Woodbridge Lane Withington
Cheltenham
Gloucestershire
GL54 4BP
Wales
Director Name | Mr Peter John Martin |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 June 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Vine Cottage 48 High Street Wangrove Berkshire RG10 8BY |
Secretary Name | Mr Richard Hawke Collins |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 June 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Halland Road Cheltenham Gloucestershire GL53 0DJ Wales |
Director Name | Mr Paul Adam Hoyle |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2005(same day as company formation) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Azalea Sycamore Avenue Abergavenny Monmouthshire NP7 5JY Wales |
Director Name | Mr Henry John Pitman |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Pinbury Park Duntisbourne Rouse Cirencester Gloucestershire GL7 7LG Wales |
Registered Address | 87-91 Newman Street London W1T 3EY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 31 December 2007 (16 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
17 March 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
2 December 2008 | First Gazette notice for voluntary strike-off (1 page) |
20 October 2008 | Application for striking-off (1 page) |
22 September 2008 | Accounts for a dormant company made up to 31 December 2007 (7 pages) |
1 July 2008 | Return made up to 24/06/08; full list of members (3 pages) |
25 January 2008 | Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page) |
24 January 2008 | Accounts for a dormant company made up to 31 March 2007 (7 pages) |
3 July 2007 | Return made up to 24/06/07; full list of members (2 pages) |
21 June 2007 | Particulars of mortgage/charge (9 pages) |
14 June 2007 | Director resigned (1 page) |
28 December 2006 | Accounts for a dormant company made up to 31 March 2006 (6 pages) |
18 July 2006 | Director resigned (1 page) |
18 July 2006 | Return made up to 24/06/06; full list of members (2 pages) |
6 June 2006 | Registered office changed on 06/06/06 from: 1-4 portland square bristol gloucester shire BS2 8RR (1 page) |
26 August 2005 | Accounting reference date shortened from 30/06/06 to 31/03/06 (1 page) |