Weston Super Mare
Avon
BS23 1BL
Secretary Name | Peter Leonard Symonds |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 March 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 30 Clifton Road Weston Super Mare Avon BS23 1BL |
Director Name | Peter Leonard Symonds |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 June 2005(2 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (closed 24 October 2006) |
Role | Carpenter |
Correspondence Address | 30 Clifton Road Weston Super Mare Avon BS23 1BL |
Director Name | Anthony Henry William Munden |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2003(1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 17 June 2005) |
Role | Company Director |
Correspondence Address | 16 Quantock Road Weston Super Mare Avon BS23 4DT |
Director Name | BTC (Directors) Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 March 2003(same day as company formation) |
Correspondence Address | Btc House Chapel Hill Longridge Preston Lancashire PR3 3JY |
Secretary Name | BTC (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 March 2003(same day as company formation) |
Correspondence Address | Btc House Chapel Hill Longridge Preston Lancashire PR3 3JY |
Registered Address | Chasegate House 13-17 Southgate Road Potters Bar Hertfordshire EN6 5DR |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Ward | Potters Bar Oakmere |
Built Up Area | Potters Bar |
Year | 2014 |
---|---|
Net Worth | £5,901 |
Cash | £5,925 |
Current Liabilities | £5,620 |
Latest Accounts | 31 March 2005 (19 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
24 October 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 July 2006 | First Gazette notice for voluntary strike-off (1 page) |
1 June 2006 | Application for striking-off (1 page) |
18 November 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
21 July 2005 | New director appointed (2 pages) |
6 July 2005 | Director resigned (1 page) |
20 April 2005 | Return made up to 20/03/05; full list of members (7 pages) |
2 December 2004 | Director's particulars changed (1 page) |
2 December 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
14 April 2004 | Return made up to 20/03/04; full list of members (7 pages) |
10 May 2003 | New director appointed (2 pages) |
17 April 2003 | New director appointed (2 pages) |
17 April 2003 | New secretary appointed (2 pages) |
17 April 2003 | Registered office changed on 17/04/03 from: btc house, chapel hill longridge preston lancs PR3 3JY (1 page) |
17 April 2003 | Ad 20/03/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
27 March 2003 | Secretary resigned (1 page) |
27 March 2003 | Director resigned (1 page) |
20 March 2003 | Incorporation (12 pages) |