Whitchurch
Bristol
BS14 9JH
Secretary Name | Mr David Andrew Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 September 1994(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Mendip House Wells Road Draycott Cheddar Somerset BS27 3SN |
Director Name | Christopher John Parker |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 1994(4 weeks, 1 day after company formation) |
Appointment Duration | 2 years, 7 months (resigned 06 June 1997) |
Role | Company Director |
Correspondence Address | 2 Arundel Close Tonbridge Kent TN9 2UG |
Director Name | Mr David Andrew Jones |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1994(2 months, 3 weeks after company formation) |
Appointment Duration | 17 years, 3 months (resigned 31 March 2012) |
Role | Air Conditioning Engineer |
Country of Residence | England |
Correspondence Address | Mendip House Wells Road Draycott Cheddar Somerset BS27 3SN |
Director Name | Wayne Ernest Abuzaid |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1994(3 months, 1 week after company formation) |
Appointment Duration | 18 years (resigned 31 December 2012) |
Role | Air Conditioning Engineer |
Country of Residence | Wales |
Correspondence Address | 3 The Court Graig Road Lisvane Cardiff South Glamorgan CF14 0JB Wales |
Director Name | Mr Timothy Stevenson Hall |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2009(15 years, 2 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 28 September 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | La Source Harewood Road Collingham Wetherby West Yorkshire LS22 5NE |
Director Name | Mr James Stuart Lawrie |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2009(15 years, 2 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 08 November 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Woodthorpe 1 Padley Hill Grindleford West Yorkshire S32 2HQ |
Director Name | Mr Maurice McBride |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2009(15 years, 2 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 17 October 2013) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Dundas & Wilson Cs Llp (Ref:Djc) Saltire Court 20 Castle Terrace Edinburgh EH1 2EN Scotland |
Secretary Name | Timothy Stevenson Hall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 December 2009(15 years, 2 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 28 September 2012) |
Role | Company Director |
Correspondence Address | Four Seasons House Astley Lane Trading Estate Swillington Leeds West Yorkshire LS26 8XT |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 September 1994(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Four Seasons House Astley Lane Trading Estate Swillington Leeds West Yorkshire LS26 8XT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Elmet and Rothwell |
County | West Yorkshire |
Parish | Swillington |
Ward | Garforth and Swillington |
Built Up Area | Swillington |
45.3k at £1 | J.w.a. LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2012 (11 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
18 November 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
28 November 2013 | Termination of appointment of James Lawrie as a director (2 pages) |
29 October 2013 | Termination of appointment of Maurice Mcbride as a director (1 page) |
7 October 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
25 September 2013 | Annual return made up to 21 September 2013 with a full list of shareholders Statement of capital on 2013-09-25
|
10 January 2013 | Termination of appointment of Wayne Abuzaid as a director (2 pages) |
21 December 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
31 October 2012 | Annual return made up to 21 September 2012 with a full list of shareholders (7 pages) |
23 October 2012 | Termination of appointment of Timothy Hall as a secretary (2 pages) |
17 October 2012 | Termination of appointment of Timothy Hall as a director (2 pages) |
5 April 2012 | Termination of appointment of David Jones as a director (1 page) |
3 October 2011 | Accounts for a dormant company made up to 31 December 2010 (7 pages) |
28 September 2011 | Annual return made up to 21 September 2011 with a full list of shareholders (8 pages) |
27 October 2010 | Director's details changed for Mr Maurice Mcbride on 30 June 2010 (3 pages) |
12 October 2010 | Annual return made up to 21 September 2010 with a full list of shareholders (8 pages) |
10 February 2010 | Accounts for a dormant company made up to 30 September 2009 (8 pages) |
18 January 2010 | Appointment of Mr Maurice Mcbride as a director (3 pages) |
12 January 2010 | Current accounting period extended from 30 September 2010 to 31 December 2010 (3 pages) |
23 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
21 December 2009 | Termination of appointment of David Jones as a secretary (2 pages) |
21 December 2009 | Registered office address changed from Houghton Stone the Conifers Filton Road Hambrook Bristol BS16 1QC on 21 December 2009 (1 page) |
21 December 2009 | Appointment of Timothy Stevenson Hall as a secretary (3 pages) |
21 December 2009 | Termination of appointment of Ian Warfield as a director (2 pages) |
21 December 2009 | Appointment of Timothy Stevenson Hall as a director (3 pages) |
21 December 2009 | Appointment of James Stuart Lawrie as a director (3 pages) |
6 November 2009 | Annual return made up to 21 September 2009 with a full list of shareholders (4 pages) |
20 March 2009 | Accounts for a dormant company made up to 30 September 2008 (7 pages) |
23 February 2009 | Return made up to 21/09/08; full list of members (4 pages) |
31 July 2008 | Accounts for a dormant company made up to 30 September 2007 (11 pages) |
2 May 2008 | Return made up to 21/09/07; full list of members (4 pages) |
18 July 2007 | Accounts for a dormant company made up to 30 September 2006 (7 pages) |
25 April 2007 | Return made up to 21/09/06; full list of members (2 pages) |
2 August 2006 | Accounts for a dormant company made up to 30 September 2005 (7 pages) |
27 September 2005 | Return made up to 21/09/05; full list of members (3 pages) |
7 June 2005 | Accounts for a dormant company made up to 30 September 2004 (7 pages) |
24 September 2004 | Return made up to 21/09/04; full list of members (7 pages) |
28 May 2004 | Accounts for a dormant company made up to 30 September 2003 (14 pages) |
24 December 2003 | Return made up to 21/09/03; full list of members (7 pages) |
11 April 2003 | Accounts for a dormant company made up to 30 September 2002 (7 pages) |
10 December 2002 | Return made up to 21/09/02; full list of members (7 pages) |
9 August 2002 | Accounts for a small company made up to 30 September 2001 (5 pages) |
28 March 2002 | Return made up to 21/09/01; full list of members
|
26 January 2002 | Registered office changed on 26/01/02 from: oakfield house oakfield grove clifton bristol BS8 2BN (1 page) |
3 October 2001 | Auditor's resignation (1 page) |
30 July 2001 | Accounts made up to 30 September 2000 (10 pages) |
22 November 2000 | Return made up to 21/09/00; full list of members
|
31 July 2000 | Accounts made up to 30 September 1999 (11 pages) |
8 November 1999 | Return made up to 21/09/99; full list of members
|
4 August 1999 | Accounting reference date shortened from 31/12/98 to 30/09/98 (1 page) |
4 August 1999 | Accounts made up to 30 September 1998 (14 pages) |
8 January 1999 | Auditor's resignation (1 page) |
5 November 1998 | Return made up to 21/09/98; full list of members
|
3 November 1998 | Accounts made up to 31 December 1997 (14 pages) |
1 October 1998 | Location of register of members (1 page) |
1 October 1998 | Location of register of directors' interests (1 page) |
1 October 1998 | Registered office changed on 01/10/98 from: 100 regent street kingswood bristol BS15 2HP (1 page) |
3 February 1998 | Accounts for a small company made up to 31 December 1996 (10 pages) |
20 January 1998 | Return made up to 21/09/97; full list of members (6 pages) |
5 August 1997 | Director resigned (1 page) |
23 January 1997 | Ad 20/12/96--------- £ si 45000@1=45000 £ ic 300/45300 (2 pages) |
31 December 1996 | £ nc 1000/100000 03/12/96 (1 page) |
31 December 1996 | Resolutions
|
28 October 1996 | Return made up to 21/09/96; no change of members (6 pages) |
29 August 1996 | Accounts for a small company made up to 31 December 1995 (11 pages) |
11 June 1996 | Particulars of mortgage/charge (3 pages) |
19 June 1995 | New director appointed (2 pages) |
9 June 1995 | New director appointed (2 pages) |
21 September 1994 | Incorporation (13 pages) |