Bradford-On-Avon
Wiltshire
BA15 2QJ
Director Name | Mr Kevin John Radley |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 October 2004(6 years, 4 months after company formation) |
Appointment Duration | 3 years, 6 months (closed 30 April 2008) |
Role | Finance |
Country of Residence | England |
Correspondence Address | 47 Norsey Road Billericay Essex CM11 1BG |
Secretary Name | Logica International Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 20 October 2004(6 years, 4 months after company formation) |
Appointment Duration | 3 years, 6 months (closed 30 April 2008) |
Correspondence Address | Stephenson House 75 Hampstead Road London NW1 2PL |
Director Name | Mr John Rudd |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 1998(same day as company formation) |
Role | Civil Servant |
Correspondence Address | 6 The Bines Paddock Wood Tonbridge Kent TN12 6LN |
Secretary Name | Mr Richard Guy Rafe Lister |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 June 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Lyndhurst Gardens Garden Flat London NW3 5NR |
Director Name | Richard Aston Wright |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1998(5 days after company formation) |
Appointment Duration | 6 years, 4 months (resigned 21 October 2004) |
Role | Divisional Director |
Correspondence Address | The Laurels 14 Post Office Road Ingatestone Essex CM4 9ES |
Director Name | Richard John McMurdo Sweet |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1998(5 days after company formation) |
Appointment Duration | 1 year, 5 months (resigned 08 November 1999) |
Role | Engineer |
Correspondence Address | Top Flat Westbrook Westbrook Road Godalming Surrey GU7 2QH |
Director Name | Ian Douglas Robinson |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1998(5 days after company formation) |
Appointment Duration | 2 years, 3 months (resigned 08 September 2000) |
Role | Associate Director |
Correspondence Address | 25 Brycedale Crescent Southgate London N14 7EX |
Director Name | Mr David Anthony Hendon |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1998(5 days after company formation) |
Appointment Duration | 3 years, 10 months (resigned 08 April 2002) |
Role | Chartered Engineer Civil Serva |
Country of Residence | England |
Correspondence Address | 2 Ellis Avenue Onslow Village Guildford Surrey GU2 5SR |
Director Name | Christopher Charles Harrison |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1998(5 days after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 February 2000) |
Role | Company Director |
Correspondence Address | The Barn 70 Leaves Green Road Keston Kent BR2 6DQ |
Secretary Name | Richard John Francis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 June 1998(5 days after company formation) |
Appointment Duration | 5 years, 1 month (resigned 14 July 2003) |
Role | Secretary |
Correspondence Address | 7 Kinderscout Hemel Hempstead Hertfordshire HP3 8HW |
Director Name | Barry Alan Maxwell |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 1999(10 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 8 months (resigned 23 December 2002) |
Role | Civil Servant |
Correspondence Address | Wyndham House 189 Marsh Wall London E14 9SH |
Director Name | Andrew Richard Downie |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 1999(1 year, 6 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 05 February 2003) |
Role | Company Director |
Correspondence Address | Mimosa House Hook Hill Lane Hook Heath Woking Surrey GU22 0QB |
Director Name | David Tolson |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2000(2 years, 3 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 21 October 2004) |
Role | Company Director |
Correspondence Address | 11 Guildford Road Southend On Sea Essex SS2 5AR |
Director Name | Peter Graham Topp |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2000(2 years, 3 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 21 October 2004) |
Role | Company Director |
Correspondence Address | 6 King Charles Road Surbiton Surrey KT5 8PY |
Director Name | Mr Michael Goddard |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 2002(3 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 28 December 2003) |
Role | Civil Servant |
Country of Residence | England |
Correspondence Address | Glendeven Wey Court New Ham Surrey KT15 3JN |
Director Name | Michael William John Hailstone |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2003(4 years, 8 months after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 28 December 2003) |
Role | Civil Servant |
Correspondence Address | Wyndham House 189 Marsh Wall London E14 9SX |
Secretary Name | Peter Graham Topp |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 July 2003(5 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 20 October 2004) |
Role | Company Director |
Correspondence Address | 6 King Charles Road Surbiton Surrey KT5 8PY |
Registered Address | Stephenson House 75 Hampstead Road London NW1 2PL |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
Latest Accounts | 31 December 2006 (17 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
30 April 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 December 2007 | Application for striking-off (3 pages) |
21 July 2007 | Accounts for a dormant company made up to 31 December 2006 (3 pages) |
12 June 2007 | Return made up to 03/06/07; full list of members (2 pages) |
12 September 2006 | Accounts for a dormant company made up to 31 December 2005 (3 pages) |
30 June 2006 | Return made up to 03/06/06; full list of members (2 pages) |
22 December 2005 | Director's particulars changed (1 page) |
9 August 2005 | Accounts for a dormant company made up to 31 December 2004 (3 pages) |
29 June 2005 | Return made up to 03/06/05; full list of members
|
13 December 2004 | Resolutions
|
10 November 2004 | Director resigned (1 page) |
10 November 2004 | New secretary appointed (2 pages) |
10 November 2004 | Secretary resigned (1 page) |
10 November 2004 | Director resigned (1 page) |
10 November 2004 | Director resigned (1 page) |
10 November 2004 | New director appointed (3 pages) |
10 November 2004 | New director appointed (3 pages) |
30 October 2004 | Full accounts made up to 31 December 2003 (17 pages) |
9 June 2004 | Return made up to 03/06/04; full list of members (6 pages) |
1 February 2004 | Auditor's resignation (1 page) |
14 January 2004 | Director resigned (1 page) |
14 January 2004 | Director resigned (1 page) |
6 August 2003 | Full accounts made up to 31 December 2002 (14 pages) |
25 July 2003 | New secretary appointed (2 pages) |
25 July 2003 | Secretary resigned (1 page) |
17 June 2003 | Return made up to 03/06/03; full list of members (8 pages) |
29 May 2003 | Registered office changed on 29/05/03 from: parnell house 25 wilton road london SW1V 1LW (1 page) |
25 February 2003 | Director resigned (1 page) |
9 February 2003 | New director appointed (1 page) |
4 February 2003 | Director resigned (1 page) |
10 August 2002 | Auditor's resignation (3 pages) |
21 June 2002 | Full accounts made up to 31 December 2001 (14 pages) |
13 June 2002 | Return made up to 03/06/02; full list of members
|
15 April 2002 | Director resigned (1 page) |
15 April 2002 | New director appointed (2 pages) |
25 October 2001 | Full accounts made up to 31 December 2000 (13 pages) |
19 June 2001 | Return made up to 03/06/01; full list of members
|
14 November 2000 | Registered office changed on 14/11/00 from: wyndham house 189 marsh wall london E14 9SH (1 page) |
6 October 2000 | Director resigned (1 page) |
6 October 2000 | New director appointed (2 pages) |
6 October 2000 | New director appointed (2 pages) |
9 August 2000 | Return made up to 03/06/00; full list of members
|
7 April 2000 | Full accounts made up to 31 December 1999 (14 pages) |
6 February 2000 | Director resigned (1 page) |
29 January 2000 | New director appointed (2 pages) |
15 December 1999 | Director resigned (1 page) |
14 September 1999 | Auditor's resignation (1 page) |
10 September 1999 | Resolutions
|
24 June 1999 | Return made up to 03/06/99; full list of members (8 pages) |
23 June 1999 | Director resigned (1 page) |
27 May 1999 | Full accounts made up to 31 December 1998 (10 pages) |
29 April 1999 | New director appointed (2 pages) |
15 June 1998 | Particulars of mortgage/charge (49 pages) |
12 June 1998 | New director appointed (2 pages) |
12 June 1998 | New director appointed (2 pages) |
12 June 1998 | New secretary appointed (2 pages) |
12 June 1998 | New director appointed (2 pages) |
12 June 1998 | New director appointed (2 pages) |
12 June 1998 | New director appointed (2 pages) |
12 June 1998 | Resolutions
|
11 June 1998 | Secretary resigned (1 page) |
11 June 1998 | Accounting reference date shortened from 30/06/99 to 31/12/98 (1 page) |
3 June 1998 | Incorporation (21 pages) |