Clifton
Bristol
BS8 3LD
Director Name | Mr John Gerard Sweeney |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 09 January 2008(2 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (closed 05 May 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19 Lady Yorke Park Seven Hills Road Iver Buckinghamshire SL0 0PD |
Secretary Name | Mr Stephen Anthony Green |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 January 2008(2 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (closed 05 May 2009) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 77 Scholars Walk Langley Slough Berkshire SL3 8LZ |
Director Name | Hubert James Ross |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2005(same day as company formation) |
Role | Solicitor |
Correspondence Address | 26/6 Greenpark Edinburgh Midlothian EH17 7TB Scotland |
Director Name | James Boags |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2005(1 week, 6 days after company formation) |
Appointment Duration | 1 year, 1 month (resigned 06 April 2006) |
Role | Financial Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 47 Caiyside Edinburgh Midlothian EH10 7HW Scotland |
Director Name | Mr Nicholas James Burcombe Cooper |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2006(1 year, 1 month after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 27 February 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 College Fields Bristol BS8 3HP |
Director Name | Lisa Rees |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2006(1 year, 1 month after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 27 February 2007) |
Role | Accountant |
Correspondence Address | 2 Walnut Cottages Henfield Road, Coalpit Heath Bristol Avon BS36 2TF |
Secretary Name | Mr Martin Owen Davies-Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 February 2007(1 year, 11 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 09 January 2008) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 18 West Mall Clifton Bristol BS8 4BQ |
Director Name | Mr Nicolas Robert Story |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2007(2 years, 6 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 09 January 2008) |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | Campden Hill Farm Chipping Campden Gloucestershire GL55 6UR Wales |
Secretary Name | Turcan Connell Ws (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 February 2005(same day as company formation) |
Correspondence Address | Princes Exchange 1 Earl Grey Street Edinburgh EH3 9EE Scotland |
Registered Address | 4 The Grand Union Office Park Packet Boat Lane Crowley Uxbridge Middlesex UB8 2GH |
---|---|
Region | London |
Constituency | Uxbridge and South Ruislip |
County | Greater London |
Ward | Uxbridge South |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £1 |
Latest Accounts | 28 February 2006 (18 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 28 February |
5 May 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
30 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
19 March 2008 | Secretary appointed stephen anthony green (1 page) |
14 February 2008 | Secretary resigned (1 page) |
6 February 2008 | Registered office changed on 06/02/08 from: yara house st andrews road avonmouth bristol BS11 9HZ (1 page) |
6 February 2008 | Director resigned (1 page) |
6 February 2008 | New director appointed (2 pages) |
11 September 2007 | New director appointed (1 page) |
19 March 2007 | New director appointed (2 pages) |
19 March 2007 | Director resigned (1 page) |
19 March 2007 | Director resigned (1 page) |
5 March 2007 | Return made up to 18/02/07; full list of members (2 pages) |
19 February 2007 | New secretary appointed (2 pages) |
19 February 2007 | Secretary resigned (1 page) |
3 January 2007 | Accounts made up to 28 February 2006 (2 pages) |
27 April 2006 | New director appointed (2 pages) |
27 April 2006 | Director resigned (1 page) |
27 April 2006 | New director appointed (3 pages) |
27 April 2006 | Registered office changed on 27/04/06 from: c/o thompson taraz managers LIMITED 3 new burlington mews mayfair london W1B 4QB (1 page) |
14 March 2006 | Return made up to 18/02/06; full list of members (6 pages) |
21 March 2005 | Resolutions
|
16 March 2005 | Director resigned (1 page) |
14 March 2005 | New director appointed (1 page) |
18 February 2005 | Incorporation (18 pages) |