) |
24 March 1997 | Secretary resigned (1 page) |
24 March 1997 | New secretary appointed (2 pages) |
3 February 1997 | Full accounts made up to 31 March 1996 (7 pages) |
14 May 1996 | Return made up to 27/01/96; no change of members (4 pages) |
14 November 1995 | Full accounts made up to 31 March 1995 (6 pages) |