Westbury On Trym
Bristol
BS9 3DW
Director Name | Mr Christopher John Mitchell |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 August 1999(1 year, 7 months after company formation) |
Appointment Duration | 20 years, 7 months (closed 24 March 2020) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 53 Stoke Lane Westbury On Trym Bristol BS9 3DW |
Director Name | Mr Roy Woodman Hunter |
---|---|
Date of Birth | May 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 1998(1 week, 6 days after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 August 1999) |
Role | Solicitor |
Correspondence Address | Blaxhold No Place Lane Enmore Bridgwater Somerset TA5 2EF |
Director Name | Mr Christopher John Mitchell |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 1998(1 week, 6 days after company formation) |
Appointment Duration | 2 months, 1 week (resigned 27 March 1998) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 53 Stoke Lane Westbury On Trym Bristol BS9 3DW |
Director Name | Mrs Sally Ann Tiverton Cannon |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1998(2 months, 2 weeks after company formation) |
Appointment Duration | 21 years, 8 months (resigned 16 December 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lyons Head House Lyons Head Farm Cosmore Dorchester Dorset DT2 7TW |
Director Name | Mr Michael Robin Cannon |
---|---|
Date of Birth | October 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2000(2 years, 6 months after company formation) |
Appointment Duration | 19 years, 5 months (resigned 16 December 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lyons Head House Lyons Head Farm Cosmore Dorchester Dorset DT2 7TW |
Director Name | FNCS Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 January 1998(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF1 4DX Wales |
Secretary Name | FNCS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 January 1998(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF1 4DX Wales |
Website | www.simonstonehall.com |
---|---|
Email address | [email protected] |
Telephone | 01969 667255 |
Telephone region | Leyburn |
Registered Address | Kiln Hill Market Place Hawes North Yorkshire DL8 3RA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Richmond (Yorks) |
County | North Yorkshire |
Parish | Hawes |
Ward | Hawes and High Abbotside |
Built Up Area | Hawes |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £322,839 |
Cash | £4,897 |
Current Liabilities | £901,841 |
Latest Accounts | 31 March 2018 (6 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
24 March 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 January 2020 | First Gazette notice for voluntary strike-off (1 page) |
31 December 2019 | Application to strike the company off the register (3 pages) |
16 December 2019 | Termination of appointment of Sally Ann Tiverton Cannon as a director on 16 December 2019 (1 page) |
16 December 2019 | Termination of appointment of Michael Robin Cannon as a director on 16 December 2019 (1 page) |
15 January 2019 | Confirmation statement made on 6 January 2019 with no updates (3 pages) |
14 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
8 January 2018 | Confirmation statement made on 6 January 2018 with no updates (3 pages) |
8 January 2018 | Confirmation statement made on 6 January 2018 with no updates (3 pages) |
15 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
15 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
13 January 2017 | Confirmation statement made on 6 January 2017 with updates (5 pages) |
13 January 2017 | Confirmation statement made on 6 January 2017 with updates (5 pages) |
18 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
18 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
22 January 2016 | Annual return made up to 6 January 2016 with a full list of shareholders Statement of capital on 2016-01-22
|
22 January 2016 | Annual return made up to 6 January 2016 with a full list of shareholders Statement of capital on 2016-01-22
|
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
2 June 2015 | Director's details changed for Sally Ann Tiverton Cannon on 28 February 2015 (2 pages) |
2 June 2015 | Director's details changed for Michael Robin Cannon on 28 February 2015 (2 pages) |
2 June 2015 | Director's details changed for Sally Ann Tiverton Cannon on 28 February 2015 (2 pages) |
2 June 2015 | Director's details changed for Michael Robin Cannon on 28 February 2015 (2 pages) |
21 January 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-01-21
|
21 January 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-01-21
|
21 January 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-01-21
|
8 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
8 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
25 January 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-01-25
|
25 January 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-01-25
|
25 January 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-01-25
|
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
16 January 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (6 pages) |
16 January 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (6 pages) |
16 January 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (6 pages) |
17 October 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
17 October 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
27 January 2012 | Annual return made up to 6 January 2012 with a full list of shareholders (6 pages) |
27 January 2012 | Annual return made up to 6 January 2012 with a full list of shareholders (6 pages) |
27 January 2012 | Annual return made up to 6 January 2012 with a full list of shareholders (6 pages) |
2 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
2 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
17 January 2011 | Annual return made up to 6 January 2011 with a full list of shareholders (6 pages) |
17 January 2011 | Annual return made up to 6 January 2011 with a full list of shareholders (6 pages) |
17 January 2011 | Annual return made up to 6 January 2011 with a full list of shareholders (6 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
8 January 2010 | Registered office address changed from C/O Richard Johnson & Partners Market Place Hawes North Yorkshire DL8 3QS on 8 January 2010 (1 page) |
8 January 2010 | Registered office address changed from C/O Richard Johnson & Partners Market Place Hawes North Yorkshire DL8 3QS on 8 January 2010 (1 page) |
8 January 2010 | Annual return made up to 6 January 2010 with a full list of shareholders (5 pages) |
8 January 2010 | Annual return made up to 6 January 2010 with a full list of shareholders (5 pages) |
8 January 2010 | Registered office address changed from C/O Richard Johnson & Partners Market Place Hawes North Yorkshire DL8 3QS on 8 January 2010 (1 page) |
8 January 2010 | Annual return made up to 6 January 2010 with a full list of shareholders (5 pages) |
10 December 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
10 December 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
30 January 2009 | Return made up to 06/01/09; full list of members (4 pages) |
30 January 2009 | Return made up to 06/01/09; full list of members (4 pages) |
28 December 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
28 December 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
25 January 2008 | Return made up to 06/01/08; full list of members (2 pages) |
25 January 2008 | Return made up to 06/01/08; full list of members (2 pages) |
7 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
7 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
6 March 2007 | Return made up to 06/01/07; full list of members (2 pages) |
6 March 2007 | Return made up to 06/01/07; full list of members (2 pages) |
12 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
12 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
7 June 2006 | Registered office changed on 07/06/06 from: bristol bridge house redcliff street bristol BS1 6BJ (1 page) |
7 June 2006 | Registered office changed on 07/06/06 from: bristol bridge house redcliff street bristol BS1 6BJ (1 page) |
28 February 2006 | Return made up to 06/01/06; full list of members (2 pages) |
28 February 2006 | Return made up to 06/01/06; full list of members (2 pages) |
20 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
20 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
10 February 2005 | Return made up to 06/01/05; full list of members (7 pages) |
10 February 2005 | Return made up to 06/01/05; full list of members (7 pages) |
31 January 2005 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
31 January 2005 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
17 March 2004 | Return made up to 06/01/04; full list of members
|
17 March 2004 | Return made up to 06/01/04; full list of members
|
8 March 2004 | Registered office changed on 08/03/04 from: marsh house 11 marsh street bristol BS99 7BB (1 page) |
8 March 2004 | Registered office changed on 08/03/04 from: marsh house 11 marsh street bristol BS99 7BB (1 page) |
28 January 2004 | Total exemption full accounts made up to 31 March 2003 (11 pages) |
28 January 2004 | Total exemption full accounts made up to 31 March 2003 (11 pages) |
27 January 2003 | Return made up to 06/01/03; full list of members (7 pages) |
27 January 2003 | Return made up to 06/01/03; full list of members (7 pages) |
3 October 2002 | Total exemption full accounts made up to 31 March 2002 (12 pages) |
3 October 2002 | Total exemption full accounts made up to 31 March 2002 (12 pages) |
18 January 2002 | Return made up to 06/01/02; full list of members (7 pages) |
18 January 2002 | Return made up to 06/01/02; full list of members (7 pages) |
19 November 2001 | Total exemption full accounts made up to 31 March 2001 (11 pages) |
19 November 2001 | Total exemption full accounts made up to 31 March 2001 (11 pages) |
16 January 2001 | Return made up to 06/01/01; full list of members (7 pages) |
16 January 2001 | Return made up to 06/01/01; full list of members (7 pages) |
23 November 2000 | Full accounts made up to 31 March 2000 (12 pages) |
23 November 2000 | Full accounts made up to 31 March 2000 (12 pages) |
28 July 2000 | New director appointed (2 pages) |
28 July 2000 | New director appointed (2 pages) |
25 January 2000 | Return made up to 06/01/00; full list of members (6 pages) |
25 January 2000 | Return made up to 06/01/00; full list of members (6 pages) |
25 October 1999 | Full accounts made up to 31 March 1999 (12 pages) |
25 October 1999 | Full accounts made up to 31 March 1999 (12 pages) |
20 September 1999 | Director's particulars changed (1 page) |
20 September 1999 | Director's particulars changed (1 page) |
9 September 1999 | Director resigned (1 page) |
9 September 1999 | Director resigned (1 page) |
9 September 1999 | Director resigned (1 page) |
9 September 1999 | New director appointed (3 pages) |
9 September 1999 | Director resigned (1 page) |
9 September 1999 | New director appointed (3 pages) |
17 May 1999 | Accounting reference date shortened from 30/04/99 to 31/03/99 (1 page) |
17 May 1999 | Accounting reference date shortened from 30/04/99 to 31/03/99 (1 page) |
24 March 1999 | New director appointed (4 pages) |
24 March 1999 | Return made up to 06/01/99; full list of members (7 pages) |
24 March 1999 | Return made up to 06/01/99; full list of members (7 pages) |
24 March 1999 | New director appointed (4 pages) |
16 March 1999 | Director's particulars changed (1 page) |
16 March 1999 | Director's particulars changed (1 page) |
31 March 1998 | Accounting reference date extended from 31/01/99 to 30/04/99 (1 page) |
31 March 1998 | Resolutions
|
31 March 1998 | £ nc 1000/2000000 14/03/98 (1 page) |
31 March 1998 | Resolutions
|
31 March 1998 | £ nc 1000/2000000 14/03/98 (1 page) |
31 March 1998 | Resolutions
|
31 March 1998 | Resolutions
|
31 March 1998 | Accounting reference date extended from 31/01/99 to 30/04/99 (1 page) |
31 March 1998 | Resolutions
|
31 March 1998 | Memorandum and Articles of Association (9 pages) |
31 March 1998 | Resolutions
|
31 March 1998 | Memorandum and Articles of Association (9 pages) |
20 February 1998 | Registered office changed on 20/02/98 from: 16 churchill way cardiff CF1 4DX (1 page) |
20 February 1998 | New secretary appointed;new director appointed (4 pages) |
20 February 1998 | Registered office changed on 20/02/98 from: 16 churchill way cardiff CF1 4DX (1 page) |
20 February 1998 | New director appointed (3 pages) |
20 February 1998 | New director appointed (3 pages) |
20 February 1998 | Secretary resigned (1 page) |
20 February 1998 | New secretary appointed;new director appointed (4 pages) |
20 February 1998 | Secretary resigned (1 page) |
20 February 1998 | Director resigned (1 page) |
20 February 1998 | Director resigned (1 page) |
28 January 1998 | Memorandum and Articles of Association (9 pages) |
28 January 1998 | Memorandum and Articles of Association (9 pages) |
23 January 1998 | Company name changed megamake LIMITED\certificate issued on 26/01/98 (2 pages) |
23 January 1998 | Company name changed megamake LIMITED\certificate issued on 26/01/98 (2 pages) |
6 January 1998 | Incorporation (14 pages) |
6 January 1998 | Incorporation (14 pages) |