Bath
Avon
BA1 5RA
Director Name | Simon David Griffiths |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 October 2006(same day as company formation) |
Role | Management Consultant |
Correspondence Address | 1 Springfield Place Bath Avon BA1 5RA |
Secretary Name | Simon David Griffiths |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 October 2006(same day as company formation) |
Role | Management Consultant |
Correspondence Address | 1 Springfield Place Bath Avon BA1 5RA |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 October 2006(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 October 2006(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | C/O Addis & Co, Emery House 192 Heaton Moor Road Stockport Cheshire SK4 4DU |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Heatons North |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £115,100 |
Cash | £254,234 |
Current Liabilities | £140,337 |
Latest Accounts | 30 April 2009 (15 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
15 June 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 June 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
2 March 2010 | First Gazette notice for voluntary strike-off (1 page) |
2 March 2010 | First Gazette notice for voluntary strike-off (1 page) |
19 February 2010 | Application to strike the company off the register (3 pages) |
19 February 2010 | Application to strike the company off the register (3 pages) |
28 November 2009 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
28 November 2009 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
3 August 2009 | Accounting reference date extended from 31/10/2008 to 30/04/2009 (1 page) |
3 August 2009 | Accounting reference date extended from 31/10/2008 to 30/04/2009 (1 page) |
6 November 2008 | Return made up to 24/10/08; full list of members (4 pages) |
6 November 2008 | Return made up to 24/10/08; full list of members (4 pages) |
4 July 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
4 July 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
26 October 2007 | Return made up to 24/10/07; full list of members (2 pages) |
26 October 2007 | Return made up to 24/10/07; full list of members (2 pages) |
8 December 2006 | Ad 15/11/06--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
8 December 2006 | Ad 15/11/06--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
7 November 2006 | New secretary appointed;new director appointed (2 pages) |
7 November 2006 | Director resigned (1 page) |
7 November 2006 | New secretary appointed;new director appointed (2 pages) |
7 November 2006 | New director appointed (2 pages) |
7 November 2006 | Director resigned (1 page) |
7 November 2006 | Secretary resigned (1 page) |
7 November 2006 | Secretary resigned (1 page) |
7 November 2006 | New director appointed (2 pages) |
24 October 2006 | Incorporation (19 pages) |
24 October 2006 | Incorporation (19 pages) |