Bridgerule
Holsworthy
Devon
EX22 7EB
Secretary Name | Mr Garry Bruce Boyde |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 January 2003(3 years, 8 months after company formation) |
Appointment Duration | 3 years, 6 months (closed 08 August 2006) |
Role | Manager |
Country of Residence | England |
Correspondence Address | Long Meadow Green Lane Boscastle Cornwall PL35 0DP |
Director Name | Mr Gordon Henry Michael Otley |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 February 2003(3 years, 9 months after company formation) |
Appointment Duration | 3 years, 5 months (closed 08 August 2006) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Pitchcott Hennock Bovey Tracey Devon TQ13 9QQ |
Secretary Name | Elizabeth Jennifer Stanbury |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 May 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | Little House New Street Somerton Somerset TA11 7NU |
Secretary Name | Anthony David West |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2002(2 years, 8 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 21 January 2003) |
Role | Company Director |
Correspondence Address | 10 Westground Way Tintagel Cornwall PL34 0BH |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 May 1999(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 1 Riding House Street London W1A 3AS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £1,322,015 |
Gross Profit | £499,186 |
Net Worth | -£177,429 |
Current Liabilities | £771,404 |
Latest Accounts | 31 May 2001 (22 years, 10 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 May |
8 August 2006 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
25 April 2006 | First Gazette notice for compulsory strike-off (1 page) |
4 October 2005 | First Gazette notice for compulsory strike-off (1 page) |
19 April 2005 | Receiver ceasing to act (1 page) |
14 April 2005 | Receiver's abstract of receipts and payments (2 pages) |
16 September 2004 | Receiver's abstract of receipts and payments (3 pages) |
18 November 2003 | Administrative Receiver's report (8 pages) |
18 November 2003 | Stat of affairs with f 3.10 (9 pages) |
30 September 2003 | Registered office changed on 30/09/03 from: waldon way dobles lane industrial estate holsworthy devon EX22 6HL (1 page) |
10 September 2003 | Appointment of receiver/manager (4 pages) |
29 May 2003 | Return made up to 20/05/03; full list of members (7 pages) |
29 April 2003 | Registered office changed on 29/04/03 from: coachmans cottage bridgerule holsworthy devon EX22 7EA (1 page) |
12 March 2003 | New director appointed (2 pages) |
30 January 2003 | New secretary appointed (2 pages) |
30 January 2003 | Secretary resigned (1 page) |
16 September 2002 | Return made up to 20/05/02; full list of members (7 pages) |
17 July 2002 | Full accounts made up to 31 May 2001 (12 pages) |
17 May 2002 | New secretary appointed (1 page) |
1 February 2002 | Secretary resigned (1 page) |
4 December 2001 | Nc inc already adjusted 21/09/01 (2 pages) |
4 December 2001 | Resolutions
|
4 December 2001 | Ad 21/09/01--------- £ si 60000@1=60000 £ ic 43000/103000 (2 pages) |
4 December 2001 | Memorandum and Articles of Association (4 pages) |
5 June 2001 | Return made up to 20/05/01; full list of members (6 pages) |
21 March 2001 | Accounts for a small company made up to 31 May 2000 (8 pages) |
25 May 2000 | Return made up to 20/05/00; full list of members
|
16 March 2000 | Ad 03/03/00--------- £ si 12000@1=12000 £ ic 31000/43000 (2 pages) |
25 August 1999 | Ad 10/08/99--------- £ si 30000@1=30000 £ ic 1000/31000 (2 pages) |
25 August 1999 | Resolutions
|
16 June 1999 | Ad 27/05/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
15 June 1999 | Particulars of mortgage/charge (3 pages) |
29 May 1999 | Particulars of mortgage/charge (5 pages) |
21 May 1999 | Secretary resigned (1 page) |
20 May 1999 | Incorporation (15 pages) |