Street
Somerset
BA16 0SD
Director Name | Mr Gary James Malone |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 April 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 63 Cranhill Road Street Somerset BA16 0BZ |
Secretary Name | Brian John Malone |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 April 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 15 Housman Road Street Somerset BA16 0SD |
Director Name | Mr Richard Maurice Case |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 January 2001(9 months, 1 week after company formation) |
Appointment Duration | 8 years, 7 months (closed 02 September 2009) |
Role | Sales And Development |
Correspondence Address | Hilltop 29 Grange Avenue Street Somerset BA16 9PE |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 April 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 April 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Pricewaterhousecoopers Llp Benson House 33 Wellington Street Leeds West Yorkshire 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 |
Year | 2014 |
---|---|
Net Worth | £222,237 |
Cash | £90 |
Current Liabilities | £1,543,690 |
Latest Accounts | 31 March 2007 (17 years, 1 month ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
30 September 2010 | Bona Vacantia disclaimer (1 page) |
---|---|
2 September 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
2 June 2009 | Notice of move from Administration to Dissolution (10 pages) |
2 June 2009 | Administrator's progress report to 27 May 2009 (9 pages) |
16 October 2008 | Registered office changed on 16/10/2008 from 4 enterprise court downmill road bracknell berkshire RG12 1QS (1 page) |
11 September 2008 | Statement of affairs with form 2.15B/2.14B (18 pages) |
30 July 2008 | Statement of administrator's proposal (29 pages) |
10 July 2008 | Appointment of an administrator (1 page) |
30 April 2008 | Return made up to 19/04/08; full list of members (4 pages) |
24 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
29 January 2008 | Accounts for a small company made up to 31 March 2007 (9 pages) |
11 May 2007 | Return made up to 19/04/07; full list of members (3 pages) |
10 November 2006 | Accounts for a small company made up to 31 March 2006 (8 pages) |
16 June 2006 | Return made up to 19/04/06; full list of members (3 pages) |
25 January 2006 | Accounts for a small company made up to 31 March 2005 (8 pages) |
26 April 2005 | Particulars of mortgage/charge (3 pages) |
26 April 2005 | Return made up to 19/04/05; full list of members (8 pages) |
27 October 2004 | Accounts for a small company made up to 31 March 2004 (8 pages) |
29 June 2004 | Particulars of mortgage/charge (3 pages) |
26 April 2004 | Return made up to 19/04/04; full list of members (8 pages) |
12 September 2003 | Accounts made up to 31 March 2003 (11 pages) |
29 April 2003 | Return made up to 19/04/03; full list of members (8 pages) |
10 September 2002 | Accounts for a small company made up to 31 March 2002 (6 pages) |
19 April 2002 | Return made up to 19/04/02; full list of members (8 pages) |
28 August 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
15 May 2001 | Return made up to 19/04/01; full list of members (7 pages) |
26 January 2001 | New director appointed (3 pages) |
15 September 2000 | Accounting reference date shortened from 30/04/01 to 31/03/01 (1 page) |
9 August 2000 | Particulars of mortgage/charge (3 pages) |
10 May 2000 | Ad 01/05/00--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
28 April 2000 | Secretary resigned (1 page) |
28 April 2000 | Director resigned (1 page) |
28 April 2000 | New director appointed (2 pages) |
28 April 2000 | New secretary appointed;new director appointed (2 pages) |