Temple Cloud
Bristol
BS39 5DA
Secretary Name | Mr John Hampson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 March 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Court Main Road Temple Cloud Bristol BS39 5DA |
Director Name | Mr Alan Campbell Ireland |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 April 2004(1 month after company formation) |
Appointment Duration | 6 years, 6 months (closed 09 October 2010) |
Role | Architect |
Correspondence Address | 35 Park Lane Prudhoe Northumberland NE42 5LN |
Director Name | Mr Paul Marcus Newton |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 03 March 2004(same day as company formation) |
Role | Finance |
Country of Residence | England |
Correspondence Address | The Old Farm House Tubney Oxfordshire OX13 5QL |
Director Name | Paul Hampson |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2004(1 month after company formation) |
Appointment Duration | 2 years, 11 months (resigned 28 March 2007) |
Role | Accountant |
Correspondence Address | Hammer And Hand House Hutton Le Hole North Yorkshire YO62 6UA |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 March 2004(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 March 2004(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Registered Address | Suite 4 Saville Exchange North Shields Tyne And Wear NE26 3PL |
---|---|
Region | North East |
Constituency | Tynemouth |
County | Tyne and Wear |
Ward | Whitley Bay |
Built Up Area | Tyneside |
Latest Accounts | 30 June 2007 (16 years, 9 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
9 October 2010 | Final Gazette dissolved following liquidation (1 page) |
---|---|
9 October 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
9 July 2010 | Return of final meeting in a creditors' voluntary winding up (5 pages) |
9 July 2010 | Return of final meeting in a creditors' voluntary winding up (5 pages) |
1 May 2009 | Notice of move from Administration case to Creditors Voluntary Liquidation (9 pages) |
1 May 2009 | Notice of move from Administration case to Creditors Voluntary Liquidation (9 pages) |
22 August 2008 | Result of meeting of creditors (20 pages) |
22 August 2008 | Result of meeting of creditors (20 pages) |
10 July 2008 | Statement of administrator's proposal (14 pages) |
10 July 2008 | Statement of administrator's proposal (14 pages) |
23 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
23 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
5 June 2008 | Total exemption full accounts made up to 30 June 2007 (10 pages) |
5 June 2008 | Total exemption full accounts made up to 30 June 2007 (10 pages) |
29 May 2008 | Statement of affairs with form 2.14B (8 pages) |
29 May 2008 | Statement of affairs with form 2.14B (8 pages) |
15 May 2008 | Appointment of an administrator (1 page) |
15 May 2008 | Registered office changed on 15/05/2008 from the old court main road temple cloud bristol BS39 5DA (1 page) |
15 May 2008 | Appointment of an administrator (1 page) |
15 May 2008 | Registered office changed on 15/05/2008 from the old court main road temple cloud bristol BS39 5DA (1 page) |
19 March 2008 | Return made up to 03/03/08; full list of members (4 pages) |
19 March 2008 | Return made up to 03/03/08; full list of members (4 pages) |
17 November 2007 | Particulars of mortgage/charge (3 pages) |
17 November 2007 | Particulars of mortgage/charge (3 pages) |
17 April 2007 | Total exemption full accounts made up to 30 June 2006 (8 pages) |
17 April 2007 | Total exemption full accounts made up to 30 June 2006 (8 pages) |
5 April 2007 | Director resigned (1 page) |
5 April 2007 | Director resigned (1 page) |
23 March 2007 | Return made up to 03/03/07; full list of members (3 pages) |
23 March 2007 | Return made up to 03/03/07; full list of members (3 pages) |
2 October 2006 | Accounting reference date extended from 31/12/05 to 30/06/06 (1 page) |
2 October 2006 | Accounting reference date extended from 31/12/05 to 30/06/06 (1 page) |
3 March 2006 | Return made up to 03/03/06; full list of members (3 pages) |
3 March 2006 | Return made up to 03/03/06; full list of members (3 pages) |
10 January 2006 | Registered office changed on 10/01/06 from: 5 frederick's place old jewry london EC2R 8JQ (1 page) |
10 January 2006 | Director resigned (1 page) |
10 January 2006 | Director resigned (1 page) |
10 January 2006 | Registered office changed on 10/01/06 from: 5 frederick's place old jewry london EC2R 8JQ (1 page) |
4 November 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
4 November 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
5 April 2005 | Return made up to 03/03/05; full list of members (8 pages) |
5 April 2005 | Return made up to 03/03/05; full list of members
|
20 December 2004 | Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page) |
20 December 2004 | Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page) |
15 December 2004 | Ad 09/12/04--------- £ si 5@1=5 £ ic 1/6 (2 pages) |
15 December 2004 | Ad 09/12/04--------- £ si 5@1=5 £ ic 1/6 (2 pages) |
10 May 2004 | New director appointed (2 pages) |
10 May 2004 | New director appointed (2 pages) |
26 April 2004 | New director appointed (2 pages) |
26 April 2004 | New director appointed (2 pages) |
5 March 2004 | New director appointed (1 page) |
5 March 2004 | New director appointed (1 page) |
5 March 2004 | New secretary appointed;new director appointed (1 page) |
5 March 2004 | Secretary resigned (1 page) |
5 March 2004 | Registered office changed on 05/03/04 from: marquess court 69 southampton row london WC1B 4ET (1 page) |
5 March 2004 | Secretary resigned (1 page) |
5 March 2004 | Registered office changed on 05/03/04 from: marquess court 69 southampton row london WC1B 4ET (1 page) |
5 March 2004 | Director resigned (1 page) |
5 March 2004 | Director resigned (1 page) |
5 March 2004 | New secretary appointed;new director appointed (1 page) |
3 March 2004 | Incorporation (31 pages) |
3 March 2004 | Incorporation (31 pages) |