Bristol
BS8 3HP
Director Name | Mr John Martin Acton |
---|---|
Date of Birth | February 1940 (Born 84 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 August 2001(1 year after company formation) |
Appointment Duration | 8 years, 8 months (closed 18 April 2010) |
Role | Company Director |
Correspondence Address | 17 Moorend Glade Charlton Kings Cheltenham Gloucestershire GL53 9AT Wales |
Secretary Name | Mr Martin Owen Davies-Jones |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 February 2002(1 year, 6 months after company formation) |
Appointment Duration | 8 years, 1 month (closed 18 April 2010) |
Role | Legal Adviser |
Country of Residence | United Kingdom |
Correspondence Address | 18 West Mall Clifton Bristol BS8 4BQ |
Secretary Name | Anson Douglas Allen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 16 Whatley Road Bristol Avon BS8 2PU |
Director Name | Mr Gonzalo Alonso Trujillo |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 2001(1 year after company formation) |
Appointment Duration | 3 years, 4 months (resigned 31 December 2004) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Coach House Martcombe Road Easton-In-Gordano Bristol Avon BS20 0QD |
Secretary Name | David Bulman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 August 2001(1 year after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 19 February 2002) |
Role | Company Director |
Correspondence Address | 37 Hengrave Road London SE23 3NW |
Registered Address | Great Central House Great Central Avenue South Ruislip HA4 6TS |
---|---|
Region | London |
Constituency | Uxbridge and South Ruislip |
County | Greater London |
Ward | South Ruislip |
Built Up Area | Greater London |
Latest Accounts | 31 March 2006 (18 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
18 April 2010 | Final Gazette dissolved following liquidation (1 page) |
---|---|
18 April 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
18 January 2010 | Notice of move from Administration to Dissolution (12 pages) |
18 January 2010 | Notice of move from Administration to Dissolution on 13 January 2010 (12 pages) |
30 July 2009 | Notice of extension of period of Administration (1 page) |
30 July 2009 | Notice of extension of period of Administration (1 page) |
19 April 2008 | Result of meeting of creditors (3 pages) |
19 April 2008 | Result of meeting of creditors (3 pages) |
9 April 2008 | Result of meeting of creditors (3 pages) |
9 April 2008 | Result of meeting of creditors (3 pages) |
31 January 2008 | Appointment of an administrator (1 page) |
31 January 2008 | Appointment of an administrator (1 page) |
29 January 2008 | Registered office changed on 29/01/08 from: yara house, st andrews road avonmouth bristol BS11 9HZ (1 page) |
29 January 2008 | Registered office changed on 29/01/08 from: yara house, st andrews road avonmouth bristol BS11 9HZ (1 page) |
15 November 2007 | Resolutions
|
15 November 2007 | Resolutions
|
11 October 2007 | Particulars of mortgage/charge (6 pages) |
11 October 2007 | Particulars of mortgage/charge (6 pages) |
25 September 2007 | Return made up to 01/08/07; full list of members (2 pages) |
25 September 2007 | Return made up to 01/08/07; full list of members (2 pages) |
20 July 2007 | Particulars of mortgage/charge (8 pages) |
20 July 2007 | Particulars of mortgage/charge (8 pages) |
9 December 2006 | Full accounts made up to 31 March 2006 (13 pages) |
9 December 2006 | Full accounts made up to 31 March 2006 (13 pages) |
7 August 2006 | Return made up to 01/08/06; full list of members (2 pages) |
7 August 2006 | Registered office changed on 07/08/06 from: hydro house st andrews road avonmouth bristol BS11 9HZ (1 page) |
7 August 2006 | Location of debenture register (1 page) |
7 August 2006 | Location of register of members (1 page) |
7 August 2006 | Return made up to 01/08/06; full list of members (2 pages) |
7 August 2006 | Registered office changed on 07/08/06 from: hydro house st andrews road avonmouth bristol BS11 9HZ (1 page) |
7 August 2006 | Location of register of members (1 page) |
7 August 2006 | Location of debenture register (1 page) |
23 December 2005 | Full accounts made up to 31 March 2005 (12 pages) |
23 December 2005 | Full accounts made up to 31 March 2005 (12 pages) |
30 August 2005 | Return made up to 01/08/05; full list of members (2 pages) |
30 August 2005 | Return made up to 01/08/05; full list of members (2 pages) |
5 May 2005 | Director resigned (1 page) |
5 May 2005 | Director resigned (1 page) |
7 January 2005 | Full accounts made up to 31 March 2004 (13 pages) |
7 January 2005 | Full accounts made up to 31 March 2004 (13 pages) |
9 August 2004 | Return made up to 01/08/04; full list of members (7 pages) |
9 August 2004 | Return made up to 01/08/04; full list of members (7 pages) |
14 November 2003 | Full accounts made up to 31 March 2003 (13 pages) |
14 November 2003 | Full accounts made up to 31 March 2003 (13 pages) |
14 August 2003 | Return made up to 01/08/03; full list of members
|
14 August 2003 | Return made up to 01/08/03; full list of members (7 pages) |
8 September 2002 | Full accounts made up to 31 March 2002 (12 pages) |
8 September 2002 | Full accounts made up to 31 March 2002 (12 pages) |
8 August 2002 | Return made up to 01/08/02; full list of members (8 pages) |
8 August 2002 | Return made up to 01/08/02; full list of members (8 pages) |
8 August 2002 | Secretary resigned (1 page) |
8 August 2002 | Secretary resigned (1 page) |
3 April 2002 | New secretary appointed (2 pages) |
3 April 2002 | New secretary appointed (2 pages) |
24 January 2002 | Accounts for a dormant company made up to 31 March 2001 (2 pages) |
24 January 2002 | Accounts made up to 31 March 2001 (2 pages) |
23 November 2001 | Registered office changed on 23/11/01 from: 33 rodney road cheltenham gloucestershire GL50 1HX (1 page) |
23 November 2001 | Registered office changed on 23/11/01 from: 33 rodney road cheltenham gloucestershire GL50 1HX (1 page) |
29 August 2001 | New director appointed (3 pages) |
29 August 2001 | New director appointed (3 pages) |
15 August 2001 | New director appointed (2 pages) |
15 August 2001 | Registered office changed on 15/08/01 from: 5 college fields bristol avon BS8 3HP (1 page) |
15 August 2001 | Secretary resigned (1 page) |
15 August 2001 | New secretary appointed (2 pages) |
15 August 2001 | New director appointed (2 pages) |
15 August 2001 | New secretary appointed (2 pages) |
15 August 2001 | Secretary resigned (1 page) |
15 August 2001 | Registered office changed on 15/08/01 from: 5 college fields bristol avon BS8 3HP (1 page) |
14 August 2001 | Return made up to 01/08/01; full list of members (6 pages) |
14 August 2001 | Return made up to 01/08/01; full list of members (6 pages) |
29 May 2001 | Accounting reference date shortened from 31/08/01 to 31/03/01 (1 page) |
29 May 2001 | Accounting reference date shortened from 31/08/01 to 31/03/01 (1 page) |
1 August 2000 | Incorporation (8 pages) |