Bath
BA1 3PR
Director Name | Adrian Daryl Parker |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 1998(1 week, 5 days after company formation) |
Appointment Duration | 5 years, 3 months (resigned 15 August 2003) |
Role | Company Director |
Correspondence Address | 101a Chichester House School Green Road Freshwater Isle Of Wight PO40 9AZ |
Secretary Name | Catherine Mary Watson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 September 1998(4 months, 1 week after company formation) |
Appointment Duration | 5 years, 2 months (resigned 26 November 2003) |
Role | Company Director |
Correspondence Address | 4 Beachlands Thorness Bay Holiday Park Cowes Isle Of Wight PO31 8NJ |
Director Name | Mr Paul Grant Jackson |
---|---|
Date of Birth | January 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2007(9 years, 7 months after company formation) |
Appointment Duration | 3 weeks, 6 days (resigned 02 January 2008) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 15 High Street Sevenoaks Kent TN13 1HZ |
Secretary Name | Mr Alan John Silver |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 March 2008(9 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 June 2009) |
Role | Accountant |
Correspondence Address | The Old Church 32 Byron Hill Road Harrow On The Hill Middlesex HA2 0HY |
Director Name | Mr Royston Taylor |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2009(11 years, 4 months after company formation) |
Appointment Duration | 3 months (resigned 18 December 2009) |
Role | Company Director |
Correspondence Address | 46 White Castle Toothill Swindon Wiltshire SN5 8HU |
Secretary Name | Mr Alan Silver |
---|---|
Status | Resigned |
Appointed | 18 December 2009(11 years, 7 months after company formation) |
Appointment Duration | 1 week, 4 days (resigned 29 December 2009) |
Role | Company Director |
Correspondence Address | Omega House 112 Main Road Sidcup Kent DA14 6NE |
Director Name | CFL Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 May 1998(same day as company formation) |
Correspondence Address | 82 Whitchurch Road Cardiff CF14 3LX Wales |
Secretary Name | CFL Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 May 1998(same day as company formation) |
Correspondence Address | 82 Whitchurch Road Cardiff CF14 3LX Wales |
Director Name | Court Management Consultants (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 August 2003(5 years, 3 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 22 January 2008) |
Correspondence Address | 15 High Street Sevenoaks Kent TN13 1HZ |
Secretary Name | Court Management Consultants (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 November 2003(5 years, 7 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 22 January 2008) |
Correspondence Address | 15 High Street Sevenoaks Kent TN13 1HZ |
Secretary Name | Wasp Music Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 January 2008(9 years, 8 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 30 April 2008) |
Correspondence Address | 71 Newbridge Hill Bath Avon BA1 3PR |
Secretary Name | Dyer & Co Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 2009(11 years, 2 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 18 December 2009) |
Correspondence Address | Onega House 112 Main Road Sidcup Kent DA14 6NE |
Registered Address | Lancaster House 171 Chorley New Road Bolton BL1 4QZ |
---|---|
Region | North West |
Constituency | Bolton North East |
County | Greater Manchester |
Ward | Halliwell |
Built Up Area | Greater Manchester |
Year | 2007 |
---|---|
Net Worth | -£48,330 |
Cash | £7 |
Current Liabilities | £48,424 |
Latest Accounts | 31 October 2007 (16 years, 5 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 October |
6 December 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
6 December 2017 | Final Gazette dissolved following liquidation (1 page) |
5 December 2017 | Return of final meeting in a creditors' voluntary winding up (23 pages) |
5 December 2017 | Return of final meeting in a creditors' voluntary winding up (23 pages) |
7 March 2017 | INSOLVENCY:Sec of State cert of release of liquidator (1 page) |
7 March 2017 | INSOLVENCY:Sec of State cert of release of liquidator (1 page) |
7 March 2017 | INSOLVENCY:Sec of State cert of release of liquidator (1 page) |
7 March 2017 | INSOLVENCY:Sec of State cert of release of liquidator (1 page) |
10 January 2017 | Registered office address changed from C/O Cork Gully Llp 52 Brook Street London W1K 5DS to C/O Ideal Corporate Solutions Limited Lancaster House 171 Chorley New Road Bolton BL1 4QZ on 10 January 2017 (2 pages) |
10 January 2017 | Registered office address changed from C/O Cork Gully Llp 52 Brook Street London W1K 5DS to C/O Ideal Corporate Solutions Limited Lancaster House 171 Chorley New Road Bolton BL1 4QZ on 10 January 2017 (2 pages) |
5 January 2017 | Appointment of a voluntary liquidator (3 pages) |
5 January 2017 | Appointment of a voluntary liquidator (3 pages) |
7 December 2016 | INSOLVENCY:hard copy of deferral order dated 06/12/2016 (1 page) |
7 December 2016 | INSOLVENCY:hard copy of deferral order dated 06/12/2016 (1 page) |
7 December 2016 | Deferment of dissolution (voluntary) (2 pages) |
7 December 2016 | Deferment of dissolution (voluntary) (2 pages) |
9 September 2016 | Return of final meeting in a creditors' voluntary winding up (8 pages) |
9 September 2016 | Return of final meeting in a creditors' voluntary winding up (8 pages) |
24 May 2016 | Liquidators statement of receipts and payments to 15 March 2016 (8 pages) |
24 May 2016 | Liquidators' statement of receipts and payments to 15 March 2016 (8 pages) |
24 May 2016 | Liquidators' statement of receipts and payments to 15 March 2016 (8 pages) |
18 May 2016 | Registered office address changed from Rsm Tenon Recovery 73 Baker Street London W1U 6rd to C/O Cork Gully Llp 52 Brook Street London W1K 5DS on 18 May 2016 (2 pages) |
18 May 2016 | Registered office address changed from Rsm Tenon Recovery 73 Baker Street London W1U 6rd to C/O Cork Gully Llp 52 Brook Street London W1K 5DS on 18 May 2016 (2 pages) |
26 May 2015 | Liquidators' statement of receipts and payments to 15 March 2015 (10 pages) |
26 May 2015 | Liquidators' statement of receipts and payments to 15 March 2015 (10 pages) |
26 May 2015 | Liquidators statement of receipts and payments to 15 March 2015 (10 pages) |
16 May 2014 | Liquidators statement of receipts and payments to 15 March 2014 (5 pages) |
16 May 2014 | Liquidators' statement of receipts and payments to 15 March 2014 (5 pages) |
16 May 2014 | Liquidators' statement of receipts and payments to 15 March 2014 (5 pages) |
17 May 2013 | Liquidators' statement of receipts and payments to 15 March 2013 (8 pages) |
17 May 2013 | Liquidators statement of receipts and payments to 15 March 2013 (8 pages) |
17 May 2013 | Liquidators' statement of receipts and payments to 15 March 2013 (8 pages) |
15 May 2012 | Liquidators statement of receipts and payments to 15 March 2012 (8 pages) |
15 May 2012 | Liquidators' statement of receipts and payments to 15 March 2012 (8 pages) |
15 May 2012 | Liquidators' statement of receipts and payments to 15 March 2012 (8 pages) |
5 April 2011 | Certificate of removal of voluntary liquidator (1 page) |
5 April 2011 | Certificate of removal of voluntary liquidator (1 page) |
28 March 2011 | Appointment of a voluntary liquidator (1 page) |
28 March 2011 | Appointment of a voluntary liquidator (1 page) |
24 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
24 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
17 February 2011 | Administrator's progress report to 8 February 2011 (20 pages) |
17 February 2011 | Administrator's progress report to 8 February 2011 (20 pages) |
17 February 2011 | Administrator's progress report to 8 February 2011 (20 pages) |
11 February 2011 | Notice of move from Administration case to Creditors Voluntary Liquidation (20 pages) |
11 February 2011 | Notice of move from Administration case to Creditors Voluntary Liquidation (20 pages) |
21 September 2010 | Administrator's progress report to 8 August 2010 (14 pages) |
21 September 2010 | Administrator's progress report to 8 August 2010 (14 pages) |
21 September 2010 | Administrator's progress report to 8 August 2010 (14 pages) |
26 April 2010 | Result of meeting of creditors (5 pages) |
26 April 2010 | Result of meeting of creditors (5 pages) |
19 April 2010 | Statement of affairs with form 2.14B (6 pages) |
19 April 2010 | Statement of affairs with form 2.14B (6 pages) |
15 April 2010 | Statement of administrator's proposal (38 pages) |
15 April 2010 | Statement of administrator's proposal (38 pages) |
8 March 2010 | Registered office address changed from Dyer & Co Services Limited Omega House 112 Main Road Sidcup Kent DA14 6NE on 8 March 2010 (2 pages) |
8 March 2010 | Registered office address changed from Dyer & Co Services Limited Omega House 112 Main Road Sidcup Kent DA14 6NE on 8 March 2010 (2 pages) |
8 March 2010 | Registered office address changed from Dyer & Co Services Limited Omega House 112 Main Road Sidcup Kent DA14 6NE on 8 March 2010 (2 pages) |
23 February 2010 | Appointment of an administrator (1 page) |
23 February 2010 | Appointment of an administrator (1 page) |
30 December 2009 | Termination of appointment of Alan Silver as a secretary (1 page) |
30 December 2009 | Termination of appointment of Alan Silver as a secretary (1 page) |
21 December 2009 | Termination of appointment of Dyer & Co Secretarial Services Limited as a secretary (1 page) |
21 December 2009 | Termination of appointment of Dyer & Co Secretarial Services Limited as a secretary (1 page) |
21 December 2009 | Termination of appointment of Royston Taylor as a director (1 page) |
21 December 2009 | Termination of appointment of Royston Taylor as a director (1 page) |
18 December 2009 | Appointment of Mr Alan Silver as a secretary (1 page) |
18 December 2009 | Appointment of Mr Alan Silver as a secretary (1 page) |
1 October 2009 | Director appointed royston taylor (1 page) |
1 October 2009 | Director appointed royston taylor (1 page) |
22 July 2009 | Registered office changed on 22/07/2009 from 32 byron hill road harrow on the hill middlesex HA2 0HY (1 page) |
22 July 2009 | Appointment terminated secretary alan silver (1 page) |
22 July 2009 | Appointment terminated secretary alan silver (1 page) |
22 July 2009 | Secretary appointed dyer & co secretarial services LIMITED (1 page) |
22 July 2009 | Secretary appointed dyer & co secretarial services LIMITED (1 page) |
22 July 2009 | Registered office changed on 22/07/2009 from 32 byron hill road harrow on the hill middlesex HA2 0HY (1 page) |
6 May 2009 | Return made up to 01/05/09; full list of members (3 pages) |
6 May 2009 | Return made up to 01/05/09; full list of members (3 pages) |
29 August 2008 | Total exemption full accounts made up to 31 October 2007 (7 pages) |
29 August 2008 | Total exemption full accounts made up to 31 October 2007 (7 pages) |
3 June 2008 | Return made up to 01/05/08; full list of members (3 pages) |
3 June 2008 | Return made up to 01/05/08; full list of members (3 pages) |
22 May 2008 | Ad 04/05/08\gbp si 999@1=999\gbp ic 1/1000\ (2 pages) |
22 May 2008 | Ad 04/05/08\gbp si 999@1=999\gbp ic 1/1000\ (2 pages) |
20 May 2008 | Appointment terminated secretary wasp music LIMITED (1 page) |
20 May 2008 | Registered office changed on 20/05/2008 from toad hall 71 newbridge hill bath avon BA1 3PR (1 page) |
20 May 2008 | Appointment terminated secretary wasp music LIMITED (1 page) |
20 May 2008 | Registered office changed on 20/05/2008 from toad hall 71 newbridge hill bath avon BA1 3PR (1 page) |
23 April 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
23 April 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
7 April 2008 | Secretary appointed alan silver (2 pages) |
7 April 2008 | Secretary appointed alan silver (2 pages) |
29 March 2008 | Prev ext from 31/05/2007 to 31/10/2007 (1 page) |
29 March 2008 | Prev ext from 31/05/2007 to 31/10/2007 (1 page) |
30 January 2008 | Secretary resigned (1 page) |
30 January 2008 | Secretary resigned (1 page) |
30 January 2008 | New secretary appointed (2 pages) |
30 January 2008 | New secretary appointed (2 pages) |
29 January 2008 | Registered office changed on 29/01/08 from: 15 high street sevenoaks kent TN13 1HZ (1 page) |
29 January 2008 | Registered office changed on 29/01/08 from: 15 high street sevenoaks kent TN13 1HZ (1 page) |
29 January 2008 | Director resigned (1 page) |
29 January 2008 | Director resigned (1 page) |
24 January 2008 | Director resigned (1 page) |
24 January 2008 | Director resigned (1 page) |
7 December 2007 | New director appointed (1 page) |
7 December 2007 | New director appointed (1 page) |
17 July 2007 | Return made up to 01/05/07; full list of members (2 pages) |
17 July 2007 | Return made up to 01/05/07; full list of members (2 pages) |
14 April 2007 | Total exemption full accounts made up to 31 May 2006 (3 pages) |
14 April 2007 | Total exemption full accounts made up to 31 May 2006 (3 pages) |
2 April 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
2 April 2007 | Return made up to 01/05/06; full list of members (2 pages) |
2 April 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
2 April 2007 | Director's particulars changed (1 page) |
2 April 2007 | Director's particulars changed (1 page) |
2 April 2007 | Return made up to 01/05/06; full list of members (2 pages) |
2 April 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
2 April 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
10 November 2006 | Registered office changed on 10/11/06 from: southern breaches vicarage hill westerham kent TN16 1AY (1 page) |
10 November 2006 | Registered office changed on 10/11/06 from: southern breaches vicarage hill westerham kent TN16 1AY (1 page) |
31 March 2006 | Total exemption full accounts made up to 31 May 2005 (3 pages) |
31 March 2006 | Total exemption full accounts made up to 31 May 2005 (3 pages) |
29 June 2005 | Return made up to 01/05/05; full list of members
|
29 June 2005 | Total exemption full accounts made up to 31 May 2004 (3 pages) |
29 June 2005 | Return made up to 01/05/05; full list of members
|
29 June 2005 | Total exemption full accounts made up to 31 May 2004 (3 pages) |
19 April 2005 | Director's particulars changed (1 page) |
19 April 2005 | Director's particulars changed (1 page) |
4 October 2004 | Total exemption full accounts made up to 31 May 2003 (3 pages) |
4 October 2004 | Total exemption full accounts made up to 31 May 2003 (3 pages) |
21 May 2004 | New secretary appointed (2 pages) |
21 May 2004 | New secretary appointed (2 pages) |
12 May 2004 | Return made up to 01/05/04; full list of members
|
12 May 2004 | New director appointed (2 pages) |
12 May 2004 | New director appointed (2 pages) |
12 May 2004 | Secretary resigned (1 page) |
12 May 2004 | Return made up to 01/05/04; full list of members
|
12 May 2004 | Secretary resigned (1 page) |
7 May 2004 | Total exemption full accounts made up to 31 May 2002 (3 pages) |
7 May 2004 | Total exemption full accounts made up to 31 May 2002 (3 pages) |
30 March 2004 | New director appointed (1 page) |
30 March 2004 | New director appointed (1 page) |
7 February 2004 | Director resigned (1 page) |
7 February 2004 | Director resigned (1 page) |
7 November 2003 | Registered office changed on 07/11/03 from: parc house cowlease road kingston upon thames surrey KT2 6DZ (1 page) |
7 November 2003 | Registered office changed on 07/11/03 from: parc house cowlease road kingston upon thames surrey KT2 6DZ (1 page) |
7 August 2003 | Return made up to 01/05/03; full list of members
|
7 August 2003 | Return made up to 01/05/03; full list of members
|
3 July 2002 | Return made up to 01/05/02; full list of members
|
3 July 2002 | Total exemption small company accounts made up to 31 May 2001 (3 pages) |
3 July 2002 | Return made up to 01/05/02; full list of members
|
3 July 2002 | Total exemption small company accounts made up to 31 May 2001 (3 pages) |
12 November 2001 | Total exemption small company accounts made up to 31 May 2000 (1 page) |
12 November 2001 | Total exemption small company accounts made up to 31 May 2000 (1 page) |
8 October 2001 | Total exemption small company accounts made up to 31 May 1999 (1 page) |
8 October 2001 | Total exemption small company accounts made up to 31 May 1999 (1 page) |
29 May 2001 | Return made up to 01/05/01; full list of members (6 pages) |
29 May 2001 | Return made up to 01/05/01; full list of members (6 pages) |
31 May 2000 | Return made up to 01/05/00; full list of members (6 pages) |
31 May 2000 | Return made up to 01/05/00; full list of members (6 pages) |
3 March 2000 | Delivery ext'd 3 mth 31/05/99 (2 pages) |
3 March 2000 | Delivery ext'd 3 mth 31/05/99 (2 pages) |
5 June 1999 | Return made up to 01/05/99; full list of members (6 pages) |
5 June 1999 | Return made up to 01/05/99; full list of members (6 pages) |
7 January 1999 | Registered office changed on 07/01/99 from: enterprise house 82 whitchurch road, cardiff CF4 3LX (1 page) |
7 January 1999 | Registered office changed on 07/01/99 from: enterprise house 82 whitchurch road, cardiff CF4 3LX (1 page) |
16 September 1998 | Secretary resigned (1 page) |
16 September 1998 | New secretary appointed (2 pages) |
16 September 1998 | New secretary appointed (2 pages) |
16 September 1998 | Secretary resigned (1 page) |
24 May 1998 | New director appointed (2 pages) |
24 May 1998 | Director resigned (1 page) |
24 May 1998 | Director resigned (1 page) |
24 May 1998 | New director appointed (2 pages) |
1 May 1998 | Incorporation (13 pages) |
1 May 1998 | Incorporation (13 pages) |