Stoke Bishop
Bristol
Avon
BS9 1TZ
Director Name | Mr John Paul Fisher |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 December 2002(same day as company formation) |
Role | Disc Jockey |
Correspondence Address | Stonecroft 62 Leeds Road Bramhope Leeds LS16 9BQ |
Secretary Name | Mr Richard Iain Montgomery Donaldson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 December 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Queens Gate Stoke Bishop Bristol Avon BS9 1TZ |
Director Name | Lucy Lapage Donaldson |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 October 2006(3 years, 9 months after company formation) |
Appointment Duration | 5 years, 9 months (closed 03 July 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Queens Gate Stoke Bishop Bristol Avon BS9 1TZ |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 December 2002(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
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 |
500 at 1 | John Fisher 66.67% Ordinary |
---|---|
250 at 1 | Ms Lucy Donaldson 33.33% Ordinary |
250 at 1 | Richard Donaldson 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,392 |
Current Liabilities | £84,772 |
Latest Accounts | 31 August 2009 (14 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
3 July 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
3 July 2012 | Final Gazette dissolved following liquidation (1 page) |
3 July 2012 | Final Gazette dissolved following liquidation (1 page) |
3 April 2012 | Return of final meeting in a creditors' voluntary winding up (12 pages) |
3 April 2012 | Return of final meeting in a creditors' voluntary winding up (12 pages) |
21 September 2011 | Liquidators statement of receipts and payments to 20 July 2011 (11 pages) |
21 September 2011 | Liquidators' statement of receipts and payments to 20 July 2011 (11 pages) |
21 September 2011 | Liquidators' statement of receipts and payments to 20 July 2011 (11 pages) |
17 August 2010 | Statement of affairs with form 4.19 (7 pages) |
17 August 2010 | Statement of affairs with form 4.19 (7 pages) |
28 July 2010 | Resolutions
|
28 July 2010 | Appointment of a voluntary liquidator (1 page) |
28 July 2010 | Appointment of a voluntary liquidator (1 page) |
28 July 2010 | Resolutions
|
21 July 2010 | Registered office address changed from C/O Gibson Booth 15 Victoria Road Barnsley S70 2BB on 21 July 2010 (2 pages) |
21 July 2010 | Registered office address changed from C/O Gibson Booth 15 Victoria Road Barnsley S70 2BB on 21 July 2010 (2 pages) |
9 June 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
9 June 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
28 April 2010 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
28 April 2010 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
25 June 2009 | Total exemption small company accounts made up to 31 August 2007 (4 pages) |
25 June 2009 | Total exemption small company accounts made up to 31 August 2007 (4 pages) |
27 March 2009 | Compulsory strike-off action has been discontinued (1 page) |
27 March 2009 | Compulsory strike-off action has been discontinued (1 page) |
26 March 2009 | Return made up to 12/12/08; change of members (6 pages) |
26 March 2009 | Return made up to 12/12/07; change of members (6 pages) |
26 March 2009 | Return made up to 12/12/07; change of members (6 pages) |
26 March 2009 | Return made up to 12/12/08; change of members (6 pages) |
11 February 2009 | Compulsory strike-off action has been suspended (1 page) |
11 February 2009 | Compulsory strike-off action has been suspended (1 page) |
6 January 2009 | First Gazette notice for compulsory strike-off (1 page) |
6 January 2009 | First Gazette notice for compulsory strike-off (1 page) |
9 July 2007 | Accounts for a dormant company made up to 31 August 2006 (6 pages) |
9 July 2007 | Accounts made up to 31 August 2006 (6 pages) |
19 December 2006 | New director appointed (1 page) |
19 December 2006 | New director appointed (1 page) |
19 December 2006 | Return made up to 12/12/06; full list of members (3 pages) |
19 December 2006 | Return made up to 12/12/06; full list of members (3 pages) |
18 December 2006 | Director's particulars changed (1 page) |
18 December 2006 | Director's particulars changed (1 page) |
19 June 2006 | Total exemption small company accounts made up to 31 August 2005 (4 pages) |
19 June 2006 | Total exemption small company accounts made up to 31 August 2005 (4 pages) |
19 April 2006 | Return made up to 12/12/05; full list of members (7 pages) |
19 April 2006 | Return made up to 12/12/05; full list of members (7 pages) |
5 July 2005 | Total exemption full accounts made up to 31 August 2004 (5 pages) |
5 July 2005 | Total exemption full accounts made up to 31 August 2004 (5 pages) |
24 March 2005 | Particulars of mortgage/charge (3 pages) |
24 March 2005 | Particulars of mortgage/charge (3 pages) |
7 January 2005 | Return made up to 12/12/04; full list of members (7 pages) |
7 January 2005 | Return made up to 12/12/04; full list of members (7 pages) |
9 September 2004 | Registered office changed on 09/09/04 from: 3 queens gate, stoke bishop bristol avon BS9 1TZ (1 page) |
9 September 2004 | Registered office changed on 09/09/04 from: 3 queens gate, stoke bishop bristol avon BS9 1TZ (1 page) |
24 February 2004 | Return made up to 12/12/03; full list of members (7 pages) |
24 February 2004 | Return made up to 12/12/03; full list of members
|
6 February 2004 | Accounts for a dormant company made up to 31 August 2003 (1 page) |
6 February 2004 | Accounts made up to 31 August 2003 (1 page) |
26 January 2004 | Ad 08/01/04--------- £ si 998@1=998 £ ic 1/999 (2 pages) |
26 January 2004 | Ad 08/01/04--------- £ si 998@1=998 £ ic 1/999 (2 pages) |
5 October 2003 | Accounting reference date shortened from 31/12/03 to 31/08/03 (1 page) |
5 October 2003 | Accounting reference date shortened from 31/12/03 to 31/08/03 (1 page) |
12 December 2002 | Incorporation (17 pages) |
12 December 2002 | Secretary resigned (1 page) |
12 December 2002 | Secretary resigned (1 page) |
12 December 2002 | Incorporation (17 pages) |