Langford Budville
Wellington
Somerset
TA21 0QZ
Secretary Name | Christine Smith |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 June 2001(9 years, 10 months after company formation) |
Appointment Duration | 6 years, 1 month (closed 14 August 2007) |
Role | Company Director |
Correspondence Address | Meadowside Langford Budville Wellington Somerset TA21 0QZ |
Director Name | Christine Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | Meadowside Langford Budville Wellington Somerset TA21 0QZ |
Secretary Name | Christine Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | Meadowside Langford Budville Wellington Somerset TA21 0QZ |
Secretary Name | Nigel Philip Langdon Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 June 1995(3 years, 10 months after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 07 February 1996) |
Role | Company Director |
Correspondence Address | 3 Courtland Road Wellington Somerset TA21 8ND |
Secretary Name | Paul Jonathan Langdon Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 February 1996(4 years, 6 months after company formation) |
Appointment Duration | Resigned same day (resigned 07 February 1996) |
Role | Company Director |
Correspondence Address | 10c Lower Park Row Bristol Avon BS1 5BJ |
Secretary Name | Paul Jonathan Langdon Smith |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 1997(6 years, 3 months after company formation) |
Appointment Duration | 3 months (resigned 01 March 1998) |
Role | Company Director |
Correspondence Address | 10c Lower Park Row Bristol Avon BS1 5BJ |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 July 1991(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Grant Thornton Earl Grey House 75-85 Grey Street Newcastle Upon Tyne NE1 6EF |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Year | 2014 |
---|---|
Net Worth | £248,623 |
Cash | £7,207 |
Current Liabilities | £22,299 |
Latest Accounts | 31 March 2001 (23 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
14 August 2007 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 December 2006 | Receiver's abstract of receipts and payments (2 pages) |
15 December 2006 | Receiver ceasing to act (1 page) |
28 June 2005 | Receiver's abstract of receipts and payments (2 pages) |
30 June 2004 | Receiver's abstract of receipts and payments (3 pages) |
31 July 2003 | Registered office changed on 31/07/03 from: grant thornton higham house, higham place newcastle upon tyne NE1 8EE (1 page) |
27 June 2003 | Registered office changed on 27/06/03 from: winchester house deane gate avenue taunton somerset TA1 2UH (1 page) |
20 June 2003 | Appointment of receiver/manager (1 page) |
13 May 2003 | Return made up to 31/07/02; full list of members (6 pages) |
13 May 2003 | Ad 01/11/01--------- £ si 3@1 (2 pages) |
13 May 2003 | Resolutions
|
13 May 2003 | £ nc 3000/3030 01/10/01 (1 page) |
29 March 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
6 December 2001 | Ad 01/04/01--------- £ si 2@1 (2 pages) |
6 December 2001 | Particulars of contract relating to shares (4 pages) |
29 November 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
11 October 2001 | Resolutions
|
9 October 2001 | Return made up to 31/07/01; full list of members (7 pages) |
9 October 2001 | New secretary appointed (2 pages) |
9 October 2001 | £ nc 1000/3000 14/09/01 (1 page) |
5 October 2001 | Particulars of mortgage/charge (5 pages) |
28 June 2001 | Secretary resigned (1 page) |
25 May 2001 | £ nc 2/1000 31/03/01 (1 page) |
25 May 2001 | Resolutions
|
30 January 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
22 August 2000 | Return made up to 31/07/00; full list of members (6 pages) |
28 March 2000 | Director's particulars changed (1 page) |
28 March 2000 | Secretary's particulars changed (1 page) |
28 March 2000 | Registered office changed on 28/03/00 from: saint marys house magdalene street taunton somerset TA1 1SB (1 page) |
3 February 2000 | Accounts for a small company made up to 31 March 1999 (9 pages) |
30 December 1999 | Registered office changed on 30/12/99 from: st marys house magdalene street taunton somerset TA1 1SB (1 page) |
25 August 1999 | Return made up to 31/07/99; no change of members (4 pages) |
31 October 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
27 October 1998 | Return made up to 31/07/98; no change of members (4 pages) |
4 September 1998 | Registered office changed on 04/09/98 from: parway house 202/204 finchley road london NW3 6BX (1 page) |
11 August 1998 | Particulars of mortgage/charge (4 pages) |
8 August 1998 | Particulars of mortgage/charge (6 pages) |
6 March 1998 | Return made up to 31/07/97; full list of members (6 pages) |
30 December 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
28 November 1997 | New secretary appointed (2 pages) |
10 June 1997 | Registered office changed on 10/06/97 from: 3RD floor, mattey house 128-136 high street edgware middx HA8 7EL (1 page) |
4 March 1997 | Accounts for a small company made up to 31 March 1996 (7 pages) |
17 September 1996 | Return made up to 31/07/96; no change of members (4 pages) |
17 September 1996 | Secretary resigned (1 page) |
23 April 1996 | Secretary resigned (1 page) |
21 February 1996 | New secretary appointed (2 pages) |
14 August 1995 | Return made up to 31/07/95; no change of members (4 pages) |
21 June 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
21 June 1995 | New secretary appointed;director resigned (2 pages) |