Bradley Stoke
Bristol
South Gloucester
BS32 8ET
Director Name | Barbara Diane Beverley |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1999(same day as company formation) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 7 College Court The Mall London W5 2PY |
Director Name | Nicholas Alexander Anderson Holland |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1999(same day as company formation) |
Role | Solicitor |
Correspondence Address | 100 Fetter Lane London EC4A 1BN |
Secretary Name | Nicholas Alexander Anderson Holland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 April 1999(same day as company formation) |
Role | Solicitor |
Correspondence Address | 100 Fetter Lane London EC4A 1BN |
Director Name | Iain McFarlane Kellet |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2000(1 year, 2 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 24 January 2007) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Church View 4 Cockney Hill Reading Berkshire RG30 4EU |
Secretary Name | Richard Stuart Pitceathly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 2001(2 years, 4 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 22 June 2007) |
Role | Company Director |
Correspondence Address | Old Coach House Bassett Down Swindon Wiltshire SN4 9QP |
Director Name | Mr Patrick Thomas Clark |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2007(7 years, 9 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 18 June 2010) |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | Church House Bell Lane Minchinhampton Gloucestershire GL6 9BP Wales |
Secretary Name | Mr Patrick Thomas Clark |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 June 2007(8 years, 1 month after company formation) |
Appointment Duration | 2 years, 12 months (resigned 18 June 2010) |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | Church House Bell Lane Minchinhampton Gloucestershire GL6 9BP Wales |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 April 1999(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 April 1999(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Sherlock House 73 Baker Street London W1U 6RD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £135,801,000 |
Net Worth | -£66,000,000 |
Cash | £7,642,000 |
Current Liabilities | £68,701,000 |
Latest Accounts | 30 September 2006 (17 years, 6 months ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 31 December |
8 September 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
8 September 2010 | Final Gazette dissolved following liquidation (1 page) |
1 July 2010 | Termination of appointment of Patrick Clark as a director (3 pages) |
1 July 2010 | Termination of appointment of Patrick Clark as a secretary (2 pages) |
1 July 2010 | Termination of appointment of Patrick Clark as a secretary (2 pages) |
1 July 2010 | Termination of appointment of Patrick Clark as a director (3 pages) |
8 June 2010 | Return of final meeting in a members' voluntary winding up (3 pages) |
8 June 2010 | Liquidators' statement of receipts and payments to 17 May 2010 (5 pages) |
8 June 2010 | Liquidators statement of receipts and payments to 17 May 2010 (5 pages) |
8 June 2010 | Return of final meeting in a members' voluntary winding up (3 pages) |
11 May 2010 | Liquidators statement of receipts and payments to 16 April 2010 (5 pages) |
11 May 2010 | Liquidators' statement of receipts and payments to 16 April 2010 (5 pages) |
2 November 2009 | Liquidators' statement of receipts and payments to 16 October 2009 (5 pages) |
2 November 2009 | Liquidators statement of receipts and payments to 16 October 2009 (5 pages) |
1 November 2008 | Declaration of solvency (3 pages) |
1 November 2008 | Appointment of a voluntary liquidator (1 page) |
1 November 2008 | Appointment of a voluntary liquidator (1 page) |
1 November 2008 | Registered office changed on 01/11/2008 from optimus windmill hill business park swindon wiltshire SN5 6PP (1 page) |
1 November 2008 | Registered office changed on 01/11/2008 from optimus windmill hill business park swindon wiltshire SN5 6PP (1 page) |
1 November 2008 | Resolutions
|
1 November 2008 | Declaration of solvency (3 pages) |
1 November 2008 | Resolutions
|
18 June 2008 | Secretary appointed mr patrick thomas clark (1 page) |
18 June 2008 | Return made up to 29/04/08; full list of members (4 pages) |
18 June 2008 | Secretary appointed mr patrick thomas clark (1 page) |
18 June 2008 | Return made up to 29/04/08; full list of members (4 pages) |
17 June 2008 | Appointment Terminated Secretary richard pitceathly (1 page) |
17 June 2008 | Appointment terminated secretary richard pitceathly (1 page) |
22 July 2007 | Group of companies' accounts made up to 30 September 2005 (26 pages) |
22 July 2007 | Group of companies' accounts made up to 30 September 2006 (27 pages) |
22 July 2007 | Group of companies' accounts made up to 30 September 2006 (27 pages) |
22 July 2007 | Group of companies' accounts made up to 30 September 2005 (26 pages) |
16 July 2007 | Accounting reference date extended from 30/09/07 to 31/12/07 (1 page) |
16 July 2007 | Accounting reference date extended from 30/09/07 to 31/12/07 (1 page) |
16 May 2007 | Return made up to 29/04/07; full list of members (3 pages) |
16 May 2007 | Return made up to 29/04/07; full list of members (3 pages) |
23 February 2007 | New director appointed (1 page) |
23 February 2007 | New director appointed (1 page) |
23 February 2007 | Director resigned (1 page) |
23 February 2007 | New director appointed (1 page) |
23 February 2007 | New director appointed (1 page) |
23 February 2007 | Director resigned (1 page) |
5 October 2006 | Group of companies' accounts made up to 30 September 2004 (24 pages) |
5 October 2006 | Group of companies' accounts made up to 30 September 2004 (24 pages) |
26 May 2006 | Return made up to 29/04/06; full list of members (2 pages) |
26 May 2006 | Return made up to 29/04/06; full list of members (2 pages) |
21 September 2005 | Return made up to 29/04/05; full list of members (6 pages) |
21 September 2005 | Return made up to 29/04/05; full list of members (6 pages) |
26 July 2005 | Delivery ext'd 3 mth 30/09/04 (2 pages) |
26 July 2005 | Delivery ext'd 3 mth 30/09/04 (2 pages) |
3 February 2005 | Group of companies' accounts made up to 30 September 2003 (24 pages) |
3 February 2005 | Group of companies' accounts made up to 30 September 2003 (24 pages) |
29 October 2004 | Group of companies' accounts made up to 30 September 2002 (24 pages) |
29 October 2004 | Group of companies' accounts made up to 30 September 2002 (24 pages) |
5 August 2004 | Return made up to 29/04/04; full list of members (6 pages) |
5 August 2004 | Return made up to 29/04/04; full list of members (6 pages) |
27 July 2004 | Delivery ext'd 3 mth 30/09/03 (2 pages) |
27 July 2004 | Delivery ext'd 3 mth 30/09/03 (2 pages) |
9 August 2003 | Auditor's resignation (1 page) |
9 August 2003 | Auditor's resignation (1 page) |
8 August 2003 | Return made up to 29/04/03; full list of members (6 pages) |
8 August 2003 | Return made up to 29/04/03; full list of members (6 pages) |
25 July 2003 | Delivery ext'd 3 mth 30/09/02 (2 pages) |
25 July 2003 | Delivery ext'd 3 mth 30/09/02 (2 pages) |
19 November 2002 | Group of companies' accounts made up to 30 September 2001 (20 pages) |
19 November 2002 | Group of companies' accounts made up to 30 September 2001 (20 pages) |
30 August 2002 | Cancel iss share capital 10/8/02 (1 page) |
30 August 2002 | Cancel iss share capital 10/8/02 (1 page) |
29 July 2002 | Return made up to 29/04/02; full list of members (6 pages) |
29 July 2002 | Return made up to 29/04/02; full list of members (6 pages) |
27 July 2002 | Delivery ext'd 3 mth 30/09/01 (1 page) |
27 July 2002 | Delivery ext'd 3 mth 30/09/01 (1 page) |
23 July 2002 | Group of companies' accounts made up to 30 September 2000 (21 pages) |
23 July 2002 | Group of companies' accounts made up to 30 September 2000 (21 pages) |
4 December 2001 | Director resigned (1 page) |
4 December 2001 | Director resigned (1 page) |
16 October 2001 | Registered office changed on 16/10/01 from: swindon road malmesbury wiltshire SN16 9NA (1 page) |
16 October 2001 | Registered office changed on 16/10/01 from: swindon road malmesbury wiltshire SN16 9NA (1 page) |
4 September 2001 | Director resigned (1 page) |
4 September 2001 | Secretary resigned (1 page) |
4 September 2001 | Secretary resigned (1 page) |
4 September 2001 | New secretary appointed (2 pages) |
4 September 2001 | New secretary appointed (2 pages) |
4 September 2001 | Director resigned (1 page) |
30 May 2001 | Return made up to 29/04/01; full list of members (7 pages) |
30 May 2001 | Return made up to 29/04/01; full list of members
|
27 September 2000 | Return made up to 29/04/00; full list of members (6 pages) |
27 September 2000 | Return made up to 29/04/00; full list of members (6 pages) |
10 August 2000 | Resolutions
|
10 August 2000 | Application for reregistration from LTD to UNLTD (1 page) |
10 August 2000 | Re-registration of Memorandum and Articles (12 pages) |
10 August 2000 | Members' assent for rereg from LTD to UNLTD (1 page) |
10 August 2000 | Resolutions
|
10 August 2000 | Re-registration of Memorandum and Articles (12 pages) |
10 August 2000 | Application for reregistration from LTD to UNLTD (1 page) |
10 August 2000 | Members' assent for rereg from LTD to UNLTD (1 page) |
10 August 2000 | Certificate of re-registration from Limited to Unlimited (1 page) |
10 August 2000 | Declaration of assent for reregistration to UNLTD (1 page) |
10 August 2000 | Certificate of re-registration from Limited to Unlimited (1 page) |
10 August 2000 | Declaration of assent for reregistration to UNLTD (1 page) |
1 August 2000 | New director appointed (2 pages) |
1 August 2000 | New director appointed (2 pages) |
26 July 2000 | Ad 19/08/99--------- £ si 17000000@1=17000000 £ ic 205220902/222220902 (2 pages) |
26 July 2000 | Ad 19/08/99--------- £ si 900@1=900 £ ic 205220002/205220902 (2 pages) |
26 July 2000 | Statement of affairs (9 pages) |
26 July 2000 | Ad 19/08/99--------- £ si 205220000@1=205220000 £ ic 2/205220002 (2 pages) |
26 July 2000 | Statement of affairs (9 pages) |
26 July 2000 | Ad 19/08/99--------- £ si 900@1=900 £ ic 205220002/205220902 (2 pages) |
26 July 2000 | Statement of affairs (10 pages) |
26 July 2000 | Ad 19/08/99--------- £ si 17000000@1=17000000 £ ic 205220902/222220902 (2 pages) |
26 July 2000 | Ad 19/08/99--------- £ si 205220000@1=205220000 £ ic 2/205220002 (2 pages) |
26 July 2000 | Statement of affairs (10 pages) |
7 April 2000 | Accounting reference date extended from 30/04/00 to 30/09/00 (1 page) |
7 April 2000 | Accounting reference date extended from 30/04/00 to 30/09/00 (1 page) |
17 June 1999 | New secretary appointed;new director appointed (2 pages) |
17 June 1999 | New secretary appointed;new director appointed (2 pages) |
17 June 1999 | New director appointed (2 pages) |
17 June 1999 | Director resigned (1 page) |
17 June 1999 | Director resigned (1 page) |
17 June 1999 | Secretary resigned (1 page) |
17 June 1999 | New director appointed (2 pages) |
17 June 1999 | Secretary resigned (1 page) |
29 April 1999 | Incorporation (17 pages) |
29 April 1999 | Incorporation (17 pages) |