The Old School House
Bristol
BS2 9HH
Director Name | Mr Trevor Paul Gee |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 1999(4 weeks, 1 day after company formation) |
Appointment Duration | 6 years, 8 months (closed 30 August 2005) |
Role | Training |
Country of Residence | England |
Correspondence Address | 21 Cyprus Avenue Finchley London N3 1SS |
Secretary Name | Mr Trevor Paul Gee |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 January 1999(4 weeks, 1 day after company formation) |
Appointment Duration | 6 years, 8 months (closed 30 August 2005) |
Role | Training |
Country of Residence | England |
Correspondence Address | 21 Cyprus Avenue Finchley London N3 1SS |
Secretary Name | Albert Adomakoh |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 March 2001(2 years, 3 months after company formation) |
Appointment Duration | 4 years, 5 months (closed 30 August 2005) |
Role | Company Director |
Correspondence Address | 40 Wilson Street The Old School House Bristol BS2 9HH |
Director Name | Access Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 December 1998(same day as company formation) |
Correspondence Address | International House 31 Church Road Hendon London NW4 4EB |
Secretary Name | Access Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 December 1998(same day as company formation) |
Correspondence Address | International House 31 Church Road Hendon London NW4 4EB |
Registered Address | 5 Ella Mews London NW3 2NH |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Gospel Oak |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 31 December 2000 (23 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
30 August 2005 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 May 2005 | First Gazette notice for compulsory strike-off (1 page) |
23 December 2003 | Return made up to 03/12/03; full list of members (7 pages) |
21 January 2003 | Return made up to 03/12/01; full list of members (7 pages) |
28 November 2002 | Return made up to 03/12/02; full list of members (7 pages) |
5 April 2001 | Accounts for a dormant company made up to 31 December 2000 (2 pages) |
5 April 2001 | Return made up to 03/12/00; full list of members (6 pages) |
5 April 2001 | New secretary appointed (2 pages) |
5 April 2001 | Accounts for a dormant company made up to 31 December 1999 (4 pages) |
19 May 2000 | Return made up to 03/12/99; full list of members (6 pages) |
19 May 2000 | New director appointed (2 pages) |
15 March 2000 | New secretary appointed;new director appointed (2 pages) |
25 May 1999 | Registered office changed on 25/05/99 from: international house 31 church road, hendon london NW4 4EB (1 page) |
25 May 1999 | Director resigned (1 page) |
25 May 1999 | Secretary resigned (1 page) |
3 December 1998 | Incorporation (16 pages) |