Weston Super Mare
Avon
BS23 1RP
Secretary Name | Mr Alfred Alan Kirkland |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 March 1999(4 years, 5 months after company formation) |
Appointment Duration | 6 years, 1 month (closed 03 May 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 52 Southern Road Camberley Surrey GU15 3QL |
Director Name | Archibald Ernest Pitcher |
---|---|
Date of Birth | March 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1994(4 days after company formation) |
Appointment Duration | 1 year, 7 months (resigned 07 May 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 226 Wandsworth Bridge Road Fulham London SW6 2UE |
Director Name | Mr Ian Blythe |
---|---|
Date of Birth | February 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 1996(1 year, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 27 April 1998) |
Role | Market Research Consultant |
Correspondence Address | 22/23 Little Portland Street London W1N 5AF |
Director Name | John Brynford-Jones |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 1998(3 years, 7 months after company formation) |
Appointment Duration | 3 years (resigned 01 May 2001) |
Role | Company Director |
Correspondence Address | 4 Cinnamon Row Plantation Wharf London SW11 3TW |
Director Name | Apex Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 September 1994(same day as company formation) |
Correspondence Address | 46a Syon Lane Isleworth Middlesex TW7 5NQ |
Secretary Name | Apex Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 September 1994(same day as company formation) |
Correspondence Address | 46a Syon Lane Isleworth Middlesex TW7 5NQ |
Secretary Name | Bancroft Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 September 1994(1 day after company formation) |
Appointment Duration | 1 year, 7 months (resigned 07 May 1996) |
Correspondence Address | 2nd Floor 7 Portland Place London W1N 3AA |
Secretary Name | SP Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 May 1996(1 year, 7 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 23 March 1999) |
Correspondence Address | 62 New Cavendish Street London W1G 8TA |
Registered Address | 62 New Cavendish Street London W1G 8TA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £239,891 |
Gross Profit | £46,466 |
Net Worth | £22,882 |
Cash | £48,199 |
Current Liabilities | £53,534 |
Latest Accounts | 28 February 2001 (23 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
18 January 2005 | First Gazette notice for compulsory strike-off (1 page) |
---|---|
29 June 2004 | Strike-off action suspended (1 page) |
18 May 2004 | First Gazette notice for compulsory strike-off (1 page) |
21 November 2002 | Return made up to 27/09/02; full list of members (6 pages) |
28 December 2001 | Total exemption full accounts made up to 28 February 2001 (9 pages) |
19 October 2001 | Return made up to 27/09/01; full list of members
|
8 June 2001 | Director resigned (1 page) |
22 December 2000 | Full accounts made up to 28 February 2000 (10 pages) |
10 November 2000 | Return made up to 27/09/00; full list of members
|
5 January 2000 | Return made up to 27/09/99; full list of members (6 pages) |
29 September 1999 | Full accounts made up to 28 February 1999 (15 pages) |
13 May 1999 | Secretary resigned (1 page) |
13 May 1999 | New secretary appointed (2 pages) |
10 December 1998 | Return made up to 27/09/98; full list of members
|
1 December 1998 | Full accounts made up to 28 February 1998 (13 pages) |
2 June 1998 | Ad 27/04/98--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
2 June 1998 | New director appointed (2 pages) |
2 June 1998 | Director resigned (1 page) |
25 November 1997 | Full accounts made up to 28 February 1997 (12 pages) |
26 October 1997 | Return made up to 27/09/97; no change of members
|
27 September 1996 | Return made up to 27/09/96; no change of members
|
23 September 1996 | Full accounts made up to 28 February 1996 (2 pages) |
8 June 1996 | Registered office changed on 08/06/96 from: 2ND floor 7 portland place london W1N 3AA (1 page) |
8 June 1996 | Accounts for a dormant company made up to 31 March 1995 (1 page) |
8 June 1996 | New secretary appointed (2 pages) |
8 June 1996 | New director appointed (2 pages) |
8 June 1996 | Resolutions
|
30 January 1996 | Return made up to 27/09/95; full list of members (6 pages) |
13 July 1995 | Accounting reference date shortened from 31/03 to 28/02 (1 page) |
23 May 1995 | Accounting reference date notified as 31/03 (1 page) |