Longwell Green
Bristol
Avon
BS30 9YQ
Director Name | Philip Charles Neale |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 December 1994(7 months, 4 weeks after company formation) |
Appointment Duration | 16 years, 8 months (closed 11 August 2011) |
Role | Land Director |
Country of Residence | United Kingdom |
Correspondence Address | Botany Bay Trelleck Road Tintern Gwent NP6 6NL Wales |
Director Name | Graham Douglas Thorner |
---|---|
Date of Birth | March 1936 (Born 88 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 December 1994(7 months, 4 weeks after company formation) |
Appointment Duration | 16 years, 8 months (closed 11 August 2011) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Broadlands Abbey Road Chilcompton Bath Avon BA3 4HY |
Director Name | Mr Roderick Barry Thorner |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 October 2002(8 years, 6 months after company formation) |
Appointment Duration | 8 years, 10 months (closed 11 August 2011) |
Role | Director Developer |
Country of Residence | United Kingdom |
Correspondence Address | Kemlyn House Silver Street, Midsomer Norton Bath BA3 2UD |
Secretary Name | Mr Roderick Barry Thorner |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 December 2003(9 years, 8 months after company formation) |
Appointment Duration | 7 years, 7 months (closed 11 August 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kemlyn House Silver Street, Midsomer Norton Bath BA3 2UD |
Director Name | Mr James Roland Bragg |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 1994(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Bickfield House Bickfield Lane, Compton Martin Bristol BS40 6NF |
Director Name | Peter Stafford Eales |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 1994(same day as company formation) |
Role | Solicitor |
Correspondence Address | St Nicholas House High Street Bristol |
Secretary Name | Peter Stafford Eales |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 April 1994(same day as company formation) |
Role | Solicitor |
Correspondence Address | St Nicholas House High Street Bristol |
Director Name | Brian Malcolm Underwood |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 1994(2 months, 3 weeks after company formation) |
Appointment Duration | 8 years, 2 months (resigned 06 September 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Weston Road Failand Bristol Avon BS8 3UR |
Secretary Name | Mr David William Obern |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 January 1996(1 year, 8 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 19 December 2003) |
Role | Company Director |
Correspondence Address | 77 Ash Lane Wells Somerset BA5 2LW |
Registered Address | 2nd Floor Davis House Robert Street Croydon CR0 1QQ |
---|---|
Region | London |
Constituency | Croydon Central |
County | Greater London |
Ward | Fairfield |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £85,817 |
Gross Profit | £17,608 |
Net Worth | £502,492 |
Cash | £14,998 |
Current Liabilities | £54,319 |
Latest Accounts | 30 September 2009 (14 years, 7 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 September |
11 August 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 August 2011 | Final Gazette dissolved following liquidation (1 page) |
11 May 2011 | Return of final meeting in a members' voluntary winding up (10 pages) |
11 May 2011 | Return of final meeting in a members' voluntary winding up (10 pages) |
3 November 2010 | Appointment of a voluntary liquidator (8 pages) |
3 November 2010 | Declaration of solvency (3 pages) |
3 November 2010 | Resolutions
|
3 November 2010 | Resolutions
|
3 November 2010 | Declaration of solvency (3 pages) |
3 November 2010 | Appointment of a voluntary liquidator (8 pages) |
28 October 2010 | Registered office address changed from Old Mills House Old Mills Paulton Bristol BS18 5SU on 28 October 2010 (2 pages) |
28 October 2010 | Registered office address changed from Old Mills House Old Mills Paulton Bristol BS18 5SU on 28 October 2010 (2 pages) |
25 June 2010 | Annual return made up to 13 April 2010 with a full list of shareholders Statement of capital on 2010-06-25
|
25 June 2010 | Director's details changed for Graham Douglas Thorner on 1 October 2009 (2 pages) |
25 June 2010 | Director's details changed for Graham Douglas Thorner on 1 October 2009 (2 pages) |
25 June 2010 | Director's details changed for Philip Charles Neale on 1 October 2009 (2 pages) |
25 June 2010 | Annual return made up to 13 April 2010 with a full list of shareholders Statement of capital on 2010-06-25
|
25 June 2010 | Director's details changed for Philip Charles Neale on 1 October 2009 (2 pages) |
25 June 2010 | Director's details changed for Graham Douglas Thorner on 1 October 2009 (2 pages) |
25 June 2010 | Director's details changed for Philip Charles Neale on 1 October 2009 (2 pages) |
12 April 2010 | Total exemption full accounts made up to 30 September 2009 (13 pages) |
12 April 2010 | Total exemption full accounts made up to 30 September 2009 (13 pages) |
30 July 2009 | Total exemption full accounts made up to 30 September 2008 (13 pages) |
30 July 2009 | Total exemption full accounts made up to 30 September 2008 (13 pages) |
8 May 2009 | Return made up to 13/04/09; full list of members (4 pages) |
8 May 2009 | Return made up to 13/04/09; full list of members (4 pages) |
24 July 2008 | Total exemption full accounts made up to 30 September 2007 (13 pages) |
24 July 2008 | Total exemption full accounts made up to 30 September 2007 (13 pages) |
8 May 2008 | Return made up to 13/04/08; full list of members (4 pages) |
8 May 2008 | Return made up to 13/04/08; full list of members (4 pages) |
14 May 2007 | Return made up to 13/04/07; no change of members (8 pages) |
14 May 2007 | Return made up to 13/04/07; no change of members (8 pages) |
19 March 2007 | Accounting reference date extended from 31/03/07 to 30/09/07 (1 page) |
19 March 2007 | Accounting reference date extended from 31/03/07 to 30/09/07 (1 page) |
28 November 2006 | Total exemption full accounts made up to 31 March 2006 (15 pages) |
28 November 2006 | Total exemption full accounts made up to 31 March 2006 (15 pages) |
1 June 2006 | Return made up to 13/04/06; full list of members (8 pages) |
1 June 2006 | Return made up to 13/04/06; full list of members (8 pages) |
23 January 2006 | Full accounts made up to 31 March 2005 (17 pages) |
23 January 2006 | Full accounts made up to 31 March 2005 (17 pages) |
10 May 2005 | Return made up to 13/04/05; full list of members (8 pages) |
10 May 2005 | Return made up to 13/04/05; full list of members (8 pages) |
2 February 2005 | Full accounts made up to 31 March 2004 (17 pages) |
2 February 2005 | Full accounts made up to 31 March 2004 (17 pages) |
19 May 2004 | Return made up to 13/04/04; full list of members (8 pages) |
19 May 2004 | Return made up to 13/04/04; full list of members (8 pages) |
4 February 2004 | Full accounts made up to 31 March 2003 (17 pages) |
4 February 2004 | Full accounts made up to 31 March 2003 (17 pages) |
20 January 2004 | Secretary resigned (1 page) |
20 January 2004 | New secretary appointed (2 pages) |
20 January 2004 | Secretary resigned (1 page) |
20 January 2004 | New secretary appointed (2 pages) |
11 June 2003 | Return made up to 13/04/03; full list of members (8 pages) |
11 June 2003 | Return made up to 13/04/03; full list of members (8 pages) |
15 January 2003 | Full accounts made up to 31 March 2002 (16 pages) |
15 January 2003 | Full accounts made up to 31 March 2002 (16 pages) |
24 October 2002 | New director appointed (2 pages) |
24 October 2002 | New director appointed (2 pages) |
11 September 2002 | Director resigned (1 page) |
11 September 2002 | Director resigned (1 page) |
19 April 2002 | Return made up to 13/04/02; full list of members (7 pages) |
19 April 2002 | Return made up to 13/04/02; full list of members (7 pages) |
29 January 2002 | Full accounts made up to 31 March 2001 (14 pages) |
29 January 2002 | Full accounts made up to 31 March 2001 (14 pages) |
12 June 2001 | Return made up to 13/04/01; full list of members (7 pages) |
12 June 2001 | Return made up to 13/04/01; full list of members (7 pages) |
28 January 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
28 January 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
11 May 2000 | Return made up to 13/04/00; full list of members (7 pages) |
11 May 2000 | Return made up to 13/04/00; full list of members (7 pages) |
31 January 2000 | Full accounts made up to 31 March 1999 (14 pages) |
31 January 2000 | Full accounts made up to 31 March 1999 (14 pages) |
29 April 1999 | Return made up to 13/04/99; no change of members (4 pages) |
29 April 1999 | Return made up to 13/04/99; no change of members (4 pages) |
1 February 1999 | Full accounts made up to 31 March 1998 (14 pages) |
1 February 1999 | Full accounts made up to 31 March 1998 (14 pages) |
18 May 1998 | Return made up to 13/04/98; full list of members (6 pages) |
18 May 1998 | Return made up to 13/04/98; full list of members (6 pages) |
26 January 1998 | Full accounts made up to 31 March 1997 (14 pages) |
26 January 1998 | Full accounts made up to 31 March 1997 (14 pages) |
7 May 1997 | Return made up to 13/04/97; no change of members
|
7 May 1997 | Return made up to 13/04/97; no change of members (5 pages) |
24 October 1996 | Full accounts made up to 31 March 1996 (11 pages) |
24 October 1996 | Full accounts made up to 31 March 1996 (11 pages) |
10 May 1996 | Return made up to 13/04/96; no change of members
|
10 May 1996 | Return made up to 13/04/96; no change of members (5 pages) |
28 February 1996 | Secretary resigned;new secretary appointed (2 pages) |
28 February 1996 | Secretary resigned;new secretary appointed (2 pages) |
15 February 1996 | Registered office changed on 15/02/96 from: st nicholas house high street bristol BS1 2AW (1 page) |
15 February 1996 | Registered office changed on 15/02/96 from: st nicholas house high street bristol BS1 2AW (1 page) |
12 January 1996 | Full accounts made up to 31 March 1995 (10 pages) |
12 January 1996 | Full accounts made up to 31 March 1995 (10 pages) |
10 October 1995 | Return made up to 13/04/95; full list of members (6 pages) |
10 October 1995 | Resolutions
|
10 October 1995 | Memorandum and Articles of Association (15 pages) |
10 October 1995 | Resolutions
|
10 October 1995 | Memorandum and Articles of Association (30 pages) |
10 October 1995 | Resolutions
|
10 October 1995 | Resolutions
|
10 October 1995 | Return made up to 13/04/95; full list of members (6 pages) |
28 September 1995 | New director appointed (2 pages) |
28 September 1995 | New director appointed (2 pages) |
28 September 1995 | New director appointed (3 pages) |
28 September 1995 | New director appointed (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (25 pages) |
13 April 1994 | Incorporation (23 pages) |
13 April 1994 | Incorporation (23 pages) |