Priston
Bath
Somerset
BA2 9EH
Secretary Name | Mr Kenneth Ronald Aberhart |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 April 2004(7 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (closed 15 November 2005) |
Role | Accounts Manager |
Correspondence Address | 37 Chesil Court Chelsea Manor Street London SW3 5QP |
Director Name | Mr Kenneth Ronald Aberhart |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 1996(3 weeks, 5 days after company formation) |
Appointment Duration | 6 years, 8 months (resigned 22 July 2003) |
Role | Accountant |
Correspondence Address | 37 Chesil Court Chelsea Manor Street London SW3 5QP |
Secretary Name | Mr Kenneth Ronald Aberhart |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 1996(3 weeks, 5 days after company formation) |
Appointment Duration | 3 years, 12 months (resigned 23 October 2000) |
Role | Accountant |
Correspondence Address | 37 Chesil Court Chelsea Manor Street London SW3 5QP |
Secretary Name | Mr Kenneth Ronald Aberhart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 October 1996(3 weeks, 5 days after company formation) |
Appointment Duration | 3 years, 12 months (resigned 23 October 2000) |
Role | Accountant |
Correspondence Address | 37 Chesil Court Chelsea Manor Street London SW3 5QP |
Secretary Name | Shilpa Shah |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 October 2000(4 years after company formation) |
Appointment Duration | 11 months, 1 week (resigned 28 September 2001) |
Role | Accounts Assistant |
Correspondence Address | 6 Bradenham Road Kenton Middlesex HA3 8NA |
Director Name | Mr Christopher John Foley |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2000(4 years, 1 month after company formation) |
Appointment Duration | 3 years (resigned 28 November 2003) |
Role | Marketing Executive |
Correspondence Address | Priestbarow House Priston Bath BA2 9EH |
Director Name | Oval Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 October 1996(same day as company formation) |
Correspondence Address | 2 Temple Back East Temple Quay Bristol BS1 6EG |
Director Name | Ovalsec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 October 1996(same day as company formation) |
Correspondence Address | 2 Temple Back East Temple Quay Bristol BS1 6EG |
Secretary Name | Ovalsec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 October 1996(same day as company formation) |
Correspondence Address | 2 Temple Back East Temple Quay Bristol BS1 6EG |
Registered Address | 46 Heddon Court Avenue Cockfosters Barnet EN4 9NG |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | East Barnet |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 March 2004 (20 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
15 November 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 August 2005 | First Gazette notice for voluntary strike-off (1 page) |
15 June 2005 | Application for striking-off (1 page) |
27 January 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
24 January 2005 | Return made up to 01/10/04; full list of members
|
7 May 2004 | Director resigned (1 page) |
5 May 2004 | Accounts for a small company made up to 31 March 2003 (5 pages) |
26 April 2004 | New secretary appointed (1 page) |
26 April 2004 | Secretary resigned (1 page) |
6 February 2004 | Director resigned (1 page) |
29 December 2003 | Return made up to 01/10/03; full list of members (7 pages) |
19 November 2003 | New secretary appointed (2 pages) |
21 September 2003 | Secretary resigned (1 page) |
26 August 2003 | Director resigned (1 page) |
27 March 2003 | Accounts for a small company made up to 31 March 2002 (5 pages) |
30 October 2002 | Full accounts made up to 31 March 2001 (12 pages) |
30 September 2002 | Return made up to 01/10/02; full list of members
|
30 January 2002 | Accounting reference date shortened from 30/04/01 to 31/03/01 (1 page) |
30 November 2001 | Return made up to 01/10/01; full list of members
|
30 November 2001 | New secretary appointed (2 pages) |
9 November 2000 | New director appointed (2 pages) |
9 November 2000 | Full accounts made up to 31 October 1999 (10 pages) |
9 November 2000 | Accounting reference date extended from 31/10/00 to 30/04/01 (1 page) |
31 October 2000 | Secretary resigned (1 page) |
31 October 2000 | Return made up to 01/10/00; full list of members
|
31 October 2000 | New secretary appointed (2 pages) |
21 November 1999 | Return made up to 01/10/99; full list of members (6 pages) |
2 September 1999 | Full accounts made up to 31 October 1998 (9 pages) |
7 October 1998 | Return made up to 01/10/98; no change of members (4 pages) |
3 August 1998 | Full accounts made up to 31 October 1997 (9 pages) |
29 October 1997 | Return made up to 02/10/97; full list of members (6 pages) |
3 April 1997 | Registered office changed on 03/04/97 from: 33 high street leatherhead surrey KT22 8NA (1 page) |
12 December 1996 | Statement of affairs (6 pages) |
12 December 1996 | Ad 28/10/96--------- £ si 999@1 (2 pages) |
11 November 1996 | New director appointed (2 pages) |
11 November 1996 | Secretary resigned;director resigned (1 page) |
11 November 1996 | New secretary appointed;new director appointed (2 pages) |
11 November 1996 | Director resigned (1 page) |
11 November 1996 | Ad 28/10/96--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
11 November 1996 | Registered office changed on 11/11/96 from: 30 queen charlotte street bristol BS99 7QQ (1 page) |
8 November 1996 | Company name changed oval (1117) LIMITED\certificate issued on 11/11/96 (2 pages) |
2 October 1996 | Incorporation (19 pages) |