Wells
Somerset
BA5 3AU
Director Name | Andrew Paul Bath |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 February 2002(4 years, 8 months after company formation) |
Appointment Duration | 22 years, 2 months |
Role | Car Dealer |
Correspondence Address | Coldharbour Cottage Back River Drove Glastonbury Somerset BA6 9SZ |
Secretary Name | Nigel John Bath |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 February 2002(4 years, 8 months after company formation) |
Appointment Duration | 22 years, 2 months |
Role | Company Director |
Correspondence Address | Mendip Garage Priddy Wells Somerset BA5 3AU |
Director Name | Andrew Paul Bath |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1997(3 weeks, 1 day after company formation) |
Appointment Duration | 2 years, 5 months (resigned 23 December 1999) |
Role | Car Dealer |
Correspondence Address | Coldharbour Cottage Back River Drove Glastonbury Somerset BA6 9SZ |
Director Name | Nigel John Bath |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1997(3 weeks, 1 day after company formation) |
Appointment Duration | 4 years, 7 months (resigned 06 February 2002) |
Role | Garage Prop |
Correspondence Address | Mendip Garage Priddy Wells Somerset BA5 3AU |
Secretary Name | Mr Raymond James Masters |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1997(3 weeks, 1 day after company formation) |
Appointment Duration | 1 year (resigned 11 July 1998) |
Role | Business Investor |
Country of Residence | United Kingdom |
Correspondence Address | Westbury House Westbury Wells Somerset BA5 1HA |
Secretary Name | Mr Brian Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 July 1998(1 year, 1 month after company formation) |
Appointment Duration | 3 years, 7 months (resigned 06 February 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 57 Luton Road Wilstead Bedford Bedfordshire MK45 3ET |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 June 1997(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 June 1997(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | The Annexe The Manor House 260 Ecclesall Road South Sheffield S11 9UZ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield, Hallam |
County | South Yorkshire |
Ward | Ecclesall |
Built Up Area | Sheffield |
Year | 2014 |
---|---|
Net Worth | £35,783 |
Cash | £9,076 |
Current Liabilities | £210,988 |
Latest Accounts | 31 December 2000 (23 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
19 March 2006 | Dissolved (1 page) |
---|---|
19 December 2005 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
19 December 2005 | Liquidators statement of receipts and payments (5 pages) |
11 October 2005 | Liquidators statement of receipts and payments (5 pages) |
15 September 2005 | Registered office changed on 15/09/05 from: wilson field 289 abbeydale road south sheffield south yorkshire S17 3LB (1 page) |
25 April 2005 | Liquidators statement of receipts and payments (5 pages) |
13 October 2004 | Liquidators statement of receipts and payments (5 pages) |
29 April 2004 | Liquidators statement of receipts and payments (5 pages) |
14 October 2003 | Liquidators statement of receipts and payments (5 pages) |
15 October 2002 | Appointment of a voluntary liquidator (1 page) |
15 October 2002 | Resolutions
|
15 October 2002 | Statement of affairs (11 pages) |
15 October 2002 | Res 03/10/02 w/up (1 page) |
24 September 2002 | Registered office changed on 24/09/02 from: mendip house bristol road green ore wells somerset BA5 3ER (1 page) |
29 August 2002 | Director resigned (1 page) |
20 March 2002 | New director appointed (2 pages) |
20 March 2002 | New secretary appointed (2 pages) |
6 March 2002 | Registered office changed on 06/03/02 from: 57 luton road wilstead bedford bedfordshire MK45 3ET (1 page) |
6 March 2002 | Secretary resigned (1 page) |
1 November 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
21 June 2001 | Return made up to 09/06/01; full list of members (8 pages) |
8 January 2001 | Resolutions
|
8 January 2001 | Ad 15/12/00--------- £ si 15000@1=15000 £ ic 73000/88000 (2 pages) |
6 November 2000 | Resolutions
|
6 November 2000 | Ad 12/10/00--------- £ si 50000@1=50000 £ ic 23000/73000 (2 pages) |
27 October 2000 | Full accounts made up to 31 December 1999 (15 pages) |
21 June 2000 | Ad 27/03/00--------- £ si 6000@1 (2 pages) |
21 June 2000 | Return made up to 09/06/00; full list of members (7 pages) |
21 June 2000 | Resolutions
|
26 April 2000 | Resolutions
|
26 April 2000 | Ad 14/04/00--------- £ si 6000@1=6000 £ ic 23000/29000 (2 pages) |
8 February 2000 | Director resigned (1 page) |
17 August 1999 | Ad 09/08/99--------- £ si 10000@1=10000 £ ic 13000/23000 (2 pages) |
7 July 1999 | Return made up to 09/06/99; full list of members (6 pages) |
6 July 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
2 February 1999 | Full accounts made up to 31 December 1997 (12 pages) |
14 December 1998 | Ad 01/12/98--------- £ si 6000@1=6000 £ ic 13000/19000 (2 pages) |
9 October 1998 | 882 32000X£1SHRS 201197 (2 pages) |
9 October 1998 | Resolutions
|
11 August 1998 | New secretary appointed (2 pages) |
11 August 1998 | Secretary resigned (1 page) |
11 August 1998 | Registered office changed on 11/08/98 from: westbury house westbury sub mendip wells somerset BA5 1HA (1 page) |
7 July 1998 | Return made up to 09/06/98; full list of members (6 pages) |
1 December 1997 | Ad 20/11/97--------- £ si 32000@1=32000 £ ic 1000/33000 (2 pages) |
1 December 1997 | Ad 20/11/97--------- £ si 12000@1=12000 £ ic 33000/45000 (2 pages) |
30 September 1997 | Particulars of mortgage/charge (3 pages) |
30 July 1997 | Ad 01/07/97--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
30 July 1997 | Accounting reference date shortened from 30/06/98 to 31/12/97 (1 page) |
14 July 1997 | Memorandum and Articles of Association (8 pages) |
8 July 1997 | New director appointed (2 pages) |
8 July 1997 | New director appointed (2 pages) |
8 July 1997 | New secretary appointed (2 pages) |
8 July 1997 | £ nc 1000/1000000 01/07/97 (1 page) |
8 July 1997 | Resolutions
|
8 July 1997 | Director resigned (1 page) |
8 July 1997 | Company name changed makeagent LIMITED\certificate issued on 09/07/97 (2 pages) |
8 July 1997 | Registered office changed on 08/07/97 from: 1 mitchell lane bristol BS1 6BU (1 page) |
8 July 1997 | Secretary resigned (1 page) |
8 July 1997 | New director appointed (2 pages) |
9 June 1997 | Incorporation (9 pages) |