Bath
Avon
BA2 6HB
Director Name | Edwin John Swatton |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 February 2000(1 month, 2 weeks after company formation) |
Appointment Duration | 24 years, 2 months |
Role | Engineer |
Correspondence Address | The Russets 2c Tunbridge Crescent Liphook Hampshire GU30 7QQ |
Secretary Name | Edwin John Swatton |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 November 2001(1 year, 10 months after company formation) |
Appointment Duration | 22 years, 5 months |
Role | Engineer |
Correspondence Address | The Russets 2c Tunbridge Crescent Liphook Hampshire GU30 7QQ |
Secretary Name | Roger Dean Maisey |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 September 2002(2 years, 8 months after company formation) |
Appointment Duration | 21 years, 7 months |
Role | Accountant |
Correspondence Address | 62 Sedgebrook Liden Swindon Wiltshire SN3 6EZ |
Secretary Name | Brian Stuart Johnson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 January 2000(3 weeks, 6 days after company formation) |
Appointment Duration | 1 year, 8 months (resigned 12 October 2001) |
Role | Company Director |
Correspondence Address | 89 Bispham Avenue Farington Moss Preston Lancashire PR5 3QE |
Director Name | Mr Michael John Cotton |
---|---|
Date of Birth | October 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2001(1 year, 10 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 30 September 2002) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 269 Harlestone Road Northampton Northamptonshire NN5 6DD |
Director Name | Oval Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 December 1999(same day as company formation) |
Correspondence Address | 2 Temple Back East Temple Quay Bristol BS1 6EG |
Director Name | Ovalsec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 December 1999(same day as company formation) |
Correspondence Address | 2 Temple Back East Temple Quay Bristol BS1 6EG |
Secretary Name | Ovalsec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 December 1999(same day as company formation) |
Correspondence Address | 2 Temple Back East Temple Quay Bristol BS1 6EG |
Registered Address | 93 Queen Street Sheffield S1 1WF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | City |
Built Up Area | Sheffield |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£64,806 |
Cash | £6,234 |
Current Liabilities | £1,058,456 |
Latest Accounts | 31 December 2000 (23 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
29 July 2004 | Dissolved (1 page) |
---|---|
29 April 2004 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
27 November 2003 | Liquidators statement of receipts and payments (5 pages) |
14 November 2002 | Appointment of a voluntary liquidator (1 page) |
14 November 2002 | Statement of affairs (20 pages) |
14 November 2002 | Resolutions
|
29 October 2002 | Registered office changed on 29/10/02 from: amtech house 120 faraday road faraday park dorcan swindon SN3 5JF (1 page) |
11 October 2002 | Director resigned (1 page) |
27 September 2002 | New secretary appointed (2 pages) |
19 August 2002 | Notice to Registrar of companies voluntary arrangement taking effect (4 pages) |
21 May 2002 | Resolutions
|
21 May 2002 | Ad 01/05/02--------- £ si 306000@1=306000 £ ic 1/306001 (3 pages) |
21 May 2002 | Memorandum and Articles of Association (10 pages) |
21 May 2002 | Nc inc already adjusted 01/05/02 (1 page) |
20 February 2002 | Return made up to 24/12/01; no change of members (7 pages) |
2 February 2002 | Total exemption small company accounts made up to 31 December 2000 (7 pages) |
7 January 2002 | Secretary resigned (1 page) |
4 January 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 January 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 November 2001 | New secretary appointed (2 pages) |
14 November 2001 | Secretary resigned;director resigned (1 page) |
13 November 2001 | Return made up to 24/12/00; full list of members
|
13 November 2001 | Compulsory strike-off action has been discontinued (1 page) |
5 November 2001 | New director appointed (2 pages) |
29 October 2001 | Registered office changed on 29/10/01 from: amtech house 120 faraday road faraday park swindon wiltshire SN3 5JF (1 page) |
26 September 2001 | Registered office changed on 26/09/01 from: 30 queen charlotte street bristol avon BS1 4HJ (1 page) |
21 August 2001 | First Gazette notice for compulsory strike-off (1 page) |
11 August 2000 | Particulars of mortgage/charge (5 pages) |
10 August 2000 | Particulars of mortgage/charge (4 pages) |
14 June 2000 | Particulars of mortgage/charge (7 pages) |
25 April 2000 | Particulars of mortgage/charge (3 pages) |
21 March 2000 | New director appointed (2 pages) |
14 February 2000 | New director appointed (2 pages) |
3 February 2000 | Director resigned (1 page) |
3 February 2000 | New secretary appointed (2 pages) |
3 February 2000 | Director resigned (1 page) |
25 January 2000 | Company name changed oval (1482) LIMITED\certificate issued on 26/01/00 (2 pages) |
24 December 1999 | Incorporation (20 pages) |