Easton In Gordano
Bristol
BS20 1QB
Secretary Name | Joan Christine Frances John |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 March 2007(11 years, 6 months after company formation) |
Appointment Duration | 4 years, 1 month (closed 10 May 2011) |
Role | Company Director |
Correspondence Address | Cedar House 20 Rectory Road Easton In Gordano Bristol BS20 0QB |
Secretary Name | Mr Michael John John |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 September 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 56 Becmead Avenue London SW16 1UQ |
Director Name | Mr Michael John Dawson |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 1996(5 months, 4 weeks after company formation) |
Appointment Duration | 4 years, 3 months (resigned 20 June 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4-9 Dublin Street Edinburgh Midlothian EH1 3PP Scotland |
Secretary Name | Ian Douglas Bracey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 June 2000(4 years, 9 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 16 March 2007) |
Role | Accountant |
Correspondence Address | Flat 4 39-41 Leather Lane London EC1N 7TJ |
Secretary Name | Alpha Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 September 1995(same day as company formation) |
Correspondence Address | 2nd Floor 83 Clerkenwell Road London EC1R 5AR |
Registered Address | Second Floor Cardiff House Tilling Road London NW2 1LJ |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Golders Green |
Built Up Area | Greater London |
Latest Accounts | 31 December 2009 (14 years, 4 months ago) |
---|---|
Accounts Category | No Accounts Filed |
Accounts Year End | 31 December |
10 May 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 May 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
25 January 2011 | First Gazette notice for voluntary strike-off (1 page) |
25 January 2011 | First Gazette notice for voluntary strike-off (1 page) |
13 January 2011 | Application to strike the company off the register (3 pages) |
13 January 2011 | Application to strike the company off the register (3 pages) |
30 September 2010 | Annual return made up to 15 September 2010 with a full list of shareholders Statement of capital on 2010-09-30
|
30 September 2010 | Annual return made up to 15 September 2010 with a full list of shareholders Statement of capital on 2010-09-30
|
29 April 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
29 April 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
28 September 2009 | Return made up to 15/09/09; full list of members (3 pages) |
28 September 2009 | Return made up to 15/09/09; full list of members (3 pages) |
28 July 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
28 July 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
8 July 2009 | Registered office changed on 08/07/2009 from 118-120 kenton road harrow middlesex HA3 8AL (1 page) |
8 July 2009 | Registered office changed on 08/07/2009 from 118-120 kenton road harrow middlesex HA3 8AL (1 page) |
2 December 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
2 December 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
27 October 2008 | Return made up to 15/09/08; full list of members (3 pages) |
27 October 2008 | Director's change of particulars / michael john / 01/07/2008 (1 page) |
27 October 2008 | Secretary's change of particulars / joan john / 01/07/2008 (1 page) |
27 October 2008 | Director's Change of Particulars / michael john / 01/07/2008 / HouseName/Number was: , now: cedar house; Street was: springhill, now: 20 rectory road; Area was: coombe lane, now: ; Post Town was: kingsbridge, now: easton in gardano; Region was: south devon, now: bristol; Post Code was: TQ7 4AB, now: BS20 0QB; Country was: , now: england (1 page) |
27 October 2008 | Return made up to 15/09/08; full list of members (3 pages) |
27 October 2008 | Secretary's Change of Particulars / joan john / 01/07/2008 / HouseName/Number was: , now: cedar house; Street was: springhill, now: 20 rectory road; Post Town was: kingsbridge, now: easton in gordano; Region was: devon, now: bristol; Post Code was: TQ7 4AB, now: BS20 0QB; Country was: , now: england (1 page) |
18 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
18 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
17 October 2007 | Return made up to 15/09/07; full list of members (2 pages) |
17 October 2007 | Return made up to 15/09/07; full list of members (2 pages) |
5 April 2007 | New secretary appointed (2 pages) |
5 April 2007 | Secretary resigned (1 page) |
5 April 2007 | New secretary appointed (2 pages) |
5 April 2007 | Secretary resigned (1 page) |
26 September 2006 | Return made up to 15/09/06; full list of members (2 pages) |
26 September 2006 | Return made up to 15/09/06; full list of members (2 pages) |
9 March 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
9 March 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
21 October 2005 | Director's particulars changed (1 page) |
21 October 2005 | Director's particulars changed (1 page) |
21 October 2005 | Return made up to 15/09/05; full list of members (2 pages) |
21 October 2005 | Return made up to 15/09/05; full list of members (2 pages) |
17 February 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
17 February 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
27 September 2004 | Return made up to 15/09/04; full list of members (6 pages) |
27 September 2004 | Return made up to 15/09/04; full list of members (6 pages) |
27 April 2004 | Registered office changed on 27/04/04 from: 37 st johns hill london SW11 1TT (1 page) |
27 April 2004 | Registered office changed on 27/04/04 from: 37 st johns hill london SW11 1TT (1 page) |
19 February 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
19 February 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
12 September 2003 | Return made up to 15/09/03; full list of members (6 pages) |
12 September 2003 | Return made up to 15/09/03; full list of members (6 pages) |
11 March 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
11 March 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
24 September 2002 | Return made up to 15/09/02; full list of members (6 pages) |
24 September 2002 | Return made up to 15/09/02; full list of members (6 pages) |
2 April 2002 | Company name changed yfs LIMITED\certificate issued on 30/03/02 (2 pages) |
2 April 2002 | Company name changed yfs LIMITED\certificate issued on 30/03/02 (2 pages) |
19 March 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
19 March 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
20 September 2001 | Return made up to 15/09/01; full list of members (6 pages) |
20 September 2001 | Return made up to 15/09/01; full list of members (6 pages) |
6 March 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
6 March 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
20 September 2000 | Return made up to 15/09/00; full list of members (6 pages) |
20 September 2000 | Return made up to 15/09/00; full list of members (6 pages) |
12 July 2000 | Director resigned (1 page) |
12 July 2000 | Director resigned (1 page) |
12 July 2000 | Secretary resigned (1 page) |
12 July 2000 | Secretary resigned (1 page) |
12 July 2000 | New secretary appointed (3 pages) |
12 July 2000 | New secretary appointed (3 pages) |
13 April 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
13 April 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
23 November 1999 | Return made up to 15/09/99; full list of members (6 pages) |
23 November 1999 | Return made up to 15/09/99; full list of members (6 pages) |
27 May 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
27 May 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
21 October 1998 | Return made up to 15/09/98; no change of members (4 pages) |
21 October 1998 | Return made up to 15/09/98; no change of members (4 pages) |
6 April 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
6 April 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
18 September 1997 | Return made up to 15/09/97; no change of members
|
18 September 1997 | Return made up to 15/09/97; no change of members (4 pages) |
28 April 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
28 April 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
21 March 1997 | Registered office changed on 21/03/97 from: 3 brandreth road london SW17 8ER (1 page) |
21 March 1997 | Registered office changed on 21/03/97 from: 3 brandreth road london SW17 8ER (1 page) |
11 September 1996 | Return made up to 15/09/96; full list of members (6 pages) |
11 September 1996 | Return made up to 15/09/96; full list of members (6 pages) |
10 April 1996 | Ad 11/03/96--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
10 April 1996 | Ad 11/03/96--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
10 April 1996 | £ nc 100/1000 11/03/96 (1 page) |
10 April 1996 | £ nc 100/1000 11/03/96 (1 page) |
20 March 1996 | Accounting reference date notified as 31/12 (1 page) |
20 March 1996 | Accounting reference date notified as 31/12 (1 page) |
20 March 1996 | New director appointed (2 pages) |
22 September 1995 | Secretary resigned;new secretary appointed (2 pages) |
15 September 1995 | Incorporation (30 pages) |