Clifton
Bristol
BS8 2SX
Director Name | Mr Declan Michael Patrick Grogan |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 January 2001(4 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 11 months (closed 27 December 2005) |
Role | Marketing Manager |
Correspondence Address | Solway House 9 Parklands Spofforth North Yorkshire HG3 1DB |
Director Name | Mr David Michael Lancaster |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 January 2001(4 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 11 months (closed 27 December 2005) |
Role | IT Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Linkhill View Frith Common Eardiston Tenbury Wells Worcestershire WR15 8JX |
Director Name | Mr James Gordon McClure |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 September 2003(3 years after company formation) |
Appointment Duration | 2 years, 3 months (closed 27 December 2005) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 11 Hurle Crescent Clifton Bristol BS8 2SX |
Director Name | Mr Daniel John Atkinson |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2000(same day as company formation) |
Role | Engineer |
Correspondence Address | 12 The Square Plumpton Knaresborough North Yorks HG5 8LZ |
Director Name | Mr Anthony Legge |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2000(same day as company formation) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 21 Oxford Road Abingdon Oxfordshire OX14 2ED |
Director Name | Mr James Gordon McClure |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2001(1 year, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 March 2003) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 11 Hurle Crescent Clifton Bristol BS8 2SX |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 31 August 2000(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 August 2000(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 August 2000(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | 5 Wharfe Mews Cliffe Terrace Wetherby West Yorkshire LS22 6LX |
---|---|
Region | Yorkshire and The Humber |
Constituency | Elmet and Rothwell |
County | West Yorkshire |
Parish | Wetherby |
Ward | Wetherby |
Built Up Area | Wetherby |
Latest Accounts | 30 September 2002 (21 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
27 December 2005 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
13 September 2005 | First Gazette notice for compulsory strike-off (1 page) |
8 March 2005 | Strike-off action suspended (1 page) |
1 March 2005 | First Gazette notice for compulsory strike-off (1 page) |
23 February 2004 | Total exemption full accounts made up to 30 September 2002 (9 pages) |
26 November 2003 | Return made up to 31/08/03; no change of members (7 pages) |
25 November 2003 | New director appointed (2 pages) |
25 June 2003 | Director resigned (1 page) |
10 October 2002 | Return made up to 31/08/02; full list of members
|
2 July 2002 | Accounts for a dormant company made up to 30 September 2001 (1 page) |
20 May 2002 | Accounting reference date extended from 31/08/01 to 30/09/01 (1 page) |
26 March 2002 | Particulars of mortgage/charge (3 pages) |
12 March 2002 | Ad 30/09/01--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
11 December 2001 | Return made up to 31/08/01; full list of members
|
19 November 2001 | Registered office changed on 19/11/01 from: the old berkshire hunt kennels kingston bagpuize abingdon oxfordshire OX13 5AP (1 page) |
19 November 2001 | New director appointed (2 pages) |
19 November 2001 | Director resigned (1 page) |
19 November 2001 | Director resigned (1 page) |
21 May 2001 | New director appointed (2 pages) |
21 May 2001 | New director appointed (2 pages) |
13 September 2000 | Director resigned (1 page) |
13 September 2000 | New director appointed (2 pages) |
13 September 2000 | New director appointed (2 pages) |
13 September 2000 | Registered office changed on 13/09/00 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page) |
13 September 2000 | Secretary resigned;director resigned (1 page) |
13 September 2000 | New secretary appointed (2 pages) |
31 August 2000 | Incorporation (18 pages) |