Whitehall
Bristol
Avon
BS5 7AT
Secretary Name | Mr James Owen Evans |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 January 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Green Banks The Hill Merry Walks Stroud Glos GL5 4EP Wales |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 January 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 January 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | C/O Gibson Booth 15 Victoria Road Barnsley S70 2BB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Barnsley Central |
County | South Yorkshire |
Ward | Central |
Built Up Area | Barnsley/Dearne Valley |
Address Matches | 2 other UK companies use this postal address |
Year | 2002 |
---|---|
Net Worth | -£11,551 |
Cash | £89 |
Current Liabilities | £39,363 |
Latest Accounts | 31 December 2002 (21 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
14 April 2020 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
28 January 2020 | First Gazette notice for compulsory strike-off (1 page) |
3 February 2006 | Registered office changed on 03/02/06 from: green banks the hill merrywalks stroud gloucestershire GL5 4EP (1 page) |
3 February 2006 | Registered office changed on 03/02/06 from: green banks the hill merrywalks stroud gloucestershire GL5 4EP (1 page) |
31 January 2006 | Appointment of a liquidator (1 page) |
31 January 2006 | Appointment of a liquidator (1 page) |
3 March 2005 | Order of court to wind up (2 pages) |
3 March 2005 | Order of court to wind up (2 pages) |
25 May 2004 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
25 May 2004 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
15 May 2004 | Return made up to 13/01/04; full list of members (6 pages) |
15 May 2004 | Return made up to 13/01/04; full list of members (6 pages) |
24 May 2003 | Return made up to 13/01/03; full list of members (6 pages) |
24 May 2003 | Return made up to 13/01/03; full list of members (6 pages) |
4 November 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
4 November 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
4 March 2002 | Return made up to 13/01/02; full list of members (6 pages) |
4 March 2002 | Return made up to 13/01/02; full list of members (6 pages) |
14 November 2001 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
14 November 2001 | Accounting reference date shortened from 31/01/01 to 31/12/00 (1 page) |
14 November 2001 | Accounting reference date shortened from 31/01/01 to 31/12/00 (1 page) |
14 November 2001 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
26 February 2001 | Return made up to 13/01/01; full list of members (5 pages) |
26 February 2001 | Return made up to 13/01/01; full list of members (5 pages) |
20 January 2000 | Secretary resigned (1 page) |
20 January 2000 | New director appointed (2 pages) |
20 January 2000 | New secretary appointed (2 pages) |
20 January 2000 | Secretary resigned (1 page) |
20 January 2000 | Director resigned (1 page) |
20 January 2000 | New director appointed (2 pages) |
20 January 2000 | New secretary appointed (2 pages) |
20 January 2000 | Director resigned (1 page) |
13 January 2000 | Incorporation (17 pages) |
13 January 2000 | Incorporation (17 pages) |