Etchilhampton
Devizes
Wiltshire
SN10 3JL
Director Name | Adrian Hicks |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 April 1995(1 month, 3 weeks after company formation) |
Appointment Duration | 6 years, 7 months (closed 20 November 2001) |
Role | Company Director |
Correspondence Address | Windy Ridge 7 Charlton Hill Edington Westbury Wiltshire BA13 4PL |
Director Name | Leslie Alexander Munro |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 April 1995(1 month, 3 weeks after company formation) |
Appointment Duration | 6 years, 7 months (closed 20 November 2001) |
Role | Company Director |
Correspondence Address | 41 Church Street Westbury Wiltshire BA13 3PW |
Secretary Name | Mr William Martin Crabb |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 March 1997(2 years after company formation) |
Appointment Duration | 4 years, 8 months (closed 20 November 2001) |
Role | Company Director |
Correspondence Address | Little Thatch Etchilhampton Devizes Wiltshire SN10 3JL |
Director Name | Ian Ripper |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 March 2001(6 years after company formation) |
Appointment Duration | 8 months (closed 20 November 2001) |
Role | Company Director |
Correspondence Address | 14 Smallbrook Road Warminster Wiltshire BA12 9LN |
Director Name | William Francis Jonathan Bamford-Dunn |
---|---|
Date of Birth | April 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 12 Prospect Square Westbury Wiltshire BA13 3ET |
Secretary Name | William Francis Jonathan Bamford-Dunn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 February 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 12 Prospect Square Westbury Wiltshire BA13 3ET |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 February 1995(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 February 1995(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | 8 Baker Street London W1M 1DA |
---|---|
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 |
Latest Accounts | 31 October 2000 (23 years, 6 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 October |
20 November 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 July 2001 | First Gazette notice for voluntary strike-off (1 page) |
19 June 2001 | Application for striking-off (1 page) |
28 March 2001 | Return made up to 22/02/01; full list of members (6 pages) |
28 December 2000 | Full accounts made up to 31 October 2000 (9 pages) |
17 March 2000 | Return made up to 22/02/00; full list of members (9 pages) |
29 December 1999 | Full accounts made up to 31 October 1999 (11 pages) |
1 April 1999 | Return made up to 22/02/99; full list of members
|
14 January 1999 | Full accounts made up to 31 October 1998 (12 pages) |
23 March 1998 | Return made up to 22/02/98; full list of members
|
2 January 1998 | Full accounts made up to 31 October 1997 (12 pages) |
2 April 1997 | Return made up to 22/02/97; no change of members (4 pages) |
25 March 1997 | Secretary resigned (1 page) |
25 March 1997 | New secretary appointed (2 pages) |
30 December 1996 | Full accounts made up to 31 October 1996 (12 pages) |
12 March 1996 | Return made up to 22/02/96; full list of members (7 pages) |
20 February 1996 | Resolutions
|
5 January 1996 | Full accounts made up to 31 October 1995 (12 pages) |
6 July 1995 | Registered office changed on 06/07/95 from: 120 east road london N1 6AA (1 page) |
13 June 1995 | Ad 31/03/95--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
22 May 1995 | New director appointed (2 pages) |
30 April 1995 | New director appointed (2 pages) |
15 March 1995 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
15 March 1995 | £ nc 1000/10000 22/02/95 (1 page) |
15 March 1995 | Resolutions
|
15 March 1995 | Director resigned;new director appointed (2 pages) |