Bradford On Avon
Wiltshire
BA15 1AY
Director Name | Richard William Rothwell |
---|---|
Date of Birth | July 1926 (Born 97 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 May 1997(1 month after company formation) |
Appointment Duration | 11 years, 5 months (closed 18 November 2008) |
Role | Engineer |
Correspondence Address | 13 St James Avenue Ewell Epsom Surrey KT17 1PT |
Director Name | Nigel Robert Scott |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 May 1997(1 month after company formation) |
Appointment Duration | 11 years, 5 months (closed 18 November 2008) |
Role | Engineer |
Correspondence Address | 2 Orchard Road Hampton Middlesex TW12 2JJ |
Director Name | Graham Arthur Fryer |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 June 1997(1 month, 3 weeks after company formation) |
Appointment Duration | 11 years, 5 months (closed 18 November 2008) |
Role | Civil Engineer |
Correspondence Address | 20 Grove Way Esher Surrey KT10 8HL |
Secretary Name | Nigel Robert Scott |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 November 2002(5 years, 6 months after company formation) |
Appointment Duration | 6 years (closed 18 November 2008) |
Role | Civil Servant |
Correspondence Address | 2 Orchard Road Hampton Middlesex TW12 2JJ |
Secretary Name | Richard William Rothwell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 May 1997(1 month after company formation) |
Appointment Duration | 5 years, 1 month (resigned 01 July 2002) |
Role | Engineer |
Correspondence Address | 13 St James Avenue Ewell Epsom Surrey KT17 1PT |
Director Name | Alan David Travers |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1997(4 months, 1 week after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 March 2001) |
Role | Consulting Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 9 Prior Park Buildings Bath BA2 4NP |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 April 1997(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 April 1997(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Grove House 100 High Street Hampton Middlesex TW12 2ST |
---|---|
Region | London |
Constituency | Twickenham |
County | Greater London |
Ward | Hampton |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £189,360 |
Cash | £36,019 |
Current Liabilities | £8,984 |
Latest Accounts | 30 June 2007 (16 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
18 November 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 October 2008 | Voluntary strike-off action has been suspended (1 page) |
30 July 2008 | First Gazette notice for voluntary strike-off (1 page) |
20 June 2008 | Application for striking-off (1 page) |
21 January 2008 | Total exemption small company accounts made up to 30 June 2007 (3 pages) |
2 June 2007 | Return made up to 25/04/07; no change of members (8 pages) |
19 April 2007 | Total exemption small company accounts made up to 30 June 2006 (3 pages) |
12 June 2006 | Return made up to 25/04/06; full list of members (16 pages) |
4 May 2006 | Total exemption small company accounts made up to 30 June 2005 (3 pages) |
20 September 2005 | Total exemption small company accounts made up to 30 June 2004 (3 pages) |
20 May 2005 | Return made up to 25/04/05; change of members (9 pages) |
20 July 2004 | £ ic 144350/114250 30/06/04 £ sr 30100@1=30100 (1 page) |
20 July 2004 | Return made up to 25/04/04; no change of members (7 pages) |
20 July 2004 | Secretary resigned (1 page) |
20 July 2004 | Accounts for a small company made up to 30 June 2003 (9 pages) |
6 February 2004 | Return made up to 25/04/03; full list of members (19 pages) |
6 May 2003 | Accounts for a small company made up to 30 June 2002 (8 pages) |
18 February 2003 | New secretary appointed (2 pages) |
28 November 2002 | New secretary appointed (2 pages) |
12 July 2002 | Particulars of mortgage/charge (3 pages) |
10 May 2002 | Return made up to 25/04/02; no change of members (8 pages) |
2 May 2002 | Accounts for a small company made up to 30 June 2001 (8 pages) |
13 March 2002 | Auditor's resignation (1 page) |
29 June 2001 | Ad 30/06/00--------- £ si 3350@1 (3 pages) |
29 June 2001 | Return made up to 25/04/01; no change of members
|
28 February 2001 | Registered office changed on 28/02/01 from: c/o barnes roffe 3 brooks business centre cowley mill road uxbridge middlesex UB8 2FX (1 page) |
1 September 2000 | Return made up to 25/04/00; full list of members (11 pages) |
21 January 2000 | Full accounts made up to 30 June 1999 (13 pages) |
21 January 2000 | Full accounts made up to 30 June 1998 (14 pages) |
30 June 1999 | Return made up to 25/04/99; no change of members (6 pages) |
27 August 1998 | Ad 20/06/97--------- £ si 100998@1=100998 £ ic 2/101000 (2 pages) |
27 August 1998 | Ad 21/07/97-21/10/97 £ si 17850@1=17850 £ ic 101000/118850 (2 pages) |
27 August 1998 | Ad 26/01/98--------- £ si 21500@1=21500 £ ic 118850/140350 (4 pages) |
6 March 1998 | Accounting reference date extended from 30/04/98 to 30/06/98 (1 page) |
3 December 1997 | New director appointed (2 pages) |
18 November 1997 | New director appointed (2 pages) |
17 July 1997 | Particulars of mortgage/charge (3 pages) |
24 June 1997 | Company name changed dewdeal LIMITED\certificate issued on 25/06/97 (2 pages) |
23 June 1997 | Director resigned (1 page) |
23 June 1997 | Secretary resigned (1 page) |
23 June 1997 | New director appointed (2 pages) |
23 June 1997 | New director appointed (2 pages) |
23 June 1997 | New secretary appointed;new director appointed (2 pages) |
18 June 1997 | Memorandum and Articles of Association (13 pages) |
13 June 1997 | £ nc 1000/500000 30/05/97 (1 page) |
13 June 1997 | Resolutions
|
12 June 1997 | Registered office changed on 12/06/97 from: classic house 174-180 old street london EC1V 9BP (1 page) |
25 April 1997 | Incorporation (19 pages) |