Lansdown
Bath
BA1 5PW
Director Name | David John Marshall |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 July 2003(3 months, 1 week after company formation) |
Appointment Duration | 12 years, 10 months (closed 25 May 2016) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 9 Cleave Prior Outwood Lane Chipstead Surrey CR5 3YF |
Director Name | Prof Edward John Sallis |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 October 2006(3 years, 6 months after company formation) |
Appointment Duration | 9 years, 7 months (closed 25 May 2016) |
Role | Principal And Ceo |
Country of Residence | Jersey |
Correspondence Address | Les Pavots Park Estate La Route Des Genets St Brelade JE3 8EQ |
Secretary Name | Ms Kirsty Semple |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 February 2007(3 years, 10 months after company formation) |
Appointment Duration | 9 years, 3 months (closed 25 May 2016) |
Role | Chartered Secretary |
Correspondence Address | Ropery House 16 - 18 The Cross Wivenhoe Essex CO7 9QN |
Director Name | Christopher John Hughes |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2003(2 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 December 2004) |
Role | CEO |
Correspondence Address | 41a Moreton Terrace London SW1V 2NS |
Secretary Name | Mr Terence William Parker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 June 2003(2 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 5 months (resigned 08 December 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 High Green Abbotsley St. Neots Cambridgeshire PE19 6UL |
Director Name | Prof Susan Jean Cox |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2003(3 months, 1 week after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 March 2006) |
Role | Dean Of Management School |
Country of Residence | United Kingdom |
Correspondence Address | Walnut Lodge Rose Grove Keyworth Nottingham NG12 5HE |
Secretary Name | John Carpenter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 December 2004(1 year, 8 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 12 February 2007) |
Role | Company Director |
Correspondence Address | 6 Wetherby Close Stevenage Hertfordshire SG1 5RX |
Director Name | Mr Andrew Jonathon Thomson |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2005(1 year, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 March 2006) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 17 Symonds Lane Linton Cambridgeshire CB21 4HY |
Director Name | Nina Merchant |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2005(1 year, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 September 2006) |
Role | Company Director |
Correspondence Address | 35 Longhill Road Ovingdean Brighton East Sussex BN2 7BF |
Director Name | Dr Claudette Cynthia Asgill |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2006(3 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 October 2008) |
Role | HR Director |
Country of Residence | United Kingdom |
Correspondence Address | 249 Fencepiece Road Chigwell Essex IG7 5DX |
Director Name | Mrs Beatrice Lesser Fraenkel |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2006(3 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 October 2008) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 8 Knowsley Road Liverpool Merseyside L19 0PE |
Director Name | Dame Ann Geraldine Limb |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2006(3 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 October 2008) |
Role | HR Director |
Country of Residence | England |
Correspondence Address | Trinity House 3 Willow Lane Stony Stratford Milton Keynes Buckinghamshire MK11 1FG |
Director Name | Mr Lee Andrew Jasper |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2007(3 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 March 2008) |
Role | Policy Director |
Country of Residence | United Kingdom |
Correspondence Address | 46 Atherfold Road Clapham North London SW9 9LW |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 March 2003(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 March 2003(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Registered Address | New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2008 |
---|---|
Turnover | £6,448,787 |
Gross Profit | £1,421,947 |
Net Worth | -£8,744 |
Cash | £2,286,508 |
Current Liabilities | £4,273,756 |
Latest Accounts | 30 September 2008 (15 years, 7 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
25 May 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
25 May 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
25 February 2016 | Return of final meeting in a members' voluntary winding up (7 pages) |
28 April 2015 | Liquidators' statement of receipts and payments to 16 February 2015 (6 pages) |
28 April 2015 | Liquidators statement of receipts and payments to 16 February 2015 (6 pages) |
22 April 2014 | Liquidators statement of receipts and payments to 16 February 2014 (6 pages) |
22 April 2014 | Liquidators' statement of receipts and payments to 16 February 2014 (6 pages) |
4 October 2013 | Liquidators' statement of receipts and payments to 16 February 2013 (7 pages) |
4 October 2013 | Liquidators statement of receipts and payments to 16 February 2013 (7 pages) |
10 December 2012 | Liquidators statement of receipts and payments to 16 February 2012 (7 pages) |
10 December 2012 | Liquidators' statement of receipts and payments to 16 February 2012 (7 pages) |
10 March 2011 | Appointment of a voluntary liquidator (1 page) |
10 March 2011 | Resolutions
|
10 March 2011 | Declaration of solvency (4 pages) |
10 March 2011 | Registered office address changed from 1 Brook House Brook Street Wivenhoe Colchester Essex CO7 9DP on 10 March 2011 (2 pages) |
3 February 2011 | Secretary's details changed for Ms Kirsty Semple on 1 February 2011 (2 pages) |
3 February 2011 | Secretary's details changed for Ms Kirsty Semple on 1 February 2011 (2 pages) |
9 June 2010 | Previous accounting period extended from 30 September 2009 to 31 March 2010 (1 page) |
28 April 2010 | Register(s) moved to registered inspection location (1 page) |
28 April 2010 | Register inspection address has been changed (1 page) |
28 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders Statement of capital on 2010-04-28
|
12 June 2009 | Full accounts made up to 30 September 2008 (21 pages) |
27 April 2009 | Return made up to 31/03/09; full list of members (4 pages) |
12 March 2009 | Accounting reference date shortened from 01/10/2008 to 30/09/2008 (1 page) |
25 November 2008 | Accounting reference date shortened from 31/03/2009 to 01/10/2008 (1 page) |
6 October 2008 | Registered office changed on 06/10/2008 from fourth floor 47 mark lane london EC3R 7QQ (1 page) |
3 October 2008 | Appointment terminated director beatrice fraenkel (1 page) |
3 October 2008 | Appointment terminated director claudette asgill (1 page) |
3 October 2008 | Appointment terminated director ann limb (1 page) |
19 September 2008 | Full accounts made up to 31 March 2008 (19 pages) |
8 April 2008 | Appointment terminated director lee jasper (1 page) |
8 April 2008 | Return made up to 31/03/08; full list of members (5 pages) |
22 December 2007 | Resolutions
|
22 December 2007 | Memorandum and Articles of Association (7 pages) |
14 December 2007 | Registered office changed on 14/12/07 from: third floor 10 greycoat place london W1P 1SB (1 page) |
19 October 2007 | Particulars of mortgage/charge (3 pages) |
4 July 2007 | Full accounts made up to 31 March 2007 (19 pages) |
4 April 2007 | Return made up to 31/03/07; full list of members (3 pages) |
29 March 2007 | New director appointed (1 page) |
26 February 2007 | Secretary resigned (1 page) |
26 February 2007 | New secretary appointed (2 pages) |
1 December 2006 | New director appointed (2 pages) |
30 October 2006 | New director appointed (2 pages) |
30 October 2006 | New director appointed (2 pages) |
30 October 2006 | New director appointed (2 pages) |
12 October 2006 | Full accounts made up to 31 March 2006 (17 pages) |
10 October 2006 | Director resigned (1 page) |
18 August 2006 | Resolutions
|
28 April 2006 | Return made up to 31/03/06; full list of members (8 pages) |
21 April 2006 | Director resigned (1 page) |
21 April 2006 | Director resigned (1 page) |
11 November 2005 | Full accounts made up to 31 March 2005 (16 pages) |
13 July 2005 | Registered office changed on 13/07/05 from: liberty house 222 regent street london W1B 5TR (1 page) |
28 April 2005 | Return made up to 31/03/05; full list of members
|
2 February 2005 | New director appointed (2 pages) |
11 January 2005 | New director appointed (2 pages) |
11 January 2005 | Director resigned (1 page) |
6 January 2005 | Registered office changed on 06/01/05 from: regent arcade house 19-25 argyll street london W1F 7LS (1 page) |
6 January 2005 | Secretary resigned (1 page) |
6 January 2005 | New secretary appointed (2 pages) |
19 August 2004 | Full accounts made up to 31 March 2004 (15 pages) |
19 April 2004 | Return made up to 31/03/04; full list of members (8 pages) |
24 September 2003 | New director appointed (2 pages) |
24 September 2003 | New director appointed (2 pages) |
14 September 2003 | Ad 03/09/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
3 September 2003 | New director appointed (2 pages) |
28 July 2003 | Memorandum and Articles of Association (9 pages) |
22 July 2003 | Memorandum and Articles of Association (5 pages) |
15 July 2003 | Company name changed clubvalley LIMITED\certificate issued on 15/07/03 (2 pages) |
10 July 2003 | Registered office changed on 10/07/03 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
10 July 2003 | New director appointed (2 pages) |
10 July 2003 | New secretary appointed (2 pages) |
10 July 2003 | Secretary resigned (1 page) |
10 July 2003 | Director resigned (1 page) |
31 March 2003 | Incorporation (30 pages) |