Street
Somerset
BA16 0PZ
Secretary Name | Brian John Malone |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 March 1995(1 year after company formation) |
Appointment Duration | 14 years, 5 months (closed 02 September 2009) |
Role | Secretary |
Correspondence Address | 15 Housman Road Street Somerset BA16 0SD |
Director Name | Brian John Malone |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 October 1998(4 years, 6 months after company formation) |
Appointment Duration | 10 years, 11 months (closed 02 September 2009) |
Role | Company Director |
Correspondence Address | 15 Housman Road Street Somerset BA16 0SD |
Director Name | Mr Gary James Malone |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 October 1998(4 years, 6 months after company formation) |
Appointment Duration | 10 years, 11 months (closed 02 September 2009) |
Role | Company Director |
Correspondence Address | 63 Cranhill Road Street Somerset BA16 0BZ |
Director Name | Mr Robert David Malone |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 October 1998(4 years, 6 months after company formation) |
Appointment Duration | 10 years, 11 months (closed 02 September 2009) |
Role | Company Director |
Correspondence Address | Selworthy Hindhayes Lane Street Somerset BA16 0DP |
Director Name | Mrs Tania Anna Christine Malone |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | Selworthy Hindhayes Lane Street Somerset BA16 0DP |
Secretary Name | Mr Brian John Malone |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 March 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 St Marys Close Cossington Bridgwater Somerset TA7 8LY |
Director Name | Mrs Claire Nicola Malone |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1994(2 weeks, 1 day after company formation) |
Appointment Duration | 10 years, 11 months (resigned 01 March 2005) |
Role | Company Director |
Correspondence Address | 15 Housman Road Street Somerset BA16 0SD |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 March 1994(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 March 1994(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Pricewaterhousecoopers Llp Benson House 33 Wellington Street Leeds West Yorkshire LS1 4JP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £220,972 |
Cash | £26,741 |
Current Liabilities | £451,781 |
Latest Accounts | 31 March 2007 (17 years, 1 month ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
2 September 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
2 June 2009 | Administrator's progress report to 27 May 2009 (6 pages) |
2 June 2009 | Notice of move from Administration to Dissolution (8 pages) |
16 October 2008 | Registered office changed on 16/10/2008 from 4 enterprise court downmill road bracknell berkshire RG12 1QS (1 page) |
9 September 2008 | Statement of affairs with form 2.15B/2.14B (18 pages) |
30 July 2008 | Statement of administrator's proposal (28 pages) |
5 June 2008 | Appointment of an administrator (1 page) |
30 April 2008 | Return made up to 10/03/08; full list of members (5 pages) |
24 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
24 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
29 January 2008 | Accounts for a small company made up to 31 March 2007 (8 pages) |
16 March 2007 | Return made up to 10/03/07; full list of members (3 pages) |
8 November 2006 | Accounts for a small company made up to 31 March 2006 (9 pages) |
16 June 2006 | Return made up to 10/03/06; full list of members (3 pages) |
25 January 2006 | Accounts for a small company made up to 31 March 2005 (9 pages) |
26 April 2005 | Particulars of mortgage/charge (3 pages) |
17 March 2005 | Director resigned (1 page) |
17 March 2005 | Return made up to 10/03/05; full list of members (9 pages) |
20 October 2004 | Accounts for a small company made up to 31 March 2004 (9 pages) |
25 June 2004 | Particulars of mortgage/charge (3 pages) |
17 March 2004 | Return made up to 10/03/04; full list of members (9 pages) |
12 September 2003 | Director resigned (1 page) |
12 September 2003 | Full accounts made up to 31 March 2003 (21 pages) |
14 March 2003 | Return made up to 10/03/03; full list of members
|
10 September 2002 | Accounts for a medium company made up to 31 March 2002 (18 pages) |
21 May 2002 | Return made up to 10/03/02; full list of members
|
22 February 2002 | Registered office changed on 22/02/02 from: fossil cottage havyatt glastonbury somerset BA6 8LF (1 page) |
28 August 2001 | Accounts for a small company made up to 31 March 2001 (8 pages) |
3 April 2001 | Return made up to 10/03/01; full list of members
|
5 December 2000 | Accounts for a small company made up to 31 March 2000 (8 pages) |
9 August 2000 | Particulars of mortgage/charge (3 pages) |
18 April 2000 | Return made up to 10/03/00; full list of members
|
16 September 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
7 April 1999 | Return made up to 10/03/99; full list of members
|
20 October 1998 | New director appointed (2 pages) |
20 October 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
20 October 1998 | Ad 31/03/98--------- £ si 99700@1=99700 £ ic 300/100000 (2 pages) |
20 October 1998 | New director appointed (2 pages) |
20 October 1998 | New director appointed (2 pages) |
22 April 1998 | Return made up to 10/03/98; full list of members
|
24 February 1998 | Director's particulars changed (1 page) |
24 February 1998 | Secretary's particulars changed (2 pages) |
24 February 1998 | Director's particulars changed (1 page) |
15 October 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
10 June 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 June 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 June 1997 | Particulars of mortgage/charge (3 pages) |
8 April 1997 | Return made up to 10/03/97; full list of members (5 pages) |
22 November 1996 | Full accounts made up to 31 March 1996 (7 pages) |
21 April 1996 | Return made up to 10/03/96; full list of members
|
21 April 1996 | Resolutions
|
31 July 1995 | Accounts for a small company made up to 31 March 1995 (8 pages) |
24 April 1995 | Return made up to 10/03/95; full list of members (8 pages) |
31 May 1994 | Ad 15/04/94--------- £ si 300@1=300 £ ic 2/302 (2 pages) |
10 March 1994 | Incorporation (14 pages) |