The Bridgeway
Selsey
West Sussex
PO20 0LQ
Director Name | Mrs Elizabeth Paul |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 October 2006(1 year, 1 month after company formation) |
Appointment Duration | 2 years, 11 months (closed 28 August 2009) |
Role | Company Director |
Correspondence Address | 38 Alderson Road Harrogate North Yorkshire HG2 8AS |
Secretary Name | Antrobus Accountants (Corporation) |
---|---|
Status | Closed |
Appointed | 18 August 2007(2 years after company formation) |
Appointment Duration | 2 years (closed 28 August 2009) |
Correspondence Address | 18 College Street Petersfield Hampshire GU31 4AD |
Director Name | Colin Anthony Kemp |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2006(1 year after company formation) |
Appointment Duration | 1 month (resigned 01 October 2006) |
Role | Company Director |
Correspondence Address | 16 Beechworth Road Havant Hampshire PO9 1AX |
Secretary Name | Mrs Elizabeth Paul |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 2006(1 year after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 18 August 2007) |
Role | Company Director |
Correspondence Address | 38 Alderson Road Harrogate North Yorkshire HG2 8AS |
Director Name | Gordons Nominee Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 August 2005(same day as company formation) |
Correspondence Address | 22 Great James Street London WC1N 3ES |
Secretary Name | Gordons Nominee Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 August 2005(same day as company formation) |
Correspondence Address | 22 Great James Street London WC1N 3ES |
Registered Address | Bwc Business Solutions 8 Park Place Leeds West Yorkshire LS1 2RU |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £2 |
Latest Accounts | 31 May 2006 (17 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
28 August 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
28 May 2009 | Liquidators statement of receipts and payments to 21 May 2009 (5 pages) |
28 May 2009 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
5 March 2009 | Liquidators statement of receipts and payments to 21 February 2009 (5 pages) |
29 February 2008 | Statement of affairs with form 4.19 (6 pages) |
29 February 2008 | Appointment of a voluntary liquidator (1 page) |
29 February 2008 | Resolutions
|
7 February 2008 | Registered office changed on 07/02/08 from: 18 college street petersfield hampshire GU31 4AD (1 page) |
12 September 2007 | New secretary appointed (2 pages) |
12 September 2007 | Secretary resigned (1 page) |
29 August 2007 | Return made up to 17/08/07; full list of members (2 pages) |
2 August 2007 | New director appointed (2 pages) |
12 December 2006 | Director resigned (1 page) |
12 December 2006 | New director appointed (1 page) |
4 December 2006 | Accounting reference date shortened from 31/08/06 to 31/05/06 (1 page) |
4 December 2006 | Accounts for a dormant company made up to 31 May 2006 (1 page) |
23 October 2006 | Return made up to 17/08/06; full list of members (6 pages) |
12 October 2006 | Registered office changed on 12/10/06 from: 22 great james street london WC1N 3ES (1 page) |
10 October 2006 | Secretary resigned (1 page) |
10 October 2006 | Director resigned (1 page) |
21 September 2006 | New secretary appointed (2 pages) |
21 September 2006 | New director appointed (2 pages) |
6 February 2006 | Company name changed GORDONS93 LIMITED\certificate issued on 06/02/06 (2 pages) |
17 August 2005 | Incorporation (17 pages) |