Holt
Trowbridge
Wiltshire
BA14 6RG
Secretary Name | Joanna Haywood |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 December 2001(1 year, 10 months after company formation) |
Appointment Duration | 22 years, 4 months |
Role | Company Director |
Correspondence Address | 50 South Ford Road Dartmouth Devon TQ6 9QS |
Director Name | Mr Peter Charles Leach |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2000(same day as company formation) |
Role | Printer |
Country of Residence | United Kingdom |
Correspondence Address | 10 Frome Road Bradford On Avon Wiltshire BA15 1LB |
Secretary Name | Michael John Bayliss |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 February 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 118 The Midlands Holt Trowbridge Wiltshire BA14 6RG |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 February 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 February 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | St Alphage House 2 Fore Street London EC2Y 5DH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bassishaw |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £106,502 |
Gross Profit | £77,259 |
Net Worth | -£55,568 |
Cash | £157 |
Current Liabilities | £83,065 |
Latest Accounts | 31 January 2001 (23 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
22 January 2005 | Dissolved (1 page) |
---|---|
22 October 2004 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
22 October 2004 | Liquidators statement of receipts and payments (5 pages) |
16 September 2004 | Liquidators statement of receipts and payments (5 pages) |
17 March 2004 | Liquidators statement of receipts and payments (5 pages) |
24 September 2003 | Liquidators statement of receipts and payments (5 pages) |
10 October 2002 | Statement of affairs (7 pages) |
19 September 2002 | Appointment of a voluntary liquidator (1 page) |
19 September 2002 | Resolutions
|
23 August 2002 | Registered office changed on 23/08/02 from: 18 newport street tiverton devon EX16 6NL (1 page) |
21 July 2002 | Director resigned (1 page) |
29 May 2002 | New secretary appointed (2 pages) |
29 May 2002 | Secretary resigned (1 page) |
30 October 2001 | Total exemption full accounts made up to 31 January 2001 (8 pages) |
20 April 2001 | Return made up to 08/02/01; full list of members
|
14 April 2001 | Accounting reference date shortened from 28/02/01 to 31/01/01 (1 page) |
7 April 2000 | Director resigned (1 page) |
7 April 2000 | New secretary appointed;new director appointed (2 pages) |
7 April 2000 | New director appointed (2 pages) |
7 April 2000 | Secretary resigned (1 page) |