Bridport
Dorset
DT6 3LF
Director Name | Mr Richard James Cooper |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 January 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Bull Hotel 34 East Stret Bridport Dorset DT6 3LF |
Director Name | Mr James Charles Robert Douglas |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 June 2014(3 years, 4 months after company formation) |
Appointment Duration | 2 years (closed 14 June 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Griffin Brewery Chiswick Lane South London W4 2QB |
Director Name | Mr Jonathon David Swaine |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 June 2014(3 years, 4 months after company formation) |
Appointment Duration | 2 years (closed 14 June 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Griffin Brewery Chiswick Lane South London W4 2QB |
Secretary Name | Severine Pascale Garnham |
---|---|
Status | Closed |
Appointed | 10 June 2014(3 years, 4 months after company formation) |
Appointment Duration | 2 years (closed 14 June 2016) |
Role | Company Director |
Correspondence Address | Griffin Brewery Chiswick Lane South London W4 2QB |
Website | www.gales.co.uk |
---|
Registered Address | Griffin Brewery Chiswick Lane South London W4 2QB |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Chiswick Homefields |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Stable Pizza & Cider Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£91,864 |
Cash | £14,055 |
Current Liabilities | £278,017 |
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
14 June 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 June 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
17 February 2016 | Voluntary strike-off action has been suspended (1 page) |
17 February 2016 | Voluntary strike-off action has been suspended (1 page) |
19 January 2016 | First Gazette notice for voluntary strike-off (1 page) |
19 January 2016 | First Gazette notice for voluntary strike-off (1 page) |
11 January 2016 | Application to strike the company off the register (4 pages) |
11 January 2016 | Application to strike the company off the register (4 pages) |
12 January 2015 | Annual return made up to 12 January 2015 with a full list of shareholders Statement of capital on 2015-01-12
|
12 January 2015 | Annual return made up to 12 January 2015 with a full list of shareholders Statement of capital on 2015-01-12
|
11 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
11 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
11 August 2014 | Second filing of AP01 previously delivered to Companies House
|
11 August 2014 | Second filing of AP01 previously delivered to Companies House
|
11 August 2014 | Second filing of AP01 previously delivered to Companies House
|
11 August 2014 | Second filing of AP01 previously delivered to Companies House
|
4 July 2014 | Director's details changed for James Charles Robert Douglad on 10 June 2014 (2 pages) |
4 July 2014 | Registered office address changed from Hendford Manor Hendford Yeovil Somerset BA20 1UN on 4 July 2014 (1 page) |
4 July 2014 | Appointment of James Charles Robert Douglad as a director on 9 June 2014
|
4 July 2014 | Appointment of Mr Jonathon David Swaine as a director on 9 June 2014
|
4 July 2014 | Appointment of Severine Pascale Garnham as a secretary (2 pages) |
4 July 2014 | Registered office address changed from Hendford Manor Hendford Yeovil Somerset BA20 1UN on 4 July 2014 (1 page) |
4 July 2014 | Registered office address changed from Hendford Manor Hendford Yeovil Somerset BA20 1UN on 4 July 2014 (1 page) |
4 July 2014 | Appointment of James Charles Robert Douglad as a director on 9 June 2014
|
4 July 2014 | Appointment of Severine Pascale Garnham as a secretary (2 pages) |
4 July 2014 | Appointment of Mr Jonathon David Swaine as a director on 9 June 2014
|
4 July 2014 | Appointment of Mr Jonathon David Swaine as a director on 9 June 2014
|
4 July 2014 | Appointment of James Charles Robert Douglad as a director on 9 June 2014
|
4 July 2014 | Director's details changed for James Charles Robert Douglad on 10 June 2014 (2 pages) |
23 January 2014 | Annual return made up to 12 January 2014 with a full list of shareholders Statement of capital on 2014-01-23
|
23 January 2014 | Annual return made up to 12 January 2014 with a full list of shareholders Statement of capital on 2014-01-23
|
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
21 August 2013 | Registration of charge 074897110002 (32 pages) |
21 August 2013 | Registration of charge 074897110002 (32 pages) |
5 February 2013 | Annual return made up to 12 January 2013 with a full list of shareholders (4 pages) |
5 February 2013 | Annual return made up to 12 January 2013 with a full list of shareholders (4 pages) |
9 August 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
9 August 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
20 January 2012 | Annual return made up to 12 January 2012 with a full list of shareholders (4 pages) |
20 January 2012 | Annual return made up to 12 January 2012 with a full list of shareholders (4 pages) |
13 April 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
13 April 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
16 February 2011 | Current accounting period extended from 31 January 2012 to 31 March 2012 (3 pages) |
16 February 2011 | Current accounting period extended from 31 January 2012 to 31 March 2012 (3 pages) |
12 January 2011 | Incorporation (35 pages) |
12 January 2011 | Incorporation (35 pages) |