Clapton In Gordano
Bristol
Avon
BS20 9RR
Secretary Name | Mr Paul David Fowler |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 February 2001(10 months, 4 weeks after company formation) |
Appointment Duration | 9 years, 4 months (closed 30 June 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Bailiffs Close Axbridge Somerset BS26 2AZ |
Director Name | Mr Paul David Fowler |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 February 2002(1 year, 10 months after company formation) |
Appointment Duration | 8 years, 4 months (closed 30 June 2010) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 10 Bailiffs Close Axbridge Somerset BS26 2AZ |
Secretary Name | Peter Sean Boulton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 March 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 92 Elm Tree Road Locking Weston Super Mare BS24 8EL |
Director Name | Peter Sean Boulton |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2000(9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 January 2002) |
Role | Accountant |
Correspondence Address | 92 Elm Tree Road Locking Weston Super Mare BS24 8EL |
Secretary Name | Bristol Legal Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 March 2000(same day as company formation) |
Correspondence Address | Pembroke House 7 Brunswick Square Bristol Avon BS2 8PE |
Registered Address | 43-45 Portman Square London W1H 6LY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£541,430 |
Cash | £1,611 |
Current Liabilities | £836,982 |
Latest Accounts | 31 December 2000 (23 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
30 June 2010 | Final Gazette dissolved following liquidation (1 page) |
---|---|
30 June 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
31 March 2010 | Notice of final account prior to dissolution (1 page) |
31 March 2010 | Return of final meeting of creditors (1 page) |
26 August 2005 | Registered office changed on 26/08/05 from: 17-19 foley street london W1W 6DW (1 page) |
26 August 2005 | Registered office changed on 26/08/05 from: 17-19 foley street london W1W 6DW (1 page) |
20 October 2003 | Registered office changed on 20/10/03 from: 4 lower park row bristol BS1 5BJ (1 page) |
20 October 2003 | Registered office changed on 20/10/03 from: 4 lower park row bristol BS1 5BJ (1 page) |
17 October 2003 | Appointment of a liquidator (1 page) |
17 October 2003 | Appointment of a liquidator (1 page) |
30 July 2003 | Order of court to wind up (3 pages) |
30 July 2003 | Order of court to wind up (3 pages) |
29 January 2003 | Return made up to 22/03/02; full list of members (6 pages) |
29 January 2003 | New director appointed (2 pages) |
29 January 2003 | Return made up to 22/03/02; full list of members (6 pages) |
29 January 2003 | New director appointed (2 pages) |
29 January 2003 | Director resigned (1 page) |
29 January 2003 | Director resigned (1 page) |
4 November 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
4 November 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
5 April 2001 | Return made up to 22/03/01; full list of members
|
5 April 2001 | Return made up to 22/03/01; full list of members (6 pages) |
20 March 2001 | Full accounts made up to 31 December 2000 (11 pages) |
20 March 2001 | Full accounts made up to 31 December 2000 (11 pages) |
20 February 2001 | New secretary appointed (2 pages) |
20 February 2001 | New secretary appointed (2 pages) |
20 February 2001 | Secretary resigned (1 page) |
20 February 2001 | Secretary resigned (1 page) |
15 January 2001 | New director appointed (2 pages) |
15 January 2001 | New director appointed (2 pages) |
13 December 2000 | Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page) |
13 December 2000 | Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page) |
4 September 2000 | Registered office changed on 04/09/00 from: maggs house 78 queens road clifton bristol BS8 1QX (1 page) |
4 September 2000 | Registered office changed on 04/09/00 from: maggs house 78 queens road clifton bristol BS8 1QX (1 page) |
28 March 2000 | Ad 22/03/00--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
28 March 2000 | Ad 22/03/00--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
27 March 2000 | Secretary resigned (1 page) |
27 March 2000 | Secretary resigned (1 page) |
22 March 2000 | Incorporation (18 pages) |
22 March 2000 | Incorporation (18 pages) |