Wraxall
Bristol
BS19 1NE
Director Name | Gordon Ewart Maggs |
---|---|
Date of Birth | May 1927 (Born 97 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 September 1994(2 months, 3 weeks after company formation) |
Appointment Duration | 13 years, 10 months (closed 01 August 2008) |
Role | Company Director |
Correspondence Address | Avon View 13 Heath Ridge Long Ashton Bristol BS41 9EW |
Director Name | Jonathan Charles Hawkins |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 May 1996(1 year, 11 months after company formation) |
Appointment Duration | 12 years, 2 months (closed 01 August 2008) |
Role | Company Director |
Correspondence Address | 63 Clevedon Road Failand Bristol BS8 3UL |
Secretary Name | Jonathan Charles Hawkins |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 May 1996(1 year, 11 months after company formation) |
Appointment Duration | 12 years, 2 months (closed 01 August 2008) |
Role | Company Director |
Correspondence Address | 63 Clevedon Road Failand Bristol BS8 3UL |
Director Name | Mr Andrew David May |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 January 2005(10 years, 7 months after company formation) |
Appointment Duration | 3 years, 6 months (closed 01 August 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 97 Gillingham Road Gillingham Kent ME7 4RS |
Director Name | Ms Patricia Anne Warn |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1994(1 week after company formation) |
Appointment Duration | 4 years, 7 months (resigned 19 February 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Gable Farm Wraxall Somerset BS48 1NE |
Secretary Name | Ian Morley Warn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 September 1994(2 months, 3 weeks after company formation) |
Appointment Duration | 2 years (resigned 30 September 1996) |
Role | Company Director |
Correspondence Address | 1 Knowsley Road Fishponds Bristol Avon BS16 2AD |
Director Name | Brett Norris |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 1997(2 years, 9 months after company formation) |
Appointment Duration | 10 months (resigned 01 February 1998) |
Role | Company Director |
Correspondence Address | 160 Nutfield Road Merstham Redhill Surrey RH1 3HG |
Director Name | Mr Robert Ian Johnson |
---|---|
Date of Birth | September 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1997(2 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 12 April 1999) |
Role | Solicitor |
Correspondence Address | 65 Manor Park Redland Bristol Avon BS6 7HW |
Director Name | Oval Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 June 1994(same day as company formation) |
Correspondence Address | 2 Temple Back East Temple Quay Bristol BS1 6EG |
Director Name | Ovalsec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 June 1994(same day as company formation) |
Correspondence Address | 2 Temple Back East Temple Quay Bristol BS1 6EG |
Secretary Name | Ovalsec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 June 1994(same day as company formation) |
Correspondence Address | 2 Temple Back East Temple Quay Bristol BS1 6EG |
Registered Address | Sherlock House 73 Baker Street London W1U 6RD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £13,846,000 |
Gross Profit | £5,370,000 |
Net Worth | £671,000 |
Cash | £1,002,000 |
Current Liabilities | £4,975,000 |
Latest Accounts | 30 April 1998 (26 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 April |
1 August 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 March 2008 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
14 March 2008 | Liquidators statement of receipts and payments to 24 July 2008 (5 pages) |
12 February 2008 | Liquidators statement of receipts and payments (5 pages) |
10 August 2007 | Liquidators statement of receipts and payments (5 pages) |
19 February 2007 | Sec of state's release of liq (1 page) |
12 February 2007 | Liquidators statement of receipts and payments (5 pages) |
12 January 2007 | /C - removal of liquidator (14 pages) |
12 January 2007 | Resignation of a liquidator (1 page) |
31 July 2006 | Liquidators statement of receipts and payments (5 pages) |
31 January 2006 | Liquidators statement of receipts and payments (5 pages) |
10 August 2005 | New director appointed (2 pages) |
3 May 2005 | Receiver ceasing to act (1 page) |
29 April 2005 | Receiver's abstract of receipts and payments (2 pages) |
4 February 2005 | Resolutions
|
4 February 2005 | Statement of affairs (10 pages) |
4 February 2005 | Appointment of a voluntary liquidator (1 page) |
13 January 2005 | Registered office changed on 13/01/05 from: smith & williamson 1 riding house street london W1P 7PA (1 page) |
4 June 2004 | Receiver's abstract of receipts and payments (2 pages) |
28 May 2003 | Receiver's abstract of receipts and payments (3 pages) |
30 May 2002 | Receiver's abstract of receipts and payments (2 pages) |
16 May 2001 | Receiver's abstract of receipts and payments (2 pages) |
20 June 2000 | Receiver's abstract of receipts and payments (2 pages) |
6 August 1999 | Statement of Affairs in administrative receivership following report to creditors (23 pages) |
28 July 1999 | Administrative Receiver's report (6 pages) |
26 July 1999 | Resolutions
|
19 July 1999 | Director resigned (1 page) |
18 May 1999 | Registered office changed on 18/05/99 from: 42 ashton vale road ashton vale bristol BS3 2AX (1 page) |
20 April 1999 | Director resigned (1 page) |
29 March 1999 | Director resigned (1 page) |
11 February 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
11 February 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
11 February 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
20 January 1999 | Particulars of mortgage/charge (5 pages) |
5 January 1999 | Particulars of mortgage/charge (7 pages) |
11 December 1998 | Full group accounts made up to 30 April 1998 (26 pages) |
1 October 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 August 1998 | Particulars of mortgage/charge (3 pages) |
4 July 1998 | Return made up to 22/06/98; no change of members (6 pages) |
29 June 1998 | Director resigned (1 page) |
22 January 1998 | Amended full accounts made up to 30 April 1997 (21 pages) |
13 January 1998 | Full accounts made up to 30 April 1997 (23 pages) |
21 November 1997 | Particulars of mortgage/charge (3 pages) |
9 July 1997 | Particulars of mortgage/charge (3 pages) |
27 June 1997 | New director appointed (2 pages) |
19 June 1997 | Resolutions
|
19 June 1997 | Ad 30/04/97--------- £ si 2500@1 (2 pages) |
8 April 1997 | New director appointed (2 pages) |
2 April 1997 | Return made up to 22/06/96; no change of members (6 pages) |
2 April 1997 | Secretary resigned (1 page) |
2 April 1997 | Director's particulars changed (1 page) |
2 April 1997 | Director's particulars changed (1 page) |
22 November 1996 | Full accounts made up to 30 April 1996 (18 pages) |
27 October 1996 | Secretary resigned (1 page) |
15 June 1996 | New secretary appointed;new director appointed (2 pages) |
8 May 1996 | Particulars of mortgage/charge (3 pages) |
29 March 1996 | Accounting reference date extended from 31/03 to 30/04 (1 page) |
22 February 1996 | Resolutions
|
22 February 1996 | Accounts for a dormant company made up to 31 March 1995 (4 pages) |
27 October 1995 | Particulars of mortgage/charge (4 pages) |
21 June 1995 | Return made up to 22/06/95; full list of members (14 pages) |
1 May 1995 | Particulars of mortgage/charge (4 pages) |
12 April 1995 | Particulars of mortgage/charge (4 pages) |
22 June 1994 | Incorporation (17 pages) |