Horton Avenue
Devizes
Wiltshire
SN10 2RH
Secretary Name | Alan David Taylor |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 July 2007(13 years, 1 month after company formation) |
Appointment Duration | 6 years, 11 months (closed 01 July 2014) |
Role | Company Director |
Correspondence Address | Devizes Marina Horton Avenue Devizes Wiltshire SN10 2RH |
Director Name | Brian Boatman |
---|---|
Date of Birth | May 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1994(2 weeks after company formation) |
Appointment Duration | 1 month, 1 week (resigned 08 August 1994) |
Role | Chartered Accountant |
Correspondence Address | Dower House Manor Close Kington St Michael Chippenham Wiltshire SN14 6JA |
Secretary Name | Marion Christine Cook |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 June 1994(2 weeks after company formation) |
Appointment Duration | 1 month, 1 week (resigned 08 August 1994) |
Role | Company Director |
Correspondence Address | 6 London Road Stroud Gloucestershire GL5 2AA Wales |
Director Name | Lindsey Taylor |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 1994(1 month, 3 weeks after company formation) |
Appointment Duration | 5 years, 10 months (resigned 22 June 2000) |
Role | Teacher |
Correspondence Address | 18 Sycamore Close St Ippolyts Hitchin Hertfordshire SG4 7SN |
Secretary Name | Lindsey Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 August 1994(1 month, 3 weeks after company formation) |
Appointment Duration | 12 years, 11 months (resigned 10 July 2007) |
Role | Teacher |
Correspondence Address | 9 Ransom Close Hitchin Hertfordshire SG4 9AX |
Director Name | Mr Trevor Wood |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2000(6 years after company formation) |
Appointment Duration | 8 years, 12 months (resigned 17 June 2009) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 6 Queen Of Denmark Court Finland Street London SE16 7TB |
Secretary Name | Mino Themistocli |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 August 2001(7 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 16 July 2003) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 9 Northaw Place Northaw Potters Bar Hertfordshire EN6 4NQ |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 June 1994(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 June 1994(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Mulberry House 18a Ashfield Lane Chislehurst Kent BR7 6LQ |
---|---|
Region | London |
Constituency | Bromley and Chislehurst |
County | Greater London |
Ward | Chislehurst |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
100 at 1 | Allan Taylor 50.00% Ordinary |
---|---|
100 at 1 | Trevor Wood 50.00% Ordinary |
Latest Accounts | 31 May 2009 (14 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
1 July 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
1 July 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
18 March 2014 | First Gazette notice for voluntary strike-off (1 page) |
18 March 2014 | First Gazette notice for voluntary strike-off (1 page) |
28 August 2013 | Compulsory strike-off action has been suspended (1 page) |
28 August 2013 | Compulsory strike-off action has been suspended (1 page) |
18 June 2013 | First Gazette notice for compulsory strike-off (1 page) |
18 June 2013 | First Gazette notice for compulsory strike-off (1 page) |
4 November 2010 | Compulsory strike-off action has been suspended (1 page) |
4 November 2010 | Compulsory strike-off action has been suspended (1 page) |
12 October 2010 | First Gazette notice for compulsory strike-off (1 page) |
12 October 2010 | First Gazette notice for compulsory strike-off (1 page) |
1 March 2010 | Accounts for a dormant company made up to 31 May 2009 (5 pages) |
1 March 2010 | Accounts for a dormant company made up to 31 May 2009 (5 pages) |
17 June 2009 | Appointment terminated director trevor wood (1 page) |
17 June 2009 | Appointment terminated director trevor wood (1 page) |
17 June 2009 | Return made up to 15/06/09; full list of members (4 pages) |
17 June 2009 | Return made up to 15/06/09; full list of members (4 pages) |
29 May 2009 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
29 May 2009 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
19 June 2008 | Return made up to 15/06/08; full list of members (4 pages) |
19 June 2008 | Director's change of particulars / allan taylor / 01/01/2008 (2 pages) |
19 June 2008 | Secretary's change of particulars / alan taylor / 01/01/2008 (2 pages) |
19 June 2008 | Return made up to 15/06/08; full list of members (4 pages) |
19 June 2008 | Director's change of particulars / allan taylor / 01/01/2008 (2 pages) |
19 June 2008 | Secretary's change of particulars / alan taylor / 01/01/2008 (2 pages) |
2 April 2008 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
2 April 2008 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
20 August 2007 | Return made up to 15/06/07; full list of members
|
20 August 2007 | Return made up to 15/06/07; full list of members
|
7 August 2007 | New secretary appointed (2 pages) |
7 August 2007 | New secretary appointed (2 pages) |
23 July 2007 | Registered office changed on 23/07/07 from: 1 long street tetbury gloucestershire GL8 8AA (1 page) |
23 July 2007 | Registered office changed on 23/07/07 from: 1 long street tetbury gloucestershire GL8 8AA (1 page) |
28 March 2007 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
28 March 2007 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
12 July 2006 | Full accounts made up to 31 May 2002 (10 pages) |
12 July 2006 | Full accounts made up to 31 May 2002 (10 pages) |
7 July 2006 | Return made up to 15/06/06; full list of members (2 pages) |
7 July 2006 | Director's particulars changed (1 page) |
7 July 2006 | Return made up to 15/06/06; full list of members (2 pages) |
7 July 2006 | Director's particulars changed (1 page) |
3 July 2006 | Total exemption small company accounts made up to 31 May 2003 (5 pages) |
3 July 2006 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
3 July 2006 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
3 July 2006 | Total exemption small company accounts made up to 31 May 2003 (5 pages) |
3 July 2006 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
3 July 2006 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
24 October 2005 | Return made up to 15/06/05; full list of members (2 pages) |
24 October 2005 | Return made up to 15/06/05; full list of members (2 pages) |
21 June 2005 | Return made up to 15/06/04; full list of members (2 pages) |
21 June 2005 | Return made up to 15/06/04; full list of members (2 pages) |
13 May 2005 | Withdrawal of application for striking off (1 page) |
13 May 2005 | Withdrawal of application for striking off (1 page) |
22 March 2005 | Voluntary strike-off action has been suspended (1 page) |
22 March 2005 | Voluntary strike-off action has been suspended (1 page) |
8 March 2005 | First Gazette notice for voluntary strike-off (1 page) |
8 March 2005 | First Gazette notice for voluntary strike-off (1 page) |
7 December 2004 | Voluntary strike-off action has been suspended (1 page) |
7 December 2004 | Voluntary strike-off action has been suspended (1 page) |
28 September 2004 | Voluntary strike-off action has been suspended (1 page) |
28 September 2004 | Voluntary strike-off action has been suspended (1 page) |
8 June 2004 | Voluntary strike-off action has been suspended (1 page) |
8 June 2004 | Voluntary strike-off action has been suspended (1 page) |
1 June 2004 | First Gazette notice for voluntary strike-off (1 page) |
1 June 2004 | First Gazette notice for voluntary strike-off (1 page) |
22 April 2004 | Application for striking-off (1 page) |
22 April 2004 | Application for striking-off (1 page) |
28 July 2003 | Return made up to 15/06/03; full list of members
|
28 July 2003 | Return made up to 15/06/03; full list of members
|
21 July 2003 | Secretary resigned (1 page) |
21 July 2003 | Secretary resigned (1 page) |
21 June 2002 | Return made up to 15/06/02; full list of members
|
21 June 2002 | Return made up to 15/06/02; full list of members
|
6 June 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 June 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 April 2002 | Accounts for a small company made up to 31 May 2001 (4 pages) |
9 April 2002 | Accounts for a small company made up to 31 May 2001 (4 pages) |
26 February 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
26 February 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
11 September 2001 | Particulars of mortgage/charge (3 pages) |
11 September 2001 | Particulars of mortgage/charge (3 pages) |
10 September 2001 | New secretary appointed (2 pages) |
10 September 2001 | New secretary appointed (2 pages) |
28 June 2001 | Return made up to 15/06/01; full list of members
|
28 June 2001 | Return made up to 15/06/01; full list of members
|
12 June 2001 | Particulars of mortgage/charge (3 pages) |
12 June 2001 | Particulars of mortgage/charge (3 pages) |
26 May 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
26 May 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
12 April 2001 | Accounts for a small company made up to 31 May 2000 (4 pages) |
12 April 2001 | Accounts for a small company made up to 31 May 2000 (4 pages) |
22 February 2001 | Accounting reference date shortened from 31/10/00 to 31/05/00 (1 page) |
22 February 2001 | Accounting reference date shortened from 31/10/00 to 31/05/00 (1 page) |
27 July 2000 | Return made up to 15/06/00; full list of members
|
27 July 2000 | New director appointed (2 pages) |
27 July 2000 | Return made up to 15/06/00; full list of members
|
27 July 2000 | New director appointed (2 pages) |
7 July 2000 | Accounts for a dormant company made up to 31 October 1999 (1 page) |
7 July 2000 | Accounts for a dormant company made up to 31 October 1999 (1 page) |
7 July 2000 | Accounting reference date shortened from 31/08/00 to 31/10/99 (1 page) |
7 July 2000 | Accounting reference date shortened from 31/08/00 to 31/10/99 (1 page) |
3 July 2000 | Director resigned (1 page) |
3 July 2000 | Director resigned (1 page) |
1 July 2000 | Particulars of mortgage/charge (3 pages) |
1 July 2000 | Particulars of mortgage/charge (3 pages) |
27 April 2000 | Accounts for a dormant company made up to 31 August 1999 (1 page) |
27 April 2000 | Accounts for a dormant company made up to 31 August 1999 (1 page) |
9 March 2000 | Particulars of mortgage/charge (3 pages) |
9 March 2000 | Particulars of mortgage/charge (3 pages) |
2 March 2000 | Particulars of mortgage/charge (3 pages) |
2 March 2000 | Particulars of mortgage/charge (3 pages) |
7 January 2000 | Ad 04/01/00--------- £ si 100@1=100 £ ic 100/200 (2 pages) |
7 January 2000 | Ad 04/01/00--------- £ si 100@1=100 £ ic 100/200 (2 pages) |
15 June 1999 | Return made up to 15/06/99; no change of members (4 pages) |
15 June 1999 | Return made up to 15/06/99; no change of members (4 pages) |
22 March 1999 | Accounts for a dormant company made up to 31 August 1998 (1 page) |
22 March 1999 | Accounts for a dormant company made up to 31 August 1998 (1 page) |
18 June 1998 | Return made up to 15/06/98; full list of members (6 pages) |
18 June 1998 | Return made up to 15/06/98; full list of members (6 pages) |
24 May 1998 | Accounts for a small company made up to 31 August 1997 (3 pages) |
24 May 1998 | Accounts for a small company made up to 31 August 1997 (3 pages) |
24 June 1997 | Return made up to 15/06/97; no change of members (4 pages) |
24 June 1997 | Return made up to 15/06/97; no change of members (4 pages) |
28 October 1996 | Accounts for a small company made up to 31 August 1996 (5 pages) |
28 October 1996 | Accounts for a small company made up to 31 August 1996 (5 pages) |
17 October 1996 | Accounting reference date shortened from 31/12/96 to 31/08/96 (1 page) |
17 October 1996 | Accounting reference date shortened from 31/12/96 to 31/08/96 (1 page) |
13 October 1996 | Accounts for a small company made up to 31 December 1995 (4 pages) |
13 October 1996 | Accounts for a small company made up to 31 December 1995 (4 pages) |
26 June 1996 | Return made up to 15/06/96; no change of members (4 pages) |
26 June 1996 | Return made up to 15/06/96; no change of members (4 pages) |
28 September 1995 | Accounts for a small company made up to 31 December 1994 (4 pages) |
28 September 1995 | Accounts for a small company made up to 31 December 1994 (4 pages) |
20 June 1995 | Return made up to 15/06/95; full list of members
|
20 June 1995 | Return made up to 15/06/95; full list of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (20 pages) |