Stoke Bishop
Bristol
BS9 1SE
Director Name | Mr Richard Desmond Coupe |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 July 2010(2 months, 1 week after company formation) |
Appointment Duration | 8 years, 1 month (closed 21 August 2018) |
Role | Bursar |
Country of Residence | England |
Correspondence Address | Wellington School South Street Wellington Somerset TA21 8NT |
Director Name | Mr David George Thomas |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 July 2010(2 months, 1 week after company formation) |
Appointment Duration | 8 years, 1 month (closed 21 August 2018) |
Role | Actuary (Retired) |
Country of Residence | England |
Correspondence Address | C/O Laytons Llp 2 More London Riverside London SE1 2AP |
Secretary Name | Peter Lawson Small |
---|---|
Status | Closed |
Appointed | 30 June 2011(1 year, 1 month after company formation) |
Appointment Duration | 7 years, 1 month (closed 21 August 2018) |
Role | Company Director |
Correspondence Address | Cobbetts 56 Woodland Road Patney Devizes Wiltshire SN10 3RG |
Director Name | Mr Christopher Mark Watson |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 October 2014(4 years, 5 months after company formation) |
Appointment Duration | 3 years, 10 months (closed 21 August 2018) |
Role | Gp Practice Manager |
Country of Residence | England |
Correspondence Address | 12 Roseville Road Harrogate North Yorkshire HG1 4TD |
Director Name | Mr Peter Lawson Small |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 May 2015(5 years after company formation) |
Appointment Duration | 3 years, 3 months (closed 21 August 2018) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | C/O Laytons Llp 2 More London Riverside London SE1 2AP |
Director Name | Mr Peter Mortimer Crossley |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Devonshire Square London EC2M 4YH |
Director Name | Mr Peter Lawson Small |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2010(2 months, 1 week after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 07 June 2011) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Cobbetts 56 Woodland Road Patney Devizes Wiltshire SN10 3RG |
Director Name | Mr Barry Edwin Broome |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2010(2 months, 1 week after company formation) |
Appointment Duration | 4 years, 2 months (resigned 24 September 2014) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Pendragon House Penwartha Perranporth Cornwall TR6 0AY |
Director Name | Mr John Squire Sprigge |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2010(2 months, 1 week after company formation) |
Appointment Duration | 4 years, 9 months (resigned 12 May 2015) |
Role | Anaesthetist (Retired) |
Country of Residence | England |
Correspondence Address | Liverpool Medical Institution 114 Mount Pleasant Liverpool L3 5SR |
Director Name | Dr Peter John Alberry |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 2011(1 year, 3 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 04 March 2014) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Whisper Cottage 54 Compton Bassett Near Calne Wiltshire SN11 8RH |
Director Name | Hammonds Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 May 2010(same day as company formation) |
Correspondence Address | 7 Devonshire Square London EC2M 4YH |
Secretary Name | Hammonds Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 May 2010(same day as company formation) |
Correspondence Address | 7 Devonshire Square London EC2M 4YH |
Secretary Name | Hammonds Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 July 2010(2 months, 1 week after company formation) |
Appointment Duration | 11 months, 1 week (resigned 30 June 2011) |
Correspondence Address | Rutland House 148 Edmund Street Birmingham B3 2JR |
Registered Address | C/O Laytons Llp 2 More London Riverside London SE1 2AP |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Riverside |
Built Up Area | Greater London |
Latest Accounts | 31 May 2017 (6 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
21 August 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 June 2018 | First Gazette notice for voluntary strike-off (1 page) |
29 May 2018 | Application to strike the company off the register (5 pages) |
9 November 2017 | Registered office address changed from 7 Bath Place London EC2A 3DR to C/O Laytons Llp 2 More London Riverside London SE1 2AP on 9 November 2017 (2 pages) |
9 November 2017 | Registered office address changed from 7 Bath Place London EC2A 3DR to C/O Laytons Llp 2 More London Riverside London SE1 2AP on 9 November 2017 (2 pages) |
21 July 2017 | Accounts for a dormant company made up to 31 May 2017 (7 pages) |
21 July 2017 | Accounts for a dormant company made up to 31 May 2017 (7 pages) |
15 May 2017 | Confirmation statement made on 12 May 2017 with updates (4 pages) |
15 May 2017 | Confirmation statement made on 12 May 2017 with updates (4 pages) |
18 July 2016 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
18 July 2016 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
16 May 2016 | Annual return made up to 12 May 2016 no member list (6 pages) |
16 May 2016 | Annual return made up to 12 May 2016 no member list (6 pages) |
16 September 2015 | Accounts for a dormant company made up to 31 May 2015 (2 pages) |
16 September 2015 | Accounts for a dormant company made up to 31 May 2015 (2 pages) |
4 June 2015 | Resolutions
|
4 June 2015 | Resolutions
|
29 May 2015 | Termination of appointment of John Squire Sprigge as a director on 12 May 2015 (1 page) |
29 May 2015 | Termination of appointment of John Squire Sprigge as a director on 12 May 2015 (1 page) |
29 May 2015 | Annual return made up to 12 May 2015 no member list (6 pages) |
29 May 2015 | Annual return made up to 12 May 2015 no member list (6 pages) |
29 May 2015 | Appointment of Mr Peter Lawson Small as a director on 22 May 2015 (2 pages) |
29 May 2015 | Appointment of Mr Peter Lawson Small as a director on 22 May 2015 (2 pages) |
26 April 2015 | Registered office address changed from C/O Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR England to 7 Bath Place London EC2A 3DR on 26 April 2015 (2 pages) |
26 April 2015 | Registered office address changed from C/O Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR England to 7 Bath Place London EC2A 3DR on 26 April 2015 (2 pages) |
11 March 2015 | Termination of appointment of Peter John Alberry as a director on 4 March 2014 (1 page) |
11 March 2015 | Termination of appointment of Peter John Alberry as a director on 4 March 2014 (1 page) |
11 March 2015 | Termination of appointment of Peter John Alberry as a director on 4 March 2014 (1 page) |
20 October 2014 | Appointment of Mr Christopher Mark Watson as a director on 10 October 2014 (2 pages) |
20 October 2014 | Appointment of Mr Christopher Mark Watson as a director on 10 October 2014 (2 pages) |
14 October 2014 | Accounts for a dormant company made up to 31 May 2014 (2 pages) |
14 October 2014 | Accounts for a dormant company made up to 31 May 2014 (2 pages) |
2 October 2014 | Termination of appointment of Barry Edwin Broome as a director on 24 September 2014 (1 page) |
2 October 2014 | Termination of appointment of Barry Edwin Broome as a director on 24 September 2014 (1 page) |
2 October 2014 | Registered office address changed from Squire Sanders (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR to C/O Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR on 2 October 2014 (1 page) |
2 October 2014 | Registered office address changed from Squire Sanders (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR to C/O Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR on 2 October 2014 (1 page) |
2 October 2014 | Registered office address changed from Squire Sanders (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR to C/O Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR on 2 October 2014 (1 page) |
20 May 2014 | Annual return made up to 12 May 2014 no member list (8 pages) |
20 May 2014 | Annual return made up to 12 May 2014 no member list (8 pages) |
28 June 2013 | Accounts for a dormant company made up to 31 May 2013 (2 pages) |
28 June 2013 | Accounts for a dormant company made up to 31 May 2013 (2 pages) |
16 May 2013 | Annual return made up to 12 May 2013 no member list (8 pages) |
16 May 2013 | Annual return made up to 12 May 2013 no member list (8 pages) |
15 May 2013 | Registered office address changed from Squire Sanders (Uk) Llp (Ref: Sdw) Rutland House 148 Edmund Street Birmingham B3 2JR United Kingdom on 15 May 2013 (1 page) |
15 May 2013 | Registered office address changed from Squire Sanders (Uk) Llp (Ref: Sdw) Rutland House 148 Edmund Street Birmingham B3 2JR United Kingdom on 15 May 2013 (1 page) |
26 July 2012 | Accounts for a dormant company made up to 31 May 2012 (2 pages) |
26 July 2012 | Accounts for a dormant company made up to 31 May 2012 (2 pages) |
15 May 2012 | Annual return made up to 12 May 2012 no member list (8 pages) |
15 May 2012 | Annual return made up to 12 May 2012 no member list (8 pages) |
14 May 2012 | Registered office address changed from Squire Sanders Hammonds (Ref: Sdw) Rutland House 148 Edmund Street Birmingham B3 2JR United Kingdom on 14 May 2012 (1 page) |
14 May 2012 | Registered office address changed from Squire Sanders Hammonds (Ref: Sdw) Rutland House 148 Edmund Street Birmingham B3 2JR United Kingdom on 14 May 2012 (1 page) |
17 October 2011 | Accounts for a dormant company made up to 31 May 2011 (2 pages) |
17 October 2011 | Accounts for a dormant company made up to 31 May 2011 (2 pages) |
15 September 2011 | Termination of appointment of Peter Small as a director (1 page) |
15 September 2011 | Termination of appointment of Peter Small as a director (1 page) |
14 September 2011 | Appointment of Mr Peter John Alberry as a director (2 pages) |
14 September 2011 | Appointment of Mr Peter John Alberry as a director (2 pages) |
27 July 2011 | Termination of appointment of Hammonds Secretarial Services Limited as a secretary (1 page) |
27 July 2011 | Appointment of Peter Lawson Small as a secretary (2 pages) |
27 July 2011 | Secretary's details changed for Peter Lawson Small on 30 June 2011 (2 pages) |
27 July 2011 | Secretary's details changed for Peter Lawson Small on 30 June 2011 (2 pages) |
27 July 2011 | Appointment of Peter Lawson Small as a secretary (2 pages) |
27 July 2011 | Termination of appointment of Hammonds Secretarial Services Limited as a secretary (1 page) |
16 May 2011 | Annual return made up to 12 May 2011 no member list (8 pages) |
16 May 2011 | Annual return made up to 12 May 2011 no member list (8 pages) |
13 May 2011 | Registered office address changed from Hammonds Llp (Ref: Sdw) Rutland House 148 Edmund Street Birmingham B3 2JR United Kingdom on 13 May 2011 (1 page) |
13 May 2011 | Registered office address changed from Hammonds Llp (Ref: Sdw) Rutland House 148 Edmund Street Birmingham B3 2JR United Kingdom on 13 May 2011 (1 page) |
4 August 2010 | Appointment of Mr John Squire Sprigge as a director (2 pages) |
4 August 2010 | Appointment of Mr Barry Edwin Broome as a director (2 pages) |
4 August 2010 | Appointment of Mr John Squire Sprigge as a director (2 pages) |
4 August 2010 | Appointment of Mr Peter Lawson Small as a director (2 pages) |
4 August 2010 | Appointment of Mr Arthur Keith Bonham as a director (2 pages) |
4 August 2010 | Appointment of Mr Arthur Keith Bonham as a director (2 pages) |
4 August 2010 | Appointment of Mr Peter Lawson Small as a director (2 pages) |
4 August 2010 | Appointment of Mr Barry Edwin Broome as a director (2 pages) |
4 August 2010 | Registered office address changed from Hammonds Llp (Ref : Sdw) Rutland House 148 Edmund Street Birmingham B3 2JR United Kingdom on 4 August 2010 (1 page) |
4 August 2010 | Registered office address changed from Hammonds Llp (Ref : Sdw) Rutland House 148 Edmund Street Birmingham B3 2JR United Kingdom on 4 August 2010 (1 page) |
4 August 2010 | Registered office address changed from Hammonds Llp (Ref : Sdw) Rutland House 148 Edmund Street Birmingham B3 2JR United Kingdom on 4 August 2010 (1 page) |
3 August 2010 | Termination of appointment of Hammonds Directors Limited as a director (1 page) |
3 August 2010 | Appointment of Mr Richard Desmond Coupe as a director (2 pages) |
3 August 2010 | Appointment of Mr Richard Desmond Coupe as a director (2 pages) |
3 August 2010 | Appointment of Hammonds Secretarial Services Limited as a secretary (2 pages) |
3 August 2010 | Termination of appointment of Hammonds Directors Limited as a director (1 page) |
3 August 2010 | Termination of appointment of Hammonds Secretaries Limited as a secretary (1 page) |
3 August 2010 | Appointment of Hammonds Secretarial Services Limited as a secretary (2 pages) |
3 August 2010 | Termination of appointment of Peter Crossley as a director (1 page) |
3 August 2010 | Termination of appointment of Hammonds Secretaries Limited as a secretary (1 page) |
3 August 2010 | Appointment of Mr David George Thomas as a director (2 pages) |
3 August 2010 | Appointment of Mr David George Thomas as a director (2 pages) |
3 August 2010 | Termination of appointment of Peter Crossley as a director (1 page) |
12 May 2010 | Incorporation (26 pages) |
12 May 2010 | Incorporation (26 pages) |