Burghfield Common
Reading
Berkshire
RG7 3HX
Director Name | Mr Colin Robert Hollister |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 August 1998(2 months, 2 weeks after company formation) |
Appointment Duration | 25 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rosemead 326 Passage Road Cribbs Causeway Westbury On Trym Bristol South Gloucestershire BS10 7TE |
Secretary Name | Mr David Alan Forse |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 August 1998(2 months, 2 weeks after company formation) |
Appointment Duration | 25 years, 7 months |
Role | CS |
Country of Residence | England |
Correspondence Address | 149 Charlton Road Kingswood Bristol Avon BS15 1NA |
Director Name | Richard Ellis |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 1998(2 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 8 months (resigned 30 April 2001) |
Role | Company Director |
Correspondence Address | 124 Newbridge Road St Annes Bristol BS4 4DR |
Director Name | Mr David Alan Forse |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 1998(2 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 September 2000) |
Role | CS |
Country of Residence | England |
Correspondence Address | 149 Charlton Road Kingswood Bristol Avon BS15 1NA |
Director Name | Mr Ian Marks |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 1998(2 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 September 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Amberlands Close Backwell Bristol North Somerset BS48 3LW |
Director Name | BART Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 June 1998(same day as company formation) |
Correspondence Address | Third Floor Saint Bartholomews Lewins Mead Bristol |
Secretary Name | BART Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 June 1998(same day as company formation) |
Correspondence Address | Third Floor Saint Bartholomews Lewins Mead Bristol |
Registered Address | 8 Baker Street London W1U 3LL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £242,835 |
Gross Profit | £51,774 |
Net Worth | -£76,525 |
Cash | £121 |
Current Liabilities | £109,028 |
Latest Accounts | 31 March 2001 (23 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
11 October 2003 | Dissolved (1 page) |
---|---|
11 July 2003 | Liquidators statement of receipts and payments (5 pages) |
11 July 2003 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
2 July 2002 | Statement of affairs (9 pages) |
27 June 2002 | Resolutions
|
27 June 2002 | Appointment of a voluntary liquidator (1 page) |
14 June 2002 | Registered office changed on 14/06/02 from: 190-192 west street bedminster bristol BS3 3NB (1 page) |
5 May 2002 | Full accounts made up to 31 March 2001 (11 pages) |
1 October 2001 | Total exemption small company accounts made up to 30 September 2000 (6 pages) |
21 August 2001 | Return made up to 02/06/01; full list of members (8 pages) |
11 June 2001 | Accounting reference date shortened from 01/10/01 to 31/03/01 (1 page) |
17 May 2001 | Director resigned (1 page) |
13 March 2001 | Secretary resigned (1 page) |
13 March 2001 | Director resigned (1 page) |
20 June 2000 | Return made up to 02/06/00; full list of members (8 pages) |
21 April 2000 | Full accounts made up to 30 September 1999 (13 pages) |
6 August 1999 | Return made up to 02/06/99; full list of members (8 pages) |
14 January 1999 | Particulars of mortgage/charge (3 pages) |
25 September 1998 | Resolutions
|
25 September 1998 | Registered office changed on 25/09/98 from: third floor st barthomews lewins mead bristol BS1 2NH (1 page) |
8 September 1998 | New director appointed (2 pages) |
8 September 1998 | Accounting reference date extended from 30/06/99 to 01/10/99 (1 page) |
8 September 1998 | Secretary resigned (1 page) |
8 September 1998 | New director appointed (2 pages) |
8 September 1998 | New secretary appointed;new director appointed (2 pages) |
8 September 1998 | New director appointed (2 pages) |
8 September 1998 | Ad 21/08/98--------- £ si 3@1=3 £ ic 2/5 (2 pages) |
8 September 1998 | New director appointed (2 pages) |
8 September 1998 | Director resigned (1 page) |
27 August 1998 | Company name changed bart 164 LIMITED\certificate issued on 28/08/98 (2 pages) |
2 June 1998 | Incorporation (21 pages) |