Mill Street
Baltonsborough
Somerset
BA6 8RJ
Director Name | Marcus Scott Russell |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 September 2003(67 years, 11 months after company formation) |
Appointment Duration | 4 years, 11 months (closed 06 August 2008) |
Role | Company Director |
Correspondence Address | Hillside House Charney Bassett Wantage Oxfordshire OX12 0EX |
Secretary Name | Nicholas Ian Horton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 September 2003(67 years, 11 months after company formation) |
Appointment Duration | 4 years, 11 months (closed 06 August 2008) |
Role | Company Director |
Correspondence Address | Farrants Mill Mill Street Baltonsborough Somerset BA6 8RJ |
Director Name | Joseph Frederick Dunk |
---|---|
Date of Birth | February 1908 (Born 116 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(55 years, 3 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 30 March 1994) |
Role | Chartered Accountants |
Correspondence Address | 10 Hillcote Drive Sheffield South Yorkshire S10 3PJ |
Director Name | James Fisher Scott Russell |
---|---|
Date of Birth | November 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(55 years, 3 months after company formation) |
Appointment Duration | 12 years, 8 months (resigned 04 September 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Field Barn Manor Court Stawell Somerset TA7 9AD |
Director Name | Peter Scott-Russell |
---|---|
Date of Birth | March 1920 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(55 years, 3 months after company formation) |
Appointment Duration | 12 years, 8 months (resigned 04 September 2003) |
Role | Company Director |
Correspondence Address | Stones Old House Standlake Witney Oxfordshire OX8 7RT |
Secretary Name | Joseph Frederick Dunk |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(55 years, 3 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 30 March 1994) |
Role | Company Director |
Correspondence Address | 10 Hillcote Drive Sheffield South Yorkshire S10 3PJ |
Secretary Name | Peter Scott-Russell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 March 1994(58 years, 6 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 04 September 2003) |
Role | Company Director |
Correspondence Address | Stones Old House Standlake Witney Oxfordshire OX8 7RT |
Registered Address | The Hart Shaw Building Europa Link Sheffield Business Park Sheffield South Yorkshire S9 1XU |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield South East |
County | South Yorkshire |
Ward | Darnall |
Built Up Area | Sheffield |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £399 |
Current Liabilities | £107 |
Latest Accounts | 30 June 2006 (17 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
6 August 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 April 2008 | First Gazette notice for voluntary strike-off (1 page) |
7 March 2008 | Application for striking-off (1 page) |
20 April 2007 | Total exemption small company accounts made up to 30 June 2006 (3 pages) |
11 December 2006 | Return made up to 30/11/06; full list of members (2 pages) |
20 December 2005 | Return made up to 30/11/05; full list of members (7 pages) |
20 October 2005 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
15 March 2005 | Total exemption small company accounts made up to 30 June 2004 (4 pages) |
29 December 2004 | Return made up to 30/11/04; full list of members (7 pages) |
9 November 2004 | Registered office changed on 09/11/04 from: 346 glossop rd. Sheffield S10 2HW (1 page) |
30 June 2004 | Return made up to 30/11/03; full list of members (7 pages) |
24 October 2003 | New secretary appointed;new director appointed (2 pages) |
24 October 2003 | New director appointed (2 pages) |
24 October 2003 | Director resigned (1 page) |
24 October 2003 | Secretary resigned;director resigned (1 page) |
10 October 2003 | Total exemption small company accounts made up to 30 June 2003 (4 pages) |
22 December 2002 | Return made up to 30/11/02; full list of members (7 pages) |
2 October 2002 | Total exemption small company accounts made up to 30 June 2002 (4 pages) |
30 April 2002 | Total exemption small company accounts made up to 30 June 2001 (4 pages) |
20 December 2001 | Return made up to 30/11/01; full list of members (6 pages) |
15 January 2001 | Accounts for a small company made up to 30 June 2000 (7 pages) |
2 January 2001 | Return made up to 30/11/00; full list of members
|
23 December 1999 | Return made up to 30/11/99; full list of members (6 pages) |
24 September 1999 | Accounts for a small company made up to 30 June 1999 (6 pages) |
23 April 1999 | Full accounts made up to 30 June 1998 (9 pages) |
11 January 1999 | Return made up to 30/11/98; full list of members (6 pages) |
21 April 1998 | Full accounts made up to 30 June 1997 (7 pages) |
13 January 1998 | Return made up to 30/11/97; full list of members (7 pages) |
10 March 1997 | Return made up to 30/11/96; full list of members (6 pages) |
20 January 1997 | Full accounts made up to 30 June 1996 (6 pages) |
26 April 1996 | Full accounts made up to 30 June 1995 (6 pages) |
18 December 1995 | Return made up to 30/11/95; full list of members (8 pages) |