Clifton
Bristol
BS8 4JX
Director Name | Mr David Howard Sidwell |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 January 2003(6 months, 1 week after company formation) |
Appointment Duration | 6 years, 6 months (closed 28 July 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Rockley Road London W14 0DA |
Director Name | Nicholas Terence Vicente Murteira |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 August 2004(2 years, 1 month after company formation) |
Appointment Duration | 4 years, 11 months (closed 28 July 2009) |
Role | Company Director |
Correspondence Address | 27 Louisville Road London SW17 8RL |
Secretary Name | Paula Denise Sowter |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 August 2004(2 years, 1 month after company formation) |
Appointment Duration | 4 years, 11 months (closed 28 July 2009) |
Role | Company Director |
Correspondence Address | 319 Hounslow Road Hanworth Middlesex TW13 5JQ |
Secretary Name | Mark Heller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 January 2003(6 months, 1 week after company formation) |
Appointment Duration | 1 year, 7 months (resigned 28 August 2004) |
Role | Manager |
Correspondence Address | 23 Royal York Crescent Clifton Bristol BS8 4JX |
Director Name | Everdirector Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 July 2002(same day as company formation) |
Correspondence Address | Eversheds House 70 Great Bridgewater Street Manchester M1 5ES |
Secretary Name | Eversecretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 July 2002(same day as company formation) |
Correspondence Address | Eversheds House 70 Great Bridgewater Street Manchester M1 5ES |
Registered Address | Unit 3 The Quadrangle 49 Atalanta Street London SW6 6TR |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Munster |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £100,411 |
Cash | £157,346 |
Current Liabilities | £49,605 |
Latest Accounts | 30 September 2007 (16 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
28 July 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 April 2009 | First Gazette notice for voluntary strike-off (1 page) |
7 November 2008 | Voluntary strike-off action has been suspended (1 page) |
5 June 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
21 May 2008 | First Gazette notice for voluntary strike-off (1 page) |
9 April 2008 | Application for striking-off (1 page) |
23 August 2007 | Return made up to 12/07/07; full list of members (2 pages) |
16 March 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
21 August 2006 | Return made up to 12/07/06; full list of members (2 pages) |
22 May 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
9 August 2005 | Return made up to 12/07/05; full list of members (2 pages) |
19 July 2005 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
16 October 2004 | Particulars of mortgage/charge (3 pages) |
28 September 2004 | Secretary resigned (1 page) |
28 September 2004 | New director appointed (1 page) |
28 September 2004 | New secretary appointed (1 page) |
27 July 2004 | Return made up to 12/07/04; full list of members (7 pages) |
14 May 2004 | Total exemption small company accounts made up to 30 September 2003 (7 pages) |
6 September 2003 | Return made up to 12/07/03; full list of members
|
20 March 2003 | Resolutions
|
20 March 2003 | Ad 12/03/03--------- £ si 699@1=699 £ ic 1/700 (2 pages) |
20 March 2003 | Nc inc already adjusted 12/03/03 (1 page) |
22 January 2003 | New director appointed (2 pages) |
22 January 2003 | New secretary appointed;new director appointed (2 pages) |
22 January 2003 | Director resigned (1 page) |
22 January 2003 | Secretary resigned (1 page) |
21 November 2002 | Resolutions
|
20 November 2002 | Resolutions
|
12 November 2002 | Accounting reference date extended from 31/07/03 to 30/09/03 (1 page) |
12 November 2002 | Registered office changed on 12/11/02 from: central square south orchard street newcastle upon tyne NE1 3XX (1 page) |