Fitzhead
Taunton
Somerset
TA4 3JT
Director Name | Morris Munro Hogg |
---|---|
Date of Birth | May 1930 (Born 94 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 September 2000(1 year, 3 months after company formation) |
Appointment Duration | 5 years, 5 months (closed 28 February 2006) |
Role | Consultant |
Correspondence Address | 37 Lye Green Road Chesham Buckinghamshire HP5 3LS |
Secretary Name | Jonathan Piers Quine Harwood |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 May 2001(1 year, 10 months after company formation) |
Appointment Duration | 4 years, 10 months (closed 28 February 2006) |
Role | Managing Director |
Correspondence Address | The Old Rectory Fitzhead Taunton Somerset TA4 3JT |
Director Name | Richard Andrew Barlow |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1999(2 weeks, 3 days after company formation) |
Appointment Duration | 1 year, 2 months (resigned 22 September 2000) |
Role | IT Consultant |
Correspondence Address | 158 Vaughan Road Harrow Middlesex HA1 4EB |
Secretary Name | Rosemarie Theresa Byrne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1999(2 weeks, 3 days after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 May 2001) |
Role | Solicitor |
Correspondence Address | 28 Montrose Avenue London NW6 6LB |
Director Name | Mr Robert Ian Paterson |
---|---|
Date of Birth | May 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 1999(2 months, 1 week after company formation) |
Appointment Duration | 1 year, 1 month (resigned 22 September 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Ravens Court Place London W6 0UN |
Director Name | Robert Leslie Paterson |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 1999(2 months, 1 week after company formation) |
Appointment Duration | 4 years, 6 months (resigned 01 March 2004) |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | 28 Montrose Avenue London NW6 6LB |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 June 1999(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 June 1999(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 7 Albion Court Albion Place London W6 0QT |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Hammersmith Broadway |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£168,381 |
Cash | £17,518 |
Current Liabilities | £214,519 |
Latest Accounts | 31 March 2003 (21 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 March |
15 November 2005 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
6 October 2005 | Application for striking-off (1 page) |
1 July 2004 | Return made up to 14/06/04; full list of members
|
31 March 2004 | Director resigned (1 page) |
7 February 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
31 October 2003 | Particulars of mortgage/charge (3 pages) |
8 July 2003 | Return made up to 14/06/03; full list of members (7 pages) |
12 April 2003 | Registered office changed on 12/04/03 from: wendell court 16-20 wendell road london W12 9RT (1 page) |
5 March 2003 | Accounts for a small company made up to 31 March 2002 (7 pages) |
27 February 2002 | Registered office changed on 27/02/02 from: 31 harley street london W1G 9QS (1 page) |
19 February 2002 | Accounts for a small company made up to 31 March 2001 (7 pages) |
1 September 2001 | Particulars of mortgage/charge (3 pages) |
11 July 2001 | Return made up to 14/06/01; full list of members
|
9 May 2001 | New secretary appointed (2 pages) |
8 May 2001 | Secretary resigned (1 page) |
19 April 2001 | Accounts for a small company made up to 30 June 2000 (7 pages) |
23 January 2001 | New director appointed (1 page) |
15 January 2001 | New director appointed (2 pages) |
11 December 2000 | Director resigned (1 page) |
11 December 2000 | Director resigned (1 page) |
11 December 2000 | Accounting reference date shortened from 30/06/01 to 30/03/01 (1 page) |
11 December 2000 | Registered office changed on 11/12/00 from: 3 redman court bell street princes risborough buckinghamshire HP27 0AA (1 page) |
28 July 2000 | Return made up to 14/06/00; full list of members (7 pages) |
10 September 1999 | New director appointed (2 pages) |
10 September 1999 | New director appointed (2 pages) |
20 July 1999 | New director appointed (2 pages) |
20 July 1999 | Secretary resigned (1 page) |
20 July 1999 | New secretary appointed (2 pages) |
20 July 1999 | Registered office changed on 20/07/99 from: 1 mitchell lane bristol avon BS1 6BU (1 page) |
20 July 1999 | Director resigned (1 page) |
14 June 1999 | Incorporation (13 pages) |