Bath
Avon
BA1 2PR
Director Name | Mr Andrew Mark Grant |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 July 2003(4 years, 4 months after company formation) |
Appointment Duration | 5 years, 6 months (closed 03 February 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Three Oaks Down Green Lane, Wheathampstead St. Albans Hertfordshire AL4 8EJ |
Director Name | Harry James Kear |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1999(2 months, 1 week after company formation) |
Appointment Duration | 4 years, 2 months (resigned 21 July 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Hollies Church Road Clearwell Coleford Gloucestershire GL16 8QT Wales |
Secretary Name | Mr Andrew John Robinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 May 1999(2 months, 1 week after company formation) |
Appointment Duration | 4 years, 2 months (resigned 21 July 2003) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Kingcraigie Acacia Villas Over Ross Street Ross On Wye Herefordshire HR9 7AU Wales |
Director Name | David Brazell Rees |
---|---|
Date of Birth | August 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2000(1 year, 2 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 21 July 2003) |
Role | Food Manufacturer |
Correspondence Address | Sandalwood The Links Pembrey Burry Port Carmarthenshire SA16 0HU Wales |
Secretary Name | Mr Andrew Mark Grant |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 July 2003(4 years, 4 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 27 August 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Three Oaks Down Green Lane, Wheathampstead St. Albans Hertfordshire AL4 8EJ |
Secretary Name | Mrs Helen Mary Baker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 August 2003(4 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 26 November 2004) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Hawkins Close North Common Bristol BS30 8YT |
Director Name | St Andrews Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 March 1999(same day as company formation) |
Correspondence Address | Dumfries House Dumfries Place Cardiff South Glamorgan CF10 3FN Wales |
Secretary Name | Crescent Hill Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 March 1999(same day as company formation) |
Correspondence Address | Dumfries House Dumfries Place Cardiff South Glamorgan CF10 3FN Wales |
Registered Address | Pricewaterhousecoopers Llp Benson House 33 Wellington Street Leeds 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 |
Latest Accounts | 31 August 2003 (20 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
3 February 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 August 2008 | First Gazette notice for compulsory strike-off (1 page) |
13 December 2006 | Receiver ceasing to act (1 page) |
13 December 2006 | Receiver's abstract of receipts and payments (3 pages) |
2 February 2006 | Receiver's abstract of receipts and payments (3 pages) |
16 September 2005 | Registered office changed on 16/09/05 from: pricewaterhousecoopers LLP benson house 33 wellington street leeds LS1 4JP (1 page) |
15 September 2005 | Statement of Affairs in administrative receivership following report to creditors (5 pages) |
9 February 2005 | Administrative Receiver's report (12 pages) |
9 December 2004 | Secretary resigned (1 page) |
7 December 2004 | Appointment of receiver/manager (2 pages) |
7 December 2004 | Registered office changed on 07/12/04 from: 1-2 locksbrook court locksbrook road bath somerset BA1 3EN (1 page) |
28 September 2004 | Return made up to 05/09/04; full list of members (7 pages) |
6 July 2004 | Total exemption full accounts made up to 31 August 2003 (20 pages) |
3 October 2003 | Particulars of mortgage/charge (3 pages) |
30 September 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
30 September 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
25 September 2003 | Return made up to 05/09/03; full list of members (7 pages) |
3 September 2003 | New secretary appointed (2 pages) |
3 September 2003 | Secretary resigned (1 page) |
11 August 2003 | Particulars of mortgage/charge (6 pages) |
6 August 2003 | New director appointed (2 pages) |
6 August 2003 | Secretary resigned (1 page) |
6 August 2003 | New secretary appointed;new director appointed (2 pages) |
6 August 2003 | Director resigned (1 page) |
6 August 2003 | Registered office changed on 06/08/03 from: claremont house lower road yorkley gloucestershire GL15 4TR (1 page) |
6 August 2003 | Director resigned (1 page) |
30 July 2003 | Resolutions
|
30 July 2003 | Declaration of assistance for shares acquisition (6 pages) |
19 December 2002 | Full accounts made up to 31 August 2002 (19 pages) |
4 December 2002 | Particulars of mortgage/charge (5 pages) |
12 February 2002 | Return made up to 01/02/02; full list of members (6 pages) |
25 October 2001 | Full accounts made up to 31 August 2001 (17 pages) |
19 February 2001 | Return made up to 13/02/01; full list of members (6 pages) |
27 November 2000 | Full accounts made up to 2 September 2000 (18 pages) |
15 May 2000 | New director appointed (2 pages) |
17 April 2000 | Accounting reference date extended from 31/03/00 to 31/08/00 (1 page) |
21 March 2000 | Ad 14/03/00--------- £ si 40000@1=40000 £ ic 560000/600000 (2 pages) |
20 March 2000 | Ad 01/03/00--------- £ si 60000@1=60000 £ ic 500000/560000 (2 pages) |
2 March 2000 | Return made up to 24/02/00; full list of members
|
24 February 2000 | Registered office changed on 24/02/00 from: forest hills golf club mile end road coleford gloucestershire GL16 7BY (1 page) |
28 May 1999 | Particulars of mortgage/charge (3 pages) |
22 May 1999 | Particulars of mortgage/charge (3 pages) |
20 May 1999 | Secretary resigned (1 page) |
20 May 1999 | £ nc 1000/620000 14/05/99 (1 page) |
20 May 1999 | Ad 14/05/99--------- £ si 499999@1=499999 £ ic 1/500000 (2 pages) |
20 May 1999 | Registered office changed on 20/05/99 from: dumfries house dumfries place cardiff CF1 4YF (1 page) |
20 May 1999 | Director resigned (1 page) |
20 May 1999 | New director appointed (2 pages) |
17 May 1999 | Company name changed rjt 252 LIMITED\certificate issued on 17/05/99 (3 pages) |