Bath Road, Woodchester
Stroud
Glos.
GL5 5NA
Wales
Director Name | Mr Nigel Robert Alltimes |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 November 2001(1 month, 2 weeks after company formation) |
Appointment Duration | 7 years, 2 months (closed 27 January 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Achards Bath Road, Woodchester Stroud Glos. GL5 5NA Wales |
Secretary Name | Mr Nigel Robert Alltimes |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 November 2001(1 month, 2 weeks after company formation) |
Appointment Duration | 7 years, 2 months (closed 27 January 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Achards Bath Road, Woodchester Stroud Glos. GL5 5NA Wales |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 October 2001(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 October 2001(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Orbital House 20 Eastern Road Romford Essex RM1 3DP |
---|---|
Region | London |
Constituency | Romford |
County | Greater London |
Ward | Romford Town |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
Latest Accounts | 31 October 2006 (17 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
27 January 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 October 2008 | First Gazette notice for voluntary strike-off (1 page) |
1 September 2008 | Application for striking-off (1 page) |
1 October 2007 | Return made up to 12/09/07; full list of members (3 pages) |
3 September 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
31 May 2007 | Director's particulars changed (1 page) |
31 May 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
12 January 2007 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
9 October 2006 | Return made up to 12/09/06; full list of members (3 pages) |
7 December 2005 | Total exemption small company accounts made up to 31 October 2004 (4 pages) |
11 October 2005 | Return made up to 12/09/05; full list of members (3 pages) |
27 July 2005 | Registered office changed on 27/07/05 from: lawford cottage lower littleworth amberley gloucestershire GL5 5AW (1 page) |
30 March 2005 | Resolutions
|
22 March 2005 | Resolutions
|
1 December 2004 | Total exemption small company accounts made up to 31 October 2003 (4 pages) |
21 September 2004 | Return made up to 12/09/04; full list of members (7 pages) |
20 October 2003 | Total exemption small company accounts made up to 31 October 2002 (3 pages) |
25 September 2003 | Return made up to 12/09/03; full list of members (7 pages) |
30 September 2002 | Return made up to 01/10/02; full list of members (7 pages) |
31 December 2001 | Ad 15/11/01--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
31 December 2001 | Resolutions
|
30 November 2001 | Director resigned (1 page) |
30 November 2001 | New secretary appointed;new director appointed (2 pages) |
30 November 2001 | Secretary resigned (1 page) |
30 November 2001 | Resolutions
|
30 November 2001 | Memorandum and Articles of Association (15 pages) |
30 November 2001 | New director appointed (2 pages) |
21 November 2001 | Registered office changed on 21/11/01 from: 6-8 underwood street london N1 7JQ (1 page) |
1 October 2001 | Incorporation (19 pages) |