Dilton Marsh
Westbury
Wiltshire
BA13 4BP
Director Name | Mr Andrew Charles Stuart Wright |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | Swiss |
Status | Closed |
Appointed | 05 September 2001(13 years, 1 month after company formation) |
Appointment Duration | 17 years, 7 months (closed 21 April 2019) |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | 14 Roetelistrasse St Gallen 9000 |
Director Name | Mr Philip John George |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 1991(3 years after company formation) |
Appointment Duration | 7 years, 8 months (resigned 29 April 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Apple Tree Farm Warminster Road, Standerwick Frome Somerset BA11 2PY |
Director Name | Mr Atle Haug |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 1991(3 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 28 June 1993) |
Role | Company Director |
Correspondence Address | Postbox 115 Hinnayaben Stavanger N-4050 Foreign |
Director Name | Mr Torkil Jacobsen |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 15 August 1991(3 years after company formation) |
Appointment Duration | 19 years, 1 month (resigned 14 September 2010) |
Role | Company Director |
Country of Residence | Norway |
Correspondence Address | Holtet 45 1320 Stabekk Foreign |
Director Name | Mr Dag Nicolay Jenssen |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 15 August 1991(3 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 28 June 1993) |
Role | Company Director |
Correspondence Address | Skogstien 6 1310 Blommenholm Foreign |
Director Name | David John Kennedy |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 15 August 1991(3 years after company formation) |
Appointment Duration | 4 years, 10 months (resigned 23 June 1996) |
Role | Company Director |
Correspondence Address | 9 East Abercromby Street Helensburgh Dunbartonshire G84 7SP Scotland |
Secretary Name | Ms Carolyn Bowen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 August 1991(3 years after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 31 January 1992) |
Role | Company Director |
Correspondence Address | 26 Bath Road Beckington Bath Avon BA3 6SL |
Secretary Name | Mr Philip John George |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(3 years, 6 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 29 April 1999) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Apple Tree Farm Warminster Road, Standerwick Frome Somerset BA11 2PY |
Director Name | Volker Mitterhammer |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | Austrian |
Status | Resigned |
Appointed | 15 April 1993(4 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 August 1994) |
Role | Managing Director |
Correspondence Address | Agnes Muthspiel Weg 14 5020 Saltzburg A5020 |
Director Name | Bart Van Hooland |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 26 October 1999(11 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 05 September 2001) |
Role | Consultant |
Correspondence Address | Pontstraat 90 Deurle 9831 |
Registered Address | 12 Halegrove Court Cygnet Drive Stockton-On-Tees Cleveland TS18 3DB |
---|---|
Region | North East |
Constituency | Stockton South |
County | County Durham |
Ward | Parkfield and Oxbridge |
Built Up Area | Teesside |
Year | 2012 |
---|---|
Turnover | £914,620 |
Gross Profit | £142,059 |
Net Worth | £110,664 |
Cash | £12,401 |
Current Liabilities | £189,014 |
Latest Accounts | 31 December 2013 (10 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
12 February 2016 | Delivered on: 26 February 2016 Persons entitled: Andrew Charles Stuart Wright Classification: A registered charge Particulars: 27 buckingham road heaton moor title no GM730586. Outstanding |
---|---|
12 February 2016 | Delivered on: 26 February 2016 Persons entitled: Andrew Charles Stuart Wright Classification: A registered charge Particulars: Property at 40 hall moss lane bramhall stockport title no GM493433. Outstanding |
12 February 2016 | Delivered on: 13 February 2016 Persons entitled: Andrew Charles Stuart Wright Classification: A registered charge Particulars: 27 buckingham road heaton moor t/no GM730586. Outstanding |
12 February 2016 | Delivered on: 13 February 2016 Persons entitled: Andrew Charles Stuart Wright Classification: A registered charge Particulars: 40 hall moss lane bramhall stockport t/no GM493433. Outstanding |
26 June 2015 | Delivered on: 30 June 2015 Satisfied on: 14 September 2015 Persons entitled: Geoquip Marine UK Limited Classification: A registered charge Fully Satisfied |
21 April 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
21 January 2019 | Return of final meeting in a creditors' voluntary winding up (20 pages) |
11 June 2018 | Liquidators' statement of receipts and payments to 3 May 2018 (15 pages) |
3 July 2017 | Liquidators' statement of receipts and payments to 3 May 2017 (17 pages) |
3 July 2017 | Liquidators' statement of receipts and payments to 3 May 2017 (17 pages) |
16 May 2016 | Appointment of a voluntary liquidator (1 page) |
16 May 2016 | Resolutions
|
16 May 2016 | Statement of affairs with form 4.19 (10 pages) |
16 May 2016 | Resolutions
|
16 May 2016 | Appointment of a voluntary liquidator (1 page) |
16 May 2016 | Statement of affairs with form 4.19 (10 pages) |
4 May 2016 | Registered office address changed from 3-4 Riverside Court Bath BA2 3DZ to C/O C/O Fergusson & Co Ltd 12 Halegrove Court Cygnet Drive Stockton-on-Tees Cleveland TS18 3DB on 4 May 2016 (1 page) |
4 May 2016 | Registered office address changed from 3-4 Riverside Court Bath BA2 3DZ to C/O C/O Fergusson & Co Ltd 12 Halegrove Court Cygnet Drive Stockton-on-Tees Cleveland TS18 3DB on 4 May 2016 (1 page) |
26 February 2016 | Registration of charge 022816960005, created on 12 February 2016 (10 pages) |
26 February 2016 | Registration of charge 022816960004, created on 12 February 2016 (10 pages) |
26 February 2016 | Registration of charge 022816960005, created on 12 February 2016 (10 pages) |
26 February 2016 | Registration of charge 022816960004, created on 12 February 2016 (10 pages) |
13 February 2016 | Registration of charge 022816960003, created on 12 February 2016 (10 pages) |
13 February 2016 | Registration of charge 022816960002, created on 12 February 2016 (10 pages) |
13 February 2016 | Registration of charge 022816960003, created on 12 February 2016 (10 pages) |
13 February 2016 | Registration of charge 022816960002, created on 12 February 2016 (10 pages) |
14 September 2015 | Satisfaction of charge 022816960001 in full (4 pages) |
14 September 2015 | Satisfaction of charge 022816960001 in full (4 pages) |
10 September 2015 | Annual return made up to 15 August 2015 with a full list of shareholders Statement of capital on 2015-09-10
|
10 September 2015 | Register(s) moved to registered office address 3-4 Riverside Court Bath BA2 3DZ (1 page) |
10 September 2015 | Annual return made up to 15 August 2015 with a full list of shareholders Statement of capital on 2015-09-10
|
10 September 2015 | Register(s) moved to registered office address 3-4 Riverside Court Bath BA2 3DZ (1 page) |
30 June 2015 | Registration of charge 022816960001, created on 26 June 2015 (32 pages) |
30 June 2015 | Registration of charge 022816960001, created on 26 June 2015 (32 pages) |
14 November 2014 | Registered office address changed from 8 Riverside Court Lower Bristol Road Bath BA2 3DZ to 3-4 Riverside Court Bath BA2 3DZ on 14 November 2014 (1 page) |
14 November 2014 | Registered office address changed from 8 Riverside Court Lower Bristol Road Bath BA2 3DZ to 3-4 Riverside Court Bath BA2 3DZ on 14 November 2014 (1 page) |
24 September 2014 | Full accounts made up to 31 December 2013 (9 pages) |
24 September 2014 | Full accounts made up to 31 December 2013 (9 pages) |
28 August 2014 | Annual return made up to 15 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 15 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
15 August 2013 | Annual return made up to 15 August 2013 with a full list of shareholders Statement of capital on 2013-08-15
|
15 August 2013 | Annual return made up to 15 August 2013 with a full list of shareholders Statement of capital on 2013-08-15
|
9 August 2013 | Full accounts made up to 31 December 2012 (12 pages) |
9 August 2013 | Full accounts made up to 31 December 2012 (12 pages) |
11 July 2013 | Registered office address changed from Hydraulics House 7B Empire Way Tregoniggie Industrial Estate Falmouth Cornwall TR11 4SN England on 11 July 2013 (1 page) |
11 July 2013 | Registered office address changed from Hydraulics House 7B Empire Way Tregoniggie Industrial Estate Falmouth Cornwall TR11 4SN England on 11 July 2013 (1 page) |
3 October 2012 | Full accounts made up to 31 December 2011 (13 pages) |
3 October 2012 | Full accounts made up to 31 December 2011 (13 pages) |
17 September 2012 | Annual return made up to 15 August 2012 with a full list of shareholders (5 pages) |
17 September 2012 | Register(s) moved to registered inspection location (1 page) |
17 September 2012 | Annual return made up to 15 August 2012 with a full list of shareholders (5 pages) |
17 September 2012 | Register(s) moved to registered inspection location (1 page) |
14 September 2012 | Register inspection address has been changed (1 page) |
14 September 2012 | Register inspection address has been changed (1 page) |
22 February 2012 | Full accounts made up to 31 December 2010 (14 pages) |
22 February 2012 | Full accounts made up to 31 December 2010 (14 pages) |
27 September 2011 | Annual return made up to 15 August 2011 with a full list of shareholders (4 pages) |
27 September 2011 | Annual return made up to 15 August 2011 with a full list of shareholders (4 pages) |
24 February 2011 | Registered office address changed from C/O E Finacial Managment Limited Maxet House Liverpool Road Luton Bedfordshire LU1 1RS on 24 February 2011 (1 page) |
24 February 2011 | Registered office address changed from C/O E Finacial Managment Limited Maxet House Liverpool Road Luton Bedfordshire LU1 1RS on 24 February 2011 (1 page) |
3 October 2010 | Full accounts made up to 31 December 2009 (10 pages) |
3 October 2010 | Full accounts made up to 31 December 2009 (10 pages) |
14 September 2010 | Annual return made up to 15 August 2010 with a full list of shareholders (5 pages) |
14 September 2010 | Annual return made up to 15 August 2010 with a full list of shareholders (5 pages) |
14 September 2010 | Director's details changed for Mr Torkil Jacobsen on 14 August 2010 (2 pages) |
14 September 2010 | Director's details changed for Dr Andrew Charles Stuart Wright on 14 September 2010 (2 pages) |
14 September 2010 | Director's details changed for Mr Torkil Jacobsen on 14 August 2010 (2 pages) |
14 September 2010 | Termination of appointment of Torkil Jacobsen as a director (1 page) |
14 September 2010 | Termination of appointment of Torkil Jacobsen as a director (1 page) |
14 September 2010 | Director's details changed for Dr Andrew Charles Stuart Wright on 14 September 2010 (2 pages) |
8 September 2009 | Return made up to 15/08/09; full list of members (4 pages) |
8 September 2009 | Return made up to 15/08/09; full list of members (4 pages) |
11 May 2009 | Total exemption full accounts made up to 31 December 2008 (7 pages) |
11 May 2009 | Total exemption full accounts made up to 31 December 2008 (7 pages) |
10 October 2008 | Return made up to 15/08/08; full list of members (4 pages) |
10 October 2008 | Return made up to 15/08/08; full list of members (4 pages) |
22 September 2008 | Total exemption full accounts made up to 31 December 2007 (6 pages) |
22 September 2008 | Total exemption full accounts made up to 31 December 2007 (6 pages) |
16 October 2007 | Return made up to 15/08/07; full list of members (7 pages) |
16 October 2007 | Return made up to 15/08/07; full list of members (7 pages) |
27 July 2007 | Total exemption full accounts made up to 31 December 2006 (6 pages) |
27 July 2007 | Total exemption full accounts made up to 31 December 2006 (6 pages) |
5 October 2006 | Total exemption full accounts made up to 31 December 2005 (6 pages) |
5 October 2006 | Total exemption full accounts made up to 31 December 2005 (6 pages) |
8 September 2006 | Return made up to 15/08/06; full list of members (7 pages) |
8 September 2006 | Return made up to 15/08/06; full list of members (7 pages) |
10 November 2005 | Total exemption full accounts made up to 31 December 2004 (7 pages) |
10 November 2005 | Total exemption full accounts made up to 31 December 2004 (7 pages) |
7 September 2005 | Return made up to 15/08/05; full list of members (7 pages) |
7 September 2005 | Return made up to 15/08/05; full list of members (7 pages) |
4 November 2004 | Total exemption full accounts made up to 31 December 2003 (7 pages) |
4 November 2004 | Total exemption full accounts made up to 31 December 2003 (7 pages) |
25 August 2004 | Return made up to 15/08/04; full list of members (7 pages) |
25 August 2004 | Return made up to 15/08/04; full list of members (7 pages) |
9 October 2003 | Total exemption full accounts made up to 31 December 2002 (7 pages) |
9 October 2003 | Total exemption full accounts made up to 31 December 2002 (7 pages) |
29 August 2003 | Return made up to 15/08/03; full list of members (7 pages) |
29 August 2003 | Return made up to 15/08/03; full list of members (7 pages) |
31 December 2002 | Registered office changed on 31/12/02 from: newark house 26-45 cheltenham street bath avon BA2 3EX (1 page) |
31 December 2002 | Registered office changed on 31/12/02 from: newark house 26-45 cheltenham street bath avon BA2 3EX (1 page) |
1 November 2002 | Total exemption full accounts made up to 31 December 2001 (7 pages) |
1 November 2002 | Total exemption full accounts made up to 31 December 2001 (7 pages) |
20 August 2002 | Return made up to 15/08/02; full list of members (7 pages) |
20 August 2002 | Return made up to 15/08/02; full list of members (7 pages) |
9 October 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
9 October 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
18 September 2001 | Director resigned (1 page) |
18 September 2001 | Director resigned (1 page) |
11 September 2001 | Return made up to 15/08/01; full list of members (6 pages) |
11 September 2001 | Return made up to 15/08/01; full list of members (6 pages) |
10 September 2001 | New director appointed (2 pages) |
10 September 2001 | New director appointed (2 pages) |
17 October 2000 | Return made up to 15/08/00; full list of members (6 pages) |
17 October 2000 | Return made up to 15/08/00; full list of members (6 pages) |
7 June 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
7 June 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
2 November 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
2 November 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
1 November 1999 | New director appointed (2 pages) |
1 November 1999 | New director appointed (2 pages) |
25 October 1999 | Registered office changed on 25/10/99 from: 1 widcombe parade bath avon BA2 4JT (1 page) |
25 October 1999 | Registered office changed on 25/10/99 from: 1 widcombe parade bath avon BA2 4JT (1 page) |
6 September 1999 | Return made up to 15/08/99; full list of members (6 pages) |
6 September 1999 | Return made up to 15/08/99; full list of members (6 pages) |
12 July 1999 | Secretary resigned;director resigned (1 page) |
12 July 1999 | New secretary appointed (2 pages) |
12 July 1999 | New secretary appointed (2 pages) |
12 July 1999 | Secretary resigned;director resigned (1 page) |
27 October 1998 | Full accounts made up to 31 December 1997 (10 pages) |
27 October 1998 | Full accounts made up to 31 December 1997 (10 pages) |
25 August 1998 | Return made up to 15/08/98; no change of members (4 pages) |
25 August 1998 | Return made up to 15/08/98; no change of members (4 pages) |
31 October 1997 | Full accounts made up to 31 December 1996 (11 pages) |
31 October 1997 | Full accounts made up to 31 December 1996 (11 pages) |
10 September 1997 | Return made up to 15/08/97; no change of members (4 pages) |
10 September 1997 | Return made up to 15/08/97; no change of members (4 pages) |
6 December 1996 | Director resigned (1 page) |
6 December 1996 | Director resigned (1 page) |
12 September 1996 | Return made up to 15/08/96; full list of members (6 pages) |
12 September 1996 | Return made up to 15/08/96; full list of members (6 pages) |
21 July 1996 | Full accounts made up to 31 December 1995 (13 pages) |
21 July 1996 | Full accounts made up to 31 December 1995 (13 pages) |
27 October 1995 | Full accounts made up to 31 December 1994 (13 pages) |
27 October 1995 | Full accounts made up to 31 December 1994 (13 pages) |
6 September 1995 | Return made up to 15/08/95; no change of members (4 pages) |
6 September 1995 | Return made up to 15/08/95; no change of members (4 pages) |
2 November 1993 | Resolutions
|
18 October 1988 | Company name changed\certificate issued on 18/10/88 (3 pages) |
18 October 1988 | Company name changed\certificate issued on 18/10/88 (3 pages) |
28 July 1988 | Incorporation (9 pages) |
28 July 1988 | Incorporation (9 pages) |