Nr Broadway
WR12 7JH
Director Name | Mrs Elizabeth Craig Gilchrist |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 June 2004(10 years, 2 months after company formation) |
Appointment Duration | 11 years, 1 month (closed 11 August 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Apartment 29, Vaynor House Vaynor Road Milford Haven Dyfed SA73 2NB Wales |
Secretary Name | Mr Barrie John Haycock |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 June 2004(10 years, 2 months after company formation) |
Appointment Duration | 11 years, 1 month (closed 11 August 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lttle Buckland Stables Little Buckland Nr Broadway WR12 7JH |
Director Name | Gabriella Helga Burgess |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 1995(1 year, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 September 1997) |
Role | Self Employed |
Correspondence Address | 7 Acacia Park Bishops Cleeve Cheltenham Gloucestershire GL52 4WH Wales |
Secretary Name | Barrie John Haycock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 June 1995(1 year, 2 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 20 November 1997) |
Role | Company Director |
Correspondence Address | Woodcote Blacksmiths Lane Dumbleton Evesham Worcestershire WR11 6TU |
Secretary Name | Elsie Mabel Howitt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 November 1997(3 years, 7 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 24 June 2004) |
Role | Company Director |
Correspondence Address | 1 Belvoir Court Hereford Herefordshire HR2 7SJ Wales |
Secretary Name | First Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 April 1994(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Registered Address | 5 York Terrace Coach Lane North Shields NE29 0EF |
---|---|
Region | North East |
Constituency | Tynemouth |
County | Tyne and Wear |
Ward | Chirton |
Built Up Area | Tyneside |
2 at £1 | Barrie John Haycock 100.00% Ordinary |
---|
Latest Accounts | 30 June 2014 (9 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
11 August 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 April 2015 | First Gazette notice for voluntary strike-off (1 page) |
23 April 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
23 April 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
13 April 2015 | Application to strike the company off the register (3 pages) |
23 March 2015 | Accounts for a dormant company made up to 30 June 2014 (7 pages) |
20 March 2015 | Director's details changed for Mr Barrie John Haycock on 1 March 2015 (2 pages) |
20 March 2015 | Secretary's details changed for Mr Barrie John Haycock on 1 March 2015 (1 page) |
20 March 2015 | Director's details changed for Mrs Elizabeth Craig Gilchrist on 14 March 2015 (2 pages) |
20 March 2015 | Secretary's details changed for Mr Barrie John Haycock on 1 March 2015 (1 page) |
20 March 2015 | Director's details changed for Mr Barrie John Haycock on 1 March 2015 (2 pages) |
9 April 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
9 April 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
9 April 2014 | Director's details changed for Mr Barrie John Haycock on 31 March 2014 (2 pages) |
9 April 2014 | Director's details changed for Mrs Elizabeth Craig Gilchrist on 31 March 2014 (2 pages) |
9 April 2014 | Secretary's details changed for Mr Barrie John Haycock on 31 March 2014 (1 page) |
25 March 2014 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
23 April 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (5 pages) |
23 April 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (5 pages) |
13 March 2013 | Total exemption small company accounts made up to 30 June 2012 (9 pages) |
2 May 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (5 pages) |
2 May 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (5 pages) |
3 November 2011 | Total exemption full accounts made up to 30 June 2011 (7 pages) |
18 April 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (5 pages) |
18 April 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (5 pages) |
16 March 2011 | Total exemption full accounts made up to 30 June 2010 (7 pages) |
21 April 2010 | Total exemption full accounts made up to 30 June 2009 (9 pages) |
19 April 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (5 pages) |
19 April 2010 | Secretary's details changed for Barrie John Haycock on 5 April 2010 (1 page) |
19 April 2010 | Director's details changed for Mr Barrie John Haycock on 5 April 2010 (2 pages) |
19 April 2010 | Secretary's details changed for Barrie John Haycock on 5 April 2010 (1 page) |
19 April 2010 | Director's details changed for Mr Barrie John Haycock on 5 April 2010 (2 pages) |
19 April 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (5 pages) |
19 April 2010 | Director's details changed for Elizabeth Craig Gilchrist on 5 April 2010 (2 pages) |
19 April 2010 | Director's details changed for Elizabeth Craig Gilchrist on 5 April 2010 (2 pages) |
1 May 2009 | Total exemption full accounts made up to 30 June 2008 (6 pages) |
27 April 2009 | Return made up to 05/04/09; full list of members (3 pages) |
28 April 2008 | Total exemption full accounts made up to 30 June 2007 (6 pages) |
21 April 2008 | Return made up to 05/04/08; full list of members (3 pages) |
1 May 2007 | Total exemption full accounts made up to 30 June 2006 (6 pages) |
12 April 2007 | Return made up to 05/04/07; full list of members (2 pages) |
25 April 2006 | Return made up to 05/04/06; full list of members (7 pages) |
21 April 2006 | Total exemption full accounts made up to 30 June 2005 (6 pages) |
26 April 2005 | Total exemption full accounts made up to 30 June 2004 (6 pages) |
26 April 2005 | Return made up to 05/04/05; full list of members
|
30 July 2004 | Company name changed cotswold investments LIMITED\certificate issued on 30/07/04 (2 pages) |
12 July 2004 | New secretary appointed (1 page) |
12 July 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
30 June 2004 | New director appointed (2 pages) |
22 June 2004 | Registered office changed on 22/06/04 from: carrick house belvoir court hereford HR2 7SJ (1 page) |
8 May 2004 | Total exemption full accounts made up to 30 June 2003 (6 pages) |
6 May 2004 | Return made up to 05/04/04; full list of members (6 pages) |
30 April 2003 | Return made up to 05/04/03; full list of members
|
10 March 2003 | Total exemption small company accounts made up to 30 June 2002 (2 pages) |
26 April 2002 | Return made up to 05/04/02; full list of members
|
2 April 2002 | Total exemption small company accounts made up to 30 June 2001 (2 pages) |
4 June 2001 | Accounts for a small company made up to 30 June 2000 (2 pages) |
3 May 2001 | Return made up to 05/04/01; full list of members (6 pages) |
2 May 2000 | Return made up to 05/04/00; full list of members (6 pages) |
10 March 2000 | Accounts for a small company made up to 30 June 1999 (2 pages) |
27 May 1999 | Return made up to 05/04/99; full list of members (6 pages) |
31 March 1999 | Accounts for a small company made up to 30 June 1998 (2 pages) |
28 April 1998 | Return made up to 05/04/98; no change of members (4 pages) |
28 April 1998 | Full accounts made up to 30 June 1997 (8 pages) |
6 January 1998 | New secretary appointed (2 pages) |
6 January 1998 | Secretary resigned (1 page) |
4 September 1997 | Director resigned (1 page) |
1 May 1997 | Return made up to 05/04/97; no change of members
|
27 April 1997 | Full accounts made up to 30 June 1996 (8 pages) |
23 April 1997 | Registered office changed on 23/04/97 from: 33 james orchard berkeley gloucester GL13 9TP (1 page) |
19 June 1996 | Return made up to 05/04/96; full list of members (6 pages) |
6 July 1995 | Accounts for a dormant company made up to 30 April 1995 (1 page) |
29 June 1995 | New secretary appointed (2 pages) |
14 June 1995 | New director appointed (2 pages) |
14 June 1995 | Return made up to 05/04/95; full list of members (6 pages) |
4 May 1995 | Resolutions
|