The Willows
Torquay
Devon
TQ2 7TN
Secretary Name | Geoffrey Holland Bradley |
---|---|
Nationality | British |
Status | Current |
Appointed | 03 January 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 30 Barn Owl Close The Willows Torquay Devon TQ2 7TN |
Secretary Name | Mr Charles James Dilston Radclyffe |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 February 2005(2 years, 1 month after company formation) |
Appointment Duration | 19 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Barn Owl Close The Willows Torquay Devon TQ2 7TN |
Director Name | Bourse Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 January 2003(same day as company formation) |
Correspondence Address | Pembroke House 7 Brunswick Square Bristol BS2 8PE |
Secretary Name | Bristol Legal Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 January 2003(same day as company formation) |
Correspondence Address | Pembroke House 7 Brunswick Square Bristol Avon BS2 8PE |
Registered Address | 100 Wakefield Road Lepton Huddersfield HD8 0DL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Huddersfield |
County | West Yorkshire |
Parish | Kirkburton |
Ward | Almondbury |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | -£12,437 |
Current Liabilities | £18,936 |
Latest Accounts | 31 March 2004 (20 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
22 September 2006 | Dissolved (1 page) |
---|---|
22 June 2006 | Notice of move from Administration to Dissolution (10 pages) |
6 April 2006 | Statement of affairs (6 pages) |
17 February 2006 | Result of meeting of creditors (4 pages) |
30 January 2006 | Statement of administrator's proposal (26 pages) |
11 January 2006 | Registered office changed on 11/01/06 from: 96 lyme view road babbacombe torquay devon TQ1 3UA (1 page) |
9 January 2006 | Appointment of an administrator (1 page) |
9 May 2005 | Return made up to 31/12/04; full list of members (6 pages) |
15 March 2005 | New secretary appointed (2 pages) |
3 February 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
16 April 2004 | Return made up to 03/01/04; full list of members (6 pages) |
2 March 2004 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
21 January 2003 | Accounting reference date shortened from 31/01/04 to 31/03/03 (1 page) |
13 January 2003 | New secretary appointed (2 pages) |
13 January 2003 | Secretary resigned (1 page) |
13 January 2003 | Registered office changed on 13/01/03 from: pembroke house 7 brunswick square, bristol BS2 8PE (1 page) |
13 January 2003 | New director appointed (2 pages) |
13 January 2003 | Director resigned (1 page) |
3 January 2003 | Incorporation (17 pages) |