23 Kings Drive Bishopston
Bristol
BS7 8JW
Director Name | Andrew Jon Hawkins |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 February 2004(11 years, 9 months after company formation) |
Appointment Duration | 3 years (closed 06 March 2007) |
Role | Property Manager |
Correspondence Address | 67 Westerleigh Road Pucklechurch Bristol BS16 9RE |
Director Name | Mr Keith Dixon Bemrose |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 1992(4 weeks after company formation) |
Appointment Duration | 4 years, 4 months (resigned 09 November 1996) |
Role | Leisure Service Director |
Country of Residence | United Kingdom |
Correspondence Address | Bridge Farm Church Lane, Watton Driffield YO25 9AH |
Director Name | Nicholas Hugh Powell |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 1992(4 weeks after company formation) |
Appointment Duration | 4 years, 4 months (resigned 09 November 1996) |
Role | Company Manager |
Correspondence Address | 9 Oaktree View Crossgates Llandrindod Wells Powys LD1 6HN Wales |
Director Name | Nicholas Hugh Powell |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 1992(4 weeks after company formation) |
Appointment Duration | 4 years, 4 months (resigned 09 November 1996) |
Role | Company Manager |
Correspondence Address | 9 Oaktree View Crossgates Llandrindod Wells Powys LD1 6HN Wales |
Secretary Name | Kathryn Frances Voase |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 June 1992(4 weeks after company formation) |
Appointment Duration | 8 years, 10 months (resigned 01 May 2001) |
Role | Business Exec |
Correspondence Address | 3 Back Lane Skerne Driffield East Yorkshire YO25 9HS |
Director Name | Kathryn Frances Voase |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 1995(3 years, 3 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 25 March 2003) |
Role | Manager |
Correspondence Address | 16 Hornsea Road Hornsea East Yorkshire HU18 1RL |
Director Name | Mr Robin Nicholas Powell |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 1996(4 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 25 February 1999) |
Role | Company Manager |
Country of Residence | United Kingdom |
Correspondence Address | The Barns Church Road, Abbots Leigh Bristol BS8 3QU |
Secretary Name | Nicholas Hugh Powell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 April 2001(8 years, 10 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 17 February 2004) |
Role | Company Manager |
Correspondence Address | 9 Oaktree View Crossgates Llandrindod Wells Powys LD1 6HN Wales |
Director Name | Alan Stainforth |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2002(10 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 12 February 2004) |
Role | Company Director |
Correspondence Address | 5 Verdi Close Old Farm Park Milton Keynes Buckinghamshire MK7 8PD |
Director Name | Spencer Company Formations (Delaware) Inc (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 May 1992(same day as company formation) |
Correspondence Address | 25 Greystone Manor Lewes Delaware 19958 |
Director Name | Spencer Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 May 1992(same day as company formation) |
Correspondence Address | Scorpio House 102 Sydney Street Chelsea London SW3 6NJ |
Secretary Name | Spencer Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 May 1992(same day as company formation) |
Correspondence Address | Scorpio House 102 Sydney Street Chelsea London SW3 6NJ |
Registered Address | 128a Newbegin Hornsea East Yorkshire HU18 1PB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Beverley and Holderness |
County | East Riding of Yorkshire |
Parish | Hornsea |
Ward | North Holderness |
Built Up Area | Hornsea |
Year | 2014 |
---|---|
Turnover | £50,694 |
Net Worth | £198,042 |
Cash | £5,956 |
Current Liabilities | £62,084 |
Latest Accounts | 5 April 2006 (18 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 05 April |
6 March 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 November 2006 | First Gazette notice for voluntary strike-off (1 page) |
10 October 2006 | Application for striking-off (1 page) |
24 July 2006 | Return made up to 20/05/06; full list of members (2 pages) |
20 July 2006 | Total exemption full accounts made up to 5 April 2006 (13 pages) |
25 January 2006 | Total exemption full accounts made up to 5 April 2005 (13 pages) |
31 May 2005 | Return made up to 20/05/05; full list of members (2 pages) |
31 January 2005 | Total exemption full accounts made up to 5 April 2004 (14 pages) |
7 July 2004 | Director's particulars changed (1 page) |
7 June 2004 | Return made up to 20/05/04; change of members
|
1 June 2004 | New secretary appointed (2 pages) |
27 May 2004 | Secretary resigned (1 page) |
11 May 2004 | Total exemption full accounts made up to 5 April 2003 (13 pages) |
6 May 2004 | New director appointed (2 pages) |
18 February 2004 | Director resigned (1 page) |
23 June 2003 | Return made up to 20/05/03; full list of members
|
30 January 2003 | Total exemption full accounts made up to 5 April 2002 (10 pages) |
18 December 2002 | New director appointed (2 pages) |
19 November 2002 | Registered office changed on 19/11/02 from: unit 4 140 newbegin hornsea east yorkshire HU18 1PB (1 page) |
30 May 2002 | Return made up to 20/05/02; no change of members
|
28 January 2002 | Total exemption full accounts made up to 5 April 2001 (10 pages) |
11 December 2001 | New secretary appointed (2 pages) |
23 May 2001 | Return made up to 20/05/01; full list of members
|
24 January 2001 | Full accounts made up to 5 April 2000 (10 pages) |
26 May 2000 | Return made up to 20/05/00; full list of members
|
9 February 2000 | Full accounts made up to 5 April 1999 (9 pages) |
9 February 2000 | Particulars of mortgage/charge (3 pages) |
12 November 1999 | Particulars of mortgage/charge (3 pages) |
19 May 1999 | Return made up to 20/05/99; full list of members
|
19 May 1999 | New director appointed (2 pages) |
4 March 1999 | Director resigned (1 page) |
1 February 1999 | Full accounts made up to 5 April 1998 (9 pages) |
15 May 1998 | Return made up to 20/05/98; no change of members (4 pages) |
26 January 1998 | Full accounts made up to 5 April 1997 (11 pages) |
6 July 1997 | Return made up to 20/05/97; full list of members
|
31 January 1997 | Full accounts made up to 5 April 1996 (11 pages) |
10 December 1996 | Director resigned (1 page) |
10 December 1996 | Director resigned (1 page) |
10 December 1996 | New director appointed (2 pages) |
23 May 1996 | Return made up to 20/05/96; no change of members (4 pages) |
29 January 1996 | Full accounts made up to 5 April 1995 (10 pages) |
19 September 1995 | New director appointed (2 pages) |
10 May 1995 | Return made up to 20/05/95; full list of members (6 pages) |
20 May 1992 | Incorporation (12 pages) |