Midsomer Norton
Somerset
BA3 4BP
Director Name | Henry Thomas |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1997(same day as company formation) |
Role | Salesperson |
Country of Residence | United Kingdom |
Correspondence Address | 122 Spring Hill Kingswood Bristol BS15 1XW |
Director Name | Michaela Thomas |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1997(same day as company formation) |
Role | Finance Assistant |
Country of Residence | United Kingdom |
Correspondence Address | 122 Spring Hill Kingswood Bristol BS15 1XW |
Secretary Name | Michaela Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 May 1997(same day as company formation) |
Role | Finance Assistant |
Country of Residence | United Kingdom |
Correspondence Address | 122 Spring Hill Kingswood Bristol BS15 1XW |
Director Name | Bourse Securities Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 May 1997(same day as company formation) |
Correspondence Address | Pembroke House 7 Brunswick Square Bristol Avon BS2 8PE |
Secretary Name | Bristol Legal Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 May 1997(same day as company formation) |
Correspondence Address | Pembroke House 7 Brunswick Square Bristol Avon BS2 8PE |
Registered Address | Bridgestones Limited 125-127 Union Street Oldham Lancashire OL1 1TE |
---|---|
Region | North West |
Constituency | Oldham East and Saddleworth |
County | Greater Manchester |
Ward | St Mary's |
Built Up Area | Greater Manchester |
Year | 2013 |
---|---|
Net Worth | £34,728 |
Cash | £8,780 |
Current Liabilities | £42,391 |
Latest Accounts | 31 July 2014 (9 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
13 July 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
13 April 2017 | Return of final meeting in a creditors' voluntary winding up (11 pages) |
9 February 2017 | Liquidators' statement of receipts and payments to 25 November 2016 (11 pages) |
24 December 2015 | Statement of affairs with form 4.19 (7 pages) |
11 December 2015 | Registered office address changed from 2nd Floor, 53 High Street Keynsham Bristol BS31 1DS to Bridgestones Limited 125-127 Union Street Oldham Lancashire OL1 1TE on 11 December 2015 (2 pages) |
10 December 2015 | Resolutions
|
10 December 2015 | Appointment of a voluntary liquidator (1 page) |
18 May 2015 | Annual return made up to 15 May 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
26 September 2014 | Registered office address changed from 30-31 Saint James Place Mangotsfield Bristol South Gloucester BS16 9JB to 2Nd Floor, 53 High Street Keynsham Bristol BS31 1DS on 26 September 2014 (1 page) |
8 July 2014 | Director's details changed for Mr Simon John Williams on 8 July 2014 (2 pages) |
8 July 2014 | Director's details changed for Mr Simon John Williams on 8 July 2014 (2 pages) |
8 July 2014 | Annual return made up to 15 May 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
29 April 2014 | Total exemption small company accounts made up to 31 July 2013 (8 pages) |
12 February 2014 | Previous accounting period extended from 31 May 2013 to 31 July 2013 (1 page) |
13 September 2013 | Termination of appointment of Henry Thomas as a director (1 page) |
13 September 2013 | Termination of appointment of Michaela Thomas as a secretary (1 page) |
13 September 2013 | Appointment of Mr Simon John Williams as a director (2 pages) |
13 September 2013 | Termination of appointment of Michaela Thomas as a director (1 page) |
5 June 2013 | Annual return made up to 15 May 2013 with a full list of shareholders (5 pages) |
6 February 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
22 May 2012 | Annual return made up to 15 May 2012 with a full list of shareholders (5 pages) |
6 February 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
19 May 2011 | Annual return made up to 15 May 2011 with a full list of shareholders (5 pages) |
24 January 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
4 June 2010 | Director's details changed for Henry Thomas on 15 May 2010 (2 pages) |
4 June 2010 | Director's details changed for Michaela Thomas on 15 May 2010 (2 pages) |
4 June 2010 | Annual return made up to 15 May 2010 with a full list of shareholders (5 pages) |
26 January 2010 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
19 May 2009 | Return made up to 15/05/09; full list of members (4 pages) |
23 January 2009 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
19 May 2008 | Return made up to 15/05/08; full list of members (4 pages) |
28 February 2008 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
24 May 2007 | Return made up to 15/05/07; full list of members (2 pages) |
1 February 2007 | Total exemption small company accounts made up to 31 May 2006 (7 pages) |
17 May 2006 | Return made up to 15/05/06; full list of members (2 pages) |
21 November 2005 | Total exemption small company accounts made up to 31 May 2005 (7 pages) |
8 June 2005 | Return made up to 15/05/05; full list of members (3 pages) |
17 December 2004 | Total exemption small company accounts made up to 31 May 2004 (7 pages) |
21 May 2004 | Return made up to 15/05/04; full list of members (7 pages) |
9 March 2004 | Total exemption small company accounts made up to 31 May 2003 (7 pages) |
17 February 2004 | Director's particulars changed (1 page) |
17 February 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
16 May 2003 | Return made up to 15/05/03; full list of members
|
27 January 2003 | Total exemption full accounts made up to 31 May 2002 (9 pages) |
24 May 2002 | Return made up to 15/05/02; full list of members (7 pages) |
7 December 2001 | Total exemption full accounts made up to 31 May 2001 (11 pages) |
23 May 2001 | Return made up to 15/05/01; change of members (6 pages) |
8 January 2001 | Full accounts made up to 31 May 2000 (10 pages) |
25 October 2000 | Registered office changed on 25/10/00 from: 174 whiteladies road clifton bristol BS8 2XU (1 page) |
2 June 2000 | Return made up to 15/05/00; full list of members (6 pages) |
28 October 1999 | Accounts for a small company made up to 31 May 1999 (7 pages) |
10 June 1999 | Return made up to 15/05/99; no change of members (4 pages) |
30 September 1998 | Accounts for a small company made up to 31 May 1998 (5 pages) |
29 June 1998 | Return made up to 15/05/98; full list of members (6 pages) |
2 June 1998 | Director resigned (1 page) |
2 June 1998 | Secretary resigned (1 page) |
11 December 1997 | Company name changed unitcost LIMITED\certificate issued on 12/12/97 (2 pages) |
27 May 1997 | New secretary appointed;new director appointed (2 pages) |
27 May 1997 | New director appointed (2 pages) |
27 May 1997 | Registered office changed on 27/05/97 from: pembroke house 7 brunswick square bristol BS2 8PE (1 page) |
15 May 1997 | Incorporation (18 pages) |