Bridgwater Road, Lympsham
Weston-Super-Mare
Somerset
BS24 0BN
Secretary Name | Mr David Robert Cooke |
---|---|
Nationality | English |
Status | Current |
Appointed | 18 October 2007(3 years, 2 months after company formation) |
Appointment Duration | 16 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Raymore Rise Long Ashton Bristol Somerset BS41 9AP |
Director Name | Mr David Robert Cooke |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 2004(same day as company formation) |
Role | Insurance Advisor Director |
Country of Residence | United Kingdom |
Correspondence Address | 38 Bluebell Road Wick St. Lawrence Weston-Super-Mare Avon BS22 9QJ |
Secretary Name | Scott Mackenzie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 August 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 64 Old Mill Way Weston Vilage Weston Super Mare Avon BS24 7DD |
Director Name | Scott Mackenzie |
---|---|
Date of Birth | August 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2005(5 months after company formation) |
Appointment Duration | 4 months (resigned 06 May 2005) |
Role | Insurance Broker |
Correspondence Address | 64 Old Mill Way Weston Vilage Weston Super Mare Avon BS24 7DD |
Secretary Name | Daniel Mackenzie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 January 2005(5 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 18 October 2007) |
Role | Company Director |
Correspondence Address | 5 Greenwood Road Worle Weston Super Mare Avon BS22 6EX |
Director Name | Natasha Sulbiye Tarman |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2005(9 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 28 February 2007) |
Role | Clerical Accounts |
Correspondence Address | 38 Bluebell Road Wick St Lawrence Weston Super Mare Avon BS22 9QJ |
Registered Address | Chantrey Vellacott Dkf Llp Russell Square House London WC1B 5LF |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Year | 2007 |
---|---|
Net Worth | £8,075 |
Current Liabilities | £111,575 |
Latest Accounts | 31 August 2007 (16 years, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2009 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
Next Return Due | 17 August 2016 (overdue) |
---|
2 September 2013 | Director's details changed (3 pages) |
---|---|
2 September 2013 | Secretary's details changed for Mr David Robert Cooke on 27 August 2013 (3 pages) |
28 May 2013 | Restoration by order of the court (4 pages) |
8 February 2013 | Final Gazette dissolved following liquidation (1 page) |
8 February 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
8 November 2012 | Return of final meeting of creditors (1 page) |
8 November 2012 | Notice of final account prior to dissolution (1 page) |
30 October 2012 | Insolvency:secretary of state's certificate of release of liquidator (1 page) |
17 September 2012 | Order of court to wind up (2 pages) |
17 September 2012 | Appointment of a liquidator (1 page) |
17 September 2012 | Court order insolvency:court order - replacement of liquidator (24 pages) |
1 December 2010 | Registered office address changed from Ist Floor 3 Bridgwater Court Oldmixon Crescent Weston-Super-Mare Somerset BS24 9AY on 1 December 2010 (2 pages) |
1 December 2010 | Registered office address changed from Ist Floor 3 Bridgwater Court Oldmixon Crescent Weston-Super-Mare Somerset BS24 9AY on 1 December 2010 (2 pages) |
1 December 2010 | Appointment of a liquidator (1 page) |
14 October 2010 | Order of court to wind up (2 pages) |
28 September 2010 | Restoration by order of the court (4 pages) |
12 January 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
29 September 2009 | First Gazette notice for compulsory strike-off (1 page) |
12 March 2009 | Resolutions
|
6 August 2008 | Return made up to 03/08/08; full list of members (3 pages) |
5 August 2008 | Secretary's change of particulars / david cooke / 01/08/2008 (1 page) |
7 April 2008 | Total exemption small company accounts made up to 31 August 2007 (4 pages) |
18 October 2007 | Director's particulars changed (1 page) |
18 October 2007 | Secretary resigned (1 page) |
18 October 2007 | New secretary appointed (1 page) |
3 September 2007 | Return made up to 03/08/07; full list of members (2 pages) |
3 September 2007 | Director's particulars changed (1 page) |
29 August 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
11 May 2007 | Registered office changed on 11/05/07 from: barn 1 prime house bourton weston super mare north somerset BS24 7DD (1 page) |
11 May 2007 | Director resigned (1 page) |
29 August 2006 | Return made up to 03/08/06; full list of members (2 pages) |
13 June 2006 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
24 April 2006 | New director appointed (1 page) |
5 August 2005 | Return made up to 03/08/05; full list of members (3 pages) |
15 July 2005 | New director appointed (2 pages) |
21 June 2005 | Director resigned (1 page) |
13 January 2005 | New director appointed (2 pages) |
7 January 2005 | Secretary resigned (1 page) |
7 January 2005 | Director resigned (1 page) |
7 January 2005 | New secretary appointed (2 pages) |
29 December 2004 | Registered office changed on 29/12/04 from: 64 old mill way weston village weston super mare BS24 7DD (1 page) |
3 August 2004 | Incorporation (17 pages) |