Bridge Sollars
Hereford
HR4 7JH
Wales
Director Name | Peter Anthony Hancock |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 February 2005(1 month, 1 week after company formation) |
Appointment Duration | 10 years, 11 months (closed 09 February 2016) |
Role | Manager Builder |
Country of Residence | England |
Correspondence Address | Knapp Farmhouse Bridge Sollars Hereford HR4 7JH Wales |
Secretary Name | Claire Aveline Hancock |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 February 2005(1 month, 1 week after company formation) |
Appointment Duration | 10 years, 11 months (closed 09 February 2016) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | Knapp Farmhouse Bridge Sollars Hereford HR4 7JH Wales |
Director Name | Martin Charles Hall |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2005(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 March 2006) |
Role | Carpenter Builder |
Correspondence Address | 62 Whittington Close Hythe Hampshire SO45 5NQ |
Director Name | Chettleburgh's Limited (Corporation) |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Status | Resigned |
Appointed | 11 January 2005(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Secretary Name | Chettleburghs Secretarial Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 January 2005(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4XH |
Registered Address | 18 Glenburnie Road London SW17 7PJ |
---|---|
Region | London |
Constituency | Tooting |
County | Greater London |
Ward | Nightingale |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
50 at £1 | Claire Aveline Hancock 50.00% Ordinary |
---|---|
50 at £1 | Peter Antony Hancock 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £135 |
Cash | £559 |
Current Liabilities | £1,619 |
Latest Accounts | 31 January 2015 (9 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
9 February 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 November 2015 | First Gazette notice for voluntary strike-off (1 page) |
12 November 2015 | Application to strike the company off the register (3 pages) |
30 June 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
25 February 2015 | Annual return made up to 11 January 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
23 October 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
15 January 2014 | Annual return made up to 11 January 2014 with a full list of shareholders Statement of capital on 2014-01-15
|
24 September 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
24 January 2013 | Annual return made up to 11 January 2013 with a full list of shareholders (5 pages) |
17 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
26 January 2012 | Annual return made up to 11 January 2012 with a full list of shareholders (5 pages) |
10 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
11 January 2011 | Annual return made up to 11 January 2011 with a full list of shareholders (5 pages) |
27 September 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
12 January 2010 | Director's details changed for Claire Aveline Hancock on 11 January 2010 (2 pages) |
12 January 2010 | Director's details changed for Peter Anthony Hancock on 11 January 2010 (2 pages) |
12 January 2010 | Annual return made up to 11 January 2010 with a full list of shareholders (5 pages) |
16 September 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
13 January 2009 | Return made up to 11/01/09; full list of members (4 pages) |
2 October 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
14 January 2008 | Return made up to 11/01/08; full list of members (2 pages) |
22 October 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
22 January 2007 | Return made up to 11/01/07; full list of members (3 pages) |
14 September 2006 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
24 April 2006 | Director resigned (1 page) |
31 January 2006 | Return made up to 11/01/06; full list of members (7 pages) |
10 June 2005 | Ad 21/02/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
11 May 2005 | Resolutions
|
11 May 2005 | New director appointed (2 pages) |
11 May 2005 | Resolutions
|
11 May 2005 | Registered office changed on 11/05/05 from: temple house 20 holywell row london EC2A 4XH (1 page) |
11 May 2005 | New director appointed (2 pages) |
11 May 2005 | Secretary resigned (1 page) |
11 May 2005 | Nc inc already adjusted 21/01/05 (1 page) |
11 May 2005 | New secretary appointed;new director appointed (2 pages) |
11 May 2005 | Director resigned (1 page) |
11 January 2005 | Incorporation (7 pages) |