Entry Hill Drive
Bath
Avon
BA2 5NL
Director Name | Mr Terence Charles Mordaunt |
---|---|
Date of Birth | May 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 June 2004(1 month, 2 weeks after company formation) |
Appointment Duration | 6 years (closed 06 July 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Westwood House Rode Hill Colerne Chippenham Wiltshire SN14 8AR |
Director Name | Sir David Charles Ord |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 June 2004(1 month, 2 weeks after company formation) |
Appointment Duration | 6 years (closed 06 July 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wraxall Court Wraxall Hill Wraxall North Somerset BS48 1NA |
Secretary Name | Mr Christopher Charles Tite |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 June 2004(1 month, 2 weeks after company formation) |
Appointment Duration | 6 years (closed 06 July 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Hotham Road London SW15 1QL |
Director Name | Paul Nicholas De St Croix |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2004(same day as company formation) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Hafod Y Bryn Llanishen Chepstow Gwent NP16 6QG Wales |
Secretary Name | Claire Louise Gibbard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 May 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | Hafod Y Bryn Llanishen Chepstow Gwent NP16 6QG Wales |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 May 2004(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 May 2004(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 4 More London Riverside London SE1 2AU |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Riverside |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
Latest Accounts | 30 June 2009 (14 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
6 July 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 July 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
23 March 2010 | First Gazette notice for voluntary strike-off (1 page) |
23 March 2010 | First Gazette notice for voluntary strike-off (1 page) |
18 March 2010 | Accounts for a dormant company made up to 30 June 2009 (5 pages) |
18 March 2010 | Accounts for a dormant company made up to 30 June 2009 (5 pages) |
10 March 2010 | Application to strike the company off the register (3 pages) |
10 March 2010 | Application to strike the company off the register (3 pages) |
11 November 2009 | Statement of capital on 11 November 2009
|
11 November 2009 | Statement by Directors (1 page) |
11 November 2009 | Resolutions
|
11 November 2009 | Statement of capital on 11 November 2009
|
11 November 2009 | Solvency Statement dated 09/11/09 (1 page) |
11 November 2009 | Solvency statement dated 09/11/09 (1 page) |
11 November 2009 | Resolutions
|
11 November 2009 | Statement by directors (1 page) |
10 August 2009 | Director's change of particulars / terence mordaunt / 14/07/2009 (1 page) |
10 August 2009 | Director's Change of Particulars / terence mordaunt / 14/07/2009 / HouseName/Number was: , now: westwood house; Street was: the manor house, now: rode hill; Area was: marshfield, now: colerne; Post Code was: SN14 8NT, now: SN14 8AR (1 page) |
27 May 2009 | Return made up to 04/05/09; full list of members (4 pages) |
27 May 2009 | Return made up to 04/05/09; full list of members (4 pages) |
13 November 2008 | Director's change of particulars / david ord / 28/07/2008 (1 page) |
13 November 2008 | Director's Change of Particulars / david ord / 28/07/2008 / HouseName/Number was: , now: wraxall court; Street was: riverhill 7 cooks folly road, now: wraxall hill; Area was: sneyd park, now: ; Post Town was: bristol, now: wraxall; Region was: , now: north somerset; Post Code was: BS9 1PL, now: BS48 1NA (1 page) |
7 November 2008 | Accounts made up to 30 June 2008 (5 pages) |
7 November 2008 | Accounts for a dormant company made up to 30 June 2008 (5 pages) |
11 June 2008 | Return made up to 04/05/08; no change of members (7 pages) |
11 June 2008 | Return made up to 04/05/08; no change of members (7 pages) |
29 November 2007 | Accounts for a dormant company made up to 30 June 2007 (5 pages) |
29 November 2007 | Accounts made up to 30 June 2007 (5 pages) |
17 June 2007 | Return made up to 04/05/07; no change of members (7 pages) |
17 June 2007 | Return made up to 04/05/07; no change of members (7 pages) |
23 May 2007 | Registered office changed on 23/05/07 from: 190 strand london WC2R 1JN (1 page) |
23 May 2007 | Registered office changed on 23/05/07 from: 190 strand london WC2R 1JN (1 page) |
30 January 2007 | Full accounts made up to 30 June 2006 (11 pages) |
30 January 2007 | Full accounts made up to 30 June 2006 (11 pages) |
23 May 2006 | Return made up to 04/05/06; full list of members (7 pages) |
23 May 2006 | Return made up to 04/05/06; full list of members
|
10 February 2006 | Full accounts made up to 30 June 2005 (11 pages) |
10 February 2006 | Full accounts made up to 30 June 2005 (11 pages) |
24 May 2005 | Return made up to 04/05/05; full list of members (7 pages) |
24 May 2005 | Return made up to 04/05/05; full list of members (7 pages) |
30 November 2004 | Registered office changed on 30/11/04 from: alder castle 10 noble street london EC2V 7TL (1 page) |
30 November 2004 | Registered office changed on 30/11/04 from: alder castle 10 noble street london EC2V 7TL (1 page) |
15 July 2004 | Statement of affairs (8 pages) |
15 July 2004 | Statement of affairs (8 pages) |
15 July 2004 | Ad 17/06/04--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
15 July 2004 | Ad 17/06/04--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
2 July 2004 | New director appointed (2 pages) |
2 July 2004 | Accounting reference date extended from 31/05/05 to 30/06/05 (1 page) |
2 July 2004 | New director appointed (2 pages) |
2 July 2004 | New director appointed (2 pages) |
2 July 2004 | Secretary resigned (1 page) |
2 July 2004 | Director resigned (1 page) |
2 July 2004 | New director appointed (2 pages) |
2 July 2004 | Secretary resigned (1 page) |
2 July 2004 | New secretary appointed (2 pages) |
2 July 2004 | Registered office changed on 02/07/04 from: bank house 1 burlington road, redland bristol BS6 6TJ (1 page) |
2 July 2004 | New secretary appointed (2 pages) |
2 July 2004 | Registered office changed on 02/07/04 from: bank house 1 burlington road, redland bristol BS6 6TJ (1 page) |
2 July 2004 | New director appointed (2 pages) |
2 July 2004 | Director resigned (1 page) |
2 July 2004 | Accounting reference date extended from 31/05/05 to 30/06/05 (1 page) |
2 July 2004 | New director appointed (2 pages) |
24 June 2004 | New secretary appointed (2 pages) |
24 June 2004 | Ad 17/06/04--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
24 June 2004 | New director appointed (2 pages) |
24 June 2004 | New director appointed (2 pages) |
24 June 2004 | New secretary appointed (2 pages) |
24 June 2004 | Ad 17/06/04--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
11 May 2004 | Secretary resigned (1 page) |
11 May 2004 | Director resigned (1 page) |
11 May 2004 | Director resigned (1 page) |
11 May 2004 | Secretary resigned (1 page) |
4 May 2004 | Incorporation (16 pages) |
4 May 2004 | Incorporation (16 pages) |