Cheltenham
Gloucestershire
GL50 1QZ
Wales
Secretary Name | Elaine Harding |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 August 2001(8 years after company formation) |
Appointment Duration | 1 year, 9 months (closed 03 June 2003) |
Role | Company Director |
Correspondence Address | 38 Kentmere Road Cheltenham Gloucestershire GL51 3UE Wales |
Director Name | Julian Price |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | Redgrove Cold Pool Lane Badgeworth Gloucester GL51 5UB Wales |
Secretary Name | Lewis Price |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 August 1993(same day as company formation) |
Role | Fire Fighting Equipment |
Correspondence Address | Penare Hestersway Lane Springbank Gloucestershire GL51 0LB Wales |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 August 1993(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 August 1993(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Registered Address | Queens Court Business Centre Newport Road Middleborough TS1 5EH |
---|---|
Region | North East |
Constituency | Middlesbrough |
County | North Yorkshire |
Ward | Central |
Built Up Area | Teesside |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£4,402 |
Current Liabilities | £35,294 |
Latest Accounts | 31 August 2000 (23 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
3 June 2003 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 February 2003 | First Gazette notice for compulsory strike-off (1 page) |
6 February 2002 | Amended accounts made up to 31 August 2000 (3 pages) |
4 November 2001 | New secretary appointed (2 pages) |
4 November 2001 | New director appointed (2 pages) |
18 October 2001 | Director resigned (1 page) |
18 October 2001 | Secretary resigned (1 page) |
10 October 2001 | Registered office changed on 10/10/01 from: redgrove cold pool lane badgeworth gloucester (1 page) |
29 August 2001 | Return made up to 19/08/01; full list of members (6 pages) |
28 August 2001 | Total exemption small company accounts made up to 31 August 2000 (2 pages) |
21 March 2001 | Accounts for a small company made up to 31 August 1998 (3 pages) |
21 March 2001 | Accounts for a small company made up to 31 August 1999 (3 pages) |
3 October 2000 | Return made up to 19/08/00; full list of members (6 pages) |
17 September 1999 | Return made up to 19/08/99; no change of members (4 pages) |
30 November 1998 | Return made up to 19/08/98; no change of members (4 pages) |
5 September 1998 | Particulars of mortgage/charge (3 pages) |
2 July 1998 | Accounts for a small company made up to 31 August 1997 (3 pages) |
2 January 1998 | Return made up to 19/08/97; full list of members
|
8 October 1996 | Return made up to 19/08/96; no change of members
|
15 August 1995 | Return made up to 19/08/95; no change of members (4 pages) |
27 July 1995 | Accounts for a small company made up to 31 August 1994 (5 pages) |
5 July 1995 | Return made up to 19/08/94; full list of members
|