Bridgerule
Holsworthy
Devon
EX22 7EB
Secretary Name | Mr Garry Bruce Boyde |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 January 2003(1 year, 2 months after company formation) |
Appointment Duration | 3 years, 5 months (closed 04 July 2006) |
Role | Manager |
Country of Residence | England |
Correspondence Address | Long Meadow Green Lane Boscastle Cornwall PL35 0DP |
Director Name | Mr Gordon Henry Michael Otley |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 February 2003(1 year, 3 months after company formation) |
Appointment Duration | 3 years, 4 months (closed 04 July 2006) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Pitchcott Hennock Bovey Tracey Devon TQ13 9QQ |
Secretary Name | Anthony David West |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 October 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 10 Westground Way Tintagel Cornwall PL34 0BH |
Director Name | Mr Andrew Gordon Orchard |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2003(1 year, 4 months after company formation) |
Appointment Duration | 5 months (resigned 05 August 2003) |
Role | Property Developer |
Country of Residence | England |
Correspondence Address | Bovacott Park Brandis Corner Holsworthy Devon EX22 7YA |
Director Name | Trvor John Furse |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2003(1 year, 4 months after company formation) |
Appointment Duration | Resigned same day (resigned 21 March 2003) |
Role | Plant Operator |
Correspondence Address | Browhill Ivyleaf Hill Stratton Bude Cornwall EX23 9LD |
Director Name | Corporate Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 October 2001(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Secretary Name | Secretarial Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 October 2001(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Registered Address | 1 Riding House Street London W1A 3AS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 May |
4 July 2006 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 March 2006 | First Gazette notice for compulsory strike-off (1 page) |
23 August 2005 | First Gazette notice for compulsory strike-off (1 page) |
6 April 2005 | Receiver ceasing to act (1 page) |
6 April 2005 | Receiver's abstract of receipts and payments (3 pages) |
17 September 2004 | Receiver's abstract of receipts and payments (2 pages) |
18 November 2003 | Administrative Receiver's report (6 pages) |
18 November 2003 | Stat of affairs with f 3.10 (4 pages) |
30 September 2003 | Registered office changed on 30/09/03 from: waldon way dobles lane industrial estate holsworthy devon EX22 6HL (1 page) |
9 September 2003 | Appointment of receiver/manager (2 pages) |
9 September 2003 | Appointment of receiver/manager (2 pages) |
27 August 2003 | Director resigned (1 page) |
8 July 2003 | Ad 27/06/03--------- £ si 33923@1=33923 £ ic 226219/260142 (2 pages) |
15 April 2003 | £ nc 250000/500000 02/04/03 (1 page) |
15 April 2003 | Registered office changed on 15/04/03 from: the coach house newacott, bridgerule holsworthy devon EX22 7EA (1 page) |
15 April 2003 | Resolutions
|
15 April 2003 | Ad 02/04/03--------- £ si 67756@1=67756 £ ic 158463/226219 (3 pages) |
15 April 2003 | Memorandum and Articles of Association (4 pages) |
3 April 2003 | Director resigned (1 page) |
27 March 2003 | New director appointed (2 pages) |
13 March 2003 | New director appointed (2 pages) |
12 March 2003 | New director appointed (2 pages) |
30 January 2003 | Secretary resigned (1 page) |
30 January 2003 | New secretary appointed (2 pages) |
20 November 2002 | Return made up to 25/10/02; full list of members (15 pages) |
12 August 2002 | Ad 14/02/02--------- £ si 55462@1=55462 £ ic 103001/158463 (5 pages) |
12 August 2002 | Accounting reference date shortened from 31/10/02 to 31/05/02 (1 page) |
12 August 2002 | Ad 14/02/02--------- £ si 103000@1=103000 £ ic 1/103001 (3 pages) |
12 August 2002 | Resolutions
|
12 August 2002 | Memorandum and Articles of Association (4 pages) |
23 April 2002 | Particulars of mortgage/charge (5 pages) |
13 February 2002 | New director appointed (2 pages) |
4 February 2002 | New secretary appointed (2 pages) |
4 February 2002 | Director resigned (1 page) |
4 February 2002 | Secretary resigned (1 page) |
25 October 2001 | Incorporation (13 pages) |