Golden Hill
Bristol
BS7 8UU
Director Name | William Murdoch |
---|---|
Date of Birth | April 1937 (Born 87 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 August 2002(4 months after company formation) |
Appointment Duration | 6 years (closed 06 September 2008) |
Role | Company Director |
Correspondence Address | 4 Elizabeth Court 170 Hempstead Road Watford WD17 4LR |
Secretary Name | Jonathan Hiscott Davie |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 August 2002(4 months after company formation) |
Appointment Duration | 6 years (closed 06 September 2008) |
Role | Company Director |
Correspondence Address | Locarn Kellaway Avenue Golden Hill Bristol BS7 8UU |
Director Name | Mr Ian Caldwell |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 July 2003(1 year, 3 months after company formation) |
Appointment Duration | 5 years, 1 month (closed 06 September 2008) |
Role | Civil Engineer |
Country of Residence | England |
Correspondence Address | 3 Sawyers Close Wraxall Bristol North Somerset BS48 1LY |
Secretary Name | Mr John Alfred Maxwell English |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 May 2002(1 week after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 30 August 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 59 Fordhook Avenue Ealing Common London W5 3LS |
Director Name | Mr John Alfred Maxwell English |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 2002(4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 23 February 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 59 Fordhook Avenue Ealing Common London W5 3LS |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 26 April 2002(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 April 2002(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 April 2002(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | The Clock House 87 Paines Lane Pinner Middlesex HA5 3BZ |
---|---|
Region | London |
Constituency | Ruislip, Northwood and Pinner |
County | Greater London |
Ward | Pinner |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £362,463 |
Net Worth | -£349,472 |
Current Liabilities | £287,758 |
Latest Accounts | 30 April 2003 (20 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
6 September 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 June 2008 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
26 March 2008 | Liquidators statement of receipts and payments to 13 August 2008 (6 pages) |
11 September 2007 | Liquidators statement of receipts and payments (6 pages) |
1 April 2007 | Liquidators statement of receipts and payments (5 pages) |
27 September 2006 | Liquidators statement of receipts and payments (5 pages) |
14 February 2006 | Liquidators statement of receipts and payments (5 pages) |
17 February 2005 | Resolutions
|
17 February 2005 | Appointment of a voluntary liquidator (1 page) |
17 February 2005 | Statement of affairs (7 pages) |
3 February 2005 | Registered office changed on 03/02/05 from: 82 st john street london EC1 4JN (1 page) |
18 January 2005 | Particulars of mortgage/charge (3 pages) |
23 August 2004 | Return made up to 26/04/04; full list of members
|
7 July 2004 | Registered office changed on 07/07/04 from: 51 hertford street london W1J 7ST (1 page) |
8 June 2004 | Director's particulars changed (1 page) |
11 May 2004 | Company name changed willis caldwell LIMITED\certificate issued on 11/05/04 (2 pages) |
2 March 2004 | Total exemption full accounts made up to 30 April 2003 (10 pages) |
28 February 2004 | Director resigned (1 page) |
23 October 2003 | New director appointed (1 page) |
14 October 2003 | Company name changed willis & partners LIMITED\certificate issued on 14/10/03 (2 pages) |
28 September 2003 | Return made up to 26/04/03; full list of members (7 pages) |
9 September 2002 | New director appointed (2 pages) |
9 September 2002 | New secretary appointed (2 pages) |
9 September 2002 | Secretary resigned (1 page) |
9 September 2002 | New director appointed (3 pages) |
9 September 2002 | Registered office changed on 09/09/02 from: no 7 27 saint james street london SW1A 1HA (1 page) |
27 May 2002 | Registered office changed on 27/05/02 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page) |
27 May 2002 | New director appointed (2 pages) |
27 May 2002 | New secretary appointed (2 pages) |
27 May 2002 | Secretary resigned;director resigned (1 page) |
27 May 2002 | Director resigned (1 page) |