Lower Bristol Road
Bath
Avon
BA2 3BT
Director Name | Mr Timothy David Farley |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 2009(2 years, 11 months after company formation) |
Appointment Duration | 3 months (resigned 20 July 2009) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 28 Upper Norwood Street Leckhampton Cheltenham Gloucestershire GL53 0DT Wales |
Director Name | Corporate Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 May 2006(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Director Name | Quantocks Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 May 2006(same day as company formation) |
Correspondence Address | 79 Promenade Cheltenham Gloucestershire GL50 1PJ Wales |
Secretary Name | Secretarial Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 May 2006(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Registered Address | 3 Piccadilly Place London Road Manchester M1 3BN |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 December 2008 (15 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
11 January 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 January 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
21 September 2010 | First Gazette notice for compulsory strike-off (1 page) |
21 September 2010 | First Gazette notice for compulsory strike-off (1 page) |
20 May 2010 | Registered office address changed from 79 Promenade Cheltenham Gloucestershire GL50 1PJ on 20 May 2010 (2 pages) |
20 May 2010 | Registered office address changed from 79 Promenade Cheltenham Gloucestershire GL50 1PJ on 20 May 2010 (2 pages) |
18 March 2010 | Termination of appointment of Quantocks Limited as a director (2 pages) |
18 March 2010 | Termination of appointment of Quantocks Limited as a director (2 pages) |
22 July 2009 | Appointment Terminated Director timothy farley (1 page) |
22 July 2009 | Appointment terminated director timothy farley (1 page) |
7 June 2009 | Registered office changed on 07/06/2009 from 17 st peters terrace lower bristol road bath BA2 3BT (1 page) |
7 June 2009 | Registered office changed on 07/06/2009 from 17 st peters terrace lower bristol road bath BA2 3BT (1 page) |
28 May 2009 | Return made up to 22/05/09; full list of members (3 pages) |
28 May 2009 | Return made up to 22/05/09; full list of members (3 pages) |
30 April 2009 | Director appointed timothy david farley (1 page) |
30 April 2009 | Director appointed timothy david farley (1 page) |
14 January 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
14 January 2009 | Accounts made up to 31 December 2008 (1 page) |
16 June 2008 | Return made up to 22/05/08; full list of members (3 pages) |
16 June 2008 | Return made up to 22/05/08; full list of members (3 pages) |
12 June 2008 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
12 June 2008 | Accounts made up to 31 December 2007 (2 pages) |
25 October 2007 | Accounts made up to 31 December 2006 (2 pages) |
25 October 2007 | Accounts for a dormant company made up to 31 December 2006 (2 pages) |
24 May 2007 | Secretary's particulars changed (1 page) |
24 May 2007 | Return made up to 22/05/07; full list of members (2 pages) |
24 May 2007 | Secretary's particulars changed (1 page) |
24 May 2007 | Return made up to 22/05/07; full list of members (2 pages) |
21 July 2006 | Accounting reference date shortened from 31/05/07 to 31/12/06 (1 page) |
21 July 2006 | Accounting reference date shortened from 31/05/07 to 31/12/06 (1 page) |
17 July 2006 | Company name changed lisbon trading LIMITED\certificate issued on 17/07/06 (2 pages) |
17 July 2006 | Company name changed lisbon trading LIMITED\certificate issued on 17/07/06 (2 pages) |
7 June 2006 | New director appointed (2 pages) |
7 June 2006 | Registered office changed on 07/06/06 from: 16 churchill way cardiff south glamorgan CF10 2DX (1 page) |
7 June 2006 | New secretary appointed (2 pages) |
7 June 2006 | Registered office changed on 07/06/06 from: 16 churchill way cardiff south glamorgan CF10 2DX (1 page) |
7 June 2006 | New secretary appointed (2 pages) |
7 June 2006 | New director appointed (2 pages) |
6 June 2006 | Secretary resigned (1 page) |
6 June 2006 | Director resigned (1 page) |
6 June 2006 | Director resigned (1 page) |
6 June 2006 | Secretary resigned (1 page) |
22 May 2006 | Incorporation (12 pages) |
22 May 2006 | Incorporation (12 pages) |