Bradley Stoke
Bristol
BS32 9DG
Director Name | David Edwards |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 April 2002(28 years, 1 month after company formation) |
Appointment Duration | 4 years, 11 months (closed 13 March 2007) |
Role | Managing Director |
Correspondence Address | 12 The Culvert Bradley Stoke Bristol BS32 8AB |
Secretary Name | Christopher Stott |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 August 2002(28 years, 6 months after company formation) |
Appointment Duration | 4 years, 6 months (closed 13 March 2007) |
Role | Accountant |
Correspondence Address | 5 Grange Park St. Arvans Chepstow NP16 6EA Wales |
Director Name | Jeremy Matthew |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British And Canadian |
Status | Closed |
Appointed | 20 August 2006(32 years, 6 months after company formation) |
Appointment Duration | 6 months, 3 weeks (closed 13 March 2007) |
Role | Company Director |
Correspondence Address | Beethovenstraat 132-3 Amsterdam 1077 Js Foreign |
Secretary Name | A G Secretarial Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 16 May 2005(31 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (closed 13 March 2007) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Director Name | Mr Brian Thompson |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1992(18 years after company formation) |
Appointment Duration | 6 years, 1 month (resigned 27 April 1998) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | The Silo 4 The Greenyard Yardley Hastings Northampton Northamptonshire NN7 1EQ |
Director Name | Mr Alan Pass |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1992(18 years after company formation) |
Appointment Duration | 6 years, 1 month (resigned 27 April 1998) |
Role | Finance Director |
Correspondence Address | Becketts 11 Kettering Road Isham Kettering Northamptonshire NN14 1HQ |
Director Name | Richard Alexander Cameron |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1992(18 years after company formation) |
Appointment Duration | 2 years, 6 months (resigned 05 September 1994) |
Role | Consultant |
Correspondence Address | Druidstone House 64 High Street Stanwick Wellingborough Northamptonshire NN9 6QA |
Secretary Name | Mr Alan Pass |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 1992(18 years after company formation) |
Appointment Duration | 6 years, 6 months (resigned 17 September 1998) |
Role | Company Director |
Correspondence Address | Becketts 11 Kettering Road Isham Kettering Northamptonshire NN14 1HQ |
Director Name | Karl James Bongarten |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 27 April 1998(24 years, 2 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 18 April 2002) |
Role | Company Vice President |
Correspondence Address | 27 Lost Mine Place Ridgefield Connecticut 06877 |
Director Name | Tom Francis Fanelli |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 27 April 1998(24 years, 2 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 18 April 2002) |
Role | Company Vice President |
Correspondence Address | No 4 Mendas Road Danbury 06811 Connecticut Usa |
Director Name | Carolyn Sue Littles |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 27 April 1998(24 years, 2 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 29 January 1999) |
Role | Company Vice President |
Correspondence Address | 25 River Road Apt 3107 Wilton Connecticut 06897 |
Secretary Name | Sian Mair Wycherley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 September 1998(24 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 08 June 2000) |
Role | Company Director |
Correspondence Address | Hillside The Graig Cwmcarn Gwent NP1 7FA Wales |
Director Name | Christopher Jacobs |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 29 January 1999(24 years, 11 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 18 April 2002) |
Role | Chief Financial Officer |
Correspondence Address | 299 Seneca Place Westfield New Jersey 07090 United States |
Secretary Name | Christopher Burns |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 08 June 2000(26 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 28 August 2002) |
Role | Company Director |
Correspondence Address | 5 Richards Close Wootton Bassett Swindon Wiltshire SN4 7LE |
Director Name | Paul Derek Doddrell |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2002(28 years, 1 month after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 27 January 2003) |
Role | Chief Financial Officer |
Correspondence Address | 177 Juniper Way Bradley Stoke Bristol BS32 0DP |
Director Name | Mr Andrew Brandon Bish |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2003(28 years, 11 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 20 August 2006) |
Role | Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | Fairfield House Malmesbury Road Minety Wiltshire SN16 9QX |
Registered Address | 100 Barbirolli Square Manchester M2 3AB |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 5 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £289,155 |
Latest Accounts | 31 December 2005 (18 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
13 March 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 November 2006 | First Gazette notice for voluntary strike-off (1 page) |
17 October 2006 | Application for striking-off (1 page) |
28 September 2006 | New director appointed (3 pages) |
8 September 2006 | Director resigned (1 page) |
25 July 2006 | Full accounts made up to 31 December 2005 (9 pages) |
24 April 2006 | Return made up to 28/02/06; full list of members (2 pages) |
1 June 2005 | New secretary appointed (2 pages) |
1 June 2005 | Registered office changed on 01/06/05 from: 1ST floor dominions house lime kiln close, stoke gifford bristol avon BS34 8SR (1 page) |
1 June 2005 | Resolutions
|
24 March 2005 | Accounts for a dormant company made up to 31 December 2004 (7 pages) |
8 March 2005 | Return made up to 28/02/05; full list of members (7 pages) |
9 June 2004 | Accounts for a dormant company made up to 31 December 2003 (7 pages) |
1 April 2004 | Return made up to 28/02/04; full list of members (7 pages) |
26 August 2003 | Accounts for a dormant company made up to 31 December 2002 (7 pages) |
12 March 2003 | Return made up to 28/02/03; full list of members (7 pages) |
11 February 2003 | New director appointed (2 pages) |
7 February 2003 | Director resigned (1 page) |
28 October 2002 | Accounts for a dormant company made up to 31 December 2001 (7 pages) |
5 September 2002 | Secretary resigned (1 page) |
5 September 2002 | New secretary appointed (1 page) |
30 May 2002 | Director resigned (1 page) |
30 May 2002 | New director appointed (2 pages) |
30 May 2002 | Director resigned (1 page) |
30 May 2002 | New director appointed (2 pages) |
30 May 2002 | New director appointed (2 pages) |
30 May 2002 | Director resigned (1 page) |
6 March 2002 | Return made up to 28/02/02; full list of members (7 pages) |
18 May 2001 | Accounts for a dormant company made up to 31 December 2000 (7 pages) |
16 March 2001 | Return made up to 28/02/01; full list of members (7 pages) |
9 October 2000 | Accounts for a dormant company made up to 31 December 1999 (7 pages) |
4 October 2000 | Secretary resigned (1 page) |
4 October 2000 | New secretary appointed (2 pages) |
28 March 2000 | Return made up to 28/02/00; full list of members (7 pages) |
4 November 1999 | Accounts for a dormant company made up to 31 December 1998 (7 pages) |
24 April 1999 | Return made up to 28/02/99; full list of members
|
23 March 1999 | Director resigned (1 page) |
8 March 1999 | New director appointed (2 pages) |
19 August 1998 | Director's particulars changed (1 page) |
5 August 1998 | New director appointed (2 pages) |
5 August 1998 | New director appointed (2 pages) |
5 August 1998 | New director appointed (2 pages) |
15 May 1998 | Director resigned (1 page) |
15 May 1998 | Director resigned (1 page) |
14 May 1998 | Accounting reference date extended from 30/09/98 to 31/12/98 (1 page) |
5 March 1998 | Return made up to 28/02/98; no change of members (4 pages) |
13 February 1998 | Accounts for a dormant company made up to 30 September 1997 (6 pages) |
6 March 1997 | Return made up to 28/02/97; no change of members (4 pages) |
6 February 1997 | Accounts for a dormant company made up to 30 September 1996 (6 pages) |
5 March 1996 | Return made up to 28/02/96; full list of members (6 pages) |
9 February 1996 | Accounts for a dormant company made up to 30 September 1995 (6 pages) |
12 January 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
20 December 1995 | Particulars of mortgage/charge (4 pages) |
10 June 1992 | Resolutions
|