Nailsea
North Somerset
BS48 2QH
Director Name | Ronald Arthur Lillie |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 January 2002(same day as company formation) |
Role | Branch Manager |
Correspondence Address | 123 Burchells Green Road Kingswood Bristol BS15 1DX |
Secretary Name | Ronald Arthur Lillie |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 January 2002(same day as company formation) |
Role | Branch Manager |
Correspondence Address | 123 Burchells Green Road Kingswood Bristol BS15 1DX |
Director Name | Bourse Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 January 2002(same day as company formation) |
Correspondence Address | Pembroke House 7 Brunswick Square Bristol BS2 8PE |
Secretary Name | Bristol Legal Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 January 2002(same day as company formation) |
Correspondence Address | Pembroke House 7 Brunswick Square Bristol Avon BS2 8PE |
Registered Address | Sherlock House 73 Baker Street London W1U 6RD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 31 March 2004 (20 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
1 February 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
1 February 2011 | Final Gazette dissolved following liquidation (1 page) |
1 November 2010 | Liquidators statement of receipts and payments to 25 June 2010 (5 pages) |
1 November 2010 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
1 November 2010 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
1 November 2010 | Liquidators' statement of receipts and payments to 25 June 2010 (5 pages) |
23 April 2010 | Liquidators' statement of receipts and payments to 12 April 2010 (5 pages) |
23 April 2010 | Liquidators statement of receipts and payments to 12 April 2010 (5 pages) |
22 October 2009 | Liquidators statement of receipts and payments to 12 October 2009 (5 pages) |
22 October 2009 | Liquidators' statement of receipts and payments to 12 October 2009 (5 pages) |
5 May 2009 | Liquidators' statement of receipts and payments to 12 April 2009 (5 pages) |
5 May 2009 | Liquidators statement of receipts and payments to 12 April 2009 (5 pages) |
24 November 2008 | Liquidators' statement of receipts and payments to 12 October 2008 (5 pages) |
24 November 2008 | Liquidators statement of receipts and payments to 12 October 2008 (5 pages) |
14 May 2008 | Liquidators statement of receipts and payments to 12 October 2008 (5 pages) |
14 May 2008 | Liquidators' statement of receipts and payments to 12 October 2008 (5 pages) |
6 November 2007 | Liquidators' statement of receipts and payments (5 pages) |
6 November 2007 | Liquidators statement of receipts and payments (5 pages) |
9 May 2007 | Liquidators statement of receipts and payments (5 pages) |
9 May 2007 | Liquidators' statement of receipts and payments (5 pages) |
19 February 2007 | S/S cert release of liquidator (1 page) |
19 February 2007 | S/S cert release of liquidator (1 page) |
12 January 2007 | Resignation of a liquidator (1 page) |
12 January 2007 | Resignation of a liquidator (1 page) |
12 January 2007 | C/O replacement of liquidator (14 pages) |
12 January 2007 | C/O replacement of liquidator (14 pages) |
7 November 2006 | Liquidators' statement of receipts and payments (5 pages) |
7 November 2006 | Liquidators statement of receipts and payments (5 pages) |
27 April 2006 | Liquidators' statement of receipts and payments (5 pages) |
27 April 2006 | Liquidators statement of receipts and payments (5 pages) |
11 May 2005 | Appointment of a voluntary liquidator (1 page) |
11 May 2005 | Appointment of a voluntary liquidator (1 page) |
27 April 2005 | Statement of affairs (6 pages) |
27 April 2005 | Resolutions
|
27 April 2005 | Resolutions
|
27 April 2005 | Statement of affairs (6 pages) |
8 April 2005 | Registered office changed on 08/04/05 from: strachan & henshaw building deep pit lane sppedwell bristol BS5 7UZ (1 page) |
8 April 2005 | Registered office changed on 08/04/05 from: strachan & henshaw building deep pit lane sppedwell bristol BS5 7UZ (1 page) |
4 February 2005 | Total exemption small company accounts made up to 31 March 2004 (2 pages) |
4 February 2005 | Total exemption small company accounts made up to 31 March 2004 (2 pages) |
29 November 2004 | Registered office changed on 29/11/04 from: redland house 157 redland road redland bristol BS6 6YE (1 page) |
29 November 2004 | Registered office changed on 29/11/04 from: redland house 157 redland road redland bristol BS6 6YE (1 page) |
3 February 2004 | Return made up to 07/01/04; full list of members (7 pages) |
3 February 2004 | Return made up to 07/01/04; full list of members (7 pages) |
9 October 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
9 October 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
28 January 2003 | Return made up to 07/01/03; full list of members (7 pages) |
28 January 2003 | Return made up to 07/01/03; full list of members (7 pages) |
25 July 2002 | Ad 05/06/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
25 July 2002 | Ad 05/06/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
19 July 2002 | Accounting reference date extended from 31/01/03 to 31/03/03 (1 page) |
19 July 2002 | Accounting reference date extended from 31/01/03 to 31/03/03 (1 page) |
25 January 2002 | Secretary resigned (1 page) |
25 January 2002 | Registered office changed on 25/01/02 from: pembroke house 7 brunswick square bristol BS2 8PE (1 page) |
25 January 2002 | New secretary appointed;new director appointed (2 pages) |
25 January 2002 | Director resigned (1 page) |
25 January 2002 | Registered office changed on 25/01/02 from: pembroke house 7 brunswick square bristol BS2 8PE (1 page) |
25 January 2002 | Secretary resigned (1 page) |
25 January 2002 | New secretary appointed;new director appointed (2 pages) |
25 January 2002 | New director appointed (2 pages) |
25 January 2002 | Director resigned (1 page) |
25 January 2002 | New director appointed (2 pages) |
7 January 2002 | Incorporation (17 pages) |