Lansdown
Bath
BA1 5PW
Director Name | David John Marshall |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 March 2006(same day as company formation) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 9 Cleave Prior Outwood Lane Chipstead Surrey CR5 3YF |
Director Name | Prof Edward John Sallis |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 October 2006(7 months, 1 week after company formation) |
Appointment Duration | 9 years, 8 months (closed 09 June 2016) |
Role | Principal And Ceo |
Country of Residence | Jersey |
Correspondence Address | Les Pavots Park Estate La Route Des Genets St Brelade JE3 8EQ |
Secretary Name | Ms Kirsty Semple |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 February 2007(11 months, 2 weeks after company formation) |
Appointment Duration | 9 years, 3 months (closed 09 June 2016) |
Role | Chartered Secretary |
Correspondence Address | Ropery House 16 - 18 The Cross Wivenhoe Essex CO7 9QN |
Director Name | Nina Merchant |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2006(same day as company formation) |
Role | Learning Director |
Correspondence Address | 35 Longhill Road Ovingdean Brighton East Sussex BN2 7BF |
Secretary Name | John Carpenter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 March 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Wetherby Close Stevenage Hertfordshire SG1 5RX |
Director Name | Dr Claudette Cynthia Asgill |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2006(7 months, 1 week after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 October 2008) |
Role | HR Director |
Country of Residence | United Kingdom |
Correspondence Address | 249 Fencepiece Road Chigwell Essex IG7 5DX |
Director Name | Mrs Beatrice Lesser Fraenkel |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2006(7 months, 1 week after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 October 2008) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 8 Knowsley Road Liverpool Merseyside L19 0PE |
Director Name | Dame Ann Geraldine Limb |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2006(7 months, 1 week after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 October 2008) |
Role | HR Director |
Country of Residence | England |
Correspondence Address | Trinity House 3 Willow Lane Stony Stratford Milton Keynes Buckinghamshire MK11 1FG |
Director Name | Mr Lee Andrew Jasper |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2007(11 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 March 2008) |
Role | Policy Director |
Country of Residence | United Kingdom |
Correspondence Address | 46 Atherfold Road Clapham North London SW9 9LW |
Registered Address | New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Year | 2008 |
---|---|
Turnover | £6,568,847 |
Net Worth | £796,670 |
Cash | £2,922,989 |
Current Liabilities | £3,878,755 |
Latest Accounts | 30 September 2008 (15 years, 6 months ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 31 March |
9 June 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
9 March 2016 | Return of final meeting in a members' voluntary winding up (6 pages) |
28 April 2015 | Liquidators statement of receipts and payments to 16 February 2015 (5 pages) |
28 April 2015 | Liquidators' statement of receipts and payments to 16 February 2015 (5 pages) |
22 April 2014 | Liquidators' statement of receipts and payments to 16 February 2014 (6 pages) |
22 April 2014 | Liquidators statement of receipts and payments to 16 February 2014 (6 pages) |
9 October 2013 | Liquidators' statement of receipts and payments to 16 February 2013 (7 pages) |
9 October 2013 | Liquidators statement of receipts and payments to 16 February 2013 (7 pages) |
10 December 2012 | Liquidators' statement of receipts and payments to 16 February 2012 (7 pages) |
10 December 2012 | Liquidators statement of receipts and payments to 16 February 2012 (7 pages) |
8 June 2011 | Registered office address changed from 1 Brook House Brook Street Wivenhoe Colchester Essex CO7 9DP United Kingdom on 8 June 2011 (2 pages) |
8 June 2011 | Registered office address changed from 1 Brook House Brook Street Wivenhoe Colchester Essex CO7 9DP United Kingdom on 8 June 2011 (2 pages) |
10 March 2011 | Declaration of solvency (4 pages) |
10 March 2011 | Resolutions
|
10 March 2011 | Appointment of a voluntary liquidator (1 page) |
3 February 2011 | Secretary's details changed for Ms Kirsty Semple on 1 February 2011 (2 pages) |
3 February 2011 | Secretary's details changed for Ms Kirsty Semple on 1 February 2011 (2 pages) |
9 June 2010 | Previous accounting period extended from 30 September 2009 to 31 March 2010 (1 page) |
30 March 2010 | Annual return made up to 2 March 2010 no member list (4 pages) |
30 March 2010 | Director's details changed for Professor Edward John Sallis on 29 March 2010 (2 pages) |
30 March 2010 | Annual return made up to 2 March 2010 no member list (4 pages) |
29 March 2010 | Director's details changed for Professor Nicholas Abercrombie on 29 March 2010 (2 pages) |
29 March 2010 | Director's details changed for David John Marshall on 29 March 2010 (2 pages) |
12 June 2009 | Group of companies' accounts made up to 30 September 2008 (22 pages) |
27 March 2009 | Annual return made up to 02/03/09 (3 pages) |
12 March 2009 | Accounting reference date shortened from 01/10/2008 to 30/09/2008 (1 page) |
7 November 2008 | Group of companies' accounts made up to 31 March 2008 (22 pages) |
15 October 2008 | Accounting reference date shortened from 31/03/2009 to 01/10/2008 (1 page) |
3 October 2008 | Appointment terminated director claudette asgill (1 page) |
3 October 2008 | Appointment terminated director beatrice fraenkel (1 page) |
3 October 2008 | Registered office changed on 03/10/2008 from fourth floor 47 mark lane london EC3R 7QQ (1 page) |
3 October 2008 | Appointment terminated director ann limb (1 page) |
8 April 2008 | Appointment terminated director lee jasper (1 page) |
28 March 2008 | Annual return made up to 02/03/08 (4 pages) |
22 December 2007 | Registered office changed on 22/12/07 from: third floor 10 greycoat place london SW1P 1SB (1 page) |
16 October 2007 | Group of companies' accounts made up to 31 March 2007 (22 pages) |
30 March 2007 | Annual return made up to 02/03/07 (2 pages) |
29 March 2007 | New director appointed (1 page) |
26 February 2007 | New secretary appointed (2 pages) |
26 February 2007 | Secretary resigned (1 page) |
1 December 2006 | New director appointed (2 pages) |
30 October 2006 | New director appointed (2 pages) |
30 October 2006 | New director appointed (2 pages) |
30 October 2006 | Resolutions
|
30 October 2006 | Memorandum and Articles of Association (6 pages) |
30 October 2006 | New director appointed (2 pages) |
10 October 2006 | Director resigned (1 page) |
2 March 2006 | Incorporation (25 pages) |