Wrington
Bristol
Avon
BS40 5NT
Secretary Name | Robert John Allen |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 May 2005(22 years, 7 months after company formation) |
Appointment Duration | 3 years, 10 months (closed 15 March 2009) |
Role | Company Director |
Correspondence Address | 1 Thorn Tree Drive Chepstow Gwent NP16 5SH Wales |
Director Name | Timothy John Arnold |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(8 years, 9 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 14 February 1992) |
Role | Company Director |
Correspondence Address | Hill Lodge Church Road Cookham Maidenhead Berkshire SL6 9PG |
Secretary Name | Patrick Mc Gaughey |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 30 June 1991(8 years, 9 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 14 February 1992) |
Role | Company Director |
Correspondence Address | 49 Harrowby Street London W1H 5HF |
Director Name | Mrs Christine Bradley-Wright |
---|---|
Date of Birth | September 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1992(9 years, 4 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 21 March 1995) |
Role | Company Director |
Correspondence Address | 4 Karen Close Backwell Bristol Avon BS19 3JE |
Secretary Name | Mrs Christine Bradley-Wright |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 February 1992(9 years, 4 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 21 March 1995) |
Role | Managing Director |
Correspondence Address | 4 Karen Close Backwell Bristol Avon BS19 3JE |
Secretary Name | Mr Niven Finlay Mace |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 1995(12 years, 5 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 24 December 1998) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 59 Queen Charlotte Street Bristol Avon BS1 4HL |
Secretary Name | Mr Niven Finlay Mace |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 April 1999(16 years, 6 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 11 May 2005) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 59 Queen Charlotte Street Bristol Avon BS1 4HL |
Registered Address | 14 Wood Street Bolton Lancashire BL1 1DZ |
---|---|
Region | North West |
Constituency | Bolton South East |
County | Greater Manchester |
Ward | Great Lever |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | -£8,711 |
Current Liabilities | £16,615 |
Latest Accounts | 30 September 2004 (19 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
15 March 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 December 2008 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
28 November 2008 | Liquidators statement of receipts and payments to 2 November 2008 (5 pages) |
16 May 2008 | Liquidators statement of receipts and payments to 2 November 2008 (5 pages) |
20 November 2007 | Liquidators statement of receipts and payments (5 pages) |
7 June 2007 | Liquidators statement of receipts and payments (5 pages) |
28 March 2007 | Appointment of a voluntary liquidator (1 page) |
28 March 2007 | C/O;-replacement of liquidator (3 pages) |
19 December 2006 | Sec of state's release of liq (1 page) |
13 September 2006 | Registered office changed on 13/09/06 from: 12-15 waterloo street clifton bristol BS8 4BT (1 page) |
11 September 2006 | Appointment of a voluntary liquidator (1 page) |
11 September 2006 | Resolutions
|
4 August 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
27 July 2005 | Director's particulars changed (1 page) |
8 July 2005 | Director's particulars changed (1 page) |
4 July 2005 | Return made up to 30/06/05; full list of members
|
24 May 2005 | New secretary appointed (2 pages) |
24 May 2005 | Secretary resigned (1 page) |
12 April 2005 | Total exemption small company accounts made up to 30 September 2003 (6 pages) |
14 July 2004 | Return made up to 30/06/04; full list of members (6 pages) |
25 March 2004 | Particulars of mortgage/charge (3 pages) |
23 July 2003 | Total exemption full accounts made up to 30 September 2002 (11 pages) |
9 July 2003 | Return made up to 30/06/03; full list of members (6 pages) |
31 July 2002 | Total exemption full accounts made up to 30 September 2001 (13 pages) |
7 December 2001 | Registered office changed on 07/12/01 from: fernacre house star north somerset BS25 1QB (1 page) |
1 August 2001 | Total exemption full accounts made up to 30 September 2000 (13 pages) |
9 July 2001 | Return made up to 30/06/01; full list of members (6 pages) |
30 June 2000 | Full accounts made up to 30 September 1999 (15 pages) |
20 June 2000 | Return made up to 30/06/00; full list of members (6 pages) |
21 April 2000 | Return made up to 30/06/99; full list of members
|
17 April 2000 | Director's particulars changed (1 page) |
9 July 1999 | Full accounts made up to 30 September 1998 (13 pages) |
28 April 1999 | New secretary appointed (2 pages) |
10 February 1999 | Return made up to 30/06/98; full list of members (6 pages) |
11 January 1999 | Secretary resigned (1 page) |
3 August 1998 | Full accounts made up to 30 September 1997 (13 pages) |
27 November 1997 | Accounting reference date extended from 31/03/97 to 30/09/97 (1 page) |
12 October 1997 | Registered office changed on 12/10/97 from: furnacre house star winscombe avon BS25 1QB (1 page) |
29 August 1997 | Return made up to 30/06/97; no change of members (4 pages) |
3 February 1997 | Full accounts made up to 31 March 1996 (13 pages) |
19 November 1996 | Registered office changed on 19/11/96 from: saville court saville place clifton bristol BS8 4EJ (1 page) |
20 August 1996 | Return made up to 30/06/96; no change of members (4 pages) |
11 February 1996 | Memorandum and Articles of Association (9 pages) |
8 February 1996 | Full accounts made up to 31 March 1995 (8 pages) |
25 July 1995 | Return made up to 30/06/95; full list of members
|
25 July 1995 | Company name changed promotional initiatives LIMITED\certificate issued on 26/07/95 (4 pages) |
29 March 1995 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
24 February 1988 | Company name changed pencilhurst LIMITED\certificate issued on 25/02/88 (2 pages) |
1 October 1982 | Certificate of incorporation (1 page) |