Chippenham
Wiltshire
SN14 6YQ
Director Name | Ryan Oliver Surry |
---|---|
Date of Birth | September 1985 (Born 37 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 November 2008(5 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 11 January 2011) |
Role | Manufacturing |
Correspondence Address | 38 Curlew Drive Chippenham Wiltshire SN14 6YG |
Director Name | Lance Leslie Durham |
---|---|
Date of Birth | April 1962 (Born 61 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 25 September 2003(2 months, 1 week after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 21 January 2004) |
Role | Company Director |
Correspondence Address | 162 Berrow Road Burnham On Sea Somerset TA8 2PN |
Director Name | Mr Robert William Hollis |
---|---|
Date of Birth | May 1948 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2003(2 months, 1 week after company formation) |
Appointment Duration | 4 years, 3 months (resigned 21 January 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 26 Whin Hill Road Bessacar Doncaster South Yorkshire DN4 7AF |
Director Name | Robert Paul Rodgers |
---|---|
Date of Birth | December 1957 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2003(2 months, 1 week after company formation) |
Appointment Duration | 1 year, 7 months (resigned 27 April 2005) |
Role | Company Director |
Correspondence Address | 58 Davids Drive Wingerworth Chesterfield Derbyshire S42 6TP |
Secretary Name | Lance Leslie Durham |
---|---|
Nationality | South African |
Status | Resigned |
Appointed | 25 September 2003(2 months, 1 week after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 21 January 2004) |
Role | Company Director |
Correspondence Address | 162 Berrow Road Burnham On Sea Somerset TA8 2PN |
Secretary Name | Janice Eva Hollis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 April 2005(1 year, 9 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 21 January 2008) |
Role | Company Director |
Correspondence Address | 26 Whin Hill Road Doncaster South Yorkshire DN4 7AF |
Director Name | Mr Roger Anthony Surry |
---|---|
Date of Birth | January 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2006(3 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 19 November 2008) |
Role | Engineer |
Correspondence Address | 4 The Close Sheldon Corner Chippenham Wiltshire SN14 0SQ |
Director Name | Key Legal Services (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 July 2003(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Secretary Name | Key Legal Services (Secretarial) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 July 2003(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Registered Address | Wright Business Park, Carr Hill Doncaster South Yorkshire DN4 8DE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Doncaster Central |
County | South Yorkshire |
Ward | Hexthorpe & Balby North |
Built Up Area | Doncaster |
Latest Accounts | 31 July 2006 (16 years, 7 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 July |
11 January 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 January 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
3 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
3 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
4 December 2008 | Director appointed ryan oliver surry (2 pages) |
4 December 2008 | Appointment terminated director roger surry (1 page) |
4 December 2008 | Director appointed ryan oliver surry (2 pages) |
4 December 2008 | Appointment Terminated Director roger surry (1 page) |
24 January 2008 | New secretary appointed (2 pages) |
24 January 2008 | Secretary resigned (1 page) |
24 January 2008 | Director resigned (1 page) |
24 January 2008 | New secretary appointed (2 pages) |
24 January 2008 | Secretary resigned (1 page) |
24 January 2008 | Director resigned (1 page) |
23 September 2007 | Total exemption full accounts made up to 31 July 2006 (6 pages) |
23 September 2007 | Total exemption full accounts made up to 31 July 2006 (6 pages) |
12 March 2007 | Return made up to 17/07/06; full list of members (2 pages) |
12 March 2007 | Location of debenture register (1 page) |
12 March 2007 | Location of register of members (1 page) |
12 March 2007 | Registered office changed on 12/03/07 from: vernon street shirebrook mansfield nottinghamshire NG20 8SS (1 page) |
12 March 2007 | Return made up to 17/07/06; full list of members (2 pages) |
12 March 2007 | Location of debenture register (1 page) |
12 March 2007 | Location of register of members (1 page) |
12 March 2007 | Registered office changed on 12/03/07 from: vernon street shirebrook mansfield nottinghamshire NG20 8SS (1 page) |
3 November 2006 | New director appointed (2 pages) |
3 November 2006 | New director appointed (2 pages) |
14 August 2006 | Amended accounts made up to 31 July 2005 (5 pages) |
14 August 2006 | Amended accounts made up to 31 July 2005 (5 pages) |
20 June 2006 | Total exemption full accounts made up to 31 July 2005 (6 pages) |
20 June 2006 | Total exemption full accounts made up to 31 July 2005 (6 pages) |
16 January 2006 | Return made up to 17/07/05; full list of members (6 pages) |
16 January 2006 | Return made up to 17/07/05; full list of members (6 pages) |
1 August 2005 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
1 August 2005 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
6 May 2005 | Director resigned (1 page) |
6 May 2005 | Director resigned (1 page) |
5 May 2005 | New secretary appointed (2 pages) |
5 May 2005 | New secretary appointed (2 pages) |
29 October 2004 | Return made up to 17/07/04; full list of members (7 pages) |
29 October 2004 | Return made up to 17/07/04; full list of members (7 pages) |
19 October 2004 | Secretary resigned;director resigned (1 page) |
19 October 2004 | Secretary resigned;director resigned (1 page) |
27 October 2003 | Company name changed westbridge engineering LIMITED\certificate issued on 27/10/03 (2 pages) |
27 October 2003 | Company name changed westbridge engineering LIMITED\certificate issued on 27/10/03 (2 pages) |
22 October 2003 | Registered office changed on 22/10/03 from: 76 whitchurch road cardiff CF14 3LX (1 page) |
22 October 2003 | New secretary appointed;new director appointed (2 pages) |
22 October 2003 | New director appointed (2 pages) |
22 October 2003 | New director appointed (2 pages) |
22 October 2003 | Secretary resigned (1 page) |
22 October 2003 | Director resigned (1 page) |
22 October 2003 | Registered office changed on 22/10/03 from: 76 whitchurch road cardiff CF14 3LX (1 page) |
22 October 2003 | New secretary appointed;new director appointed (2 pages) |
22 October 2003 | New director appointed (2 pages) |
22 October 2003 | New director appointed (2 pages) |
22 October 2003 | Secretary resigned (1 page) |
22 October 2003 | Director resigned (1 page) |
17 July 2003 | Incorporation (16 pages) |
17 July 2003 | Incorporation (16 pages) |