Weston Super Mare
Avon
BS23 2XQ
Secretary Name | James Adrian Scott |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 January 2005(7 years, 6 months after company formation) |
Appointment Duration | 8 years, 3 months (closed 12 May 2013) |
Role | Company Director |
Correspondence Address | Beechwood House Baymead Lane North Petherton Somerset TA6 6QD |
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 July 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Director Name | Mr Thomas Anthony Johnson |
---|---|
Date of Birth | September 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 1997(1 day after company formation) |
Appointment Duration | 4 years (resigned 19 July 2001) |
Role | Manager |
Correspondence Address | 20 Shenfield Gardens Brentwood Essex CM13 1DT |
Director Name | Mr Richard Mowbray King |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 1997(1 day after company formation) |
Appointment Duration | 7 years, 10 months (resigned 11 May 2005) |
Role | Director4 |
Country of Residence | England |
Correspondence Address | 51 Roman Road Ingatestone Essex CM4 9AA |
Secretary Name | Mr Thomas Anthony Johnson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 July 1997(1 day after company formation) |
Appointment Duration | 4 years (resigned 19 July 2001) |
Role | Company Director |
Correspondence Address | 20 Shenfield Gardens Brentwood Essex CM13 1DT |
Director Name | Roy Derrick Weate |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 1998(7 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 July 1999) |
Role | Sales |
Correspondence Address | 2 Northam Close Standish Wigan Lancashire WN6 0RN |
Secretary Name | Mrs Angela Margaret King |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 July 2001(4 years after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 March 2004) |
Role | Company Director |
Correspondence Address | 51 Roman Road Ingatestone Essex CM4 9AA |
Secretary Name | Ian Alexander |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2004(6 years, 8 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 18 January 2005) |
Role | Company Director |
Correspondence Address | Lonlay Lodge, Priory Farm Stogursey Bridgwater Somerset TA5 1RG |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 July 1997(same day as company formation) |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Registered Address | 34 Clarendon Road Watford Hertfordshire WD17 1JJ |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Central |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
200 at £1 | Mr Derek Martin Skinner 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£196,591 |
Cash | £803 |
Current Liabilities | £750,528 |
Latest Accounts | 31 December 2009 (14 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 December |
12 May 2013 | Final Gazette dissolved following liquidation (1 page) |
---|---|
12 May 2013 | Final Gazette dissolved following liquidation (1 page) |
12 May 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
12 February 2013 | Liquidators statement of receipts and payments to 3 August 2012 (22 pages) |
12 February 2013 | Return of final meeting in a creditors' voluntary winding up (22 pages) |
12 February 2013 | Liquidators' statement of receipts and payments to 3 August 2012 (22 pages) |
12 February 2013 | Liquidators' statement of receipts and payments to 3 August 2012 (22 pages) |
12 February 2013 | Return of final meeting in a creditors' voluntary winding up (22 pages) |
12 February 2013 | Liquidators statement of receipts and payments to 3 August 2012 (22 pages) |
8 June 2012 | Liquidators statement of receipts and payments to 25 April 2012 (22 pages) |
8 June 2012 | Liquidators' statement of receipts and payments to 25 April 2012 (22 pages) |
8 June 2012 | Liquidators' statement of receipts and payments to 25 April 2012 (22 pages) |
19 May 2011 | Appointment of a voluntary liquidator (1 page) |
19 May 2011 | Registered office address changed from Cleveland House Sydney Road Bath BA2 6NR on 19 May 2011 (2 pages) |
19 May 2011 | Appointment of a voluntary liquidator (1 page) |
19 May 2011 | Resolutions
|
19 May 2011 | Resolutions
|
19 May 2011 | Registered office address changed from Cleveland House Sydney Road Bath BA2 6NR on 19 May 2011 (2 pages) |
10 May 2011 | Statement of affairs with form 4.19 (8 pages) |
10 May 2011 | Statement of affairs with form 4.19 (8 pages) |
3 March 2011 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
3 March 2011 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
1 October 2010 | Annual return made up to 3 July 2010 with a full list of shareholders Statement of capital on 2010-10-01
|
1 October 2010 | Annual return made up to 3 July 2010 with a full list of shareholders Statement of capital on 2010-10-01
|
1 October 2010 | Annual return made up to 3 July 2010 with a full list of shareholders Statement of capital on 2010-10-01
|
31 October 2009 | Particulars of a mortgage or charge / charge no: 2 (10 pages) |
31 October 2009 | Particulars of a mortgage or charge / charge no: 2 (10 pages) |
7 July 2009 | Return made up to 03/07/09; full list of members (3 pages) |
7 July 2009 | Return made up to 03/07/09; full list of members (3 pages) |
16 June 2009 | Total exemption full accounts made up to 30 December 2008 (15 pages) |
16 June 2009 | Total exemption full accounts made up to 30 December 2008 (15 pages) |
16 July 2008 | Total exemption full accounts made up to 30 December 2007 (17 pages) |
16 July 2008 | Total exemption full accounts made up to 30 December 2007 (17 pages) |
11 July 2008 | Return made up to 03/07/08; full list of members (3 pages) |
11 July 2008 | Return made up to 03/07/08; full list of members (3 pages) |
9 January 2008 | Registered office changed on 09/01/08 from: -, c/o bjca LTD 3 hammet street taunton somerset TA1 1RZ (1 page) |
9 January 2008 | Registered office changed on 09/01/08 from: -, c/o bjca LTD 3 hammet street taunton somerset TA1 1RZ (1 page) |
25 September 2007 | Total exemption full accounts made up to 30 December 2006 (12 pages) |
25 September 2007 | Total exemption full accounts made up to 30 December 2006 (12 pages) |
20 July 2007 | Return made up to 03/07/07; full list of members (2 pages) |
20 July 2007 | Return made up to 03/07/07; full list of members (2 pages) |
3 January 2007 | Accounting reference date extended from 30/06/06 to 30/12/06 (1 page) |
3 January 2007 | Accounting reference date extended from 30/06/06 to 30/12/06 (1 page) |
13 July 2006 | Registered office changed on 13/07/06 from: c/o bjca LLP 3 hammet street taunton somerset TA1 1RZ (1 page) |
13 July 2006 | Return made up to 03/07/06; full list of members (2 pages) |
13 July 2006 | Registered office changed on 13/07/06 from: c/o bjca LLP 3 hammet street taunton somerset TA1 1RZ (1 page) |
13 July 2006 | Return made up to 03/07/06; full list of members (2 pages) |
26 June 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
26 June 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
24 August 2005 | Return made up to 03/07/05; full list of members (6 pages) |
24 August 2005 | Return made up to 03/07/05; full list of members (6 pages) |
8 August 2005 | Registered office changed on 08/08/05 from: kensal house 77 springfield road chelmsford essex CM2 6JG (1 page) |
8 August 2005 | Registered office changed on 08/08/05 from: kensal house 77 springfield road chelmsford essex CM2 6JG (1 page) |
16 June 2005 | Total exemption small company accounts made up to 30 June 2004 (8 pages) |
16 June 2005 | Total exemption small company accounts made up to 30 June 2004 (8 pages) |
1 June 2005 | Director resigned (1 page) |
1 June 2005 | Director resigned (1 page) |
11 February 2005 | New secretary appointed (2 pages) |
11 February 2005 | New secretary appointed (2 pages) |
28 January 2005 | Secretary resigned (1 page) |
28 January 2005 | Secretary resigned (1 page) |
12 July 2004 | Return made up to 03/07/04; full list of members (7 pages) |
12 July 2004 | Return made up to 03/07/04; full list of members (7 pages) |
20 April 2004 | Accounts for a small company made up to 30 June 2003 (7 pages) |
20 April 2004 | Accounts for a small company made up to 30 June 2003 (7 pages) |
22 March 2004 | Secretary resigned (1 page) |
22 March 2004 | Secretary resigned (1 page) |
22 March 2004 | Ad 01/02/04--------- £ si 100@1=100 £ ic 100/200 (2 pages) |
22 March 2004 | New secretary appointed (2 pages) |
22 March 2004 | Ad 01/02/04--------- £ si 100@1=100 £ ic 100/200 (2 pages) |
22 March 2004 | New secretary appointed (2 pages) |
26 August 2003 | Return made up to 03/07/03; full list of members (7 pages) |
26 August 2003 | Return made up to 03/07/03; full list of members (7 pages) |
8 May 2003 | Particulars of mortgage/charge (5 pages) |
8 May 2003 | Particulars of mortgage/charge (5 pages) |
27 February 2003 | Accounts for a small company made up to 30 June 2002 (7 pages) |
27 February 2003 | Accounts for a small company made up to 30 June 2002 (7 pages) |
23 July 2002 | Return made up to 03/07/02; full list of members (7 pages) |
23 July 2002 | Return made up to 03/07/02; full list of members (7 pages) |
16 May 2002 | New director appointed (2 pages) |
16 May 2002 | New director appointed (2 pages) |
27 February 2002 | Registered office changed on 27/02/02 from: 325 wingletye lane hornchurch essex RM11 3BU (1 page) |
27 February 2002 | Registered office changed on 27/02/02 from: 325 wingletye lane hornchurch essex RM11 3BU (1 page) |
24 October 2001 | Registered office changed on 24/10/01 from: c/o f budd & co 98 north street hornchurch essex RM11 1SU (1 page) |
24 October 2001 | Registered office changed on 24/10/01 from: c/o f budd & co 98 north street hornchurch essex RM11 1SU (1 page) |
16 October 2001 | Total exemption small company accounts made up to 30 June 2001 (6 pages) |
16 October 2001 | Total exemption small company accounts made up to 30 June 2001 (6 pages) |
27 July 2001 | Director resigned (1 page) |
27 July 2001 | Secretary resigned (1 page) |
27 July 2001 | New secretary appointed (2 pages) |
27 July 2001 | New secretary appointed (2 pages) |
27 July 2001 | Secretary resigned (1 page) |
27 July 2001 | Director resigned (1 page) |
28 June 2001 | Return made up to 03/07/01; full list of members (6 pages) |
28 June 2001 | Return made up to 03/07/01; full list of members (6 pages) |
8 September 2000 | Accounts for a small company made up to 30 June 2000 (6 pages) |
8 September 2000 | Accounts for a small company made up to 30 June 2000 (6 pages) |
7 July 2000 | Return made up to 03/07/00; full list of members (7 pages) |
7 July 2000 | Return made up to 03/07/00; full list of members (7 pages) |
11 October 1999 | Accounts for a small company made up to 30 June 1999 (6 pages) |
11 October 1999 | Accounts for a small company made up to 30 June 1999 (6 pages) |
13 July 1999 | Return made up to 03/07/99; full list of members (6 pages) |
13 July 1999 | Return made up to 03/07/99; full list of members (6 pages) |
7 July 1999 | Director resigned (1 page) |
7 July 1999 | Director resigned (1 page) |
18 September 1998 | Accounts for a small company made up to 30 June 1998 (6 pages) |
18 September 1998 | Accounts for a small company made up to 30 June 1998 (6 pages) |
2 September 1998 | Ad 21/11/97--------- £ si 99@1 (2 pages) |
2 September 1998 | Ad 21/11/97--------- £ si 99@1 (2 pages) |
9 July 1998 | Return made up to 03/07/98; full list of members (6 pages) |
9 July 1998 | Return made up to 03/07/98; full list of members (6 pages) |
18 March 1998 | New director appointed (2 pages) |
18 March 1998 | New director appointed (2 pages) |
24 February 1998 | Accounting reference date shortened from 31/07/98 to 30/06/98 (1 page) |
24 February 1998 | Accounting reference date shortened from 31/07/98 to 30/06/98 (1 page) |
16 July 1997 | New secretary appointed (2 pages) |
16 July 1997 | New secretary appointed (2 pages) |
14 July 1997 | New director appointed (2 pages) |
14 July 1997 | New director appointed (2 pages) |
14 July 1997 | New director appointed (2 pages) |
14 July 1997 | Registered office changed on 14/07/97 from: 47/49 green lane northwood middlesex HA6 3AE (1 page) |
14 July 1997 | Registered office changed on 14/07/97 from: 47/49 green lane northwood middlesex HA6 3AE (1 page) |
14 July 1997 | New director appointed (2 pages) |
11 July 1997 | Secretary resigned (1 page) |
11 July 1997 | Director resigned (1 page) |
11 July 1997 | Director resigned (1 page) |
11 July 1997 | Secretary resigned (1 page) |
3 July 1997 | Incorporation (17 pages) |
3 July 1997 | Incorporation (17 pages) |