Nailsea
Bristol
Avon
BS48 4BZ
Director Name | Anita Denise Gamlen |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 February 1994(5 months after company formation) |
Appointment Duration | 8 years, 7 months (closed 10 September 2002) |
Role | Computer Analyst |
Correspondence Address | 22 North Lane Nailsea Bristol Avon BS19 2BT |
Secretary Name | Mr Michael Buxton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 April 1999(5 years, 7 months after company formation) |
Appointment Duration | 3 years, 5 months (closed 10 September 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 98 Tom Lane Sheffield S10 3PF |
Director Name | Mr Sante Romano Zanetti |
---|---|
Date of Birth | June 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1993(1 month after company formation) |
Appointment Duration | 4 months (resigned 08 February 1994) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 32 Church Road Sneyd Park Bristol Avon BS9 1QT |
Director Name | Mr David John Zanetti |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 1994(5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 08 December 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 32 Church Road Sneyd Park Bristol BS9 1QT |
Director Name | Paola Eleonora Zanetti |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 1994(5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 08 December 1995) |
Role | Accounts Dept Administrator |
Correspondence Address | 32 Church Road Sneyd Park Stoke Bishop Bristol Avon BS9 1QT |
Secretary Name | John Ernest Bailey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 February 1994(5 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 12 April 1999) |
Role | Manager |
Correspondence Address | Rushlands West End Lane West End Nailsea Bristol Avon BS48 4BZ |
Director Name | Mc Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 September 1993(same day as company formation) |
Correspondence Address | Newfoundland Chambers 43a Whitchurch Road Cardiff South Glamorgan CF4 3JN Wales |
Secretary Name | CRS Legal Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 September 1993(same day as company formation) |
Correspondence Address | Newfoundland Chambers 43a Whitchurch Road Cardiff South Glamorgan CF4 3JN Wales |
Registered Address | Central House Pontefract Road, Rothwell Leeds West Yorkshire LS26 0JE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Elmet and Rothwell |
County | West Yorkshire |
Ward | Rothwell |
Built Up Area | West Yorkshire |
Address Matches | 6 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £2 |
Current Liabilities | £1 |
Latest Accounts | 31 December 2000 (23 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
10 September 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 May 2002 | First Gazette notice for voluntary strike-off (1 page) |
11 April 2002 | Return made up to 31/03/02; full list of members
|
8 April 2002 | Application for striking-off (1 page) |
16 November 2001 | Total exemption full accounts made up to 31 December 2000 (8 pages) |
24 May 2001 | Return made up to 31/03/01; full list of members (6 pages) |
8 August 2000 | Full accounts made up to 31 December 1999 (8 pages) |
25 May 2000 | Return made up to 31/03/00; full list of members
|
2 November 1999 | Full accounts made up to 31 December 1998 (9 pages) |
22 April 1999 | Return made up to 31/03/99; full list of members (6 pages) |
18 April 1999 | Secretary resigned (1 page) |
18 April 1999 | New secretary appointed (2 pages) |
10 April 1999 | Registered office changed on 10/04/99 from: 9 portland square bristol BS2 8ST (1 page) |
1 March 1999 | Full accounts made up to 31 December 1997 (9 pages) |
11 June 1998 | Resolutions
|
11 June 1998 | Return made up to 31/03/98; full list of members (6 pages) |
4 February 1998 | Full accounts made up to 31 December 1996 (9 pages) |
27 May 1997 | Return made up to 31/03/97; full list of members (6 pages) |
4 February 1997 | Full accounts made up to 31 March 1996 (9 pages) |
17 December 1996 | Accounting reference date shortened from 31/03/97 to 31/12/96 (1 page) |
25 April 1996 | Return made up to 31/03/96; no change of members (4 pages) |
13 December 1995 | Director resigned (2 pages) |
13 December 1995 | Director resigned (2 pages) |
30 November 1995 | Full accounts made up to 31 March 1995 (9 pages) |
7 September 1995 | Return made up to 31/08/95; no change of members (4 pages) |