Horse Race Lane
Bristol
BS8 3TX
Secretary Name | Sarah Elizabeth Gerardi |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 March 2004(8 years, 9 months after company formation) |
Appointment Duration | 8 years, 2 months (closed 27 May 2012) |
Role | Company Director |
Correspondence Address | Failand View Horse Race Lane Bristol BS8 3TX |
Secretary Name | Steven Alan Godfrey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 June 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | Shanib Cottage 28 Siston Common Warmley Bristol BS15 5LP |
Director Name | Robert Thomas Bunting |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 1995(2 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 6 months (resigned 13 March 1998) |
Role | Corporate Business Manager |
Correspondence Address | Brooklodge 15 Main Street Peckleton Leicestershire LE9 7RE |
Secretary Name | Margaret Rowland Rogers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 January 1997(1 year, 6 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 17 March 2004) |
Role | Secretary |
Correspondence Address | 16 Lewis Way Thorwell Park Chepstow Monmouthshire NP6 5TA Wales |
Director Name | Richard Stollery |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 1998(2 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 26 April 2000) |
Role | Manager Sales Operations |
Correspondence Address | 16 Knowles Avenue Crowthorne Berkshire RG45 6DU |
Director Name | Michael David Carnovale |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1998(2 years, 11 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 19 February 2002) |
Role | Sales Manager/Director |
Correspondence Address | Rhee Farm Cottage Yate Road Iron Acton Bristol South Gloucstershire BS37 9YA |
Director Name | Paramount Properties (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 June 1995(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Secretary Name | Paramount Company Searches Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 June 1995(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Registered Address | Rsm Tenon Recovery 11th Floor 66 Chiltern Street London W1U 4JT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Latest Accounts | 31 October 2007 (16 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
27 May 2012 | Final Gazette dissolved following liquidation (1 page) |
---|---|
27 May 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
27 May 2012 | Final Gazette dissolved following liquidation (1 page) |
9 March 2012 | Liquidators' statement of receipts and payments to 15 February 2012 (23 pages) |
9 March 2012 | Liquidators' statement of receipts and payments to 15 February 2012 (23 pages) |
9 March 2012 | Liquidators statement of receipts and payments to 15 February 2012 (23 pages) |
27 February 2012 | Return of final meeting in a creditors' voluntary winding up (21 pages) |
27 February 2012 | Return of final meeting in a creditors' voluntary winding up (21 pages) |
14 June 2011 | Liquidators' statement of receipts and payments to 19 May 2011 (5 pages) |
14 June 2011 | Liquidators statement of receipts and payments to 19 May 2011 (5 pages) |
14 June 2011 | Liquidators' statement of receipts and payments to 19 May 2011 (5 pages) |
2 March 2011 | Registered office address changed from 73 Baker Street London W1U 6RD on 2 March 2011 (2 pages) |
2 March 2011 | Registered office address changed from 73 Baker Street London W1U 6rd on 2 March 2011 (2 pages) |
2 March 2011 | Registered office address changed from 73 Baker Street London W1U 6RD on 2 March 2011 (2 pages) |
27 May 2010 | Administrator's progress report to 14 May 2010 (15 pages) |
27 May 2010 | Administrator's progress report to 14 May 2010 (15 pages) |
20 May 2010 | Notice of move from Administration case to Creditors Voluntary Liquidation (17 pages) |
20 May 2010 | Notice of move from Administration case to Creditors Voluntary Liquidation (17 pages) |
16 December 2009 | Administrator's progress report to 19 November 2009 (11 pages) |
16 December 2009 | Administrator's progress report to 19 November 2009 (11 pages) |
9 July 2009 | Result of meeting of creditors (5 pages) |
9 July 2009 | Result of meeting of creditors (5 pages) |
9 June 2009 | Statement of administrator's proposal (31 pages) |
9 June 2009 | Statement of administrator's proposal (31 pages) |
1 June 2009 | Registered office changed on 01/06/2009 from first floor 23 westfield park redland bristol BS6 6LT (1 page) |
1 June 2009 | Registered office changed on 01/06/2009 from first floor 23 westfield park redland bristol BS6 6LT (1 page) |
28 May 2009 | Appointment of an administrator (1 page) |
28 May 2009 | Appointment of an administrator (1 page) |
17 November 2008 | Accounting reference date extended from 31/10/2008 to 31/12/2008 (1 page) |
17 November 2008 | Accounting reference date extended from 31/10/2008 to 31/12/2008 (1 page) |
23 September 2008 | Return made up to 21/06/08; full list of members (3 pages) |
23 September 2008 | Return made up to 21/06/08; full list of members (3 pages) |
29 August 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
29 August 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
5 September 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
5 September 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
23 July 2007 | Return made up to 21/06/07; full list of members (2 pages) |
23 July 2007 | Return made up to 21/06/07; full list of members (2 pages) |
4 September 2006 | Total exemption small company accounts made up to 31 October 2005 (7 pages) |
4 September 2006 | Total exemption small company accounts made up to 31 October 2005 (7 pages) |
5 July 2006 | Return made up to 21/06/06; full list of members (2 pages) |
5 July 2006 | Return made up to 21/06/06; full list of members (2 pages) |
1 September 2005 | Full accounts made up to 31 October 2004 (11 pages) |
1 September 2005 | Full accounts made up to 31 October 2004 (11 pages) |
9 August 2005 | Return made up to 21/06/05; full list of members (6 pages) |
9 August 2005 | Return made up to 21/06/05; full list of members (6 pages) |
25 August 2004 | Full accounts made up to 31 October 2003 (13 pages) |
25 August 2004 | Full accounts made up to 31 October 2003 (13 pages) |
6 July 2004 | Return made up to 21/06/04; full list of members
|
6 July 2004 | Return made up to 21/06/04; full list of members (6 pages) |
27 April 2004 | Particulars of mortgage/charge (3 pages) |
27 April 2004 | Particulars of mortgage/charge (3 pages) |
31 March 2004 | New secretary appointed (2 pages) |
31 March 2004 | Secretary resigned (1 page) |
31 March 2004 | Secretary resigned (1 page) |
31 March 2004 | New secretary appointed (2 pages) |
25 September 2003 | Full accounts made up to 31 October 2002 (13 pages) |
25 September 2003 | Full accounts made up to 31 October 2002 (13 pages) |
18 July 2003 | Return made up to 21/06/03; full list of members (6 pages) |
18 July 2003 | Return made up to 21/06/03; full list of members
|
13 July 2003 | Director's particulars changed (1 page) |
13 July 2003 | Director's particulars changed (1 page) |
5 June 2003 | Director's particulars changed (1 page) |
5 June 2003 | Director's particulars changed (1 page) |
30 April 2003 | Registered office changed on 30/04/03 from: 9 chandos road redland bristol BS6 6PG (1 page) |
30 April 2003 | Registered office changed on 30/04/03 from: 9 chandos road redland bristol BS6 6PG (1 page) |
19 September 2002 | Full accounts made up to 31 October 2001 (14 pages) |
19 September 2002 | Full accounts made up to 31 October 2001 (14 pages) |
1 August 2002 | Return made up to 21/06/02; full list of members (7 pages) |
1 August 2002 | Return made up to 21/06/02; full list of members (7 pages) |
10 June 2002 | Director resigned (1 page) |
10 June 2002 | Director resigned (1 page) |
15 May 2002 | Registered office changed on 15/05/02 from: alexander house 19 fleming way swindon wiltshire SN1 2NG (1 page) |
15 May 2002 | Registered office changed on 15/05/02 from: alexander house 19 fleming way swindon wiltshire SN1 2NG (1 page) |
9 March 2002 | Particulars of mortgage/charge (3 pages) |
9 March 2002 | Particulars of mortgage/charge (3 pages) |
28 July 2001 | Full accounts made up to 31 October 2000 (14 pages) |
28 July 2001 | Full accounts made up to 31 October 2000 (14 pages) |
27 June 2001 | Return made up to 21/06/01; full list of members (6 pages) |
27 June 2001 | Return made up to 21/06/01; full list of members (6 pages) |
26 September 2000 | Full accounts made up to 31 October 1999 (13 pages) |
26 September 2000 | Full accounts made up to 31 October 1999 (13 pages) |
5 July 2000 | Return made up to 21/06/00; full list of members (6 pages) |
5 July 2000 | Return made up to 21/06/00; full list of members (6 pages) |
28 April 2000 | Director resigned (1 page) |
28 April 2000 | Director resigned (1 page) |
20 August 1999 | Full accounts made up to 31 October 1998 (14 pages) |
20 August 1999 | Full accounts made up to 31 October 1998 (14 pages) |
7 July 1999 | Return made up to 21/06/99; full list of members (6 pages) |
7 July 1999 | Return made up to 21/06/99; full list of members
|
3 July 1998 | New director appointed (2 pages) |
3 July 1998 | New director appointed (2 pages) |
1 June 1998 | New director appointed (2 pages) |
1 June 1998 | Full accounts made up to 31 October 1997 (14 pages) |
1 June 1998 | Director resigned (1 page) |
1 June 1998 | Full accounts made up to 31 October 1997 (14 pages) |
1 June 1998 | New director appointed (2 pages) |
1 June 1998 | Director resigned (1 page) |
13 July 1997 | Return made up to 21/06/97; full list of members (6 pages) |
13 July 1997 | Return made up to 21/06/97; full list of members (6 pages) |
22 April 1997 | Full accounts made up to 31 October 1996 (13 pages) |
22 April 1997 | Full accounts made up to 31 October 1996 (13 pages) |
16 April 1997 | Registered office changed on 16/04/97 from: alexander house 19 fleming way swindon wiltshire SN1 2NG (1 page) |
16 April 1997 | Registered office changed on 16/04/97 from: alexander house 19 fleming way swindon wiltshire SN1 2NG (1 page) |
26 February 1997 | Registered office changed on 26/02/97 from: unit 8 pembroke centre chenez manor swindon (1 page) |
26 February 1997 | Registered office changed on 26/02/97 from: unit 8 pembroke centre chenez manor swindon (1 page) |
22 January 1997 | New secretary appointed (2 pages) |
22 January 1997 | New secretary appointed (2 pages) |
13 December 1996 | Secretary resigned (1 page) |
13 December 1996 | Secretary resigned (1 page) |
22 August 1996 | Return made up to 21/06/96; full list of members (6 pages) |
22 August 1996 | Return made up to 21/06/96; full list of members (6 pages) |
21 December 1995 | Accounting reference date notified as 31/10 (1 page) |
21 December 1995 | Accounting reference date notified as 31/10 (1 page) |
14 November 1995 | New director appointed (2 pages) |
18 August 1995 | Particulars of mortgage/charge (4 pages) |
18 August 1995 | Particulars of mortgage/charge (3 pages) |
25 July 1995 | Nc inc already adjusted 22/07/95 (1 page) |
25 July 1995 | Ad 12/07/95--------- £ si 14998@1=14998 £ ic 2/15000 (2 pages) |
25 July 1995 | Nc inc already adjusted 22/07/95 (1 page) |
25 July 1995 | Resolutions
|
25 July 1995 | Resolutions
|
25 July 1995 | Resolutions
|
25 July 1995 | Ad 12/07/95--------- £ si 14998@1=14998 £ ic 2/15000 (2 pages) |
25 July 1995 | Resolutions
|
4 July 1995 | Secretary resigned;new director appointed (2 pages) |
4 July 1995 | Registered office changed on 04/07/95 from: 372 old street london EC1V 9LT (1 page) |
4 July 1995 | New secretary appointed;director resigned (2 pages) |
4 July 1995 | Registered office changed on 04/07/95 from: 372 old street london EC1V 9LT (1 page) |
21 June 1995 | Incorporation (14 pages) |