Mount Boone
Dartmouth
Devon
TQ6 9HZ
Director Name | William Nicholas Dickinson |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 February 2002(2 years, 5 months after company formation) |
Appointment Duration | 22 years, 1 month |
Role | Hotelier |
Correspondence Address | Friday House Friday Street Arlingham Gloucestershire GL2 7JP Wales |
Director Name | Mr Anthony James Brewis Nares |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 February 2002(2 years, 5 months after company formation) |
Appointment Duration | 22 years, 1 month |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Blakeford House Broad Street Kings Stanley Stonehouse Gloucestershire GL10 3PN Wales |
Secretary Name | Mr Anthony James Brewis Nares |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 February 2002(2 years, 5 months after company formation) |
Appointment Duration | 22 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Blakeford House Broad Street Kings Stanley Stonehouse Gloucestershire GL10 3PN Wales |
Director Name | Benjamin Richard Fry |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1999(2 weeks, 3 days after company formation) |
Appointment Duration | 2 years, 4 months (resigned 26 February 2002) |
Role | Company Director |
Correspondence Address | 251 Ladbroke Grove London W10 6HF |
Secretary Name | Mr Stephen Brian Wegg-Prosser |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 October 1999(2 weeks, 3 days after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 27 April 2000) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 22 Kildare Terrace London W2 5LX |
Director Name | Giles Baker |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2000(7 months, 2 weeks after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 14 September 2000) |
Role | Property Development |
Correspondence Address | 11 Southwell Gardens London SW7 4SB |
Secretary Name | Giles Baker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 April 2000(7 months, 2 weeks after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 14 September 2000) |
Role | Property Development |
Correspondence Address | 11 Southwell Gardens London SW7 4SB |
Director Name | Guy Hassall Hodgson |
---|---|
Date of Birth | May 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2000(1 year after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 January 2002) |
Role | Company Director |
Correspondence Address | 77 High Street Olney Buckinghamshire MK46 4EF |
Director Name | Guy Hassall Hodgson |
---|---|
Date of Birth | May 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2000(1 year after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 January 2002) |
Role | Company Director |
Correspondence Address | 77 High Street Olney Buckinghamshire MK46 4EF |
Secretary Name | Guy Hassall Hodgson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 September 2000(1 year after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 January 2002) |
Role | Hotelier |
Correspondence Address | 77 High Street Olney Buckinghamshire MK46 4EF |
Secretary Name | Nigel Peter Chapman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 February 2002(2 years, 5 months after company formation) |
Appointment Duration | 2 days (resigned 28 February 2002) |
Role | Company Director |
Correspondence Address | Fairfields Murrells End Hartpury Gloucester Gloucestershire GL19 3DF Wales |
Director Name | C & M Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 September 1999(same day as company formation) |
Correspondence Address | PO Box 55 7 Spa Road London SE16 3QP |
Secretary Name | C & M Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 September 1999(same day as company formation) |
Correspondence Address | PO Box 55 7 Spa Road London SE16 3QP |
Secretary Name | Cargil Management Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 February 2001(1 year, 5 months after company formation) |
Appointment Duration | 1 year (resigned 26 February 2002) |
Correspondence Address | 22 Melton Street London NW1 2BW |
Registered Address | 24 Conduit Place London W2 1EP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Hyde Park |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £922,563 |
Gross Profit | £578,796 |
Net Worth | -£1,305 |
Cash | £746 |
Current Liabilities | £1,408,122 |
Latest Accounts | 31 December 2001 (22 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
6 October 2005 | Dissolved (1 page) |
---|---|
6 July 2005 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
6 July 2005 | Liquidators statement of receipts and payments (5 pages) |
4 March 2005 | Liquidators statement of receipts and payments (5 pages) |
3 September 2004 | Liquidators statement of receipts and payments (5 pages) |
2 March 2004 | Liquidators statement of receipts and payments (5 pages) |
17 March 2003 | Registered office changed on 17/03/03 from: 8 baker street london W1U 3LL (1 page) |
6 March 2003 | Resolutions
|
6 March 2003 | Statement of affairs (12 pages) |
6 March 2003 | Appointment of a voluntary liquidator (1 page) |
1 November 2002 | Particulars of mortgage/charge (9 pages) |
28 October 2002 | Full accounts made up to 31 December 2001 (16 pages) |
28 October 2002 | Accounting reference date shortened from 31/10/02 to 31/12/01 (1 page) |
25 October 2002 | Return made up to 15/09/02; no change of members
|
21 March 2002 | Secretary resigned (1 page) |
21 March 2002 | Director resigned (1 page) |
21 March 2002 | New director appointed (1 page) |
21 March 2002 | Director resigned (1 page) |
14 March 2002 | New director appointed (3 pages) |
14 March 2002 | New director appointed (2 pages) |
14 March 2002 | New director appointed (3 pages) |
7 March 2002 | Secretary resigned (1 page) |
7 March 2002 | New secretary appointed (2 pages) |
7 March 2002 | New secretary appointed (1 page) |
5 March 2002 | Registered office changed on 05/03/02 from: 22 melton street london NW1 2BW (1 page) |
11 February 2002 | Secretary resigned;director resigned (1 page) |
1 February 2002 | Ad 19/01/01--------- £ si [email protected] (6 pages) |
18 September 2001 | Return made up to 15/09/01; full list of members (11 pages) |
28 February 2001 | Full accounts made up to 31 October 2000 (15 pages) |
26 February 2001 | Secretary resigned (1 page) |
26 February 2001 | New secretary appointed (2 pages) |
26 February 2001 | Registered office changed on 26/02/01 from: 163 westbourne grove london W11 2RS (1 page) |
20 February 2001 | Particulars of mortgage/charge (3 pages) |
24 January 2001 | Ad 19/01/01--------- £ si [email protected]=225 £ ic 27/252 (6 pages) |
17 January 2001 | S-div 30/09/99 (1 page) |
17 January 2001 | Resolutions
|
28 December 2000 | Memorandum and Articles of Association (7 pages) |
28 December 2000 | Conso div s-div 19/12/00 (1 page) |
28 December 2000 | Ad 19/12/00--------- £ si [email protected]=25 £ ic 2/27 (2 pages) |
28 December 2000 | Resolutions
|
28 December 2000 | £ nc 10000/11250 19/12/00 (2 pages) |
25 October 2000 | Registered office changed on 25/10/00 from: 65 duke street london W1M 5DH (1 page) |
13 October 2000 | Nc inc already adjusted 30/09/00 (1 page) |
13 October 2000 | Resolutions
|
13 October 2000 | Resolutions
|
13 October 2000 | Secretary resigned;director resigned (1 page) |
13 October 2000 | Return made up to 15/09/00; full list of members
|
13 October 2000 | Resolutions
|
28 September 2000 | New secretary appointed;new director appointed (2 pages) |
12 May 2000 | Particulars of mortgage/charge (3 pages) |
3 May 2000 | Secretary resigned (1 page) |
3 May 2000 | Registered office changed on 03/05/00 from: 133 praed street london W2 1RN (1 page) |
3 May 2000 | Director resigned (1 page) |
3 May 2000 | New secretary appointed;new director appointed (2 pages) |
3 May 2000 | Secretary resigned (1 page) |
4 April 2000 | Particulars of mortgage/charge (3 pages) |
6 February 2000 | New director appointed (1 page) |
6 February 2000 | New secretary appointed (1 page) |
29 January 2000 | Memorandum and Articles of Association (10 pages) |
10 December 1999 | Accounting reference date extended from 30/09/00 to 31/10/00 (1 page) |
24 November 1999 | Registered office changed on 24/11/99 from: po box 55 7 spa road london SE16 3QQ (1 page) |
15 September 1999 | Incorporation (15 pages) |