Verwood Road
Three Legged Cross
Dorset
BH21 6RJ
Secretary Name | Neville John Munson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 September 2001(4 years, 2 months after company formation) |
Appointment Duration | 16 years, 2 months (closed 14 December 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Stafford Cottage Verwood Road Three Legged Cross Dorset BH21 6RJ |
Director Name | Andrew John Gibson |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 1997(same day as company formation) |
Role | Accountant |
Correspondence Address | 138 Hampton Dene Road Hereford Herefordshire HR1 1UJ Wales |
Director Name | Alan Martin Killip |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 1997(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | Nevilly Farm Rue De Neuilly St Martin Jersey JE3 6JG |
Director Name | Tracy Jane Stevens |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1998(12 months after company formation) |
Appointment Duration | 12 years, 12 months (resigned 14 July 2011) |
Role | Accounts Manager |
Country of Residence | England |
Correspondence Address | 1 Canterbury Close West Moors Ferndown Dorset BH22 0PJ |
Director Name | Temples (Professional Services) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 July 1997(same day as company formation) |
Correspondence Address | 152 City Road London EC1V 2NX |
Secretary Name | Temples (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 July 1997(same day as company formation) |
Correspondence Address | 152 City Road London EC1V 2NX |
Secretary Name | Amberstone Solutions Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 August 1997(2 weeks, 2 days after company formation) |
Appointment Duration | 4 years, 1 month (resigned 27 September 2001) |
Correspondence Address | 1a Old Foundry Victoria Road Kington Herefordshire HR5 3DA Wales |
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 | -£604 |
Cash | £10,212 |
Current Liabilities | £241,888 |
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
14 December 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
14 September 2017 | Return of final meeting in a creditors' voluntary winding up (11 pages) |
25 August 2015 | Registered office address changed from Lynton House 7-12 Tavistock Square London WC1H 9BQ to Bridgestones Limited 125-127 Union Street Oldham Lancashire OL1 1TE on 25 August 2015 (2 pages) |
4 August 2015 | Appointment of a voluntary liquidator (1 page) |
4 August 2015 | Statement of affairs with form 4.19 (6 pages) |
20 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
11 November 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
22 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
12 August 2013 | Annual return made up to 30 June 2013 with a full list of shareholders (4 pages) |
17 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
16 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (4 pages) |
31 May 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
19 May 2012 | Compulsory strike-off action has been discontinued (1 page) |
3 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
10 August 2011 | Previous accounting period extended from 31 January 2011 to 31 March 2011 (2 pages) |
27 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (5 pages) |
26 July 2011 | Termination of appointment of Tracy Stevens as a director (1 page) |
26 July 2011 | Total exemption full accounts made up to 31 January 2010 (8 pages) |
17 April 2011 | Compulsory strike-off action has been discontinued (1 page) |
12 March 2011 | Compulsory strike-off action has been suspended (1 page) |
1 February 2011 | First Gazette notice for compulsory strike-off (1 page) |
20 July 2010 | Registered office address changed from 2Nd Floor Lynton House 7-12 Tavistock Square London WC1H 9LT on 20 July 2010 (1 page) |
20 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (5 pages) |
19 July 2010 | Director's details changed for Tracy Jane Stevens on 30 June 2010 (2 pages) |
19 April 2010 | Total exemption full accounts made up to 31 January 2009 (8 pages) |
13 July 2009 | Return made up to 30/06/09; full list of members (4 pages) |
3 April 2009 | Total exemption full accounts made up to 31 January 2008 (8 pages) |
13 October 2008 | Return made up to 30/06/08; full list of members (4 pages) |
13 October 2008 | Director's change of particulars / tracy marie / 30/06/2008 (1 page) |
6 October 2008 | Total exemption full accounts made up to 31 January 2007 (8 pages) |
18 July 2007 | Return made up to 30/06/07; full list of members (3 pages) |
30 November 2006 | Total exemption full accounts made up to 31 January 2006 (8 pages) |
24 July 2006 | Return made up to 30/06/06; full list of members (3 pages) |
5 December 2005 | Total exemption full accounts made up to 31 January 2005 (8 pages) |
11 July 2005 | Return made up to 30/06/05; full list of members (3 pages) |
18 February 2005 | Total exemption full accounts made up to 31 January 2004 (8 pages) |
20 August 2004 | Delivery ext'd 3 mth 31/01/04 (1 page) |
28 July 2004 | Total exemption full accounts made up to 31 January 2003 (8 pages) |
27 July 2004 | Director resigned (1 page) |
22 July 2004 | Return made up to 30/06/04; full list of members
|
16 July 2003 | Return made up to 21/07/03; full list of members (7 pages) |
6 March 2003 | Delivery ext'd 3 mth 31/01/03 (1 page) |
6 March 2003 | Total exemption small company accounts made up to 31 January 2002 (8 pages) |
25 October 2002 | Delivery ext'd 3 mth 31/01/02 (1 page) |
4 August 2002 | Return made up to 21/07/02; full list of members
|
5 March 2002 | Total exemption full accounts made up to 31 January 2001 (11 pages) |
11 December 2001 | Director's particulars changed (1 page) |
28 September 2001 | Secretary resigned (1 page) |
28 September 2001 | Delivery ext'd 3 mth 31/01/01 (1 page) |
28 September 2001 | New secretary appointed (2 pages) |
14 August 2001 | First Gazette notice for compulsory strike-off (1 page) |
9 August 2001 | Return made up to 21/07/01; full list of members (8 pages) |
9 August 2001 | Return made up to 21/07/00; full list of members (6 pages) |
8 August 2001 | Total exemption full accounts made up to 31 January 2000 (10 pages) |
4 May 2001 | New director appointed (2 pages) |
7 November 2000 | Delivery ext'd 3 mth 31/01/00 (2 pages) |
4 March 2000 | Full accounts made up to 31 January 1999 (11 pages) |
25 November 1999 | Delivery ext'd 3 mth 31/01/99 (1 page) |
6 October 1999 | Return made up to 21/07/99; full list of members (6 pages) |
25 January 1999 | Registered office changed on 25/01/99 from: charlton house st nicholas street hereford herefordshire HR4 0BG (1 page) |
1 December 1998 | Accounts for a small company made up to 31 January 1998 (5 pages) |
21 September 1998 | Ad 06/08/97--------- £ si 2@1 (2 pages) |
21 September 1998 | Return made up to 21/07/98; full list of members
|
11 August 1998 | New director appointed (2 pages) |
11 August 1998 | Director resigned (1 page) |
1 September 1997 | New secretary appointed (2 pages) |
12 August 1997 | New director appointed (2 pages) |
11 August 1997 | Registered office changed on 11/08/97 from: 152 city road london EC1V 2NX (1 page) |
11 August 1997 | New director appointed (2 pages) |
11 August 1997 | Ad 21/07/97--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
11 August 1997 | Accounting reference date shortened from 31/07/98 to 31/01/98 (1 page) |
31 July 1997 | Secretary resigned (1 page) |
31 July 1997 | Director resigned (1 page) |
21 July 1997 | Incorporation (10 pages) |