Westbury Park
Bristol
Avon
BS6 7PH
Director Name | Katie Despres |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 March 2002(2 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (closed 06 January 2004) |
Role | Company Director |
Correspondence Address | 47 Berkeley Road Westbury Park Bristol Avon BS6 7PH |
Director Name | Katie Despres |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2000(1 year after company formation) |
Appointment Duration | 1 year, 1 month (resigned 29 August 2001) |
Role | Company Director |
Correspondence Address | 47 Berkeley Road Westbury Park Bristol Avon BS6 7PH |
Director Name | Shane Oliver Esler |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 04 June 2001(1 year, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 26 March 2003) |
Role | Recruitment |
Correspondence Address | 33 Cotham Road Bristol Avon BS6 6DJ |
Director Name | Edward Peter Vaughan |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 2001(1 year, 11 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 11 March 2002) |
Role | Recruitment |
Correspondence Address | 24 Freemantle Road Eastville Bristol Avon BS5 6SX |
Director Name | Bourse Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 June 1999(same day as company formation) |
Correspondence Address | Pembroke House 7 Brunswick Square Bristol BS2 8PE |
Secretary Name | Bristol Legal Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 June 1999(same day as company formation) |
Correspondence Address | Pembroke House 7 Brunswick Square Bristol Avon BS2 8PE |
Registered Address | 18 The Downs Altrincham Cheshire WA14 2PU |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Altrincham |
Built Up Area | Greater Manchester |
Address Matches | 8 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £164 |
Cash | £6,584 |
Current Liabilities | £24,123 |
Latest Accounts | 30 June 2002 (21 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
6 January 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 September 2003 | First Gazette notice for voluntary strike-off (1 page) |
7 August 2003 | Application for striking-off (1 page) |
29 July 2003 | Return made up to 22/06/03; full list of members (7 pages) |
2 July 2003 | Registered office changed on 02/07/03 from: newbridge house henderson street macclesfield cheshire SK11 6RA (1 page) |
6 May 2003 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
6 April 2003 | Director resigned (1 page) |
27 January 2003 | Return made up to 22/06/02; full list of members (7 pages) |
19 April 2002 | Director resigned (1 page) |
14 March 2002 | New director appointed (2 pages) |
7 November 2001 | Registered office changed on 07/11/01 from: 81-83 stokes croft bristol BS1 3RD (1 page) |
25 October 2001 | Return made up to 22/06/01; no change of members (6 pages) |
25 October 2001 | New director appointed (2 pages) |
25 October 2001 | Accounts for a dormant company made up to 30 June 2001 (1 page) |
6 September 2001 | Director resigned (1 page) |
6 September 2001 | New director appointed (2 pages) |
6 September 2001 | Registered office changed on 06/09/01 from: 81-83 stokes croft bristol BS1 3RD (1 page) |
6 September 2001 | New director appointed (2 pages) |
6 September 2001 | New secretary appointed (2 pages) |
11 June 2001 | Company name changed safetube LIMITED\certificate issued on 11/06/01 (2 pages) |
23 January 2001 | Secretary resigned (1 page) |
23 January 2001 | Director resigned (1 page) |
16 January 2001 | New director appointed (2 pages) |
16 January 2001 | Registered office changed on 16/01/01 from: pembroke house 7 brunswick square bristol BS2 8PE (1 page) |
27 December 2000 | Compulsory strike-off action has been discontinued (1 page) |
21 December 2000 | Accounts for a dormant company made up to 30 June 2000 (1 page) |
21 December 2000 | Return made up to 22/06/00; full list of members (6 pages) |
19 December 2000 | First Gazette notice for compulsory strike-off (1 page) |
22 June 1999 | Incorporation (17 pages) |