Alveston
Bristol
BS35 3SX
Secretary Name | Mr Robert Franz Keller |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 October 2003(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Tanners Perrinpit Road Frampton Cotterell Bristol BS36 2AR |
Director Name | Mr Robert Franz Keller |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2003(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Tanners Perrinpit Road Frampton Cotterell Bristol BS36 2AR |
Director Name | Corporate Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 October 2003(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Secretary Name | Secretarial Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 October 2003(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Registered Address | 4th Floor Cathedral Buildings Dean Street Newcastle Upon Tyne NE1 1PG |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Year | 2012 |
---|---|
Net Worth | -£590,203 |
Current Liabilities | £136,444 |
Latest Accounts | 31 October 2012 (11 years, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2014 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
23 May 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
23 May 2017 | Final Gazette dissolved following liquidation (1 page) |
23 February 2017 | Notice of final account prior to dissolution (1 page) |
23 February 2017 | Notice of final account prior to dissolution (1 page) |
14 December 2016 | Insolvency:liquidator's annual progress report - compulsory liquidation - b/d date - 11/10/2016 (10 pages) |
14 December 2016 | Insolvency:liquidator's annual progress report - compulsory liquidation - b/d date - 11/10/2016 (10 pages) |
3 November 2015 | Registered office address changed from 367B Church Road Frampton Cotterell Bristol BS36 2AQ to 4th Floor Cathedral Buildings Dean Street Newcastle upon Tyne NE1 1PG on 3 November 2015 (2 pages) |
3 November 2015 | Registered office address changed from 367B Church Road Frampton Cotterell Bristol BS36 2AQ to 4th Floor Cathedral Buildings Dean Street Newcastle upon Tyne NE1 1PG on 3 November 2015 (2 pages) |
3 November 2015 | Registered office address changed from 367B Church Road Frampton Cotterell Bristol BS36 2AQ to 4th Floor Cathedral Buildings Dean Street Newcastle upon Tyne NE1 1PG on 3 November 2015 (2 pages) |
26 October 2015 | Appointment of a liquidator (1 page) |
26 October 2015 | Appointment of a liquidator (1 page) |
17 February 2015 | Order of court to wind up (2 pages) |
17 February 2015 | Order of court to wind up (2 pages) |
22 October 2014 | Annual return made up to 22 October 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
22 October 2014 | Annual return made up to 22 October 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
4 March 2014 | Appointment of receiver or manager (8 pages) |
4 March 2014 | Appointment of receiver or manager (8 pages) |
23 October 2013 | Annual return made up to 22 October 2013 with a full list of shareholders Statement of capital on 2013-10-23
|
23 October 2013 | Annual return made up to 22 October 2013 with a full list of shareholders Statement of capital on 2013-10-23
|
29 July 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
29 July 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
24 October 2012 | Annual return made up to 22 October 2012 with a full list of shareholders (4 pages) |
24 October 2012 | Annual return made up to 22 October 2012 with a full list of shareholders (4 pages) |
16 July 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
16 July 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
16 November 2011 | Annual return made up to 22 October 2011 with a full list of shareholders (4 pages) |
16 November 2011 | Annual return made up to 22 October 2011 with a full list of shareholders (4 pages) |
7 November 2011 | Termination of appointment of Robert Keller as a director (1 page) |
7 November 2011 | Termination of appointment of Robert Keller as a director (1 page) |
29 July 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
29 July 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
22 October 2010 | Annual return made up to 22 October 2010 with a full list of shareholders (5 pages) |
22 October 2010 | Annual return made up to 22 October 2010 with a full list of shareholders (5 pages) |
29 July 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
29 July 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
27 October 2009 | Annual return made up to 22 October 2009 with a full list of shareholders (6 pages) |
27 October 2009 | Director's details changed for Mr Michael Thomas Wheeler on 27 October 2009 (2 pages) |
27 October 2009 | Director's details changed for Robert Franz Keller on 27 October 2009 (2 pages) |
27 October 2009 | Director's details changed for Robert Franz Keller on 27 October 2009 (2 pages) |
27 October 2009 | Director's details changed for Mr Michael Thomas Wheeler on 27 October 2009 (2 pages) |
27 October 2009 | Annual return made up to 22 October 2009 with a full list of shareholders (6 pages) |
25 August 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
25 August 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
22 October 2008 | Return made up to 22/10/08; full list of members (4 pages) |
22 October 2008 | Return made up to 22/10/08; full list of members (4 pages) |
17 June 2008 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
17 June 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
17 June 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
17 June 2008 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
25 October 2007 | Return made up to 22/10/07; full list of members (2 pages) |
25 October 2007 | Return made up to 22/10/07; full list of members (2 pages) |
29 September 2007 | Particulars of mortgage/charge (3 pages) |
29 September 2007 | Particulars of mortgage/charge (3 pages) |
28 November 2006 | Return made up to 22/10/06; full list of members (2 pages) |
28 November 2006 | Return made up to 22/10/06; full list of members (2 pages) |
7 September 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
7 September 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
31 January 2006 | Return made up to 22/10/05; full list of members (2 pages) |
31 January 2006 | Return made up to 22/10/05; full list of members (2 pages) |
30 January 2006 | Registered office changed on 30/01/06 from: manor farm the street alveston bristol BS35 3SX (1 page) |
30 January 2006 | Registered office changed on 30/01/06 from: manor farm the street alveston bristol BS35 3SX (1 page) |
30 August 2005 | Total exemption small company accounts made up to 31 October 2004 (6 pages) |
30 August 2005 | Total exemption small company accounts made up to 31 October 2004 (6 pages) |
15 November 2004 | Return made up to 22/10/04; full list of members (7 pages) |
15 November 2004 | Return made up to 22/10/04; full list of members (7 pages) |
23 December 2003 | Particulars of mortgage/charge (3 pages) |
23 December 2003 | Particulars of mortgage/charge (3 pages) |
10 December 2003 | Registered office changed on 10/12/03 from: 367B church road frampton cotterell bristol BS36 2AQ (1 page) |
10 December 2003 | Registered office changed on 10/12/03 from: 367B church road frampton cotterell bristol BS36 2AQ (1 page) |
17 November 2003 | New director appointed (2 pages) |
17 November 2003 | Ad 22/10/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
17 November 2003 | New secretary appointed;new director appointed (2 pages) |
17 November 2003 | New director appointed (2 pages) |
17 November 2003 | New secretary appointed;new director appointed (2 pages) |
17 November 2003 | Ad 22/10/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
14 November 2003 | Director resigned (1 page) |
14 November 2003 | Director resigned (1 page) |
14 November 2003 | Secretary resigned (1 page) |
14 November 2003 | Secretary resigned (1 page) |
22 October 2003 | Incorporation (12 pages) |
22 October 2003 | Incorporation (12 pages) |