Taunton
Somerset
TA1 2NH
Secretary Name | Karen Marie Jay |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 August 2005(8 years, 10 months after company formation) |
Appointment Duration | 13 years, 2 months (closed 13 October 2018) |
Role | Company Director |
Correspondence Address | 21 Frenchweir Avenue Taunton Somerset TA1 1XQ |
Director Name | Ryan Carl Chorley |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 1996(1 day after company formation) |
Appointment Duration | 2 years, 2 months (resigned 27 November 1998) |
Role | Fireman |
Correspondence Address | Elysium Charlton Road, Creech Heathfield Taunton Somerset TA3 5EJ |
Director Name | Richard Ross Gillanders |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 1996(1 day after company formation) |
Appointment Duration | 2 years, 2 months (resigned 14 December 1998) |
Role | Engineer |
Correspondence Address | 49 Station Road Taunton Somerset TA1 1NZ |
Secretary Name | Ryan Carl Chorley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 September 1996(1 day after company formation) |
Appointment Duration | 2 years, 2 months (resigned 27 November 1998) |
Role | Fireman |
Correspondence Address | Elysium Charlton Road, Creech Heathfield Taunton Somerset TA3 5EJ |
Director Name | Amanda Brown |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 1998(2 years, 2 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 08 August 2005) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Bramble Cottage Barrington Ilminster Somerset TA19 0JD |
Secretary Name | Mr David Vaughan Bishop |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 November 1998(2 years, 2 months after company formation) |
Appointment Duration | 6 months (resigned 02 June 1999) |
Role | Company Director |
Correspondence Address | 49 Bridge Street Taunton Somerset TA1 1TP |
Secretary Name | Miss Sylvia Pauline Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 June 1999(2 years, 8 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 08 August 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 95 Priory Wellington Somerset TA21 9EN |
Director Name | Ashcroft Cameron Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 September 1996(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Secretary Name | Ashcroft Cameron Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 September 1996(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Registered Address | Griffins Tavistock House South Tavistock Square London WC1H 9LG |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | King's Cross |
Built Up Area | Greater London |
Year | 2004 |
---|---|
Net Worth | £53,031 |
Current Liabilities | £11,002 |
Latest Accounts | 30 September 2004 (19 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
13 October 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
13 July 2018 | Notice of final account prior to dissolution (30 pages) |
18 July 2012 | Court order insolvency:- replacement of liquidator (11 pages) |
18 July 2012 | Appointment of a liquidator (1 page) |
18 July 2012 | Registered office address changed from 1 Kings Avenue Winchmore Hill London N21 3NA on 18 July 2012 (2 pages) |
18 July 2012 | Court order insolvency:- replacement of liquidator (11 pages) |
18 July 2012 | Registered office address changed from 1 Kings Avenue Winchmore Hill London N21 3NA on 18 July 2012 (2 pages) |
18 July 2012 | Appointment of a liquidator (1 page) |
30 January 2012 | Registered office address changed from Bond Partners Llp the Grange 100 High Street London N14 6TB on 30 January 2012 (2 pages) |
30 January 2012 | Registered office address changed from Bond Partners Llp the Grange 100 High Street London N14 6TB on 30 January 2012 (2 pages) |
27 January 2012 | Court order insolvency:replacement of liq (5 pages) |
27 January 2012 | Court order insolvency:replacement of liq (5 pages) |
27 January 2012 | Appointment of a liquidator (1 page) |
27 January 2012 | Appointment of a liquidator (1 page) |
2 July 2009 | Appointment of a liquidator (1 page) |
2 July 2009 | Appointment of a liquidator (1 page) |
1 July 2009 | Registered office changed on 01/07/2009 from hi point thomas street taunton somerset TA2 6HB (1 page) |
1 July 2009 | Registered office changed on 01/07/2009 from hi point thomas street taunton somerset TA2 6HB (1 page) |
29 January 2009 | Order of court to wind up (2 pages) |
29 January 2009 | Order of court to wind up (2 pages) |
9 December 2008 | Order of court to wind up (1 page) |
9 December 2008 | Order of court to wind up (1 page) |
19 February 2008 | Voluntary strike-off action has been suspended (1 page) |
19 February 2008 | Voluntary strike-off action has been suspended (1 page) |
25 September 2007 | First Gazette notice for voluntary strike-off (1 page) |
25 September 2007 | First Gazette notice for voluntary strike-off (1 page) |
20 March 2007 | Voluntary strike-off action has been suspended (1 page) |
20 March 2007 | Voluntary strike-off action has been suspended (1 page) |
3 October 2006 | Voluntary strike-off action has been suspended (1 page) |
3 October 2006 | Voluntary strike-off action has been suspended (1 page) |
25 April 2006 | Voluntary strike-off action has been suspended (1 page) |
25 April 2006 | Voluntary strike-off action has been suspended (1 page) |
8 November 2005 | Voluntary strike-off action has been suspended (1 page) |
8 November 2005 | Voluntary strike-off action has been suspended (1 page) |
1 November 2005 | First Gazette notice for voluntary strike-off (1 page) |
1 November 2005 | First Gazette notice for voluntary strike-off (1 page) |
16 September 2005 | Application for striking-off (1 page) |
16 September 2005 | Application for striking-off (1 page) |
17 August 2005 | New secretary appointed (2 pages) |
17 August 2005 | New director appointed (2 pages) |
17 August 2005 | Director resigned (1 page) |
17 August 2005 | New director appointed (2 pages) |
17 August 2005 | Director resigned (1 page) |
17 August 2005 | Secretary resigned (1 page) |
17 August 2005 | New secretary appointed (2 pages) |
17 August 2005 | Secretary resigned (1 page) |
15 August 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
15 August 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
20 October 2004 | Return made up to 23/09/04; full list of members (6 pages) |
20 October 2004 | Return made up to 23/09/04; full list of members (6 pages) |
26 July 2004 | Total exemption full accounts made up to 30 September 2003 (9 pages) |
26 July 2004 | Total exemption full accounts made up to 30 September 2003 (9 pages) |
15 October 2003 | Return made up to 23/09/03; full list of members (6 pages) |
15 October 2003 | Return made up to 23/09/03; full list of members (6 pages) |
9 July 2003 | Total exemption full accounts made up to 30 September 2002 (9 pages) |
9 July 2003 | Total exemption full accounts made up to 30 September 2002 (9 pages) |
26 October 2002 | Return made up to 23/09/02; full list of members (6 pages) |
26 October 2002 | Return made up to 23/09/02; full list of members (6 pages) |
29 July 2002 | Total exemption full accounts made up to 30 September 2001 (9 pages) |
29 July 2002 | Total exemption full accounts made up to 30 September 2001 (9 pages) |
26 October 2001 | Return made up to 23/09/01; full list of members (6 pages) |
26 October 2001 | Return made up to 23/09/01; full list of members (6 pages) |
21 August 2001 | Total exemption full accounts made up to 30 September 2000 (9 pages) |
21 August 2001 | Total exemption full accounts made up to 30 September 2000 (9 pages) |
23 July 2001 | Registered office changed on 23/07/01 from: 18 high street taunton somerset TA1 3PJ (1 page) |
23 July 2001 | Registered office changed on 23/07/01 from: 18 high street taunton somerset TA1 3PJ (1 page) |
13 October 2000 | Return made up to 23/09/00; full list of members (6 pages) |
13 October 2000 | Return made up to 23/09/00; full list of members (6 pages) |
2 August 2000 | Full accounts made up to 30 September 1999 (9 pages) |
2 August 2000 | Full accounts made up to 30 September 1999 (9 pages) |
8 October 1999 | Return made up to 23/09/99; full list of members (6 pages) |
8 October 1999 | Return made up to 23/09/99; full list of members (6 pages) |
7 June 1999 | Secretary resigned (1 page) |
7 June 1999 | New secretary appointed (2 pages) |
7 June 1999 | New secretary appointed (2 pages) |
7 June 1999 | Secretary resigned (1 page) |
24 December 1998 | Accounts for a dormant company made up to 30 September 1998 (3 pages) |
24 December 1998 | Accounts for a dormant company made up to 30 September 1998 (3 pages) |
21 December 1998 | Director resigned (1 page) |
21 December 1998 | Director resigned (1 page) |
4 December 1998 | Company name changed universal screens LIMITED\certificate issued on 07/12/98 (2 pages) |
4 December 1998 | Company name changed universal screens LIMITED\certificate issued on 07/12/98 (2 pages) |
3 December 1998 | Secretary resigned (1 page) |
3 December 1998 | New director appointed (3 pages) |
3 December 1998 | New director appointed (3 pages) |
3 December 1998 | Director resigned (1 page) |
3 December 1998 | New secretary appointed (2 pages) |
3 December 1998 | Director resigned (1 page) |
3 December 1998 | New secretary appointed (2 pages) |
3 December 1998 | Secretary resigned (1 page) |
21 October 1998 | Return made up to 23/09/98; no change of members (4 pages) |
21 October 1998 | Return made up to 23/09/98; no change of members (4 pages) |
29 October 1997 | Accounts for a dormant company made up to 30 September 1997 (4 pages) |
29 October 1997 | Accounts for a dormant company made up to 30 September 1997 (4 pages) |
14 October 1997 | Secretary resigned (1 page) |
14 October 1997 | Secretary resigned (1 page) |
14 October 1997 | Director resigned (1 page) |
14 October 1997 | Director resigned (1 page) |
18 September 1997 | Return made up to 23/09/97; full list of members
|
18 September 1997 | Return made up to 23/09/97; full list of members
|
1 October 1996 | New director appointed (2 pages) |
1 October 1996 | New secretary appointed;new director appointed (2 pages) |
1 October 1996 | New director appointed (2 pages) |
1 October 1996 | Secretary resigned (1 page) |
1 October 1996 | Secretary resigned (1 page) |
1 October 1996 | Director resigned (1 page) |
1 October 1996 | Director resigned (1 page) |
1 October 1996 | New secretary appointed;new director appointed (2 pages) |
23 September 1996 | Incorporation (16 pages) |
23 September 1996 | Incorporation (16 pages) |