Blackheath Way
Malvern
Worcestershire
WR14 4DR
Director Name | Richard John Malone |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 November 2005(3 months after company formation) |
Appointment Duration | 15 years, 3 months (closed 28 February 2021) |
Role | Consultant |
Correspondence Address | Old Rectory Eastnor Ledbury Herefordshire HR8 1RB Wales |
Secretary Name | Mr Christopher Alec Berry Pringle |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 February 2006(5 months, 3 weeks after company formation) |
Appointment Duration | 15 years (closed 28 February 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Oakwood Cottage Blackheath Way Malvern Worcestershire WR14 4DR |
Secretary Name | Ms Olwen Sharon Edwards |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 September 2005(1 week, 5 days after company formation) |
Appointment Duration | 5 months, 1 week (resigned 13 February 2006) |
Role | Co Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Oakwood Cottage Blackheath Way Malvern Worcestershire WR14 4DR |
Director Name | George Peter Bogard |
---|---|
Date of Birth | September 1934 (Born 89 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 16 February 2006(5 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 5 months (resigned 12 August 2007) |
Role | Investor |
Correspondence Address | Hopton Court Hopton Lane Alfrick Worcestershire WR6 5HP |
Director Name | RWL Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 August 2005(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Secretary Name | RWL Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 August 2005(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Registered Address | 62 Wilson Street London EC2A 2BU |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Year | 2007 |
---|---|
Turnover | £65,302 |
Net Worth | -£1,021,964 |
Cash | £2,635 |
Current Liabilities | £1,296,831 |
Latest Accounts | 31 December 2007 (16 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
28 February 2021 | Final Gazette dissolved following liquidation (1 page) |
---|---|
30 November 2020 | Notice of final account prior to dissolution (1 page) |
7 October 2010 | Appointment of a liquidator (2 pages) |
7 October 2010 | Appointment of a liquidator (2 pages) |
9 October 2009 | Order of court to wind up (1 page) |
9 October 2009 | Order of court to wind up (1 page) |
18 August 2009 | Resolutions
|
18 August 2009 | Resolutions
|
5 February 2009 | Full accounts made up to 31 December 2007 (15 pages) |
5 February 2009 | Full accounts made up to 31 December 2007 (15 pages) |
13 January 2009 | Ad 30/12/08\gbp si [email protected]=3289.666\gbp ic 1710.334/5000\ (3 pages) |
13 January 2009 | Ad 30/12/08\gbp si [email protected]=3289.666\gbp ic 1710.334/5000\ (3 pages) |
13 January 2009 | Resolutions
|
13 January 2009 | Resolutions
|
13 January 2009 | Appointment terminated director george bogard (1 page) |
13 January 2009 | Appointment terminated director george bogard (1 page) |
5 September 2008 | Return made up to 24/08/08; full list of members (5 pages) |
5 September 2008 | Return made up to 24/08/08; full list of members (5 pages) |
29 August 2007 | Return made up to 24/08/07; full list of members (4 pages) |
29 August 2007 | Return made up to 24/08/07; full list of members (4 pages) |
9 May 2007 | Full accounts made up to 31 December 2006 (14 pages) |
9 May 2007 | Full accounts made up to 31 December 2006 (14 pages) |
11 October 2006 | Return made up to 24/08/06; full list of members (4 pages) |
11 October 2006 | Return made up to 24/08/06; full list of members (4 pages) |
6 July 2006 | New director appointed (2 pages) |
6 July 2006 | New director appointed (2 pages) |
28 June 2006 | Accounting reference date extended from 31/08/06 to 31/12/06 (1 page) |
28 June 2006 | Secretary resigned (1 page) |
28 June 2006 | Accounting reference date extended from 31/08/06 to 31/12/06 (1 page) |
28 June 2006 | Secretary resigned (1 page) |
28 June 2006 | New secretary appointed (1 page) |
28 June 2006 | New secretary appointed (1 page) |
17 February 2006 | Company name changed bestresponse LIMITED\certificate issued on 17/02/06 (3 pages) |
17 February 2006 | Company name changed bestresponse LIMITED\certificate issued on 17/02/06 (3 pages) |
11 January 2006 | New director appointed (2 pages) |
11 January 2006 | Resolutions
|
11 January 2006 | Ad 30/12/05--------- £ si [email protected]=375 £ ic 1140/1515 (2 pages) |
11 January 2006 | Memorandum and Articles of Association (21 pages) |
11 January 2006 | Ad 23/11/05--------- £ si [email protected]=950 £ ic 1/951 (2 pages) |
11 January 2006 | Resolutions
|
11 January 2006 | Ad 30/12/05--------- £ si [email protected]=375 £ ic 1140/1515 (2 pages) |
11 January 2006 | Memorandum and Articles of Association (21 pages) |
11 January 2006 | Ad 30/12/05--------- £ si [email protected]=189 £ ic 951/1140 (2 pages) |
11 January 2006 | Ad 30/12/05--------- £ si [email protected]=189 £ ic 951/1140 (2 pages) |
11 January 2006 | New director appointed (2 pages) |
11 January 2006 | Ad 23/11/05--------- £ si [email protected]=950 £ ic 1/951 (2 pages) |
13 December 2005 | Resolutions
|
13 December 2005 | Registered office changed on 13/12/05 from: 134 percival rd enfield EN1 1QU (1 page) |
13 December 2005 | Registered office changed on 13/12/05 from: 134 percival rd enfield EN1 1QU (1 page) |
13 December 2005 | Resolutions
|
15 September 2005 | Resolutions
|
15 September 2005 | £ nc 100/1000 05/09/05 (2 pages) |
15 September 2005 | New secretary appointed (2 pages) |
15 September 2005 | New secretary appointed (2 pages) |
15 September 2005 | New director appointed (2 pages) |
15 September 2005 | £ nc 100/1000 05/09/05 (2 pages) |
15 September 2005 | Resolutions
|
15 September 2005 | New director appointed (2 pages) |
6 September 2005 | Director resigned (1 page) |
6 September 2005 | Secretary resigned (1 page) |
6 September 2005 | Secretary resigned (1 page) |
6 September 2005 | Director resigned (1 page) |
24 August 2005 | Incorporation (21 pages) |
24 August 2005 | Incorporation (21 pages) |