Frampton Cotterell
Bristol
Avon
BS36 2RH
Director Name | Timothy Stuart Lock |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 October 2005(9 months after company formation) |
Appointment Duration | 4 years, 2 months (closed 08 December 2009) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 46 Henleaze Avenue Bristol Avon BS9 4ET |
Director Name | Edward Thomas Ryan |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 October 2005(9 months after company formation) |
Appointment Duration | 4 years, 2 months (closed 08 December 2009) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 24 Glenavon Park Bristol Avon BS9 1RW |
Director Name | Mr David Stanley Neave |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 April 2006(1 year, 3 months after company formation) |
Appointment Duration | 3 years, 8 months (closed 08 December 2009) |
Role | Insurance Official |
Country of Residence | United Kingdom |
Correspondence Address | Monkside Cottage Monkmead Lane West Chiltington West Sussex RH20 2PG |
Secretary Name | Mrs Caroline Jane Sellers |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 April 2006(1 year, 3 months after company formation) |
Appointment Duration | 3 years, 8 months (closed 08 December 2009) |
Role | Company Director |
Correspondence Address | 1 Gale Close Littleborough Rochdale Lancashire OL15 9EJ |
Director Name | Mr Neil Braithwaite |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 July 2007(2 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 08 December 2009) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 74 Stockton Lane York YO31 1BN |
Director Name | Mr Rajesh Kumar Rai |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2005(5 months, 2 weeks after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 13 April 2006) |
Role | Barrister |
Country of Residence | United Kingdom |
Correspondence Address | The Oast House Brookbatch Farm, Stitchins Hill Malvern Worcestershire WR13 5DJ |
Director Name | Mr Christopher John Cleverly |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2005(5 months, 2 weeks after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 13 April 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Belsize Park London |
Secretary Name | Mr Christopher John Cleverly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 2005(5 months, 2 weeks after company formation) |
Appointment Duration | 3 months, 1 week (resigned 10 October 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Belsize Park London |
Director Name | Raj Malhotra |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 October 2005(9 months after company formation) |
Appointment Duration | 6 months (resigned 13 April 2006) |
Role | CEO |
Correspondence Address | 40 Possum Road Weston Ma 02493 United States |
Secretary Name | Mr Jonathan Gulliford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 October 2005(9 months after company formation) |
Appointment Duration | 6 months (resigned 13 April 2006) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | 80 Lower Chapel Lane Frampton Cotterell Bristol Avon BS36 2RH |
Director Name | Mr Paul William Hewitt |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2006(1 year, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 28 July 2007) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Hough Hall Newcastle Road Hough Crewe Cheshire CW2 5JG |
Director Name | Ruth Emma Spencer |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2006(1 year, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 11 January 2008) |
Role | Marketing |
Country of Residence | United Kingdom |
Correspondence Address | 10 Devon House London SE1 1EG |
Director Name | @Ukplc Client Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 January 2005(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Secretary Name | @Ukplc Client Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 January 2005(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Director Name | @Ukplc Client Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 March 2005(2 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 30 June 2005) |
Correspondence Address | 5 Jupiter House Calleva Park Aldermaston Reading Berkshire RG7 8NN |
Secretary Name | @Ukplc Client Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 March 2005(2 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 30 June 2005) |
Correspondence Address | 5 Jupiter House Calleva Park Aldermaston Reading Berkshire RG7 8NN |
Registered Address | New Century House Corporation Street Manchester Lancashire M60 4ES |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Ancoats and Clayton |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £122,000 |
Cash | £1,000 |
Current Liabilities | £1,000 |
Latest Accounts | 12 January 2008 (16 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 11 January |
8 December 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 August 2009 | First Gazette notice for voluntary strike-off (1 page) |
17 August 2009 | Application for striking-off (3 pages) |
12 January 2009 | Return made up to 10/01/09; full list of members (5 pages) |
6 November 2008 | Full accounts made up to 12 January 2008 (16 pages) |
8 July 2008 | Appointment terminate, director ruth emma spencer logged form (1 page) |
22 January 2008 | Return made up to 10/01/08; full list of members (6 pages) |
22 January 2008 | Director resigned (1 page) |
22 January 2008 | Director resigned (1 page) |
12 November 2007 | Full accounts made up to 13 January 2007 (17 pages) |
19 August 2007 | New director appointed (6 pages) |
23 April 2007 | Return made up to 10/01/07; full list of members (12 pages) |
12 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
6 November 2006 | Secretary's particulars changed (1 page) |
28 June 2006 | Secretary's particulars changed (1 page) |
4 May 2006 | New director appointed (2 pages) |
4 May 2006 | New secretary appointed (2 pages) |
4 May 2006 | New director appointed (5 pages) |
4 May 2006 | New director appointed (2 pages) |
25 April 2006 | Accounting reference date shortened from 31/03/07 to 11/01/07 (1 page) |
25 April 2006 | Director resigned (1 page) |
25 April 2006 | Secretary resigned (1 page) |
25 April 2006 | Director resigned (1 page) |
25 April 2006 | Director resigned (1 page) |
25 April 2006 | Registered office changed on 25/04/06 from: 1ST floor aztec centre aztec west almondsbury bristol BS32 4TD (1 page) |
1 February 2006 | Ad 24/01/06--------- £ si [email protected]=11 £ ic 108/119 (3 pages) |
31 January 2006 | Return made up to 10/01/06; full list of members
|
23 January 2006 | Ad 12/12/05--------- £ si [email protected]=3 £ ic 209/212 (2 pages) |
20 January 2006 | Ad 30/11/05--------- £ si [email protected]=5 £ ic 204/209 (3 pages) |
13 December 2005 | New director appointed (2 pages) |
30 November 2005 | Ad 10/11/05--------- £ si [email protected]=5 £ ic 100/105 (4 pages) |
30 November 2005 | Ad 01/08/05--------- £ si 99@1=99 £ ic 105/204 (2 pages) |
11 November 2005 | New director appointed (2 pages) |
2 November 2005 | S-div 10/10/05 (1 page) |
2 November 2005 | Accounting reference date extended from 31/01/06 to 31/03/06 (1 page) |
2 November 2005 | Registered office changed on 02/11/05 from: thje oast house, brookbatch farm stitchins hill malvern worcestershire WR13 5DJ (1 page) |
2 November 2005 | New secretary appointed;new director appointed (2 pages) |
2 November 2005 | Nc inc already adjusted 10/10/05 (1 page) |
2 November 2005 | Resolutions
|
2 November 2005 | New director appointed (2 pages) |
17 August 2005 | Ad 01/08/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
6 July 2005 | New director appointed (1 page) |
6 July 2005 | New director appointed (1 page) |
30 June 2005 | New secretary appointed (1 page) |
30 June 2005 | Director resigned (1 page) |
30 June 2005 | Secretary resigned (1 page) |
15 March 2005 | New secretary appointed (1 page) |
3 March 2005 | Director resigned (1 page) |
3 March 2005 | Secretary resigned (1 page) |