Henleaze
Bristol
BS9 4NF
Secretary Name | Susan Elizabeth Milsom |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 January 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Richmond Park Road Top Floor Flat Bristol Avon BS8 3AS |
Secretary Name | Leonard Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 September 2003(5 years, 7 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 11 February 2008) |
Role | Company Director |
Correspondence Address | 6 Hempton Lane Almondsbury Bristol South Gloucestershire BS32 4AN |
Registered Address | C/O Anderson Barrowcliff Waterloo House Teesdale South Thornaby On Tees TS17 6SA |
---|---|
Region | North East |
Constituency | Stockton South |
County | North Yorkshire |
Parish | Thornaby |
Ward | Mandale and Victoria |
Built Up Area | Teesside |
75 at £1 | Mark Peter Faulkner 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£422 |
Cash | £2,436 |
Current Liabilities | £3,060 |
Latest Accounts | 31 March 2013 (11 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
5 July 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 July 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
14 August 2015 | Voluntary strike-off action has been suspended (1 page) |
14 August 2015 | Voluntary strike-off action has been suspended (1 page) |
4 August 2015 | First Gazette notice for voluntary strike-off (1 page) |
4 August 2015 | First Gazette notice for voluntary strike-off (1 page) |
21 January 2015 | Voluntary strike-off action has been suspended (1 page) |
21 January 2015 | Voluntary strike-off action has been suspended (1 page) |
16 December 2014 | First Gazette notice for voluntary strike-off (1 page) |
16 December 2014 | First Gazette notice for voluntary strike-off (1 page) |
2 December 2014 | Application to strike the company off the register (3 pages) |
2 December 2014 | Application to strike the company off the register (3 pages) |
27 February 2014 | Annual return made up to 23 January 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
27 February 2014 | Director's details changed for Mark Peter Faulkner on 2 September 2013 (2 pages) |
27 February 2014 | Director's details changed for Mark Peter Faulkner on 2 September 2013 (2 pages) |
27 February 2014 | Annual return made up to 23 January 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
27 February 2014 | Director's details changed for Mark Peter Faulkner on 2 September 2013 (2 pages) |
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
14 February 2013 | Annual return made up to 23 January 2013 with a full list of shareholders (3 pages) |
14 February 2013 | Annual return made up to 23 January 2013 with a full list of shareholders (3 pages) |
14 February 2013 | Director's details changed for Mark Peter Faulkner on 22 January 2013 (2 pages) |
14 February 2013 | Director's details changed for Mark Peter Faulkner on 22 January 2013 (2 pages) |
24 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
24 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
3 April 2012 | Previous accounting period extended from 31 January 2012 to 31 March 2012 (1 page) |
3 April 2012 | Previous accounting period extended from 31 January 2012 to 31 March 2012 (1 page) |
31 January 2012 | Annual return made up to 23 January 2012 with a full list of shareholders (3 pages) |
31 January 2012 | Annual return made up to 23 January 2012 with a full list of shareholders (3 pages) |
12 January 2012 | Resolutions
|
12 January 2012 | Resolutions
|
12 January 2012 | Memorandum and Articles of Association (8 pages) |
12 January 2012 | Memorandum and Articles of Association (8 pages) |
17 October 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
17 October 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
16 March 2011 | Annual return made up to 23 January 2011 with a full list of shareholders (3 pages) |
16 March 2011 | Director's details changed for Mark Peter Faulkner on 22 January 2011 (2 pages) |
16 March 2011 | Annual return made up to 23 January 2011 with a full list of shareholders (3 pages) |
16 March 2011 | Director's details changed for Mark Peter Faulkner on 22 January 2011 (2 pages) |
16 March 2011 | Director's details changed for Mark Peter Faulkner on 22 January 2011 (2 pages) |
16 March 2011 | Director's details changed for Mark Peter Faulkner on 22 January 2011 (2 pages) |
28 October 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
28 October 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
11 February 2010 | Annual return made up to 23 January 2010 with a full list of shareholders (4 pages) |
11 February 2010 | Annual return made up to 23 January 2010 with a full list of shareholders (4 pages) |
24 November 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
24 November 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
6 February 2009 | Return made up to 23/01/09; full list of members (3 pages) |
6 February 2009 | Return made up to 23/01/09; full list of members (3 pages) |
4 February 2009 | Location of debenture register (1 page) |
4 February 2009 | Location of register of members (1 page) |
4 February 2009 | Location of register of members (1 page) |
4 February 2009 | Location of debenture register (1 page) |
27 November 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
27 November 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
5 November 2008 | Director's change of particulars / mark faulkner / 01/09/2008 (1 page) |
5 November 2008 | Director's change of particulars / mark faulkner / 01/09/2008 (1 page) |
5 November 2008 | Appointment terminated secretary leonard williams (1 page) |
5 November 2008 | Appointment terminated secretary leonard williams (1 page) |
11 February 2008 | Return made up to 23/01/08; full list of members (2 pages) |
11 February 2008 | Return made up to 23/01/08; full list of members (2 pages) |
28 November 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
28 November 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
16 March 2007 | Return made up to 23/01/07; full list of members (2 pages) |
16 March 2007 | Return made up to 23/01/07; full list of members (2 pages) |
24 November 2006 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
24 November 2006 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
3 February 2006 | Return made up to 23/01/06; full list of members (6 pages) |
3 February 2006 | Return made up to 23/01/06; full list of members (6 pages) |
6 December 2005 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
6 December 2005 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
25 April 2005 | Return made up to 23/01/05; full list of members (6 pages) |
25 April 2005 | Return made up to 23/01/05; full list of members (6 pages) |
9 November 2004 | Total exemption small company accounts made up to 31 January 2004 (5 pages) |
9 November 2004 | Total exemption small company accounts made up to 31 January 2004 (5 pages) |
5 May 2004 | Return made up to 23/01/04; full list of members (6 pages) |
5 May 2004 | Return made up to 23/01/04; full list of members (6 pages) |
11 November 2003 | Total exemption small company accounts made up to 31 January 2003 (5 pages) |
11 November 2003 | Total exemption small company accounts made up to 31 January 2003 (5 pages) |
2 October 2003 | New secretary appointed (2 pages) |
2 October 2003 | New secretary appointed (2 pages) |
17 February 2003 | Secretary resigned (1 page) |
17 February 2003 | Secretary resigned (1 page) |
28 January 2003 | Return made up to 23/01/03; full list of members
|
28 January 2003 | Return made up to 23/01/03; full list of members
|
19 November 2002 | Total exemption small company accounts made up to 31 January 2002 (5 pages) |
19 November 2002 | Total exemption small company accounts made up to 31 January 2002 (5 pages) |
14 May 2002 | Return made up to 23/01/02; full list of members (8 pages) |
14 May 2002 | Return made up to 23/01/02; full list of members (8 pages) |
13 December 2001 | Return made up to 23/01/01; full list of members (6 pages) |
13 December 2001 | Return made up to 23/01/01; full list of members (6 pages) |
3 November 2001 | Total exemption small company accounts made up to 31 January 2001 (6 pages) |
3 November 2001 | Total exemption small company accounts made up to 31 January 2001 (6 pages) |
30 July 2001 | Registered office changed on 30/07/01 from: 242 marton road middlesbrough cleveland TS4 2AJ (1 page) |
30 July 2001 | Registered office changed on 30/07/01 from: 242 marton road middlesbrough cleveland TS4 2AJ (1 page) |
15 November 2000 | Return made up to 23/01/00; full list of members
|
15 November 2000 | Accounts for a small company made up to 31 January 2000 (6 pages) |
15 November 2000 | Accounts for a small company made up to 31 January 2000 (6 pages) |
15 November 2000 | Return made up to 23/01/00; full list of members
|
15 December 1999 | Full accounts made up to 31 January 1999 (9 pages) |
15 December 1999 | Full accounts made up to 31 January 1999 (9 pages) |
15 March 1999 | Return made up to 23/01/99; full list of members
|
15 March 1999 | Return made up to 23/01/99; full list of members
|
23 January 1998 | Incorporation (17 pages) |
23 January 1998 | Incorporation (17 pages) |