Westbury On Trym
Bristol
BS9 3DZ
Director Name | Mr John Irving Graveney |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1999(1 year, 1 month after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 March 2002) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 284 Canford Lane Westbury On Trym Bristol BS9 3PL |
Director Name | Key Legal Services (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 September 1998(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Secretary Name | Key Legal Services (Secretarial) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 September 1998(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Director Name | Proctor Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 September 1998(1 day after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 November 1999) |
Correspondence Address | Trust House 112 Bonadie Street Kingstown St Vincent Foreign |
Secretary Name | Walbrook Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 September 1998(1 day after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 March 2002) |
Correspondence Address | 49 High Street Westbury On Trym Bristol Avon BS9 3ED |
Director Name | Grosvenor Administration Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 March 2002(3 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 14 April 2004) |
Correspondence Address | 6th Floor Queens House 55-56 Lincoln's Inn Field London WC2A 3LJ |
Secretary Name | Grosvenor Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 March 2002(3 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 14 April 2004) |
Correspondence Address | 6th Floor Queens House 55/56 Lincolns Inn Fields London WC2A 3LJ |
Registered Address | 4th Floor Queens House 55-56 Lincolns Inn Fields London WC2A 3LJ |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £527,448 |
Gross Profit | £15,824 |
Net Worth | £10,518 |
Cash | £12,166 |
Current Liabilities | £3,300 |
Latest Accounts | 31 December 2002 (21 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
18 July 2006 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
4 April 2006 | First Gazette notice for compulsory strike-off (1 page) |
4 August 2004 | Secretary resigned (1 page) |
4 August 2004 | Director resigned (1 page) |
17 April 2004 | Total exemption full accounts made up to 31 December 2002 (8 pages) |
13 November 2003 | Return made up to 23/09/03; full list of members
|
21 October 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
15 July 2003 | Total exemption full accounts made up to 31 December 2001 (8 pages) |
2 May 2003 | Total exemption full accounts made up to 31 December 2000 (8 pages) |
23 October 2002 | Delivery ext'd 3 mth 31/12/01 (2 pages) |
25 September 2002 | Return made up to 23/09/02; full list of members (6 pages) |
23 May 2002 | New secretary appointed (2 pages) |
23 May 2002 | Secretary resigned (1 page) |
23 May 2002 | Registered office changed on 23/05/02 from: 34 high street westbury on trym bristol avon BS9 3DZ (1 page) |
23 May 2002 | New director appointed (2 pages) |
23 May 2002 | Director resigned (1 page) |
23 May 2002 | Director resigned (1 page) |
28 September 2001 | Return made up to 23/09/01; full list of members (6 pages) |
3 September 2001 | Delivery ext'd 3 mth 31/12/00 (2 pages) |
19 October 2000 | Return made up to 23/09/00; full list of members (6 pages) |
11 July 2000 | Full accounts made up to 31 December 1999 (8 pages) |
7 December 1999 | Director resigned (1 page) |
7 December 1999 | New director appointed (2 pages) |
7 December 1999 | New director appointed (2 pages) |
29 September 1999 | Return made up to 23/09/99; full list of members (6 pages) |
12 July 1999 | Resolutions
|
9 April 1999 | Registered office changed on 09/04/99 from: 34 high street westbury on trym bristol avon BS9 3DZ (1 page) |
9 April 1999 | Registered office changed on 09/04/99 from: 49 high street westbury on trym bristol BS9 3ED (1 page) |
6 February 1999 | Resolutions
|
12 January 1999 | Ad 05/01/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
4 January 1999 | Registered office changed on 04/01/99 from: 76 whitchurch road cardiff CF4 3LX (1 page) |
4 January 1999 | Secretary resigned (1 page) |
4 January 1999 | New director appointed (2 pages) |
4 January 1999 | New secretary appointed (2 pages) |
4 January 1999 | Accounting reference date extended from 30/09/99 to 31/12/99 (1 page) |
4 January 1999 | Director resigned (1 page) |
23 September 1998 | Incorporation (16 pages) |