West Hewish
Weston Super Mare
Avon
BS24 6RR
Director Name | Philip Stuart Johnson |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 April 2004(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Little Manor West Hewish North Somerset BS24 6RR |
Secretary Name | Dr Gillian Helen Johnson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 April 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Little Manor West Hewish Weston Super Mare Avon BS24 6RR |
Director Name | Corporate Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 April 2004(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Secretary Name | Secretarial Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 April 2004(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Registered Address | 150 Aldersgate Street London EC1A 4AB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Latest Accounts | 30 April 2005 (19 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
28 January 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
28 January 2014 | Final Gazette dissolved following liquidation (1 page) |
28 January 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
28 October 2013 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
28 October 2013 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
23 July 2013 | Liquidators' statement of receipts and payments to 12 July 2013 (5 pages) |
23 July 2013 | Liquidators' statement of receipts and payments to 12 July 2013 (5 pages) |
23 July 2013 | Liquidators statement of receipts and payments to 12 July 2013 (5 pages) |
4 February 2013 | Liquidators statement of receipts and payments to 12 January 2013 (5 pages) |
4 February 2013 | Liquidators' statement of receipts and payments to 12 January 2013 (5 pages) |
4 February 2013 | Liquidators' statement of receipts and payments to 12 January 2013 (5 pages) |
27 July 2012 | Liquidators' statement of receipts and payments to 12 July 2012 (5 pages) |
27 July 2012 | Liquidators' statement of receipts and payments to 12 July 2012 (5 pages) |
27 July 2012 | Liquidators statement of receipts and payments to 12 July 2012 (5 pages) |
26 January 2012 | Liquidators' statement of receipts and payments to 12 January 2012 (5 pages) |
26 January 2012 | Liquidators statement of receipts and payments to 12 January 2012 (5 pages) |
26 January 2012 | Liquidators' statement of receipts and payments to 12 January 2012 (5 pages) |
1 August 2011 | Liquidators statement of receipts and payments to 12 July 2011 (5 pages) |
1 August 2011 | Liquidators' statement of receipts and payments to 12 July 2011 (5 pages) |
1 August 2011 | Liquidators' statement of receipts and payments to 12 July 2011 (5 pages) |
9 February 2011 | Liquidators statement of receipts and payments to 12 January 2011 (5 pages) |
9 February 2011 | Liquidators' statement of receipts and payments to 12 January 2011 (5 pages) |
9 February 2011 | Liquidators' statement of receipts and payments to 12 January 2011 (5 pages) |
11 August 2010 | Liquidators statement of receipts and payments to 12 July 2010 (5 pages) |
11 August 2010 | Liquidators' statement of receipts and payments to 12 July 2010 (5 pages) |
11 August 2010 | Liquidators' statement of receipts and payments to 12 July 2010 (5 pages) |
14 July 2010 | Registered office address changed from 1-3 Snow Hill London EC1A 2DH on 14 July 2010 (2 pages) |
14 July 2010 | Registered office address changed from 1-3 Snow Hill London EC1A 2DH on 14 July 2010 (2 pages) |
5 February 2010 | Liquidators' statement of receipts and payments (5 pages) |
5 February 2010 | Liquidators statement of receipts and payments (5 pages) |
5 February 2010 | Liquidators' statement of receipts and payments (5 pages) |
5 August 2009 | Insolvency:s/s cert. Release of liquidator (1 page) |
5 August 2009 | Insolvency:s/s cert. Release of liquidator (1 page) |
28 July 2009 | Liquidators' statement of receipts and payments to 12 July 2009 (5 pages) |
28 July 2009 | Liquidators statement of receipts and payments to 12 July 2009 (5 pages) |
28 July 2009 | Liquidators' statement of receipts and payments to 12 July 2009 (5 pages) |
16 July 2009 | Notice of ceasing to act as a voluntary liquidator (1 page) |
16 July 2009 | Court order insolvency:- replacement of liquidator (45 pages) |
16 July 2009 | Appointment of a voluntary liquidator (1 page) |
16 July 2009 | Notice of ceasing to act as a voluntary liquidator (1 page) |
16 July 2009 | Court order insolvency:- replacement of liquidator (45 pages) |
16 July 2009 | Appointment of a voluntary liquidator (1 page) |
8 June 2009 | Registered office changed on 08/06/2009 from 1-2 little king street bristol BS1 4HW (1 page) |
8 June 2009 | Registered office changed on 08/06/2009 from 1-2 little king street bristol BS1 4HW (1 page) |
21 January 2009 | Liquidators' statement of receipts and payments to 12 January 2009 (5 pages) |
21 January 2009 | Liquidators' statement of receipts and payments to 12 January 2009 (5 pages) |
21 January 2009 | Liquidators statement of receipts and payments to 12 January 2009 (5 pages) |
30 July 2008 | Liquidators statement of receipts and payments to 12 July 2008 (5 pages) |
30 July 2008 | Liquidators' statement of receipts and payments to 12 July 2008 (5 pages) |
30 July 2008 | Liquidators' statement of receipts and payments to 12 July 2008 (5 pages) |
17 January 2008 | Liquidators' statement of receipts and payments (5 pages) |
17 January 2008 | Liquidators statement of receipts and payments (5 pages) |
17 January 2008 | Liquidators' statement of receipts and payments (5 pages) |
20 July 2007 | Liquidators' statement of receipts and payments (5 pages) |
20 July 2007 | Liquidators statement of receipts and payments (5 pages) |
20 July 2007 | Liquidators' statement of receipts and payments (5 pages) |
21 July 2006 | Resolutions
|
21 July 2006 | Statement of affairs (19 pages) |
21 July 2006 | Appointment of a voluntary liquidator (1 page) |
21 July 2006 | Appointment of a voluntary liquidator (1 page) |
21 July 2006 | Statement of affairs (19 pages) |
21 July 2006 | Resolutions
|
5 July 2006 | Registered office changed on 05/07/06 from: 1-2 little king street bristol BS1 4HW (1 page) |
5 July 2006 | Registered office changed on 05/07/06 from: 1-2 little king street bristol BS1 4HW (1 page) |
3 July 2006 | Registered office changed on 03/07/06 from: redland house, 157 redland road redland bristol BS6 6YE (1 page) |
3 July 2006 | Registered office changed on 03/07/06 from: redland house, 157 redland road redland bristol BS6 6YE (1 page) |
8 June 2006 | Return made up to 15/04/06; full list of members (3 pages) |
8 June 2006 | Return made up to 15/04/06; full list of members (3 pages) |
1 March 2006 | Particulars of mortgage/charge (3 pages) |
1 March 2006 | Particulars of mortgage/charge (3 pages) |
11 January 2006 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
11 January 2006 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
6 July 2005 | Return made up to 15/04/05; full list of members
|
6 July 2005 | Return made up to 15/04/05; full list of members (3 pages) |
29 September 2004 | Ad 23/04/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
29 September 2004 | Ad 23/04/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
29 September 2004 | Resolutions
|
29 September 2004 | Resolutions
|
20 August 2004 | Registered office changed on 20/08/04 from: 157 redland road redland bristol BS6 6YE (1 page) |
20 August 2004 | Registered office changed on 20/08/04 from: 157 redland road redland bristol BS6 6YE (1 page) |
14 May 2004 | Particulars of mortgage/charge (5 pages) |
14 May 2004 | Particulars of mortgage/charge (5 pages) |
30 April 2004 | New secretary appointed;new director appointed (2 pages) |
30 April 2004 | New director appointed (1 page) |
30 April 2004 | Secretary resigned (1 page) |
30 April 2004 | New director appointed (1 page) |
30 April 2004 | Secretary resigned (1 page) |
30 April 2004 | Director resigned (1 page) |
30 April 2004 | New secretary appointed;new director appointed (2 pages) |
30 April 2004 | Director resigned (1 page) |
15 April 2004 | Incorporation (13 pages) |
15 April 2004 | Incorporation (13 pages) |