Bathwick Hill
Bath
Avon
BA2 4EH
Director Name | Rupert Sherlock-Thomas |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 July 1998(1 month after company formation) |
Appointment Duration | 6 years, 4 months (closed 23 November 2004) |
Role | Airline Captain |
Correspondence Address | 20 Milliners Way St Michaels Mead Bishops Stortford CM23 4GG |
Secretary Name | Forough Sherlock-Thomas |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 August 1998(2 months, 1 week after company formation) |
Appointment Duration | 6 years, 3 months (closed 23 November 2004) |
Role | Company Director |
Correspondence Address | 8 Raby Place Bathwick Hill Bath Avon BA2 4EH |
Director Name | John Raymond Davis |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 1998(1 month after company formation) |
Appointment Duration | 1 day (resigned 14 July 1998) |
Role | Secretary |
Correspondence Address | 29 Barnes Way Werrington Peterborough Cambridgeshire PE4 6QD |
Director Name | DMCS Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 June 1998(same day as company formation) |
Correspondence Address | 7 Leonard Street London EC2A 4AQ |
Secretary Name | DMCS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 June 1998(same day as company formation) |
Correspondence Address | 7 Leonard Street London EC2A 4AQ |
Secretary Name | Reynolds Porter Chamberlain (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 July 1998(1 month after company formation) |
Appointment Duration | 1 month (resigned 18 August 1998) |
Correspondence Address | Chichester House 278-282 High Holborn London WC1V 7HA |
Registered Address | Chichester House 278-282 High Holborn London WC1V 7HA |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £1 |
Latest Accounts | 30 November 2002 (21 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 November |
23 November 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 August 2004 | First Gazette notice for voluntary strike-off (1 page) |
29 June 2004 | Application for striking-off (1 page) |
24 July 2003 | Accounts for a dormant company made up to 30 November 2002 (1 page) |
16 June 2003 | Return made up to 12/06/03; full list of members
|
18 April 2002 | Accounts for a dormant company made up to 30 November 2001 (1 page) |
9 October 2001 | Accounts for a dormant company made up to 30 November 2000 (1 page) |
13 August 2001 | Return made up to 12/06/01; no change of members (5 pages) |
11 July 2000 | Return made up to 12/06/00; no change of members (5 pages) |
14 April 2000 | Resolutions
|
14 April 2000 | Resolutions
|
14 April 2000 | Accounts for a dormant company made up to 30 November 1999 (1 page) |
20 July 1999 | Return made up to 12/06/99; full list of members (6 pages) |
14 April 1999 | Accounting reference date extended from 30/06/99 to 30/11/99 (1 page) |
24 August 1998 | New secretary appointed (2 pages) |
20 August 1998 | Director resigned (1 page) |
20 August 1998 | New director appointed (2 pages) |
20 August 1998 | Secretary resigned (1 page) |
20 August 1998 | New director appointed (2 pages) |
17 July 1998 | New secretary appointed (2 pages) |
17 July 1998 | New director appointed (2 pages) |
17 July 1998 | Registered office changed on 17/07/98 from: room 5 7 leonard street london EC2A 4AQ (1 page) |
17 July 1998 | Secretary resigned (1 page) |
17 July 1998 | Director resigned (1 page) |