Woodbridge Lane Withington
Cheltenham
Gloucestershire
GL54 4BP
Wales
Director Name | Mr Henry John Pitman |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 June 2002(1 month, 3 weeks after company formation) |
Appointment Duration | 5 years (closed 19 June 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Pinbury Park Duntisbourne Rouse Cirencester Gloucestershire GL7 7LG Wales |
Secretary Name | Mr Richard Hawke Collins |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 February 2005(2 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 19 June 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Halland Road Cheltenham Gloucestershire GL53 0DJ Wales |
Director Name | Mr Peter John Martin |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2002(1 month, 3 weeks after company formation) |
Appointment Duration | 4 years, 5 months (resigned 01 December 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Vine Cottage 48 High Street Wangrove Berkshire RG10 8BY |
Secretary Name | Mr Simon Marcus Lawton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 June 2002(1 month, 3 weeks after company formation) |
Appointment Duration | 2 years, 8 months (resigned 18 February 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Long Ash Woodbridge Lane Withington Cheltenham Gloucestershire GL54 4BP Wales |
Director Name | Jonathan Hendrick |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2002(5 months, 1 week after company formation) |
Appointment Duration | 3 years, 5 months (resigned 24 March 2006) |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | 10 Plas Y Coed Lake Road East Cardiff South Glamorgan CF23 5PA Wales |
Director Name | Mr Colin Russell Hockley |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2002(5 months, 1 week after company formation) |
Appointment Duration | 3 years, 5 months (resigned 24 March 2006) |
Role | Architect |
Country of Residence | Wales |
Correspondence Address | 18 Cefn Coed Avenue Cyncoed Cardiff South Glamorgan CF23 6HG Wales |
Director Name | Robert Kieren Morgan |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2002(5 months, 1 week after company formation) |
Appointment Duration | 3 years, 5 months (resigned 24 March 2006) |
Role | Architect |
Correspondence Address | 2 Nant Y Wennol Broadlands Bridgend |
Director Name | Oval Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 April 2002(same day as company formation) |
Correspondence Address | 2 Temple Back East Temple Quay Bristol BS1 6EG |
Director Name | Ovalsec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 April 2002(same day as company formation) |
Correspondence Address | 2 Temple Back East Temple Quay Bristol BS1 6EG |
Secretary Name | Ovalsec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 April 2002(same day as company formation) |
Correspondence Address | 2 Temple Back East Temple Quay Bristol BS1 6EG |
Registered Address | 87-91 Newman Street London W1T 3EY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £790,000 |
Latest Accounts | 31 March 2005 (19 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
19 June 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 March 2007 | First Gazette notice for voluntary strike-off (1 page) |
19 January 2007 | Application for striking-off (1 page) |
19 December 2006 | Director resigned (1 page) |
1 December 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 December 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 July 2006 | Registered office changed on 04/07/06 from: 165 queen victoria street london EC4V 4DD (1 page) |
18 May 2006 | Return made up to 19/04/06; full list of members (2 pages) |
5 May 2006 | Director resigned (1 page) |
5 May 2006 | Director resigned (1 page) |
5 May 2006 | Director resigned (1 page) |
31 January 2006 | Accounts for a dormant company made up to 31 March 2005 (6 pages) |
14 September 2005 | Director's particulars changed (1 page) |
26 July 2005 | Director's particulars changed (1 page) |
18 May 2005 | Return made up to 19/04/05; full list of members (3 pages) |
8 March 2005 | New secretary appointed (2 pages) |
4 March 2005 | Secretary resigned (1 page) |
13 January 2005 | Full accounts made up to 31 March 2004 (9 pages) |
2 June 2004 | Return made up to 19/04/04; full list of members (9 pages) |
10 November 2003 | Full accounts made up to 31 March 2003 (10 pages) |
9 July 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
14 May 2003 | Return made up to 19/04/03; full list of members
|
28 January 2003 | Statement of affairs (56 pages) |
28 January 2003 | Ad 27/09/02--------- £ si 390000@1=390000 £ ic 400000/790000 (2 pages) |
23 October 2002 | Particulars of mortgage/charge (6 pages) |
21 October 2002 | Ad 27/09/02--------- £ si 399999@1=399999 £ ic 1/400000 (2 pages) |
15 October 2002 | Nc inc already adjusted 27/09/02 (1 page) |
15 October 2002 | New director appointed (2 pages) |
15 October 2002 | New director appointed (2 pages) |
15 October 2002 | New director appointed (2 pages) |
15 October 2002 | Resolutions
|
3 October 2002 | Particulars of mortgage/charge (10 pages) |
6 September 2002 | New director appointed (4 pages) |
23 August 2002 | Registered office changed on 23/08/02 from: 2 temple back east temple quay bristol BS1 6EG (1 page) |
23 August 2002 | Accounting reference date shortened from 30/04/03 to 31/03/03 (1 page) |
23 August 2002 | Resolutions
|
23 August 2002 | Secretary resigned;director resigned (1 page) |
23 August 2002 | Nc inc already adjusted 14/06/02 (1 page) |
23 August 2002 | New director appointed (3 pages) |
23 August 2002 | New secretary appointed;new director appointed (3 pages) |
23 August 2002 | Director resigned (1 page) |
5 June 2002 | Registered office changed on 05/06/02 from: 30 queen charlotte street bristol BS99 7QQ (1 page) |