Doncombe Lane North Wraxhall
Chippenham
Wiltshire
SN14 8SE
Director Name | Dr David Peter Coates |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 June 1999(8 months, 3 weeks after company formation) |
Appointment Duration | 24 years, 10 months |
Role | Doctor |
Country of Residence | United Kingdom |
Correspondence Address | 47 Glenavon Park Bristol Avon BS9 1RW |
Director Name | Mr Jon Godfrey Penton |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 June 1999(8 months, 3 weeks after company formation) |
Appointment Duration | 24 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lilac Cottage Compton Street Compton Dundon Somerton Somerset TA11 6PS |
Director Name | Leon Stanger |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 January 2001(2 years, 4 months after company formation) |
Appointment Duration | 23 years, 3 months |
Role | Company Director |
Correspondence Address | Baroda Priestway Lane, Burton Neston Cheshire CH64 5TT Wales |
Secretary Name | Nicholas John Blackbourn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 March 1999(5 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 January 2001) |
Role | Solicitor |
Correspondence Address | 14 Valley View Market Drayton Salop TF9 1EA |
Director Name | Michael Richard Walker |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 1999(8 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 4 months (resigned 04 November 2002) |
Role | Oil Trader |
Correspondence Address | Les Accanthes A8 6 Avenue Des Citronniers Mc 98000 Monaco |
Secretary Name | Benjamin James Bolt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 May 2000(1 year, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 10 July 2001) |
Role | Accountant |
Correspondence Address | 18 Falcon Close Westbury On Trym Bristol BS9 3NH |
Director Name | Oval Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 September 1998(same day as company formation) |
Correspondence Address | 2 Temple Back East Temple Quay Bristol BS1 6EG |
Director Name | Ovalsec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 September 1998(same day as company formation) |
Correspondence Address | 2 Temple Back East Temple Quay Bristol BS1 6EG |
Secretary Name | Ovalsec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 September 1998(same day as company formation) |
Correspondence Address | 2 Temple Back East Temple Quay Bristol BS1 6EG |
Secretary Name | TLT Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 July 2001(2 years, 9 months after company formation) |
Appointment Duration | 15 years (resigned 11 July 2016) |
Correspondence Address | One Redcliff Street Bristol BS1 6TP |
Registered Address | Vantage 20-24 Kirby Street London EC1N 8TS |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Year | 2001 |
---|---|
Turnover | £13,695 |
Net Worth | -£1,031,242 |
Cash | £150,346 |
Current Liabilities | £97,354 |
Latest Accounts | 30 September 2001 (22 years, 7 months ago) |
---|---|
Next Accounts Due | 30 July 2003 (overdue) |
Accounts Category | Full |
Accounts Year End | 30 September |
Next Return Due | 5 October 2016 (overdue) |
---|
20 July 2016 | Termination of appointment of Tlt Secretaries Limited as a secretary on 11 July 2016 (2 pages) |
---|---|
20 July 2016 | Termination of appointment of Tlt Secretaries Limited as a secretary on 11 July 2016 (2 pages) |
12 April 2011 | Liquidators' statement of receipts and payments to 5 August 2007 (5 pages) |
12 April 2011 | Liquidators statement of receipts and payments to 5 August 2006 (5 pages) |
12 April 2011 | Liquidators statement of receipts and payments to 5 February 2010 (5 pages) |
12 April 2011 | Liquidators' statement of receipts and payments to 5 February 2007 (5 pages) |
12 April 2011 | Liquidators' statement of receipts and payments to 5 August 2008 (5 pages) |
12 April 2011 | Liquidators' statement of receipts and payments to 5 February 2006 (5 pages) |
12 April 2011 | Liquidators statement of receipts and payments to 5 February 2008 (5 pages) |
12 April 2011 | Liquidators' statement of receipts and payments to 5 August 2006 (5 pages) |
12 April 2011 | Liquidators' statement of receipts and payments to 5 August 2008 (5 pages) |
12 April 2011 | Liquidators' statement of receipts and payments to 5 August 2010 (5 pages) |
12 April 2011 | Liquidators' statement of receipts and payments to 5 August 2010 (5 pages) |
12 April 2011 | Liquidators' statement of receipts and payments to 5 February 2007 (5 pages) |
12 April 2011 | Liquidators' statement of receipts and payments to 5 February 2009 (5 pages) |
12 April 2011 | Liquidators' statement of receipts and payments to 5 August 2006 (5 pages) |
12 April 2011 | Liquidators' statement of receipts and payments to 5 August 2009 (5 pages) |
12 April 2011 | Liquidators' statement of receipts and payments to 5 February 2006 (5 pages) |
12 April 2011 | Liquidators' statement of receipts and payments to 5 February 2010 (5 pages) |
12 April 2011 | Liquidators statement of receipts and payments to 5 August 2009 (5 pages) |
12 April 2011 | Liquidators' statement of receipts and payments to 5 February 2008 (5 pages) |
12 April 2011 | Liquidators' statement of receipts and payments to 5 February 2009 (5 pages) |
12 April 2011 | Liquidators statement of receipts and payments to 5 August 2010 (5 pages) |
12 April 2011 | Liquidators statement of receipts and payments to 5 August 2008 (5 pages) |
12 April 2011 | Liquidators statement of receipts and payments to 5 August 2008 (5 pages) |
12 April 2011 | Liquidators statement of receipts and payments to 5 February 2007 (5 pages) |
12 April 2011 | Liquidators statement of receipts and payments to 5 February 2006 (5 pages) |
12 April 2011 | Liquidators statement of receipts and payments to 5 February 2008 (5 pages) |
12 April 2011 | Liquidators statement of receipts and payments to 5 August 2007 (5 pages) |
12 April 2011 | Liquidators statement of receipts and payments to 5 August 2010 (5 pages) |
12 April 2011 | Liquidators' statement of receipts and payments to 5 February 2010 (5 pages) |
12 April 2011 | Liquidators statement of receipts and payments to 5 August 2006 (5 pages) |
12 April 2011 | Liquidators' statement of receipts and payments to 5 August 2007 (5 pages) |
12 April 2011 | Liquidators statement of receipts and payments to 5 August 2007 (5 pages) |
12 April 2011 | Liquidators' statement of receipts and payments to 5 August 2009 (5 pages) |
12 April 2011 | Liquidators statement of receipts and payments to 5 February 2009 (5 pages) |
12 April 2011 | Liquidators statement of receipts and payments to 5 February 2006 (5 pages) |
12 April 2011 | Liquidators' statement of receipts and payments to 5 February 2008 (5 pages) |
12 April 2011 | Liquidators statement of receipts and payments to 5 August 2009 (5 pages) |
12 April 2011 | Liquidators statement of receipts and payments to 5 February 2007 (5 pages) |
12 April 2011 | Liquidators statement of receipts and payments to 5 February 2010 (5 pages) |
12 April 2011 | Liquidators statement of receipts and payments to 5 February 2009 (5 pages) |
22 September 2005 | Liquidators' statement of receipts and payments (5 pages) |
22 September 2005 | Liquidators statement of receipts and payments (5 pages) |
22 September 2005 | Liquidators' statement of receipts and payments (5 pages) |
17 March 2005 | Liquidators statement of receipts and payments (5 pages) |
17 March 2005 | Liquidators' statement of receipts and payments (5 pages) |
17 March 2005 | Liquidators' statement of receipts and payments (5 pages) |
6 September 2004 | Liquidators' statement of receipts and payments (5 pages) |
6 September 2004 | Liquidators statement of receipts and payments (5 pages) |
6 September 2004 | Liquidators' statement of receipts and payments (5 pages) |
9 March 2004 | Liquidators' statement of receipts and payments (5 pages) |
9 March 2004 | Liquidators' statement of receipts and payments (5 pages) |
9 March 2004 | Liquidators statement of receipts and payments (5 pages) |
26 February 2004 | Registered office changed on 26/02/04 from: 314 regents park road finchley london N3 2JX (1 page) |
26 February 2004 | Registered office changed on 26/02/04 from: 314 regents park road finchley london N3 2JX (1 page) |
14 February 2003 | Resolutions
|
14 February 2003 | Appointment of a voluntary liquidator (1 page) |
14 February 2003 | Statement of affairs (7 pages) |
14 February 2003 | Resolutions
|
14 February 2003 | Appointment of a voluntary liquidator (1 page) |
14 February 2003 | Statement of affairs (7 pages) |
29 January 2003 | Registered office changed on 29/01/03 from: kings house 14 orchard street bristol BS1 5EH (1 page) |
29 January 2003 | Registered office changed on 29/01/03 from: kings house 14 orchard street bristol BS1 5EH (1 page) |
19 November 2002 | Director resigned (1 page) |
19 November 2002 | Director resigned (1 page) |
22 October 2002 | Return made up to 21/09/02; full list of members
|
22 October 2002 | Return made up to 21/09/02; full list of members
|
9 September 2002 | Full accounts made up to 30 September 2001 (14 pages) |
9 September 2002 | Full accounts made up to 30 September 2001 (14 pages) |
16 May 2002 | Particulars of mortgage/charge (3 pages) |
16 May 2002 | Particulars of mortgage/charge (3 pages) |
9 March 2002 | New director appointed (3 pages) |
9 March 2002 | New director appointed (3 pages) |
4 November 2001 | New secretary appointed (2 pages) |
4 November 2001 | Return made up to 21/09/01; full list of members
|
4 November 2001 | New secretary appointed (2 pages) |
4 November 2001 | Return made up to 21/09/01; full list of members
|
1 November 2001 | Total exemption small company accounts made up to 30 September 2000 (5 pages) |
1 November 2001 | Total exemption small company accounts made up to 30 September 2000 (5 pages) |
6 March 2001 | Resolutions
|
6 March 2001 | Ad 19/01/01--------- £ si 110@1=110 £ ic 1000/1110 (4 pages) |
6 March 2001 | Nc inc already adjusted 19/01/01 (1 page) |
6 March 2001 | Resolutions
|
6 March 2001 | Nc inc already adjusted 19/01/01 (1 page) |
6 March 2001 | Ad 19/01/01--------- £ si 110@1=110 £ ic 1000/1110 (4 pages) |
2 February 2001 | Secretary resigned (1 page) |
2 February 2001 | Secretary resigned (1 page) |
20 November 2000 | Return made up to 21/09/00; full list of members
|
20 November 2000 | Return made up to 21/09/00; full list of members
|
13 September 2000 | Accounts for a small company made up to 30 September 1999 (5 pages) |
13 September 2000 | Accounts for a small company made up to 30 September 1999 (5 pages) |
12 September 2000 | Registered office changed on 12/09/00 from: 5 claremont building claremont bank shrewsbury shropshire SY1 1RJ (1 page) |
12 September 2000 | Registered office changed on 12/09/00 from: 5 claremont building claremont bank shrewsbury shropshire SY1 1RJ (1 page) |
14 July 2000 | New secretary appointed (2 pages) |
14 July 2000 | New secretary appointed (2 pages) |
9 September 1999 | Return made up to 21/09/99; full list of members
|
9 September 1999 | Return made up to 21/09/99; full list of members
|
26 July 1999 | Particulars of mortgage/charge (4 pages) |
26 July 1999 | Particulars of mortgage/charge (4 pages) |
9 July 1999 | New director appointed (2 pages) |
9 July 1999 | New director appointed (2 pages) |
18 June 1999 | New director appointed (2 pages) |
18 June 1999 | Ad 08/03/99--------- £ si 99@1=99 £ ic 901/1000 (2 pages) |
18 June 1999 | New director appointed (2 pages) |
18 June 1999 | Ad 11/06/99--------- £ si 900@1=900 £ ic 1/901 (2 pages) |
18 June 1999 | New director appointed (2 pages) |
18 June 1999 | Registered office changed on 18/06/99 from: 30 queen charlotte street bristol BS99 7QQ (1 page) |
18 June 1999 | Ad 11/06/99--------- £ si 900@1=900 £ ic 1/901 (2 pages) |
18 June 1999 | Ad 08/03/99--------- £ si 99@1=99 £ ic 901/1000 (2 pages) |
18 June 1999 | Registered office changed on 18/06/99 from: 30 queen charlotte street bristol BS99 7QQ (1 page) |
18 June 1999 | New director appointed (2 pages) |
19 May 1999 | New director appointed (2 pages) |
19 May 1999 | New director appointed (2 pages) |
25 April 1999 | New secretary appointed (2 pages) |
25 April 1999 | New secretary appointed (2 pages) |
19 March 1999 | Resolutions
|
19 March 1999 | Secretary resigned;director resigned (1 page) |
19 March 1999 | Resolutions
|
19 March 1999 | Secretary resigned;director resigned (1 page) |
16 March 1999 | Company name changed oval (1379) LIMITED\certificate issued on 17/03/99 (3 pages) |
16 March 1999 | Company name changed oval (1379) LIMITED\certificate issued on 17/03/99 (3 pages) |
12 March 1999 | Director resigned (1 page) |
12 March 1999 | Director resigned (1 page) |
21 September 1998 | Incorporation (19 pages) |
21 September 1998 | Incorporation (19 pages) |