Bristol
BS6 5BT
Secretary Name | Mrs Linda Louise Willimont |
---|---|
Status | Closed |
Appointed | 01 November 2012(34 years, 7 months after company formation) |
Appointment Duration | 4 years, 6 months (closed 22 May 2017) |
Role | Company Director |
Correspondence Address | 4 Claridge Court Berkhamsted Hertfordshire |
Director Name | Calvert William Armstrong |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(13 years, 8 months after company formation) |
Appointment Duration | 17 years, 8 months (resigned 08 September 2009) |
Role | Geologist |
Correspondence Address | 36 Upper Ashlyns Road Berkhamsted Hertfordshire HP4 3BW |
Director Name | Arthur Cresswell Aspinall Howe |
---|---|
Date of Birth | November 1928 (Born 95 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 31 December 1991(13 years, 8 months after company formation) |
Appointment Duration | 19 years, 9 months (resigned 05 October 2011) |
Role | Mining Engineer |
Correspondence Address | Apartment 801 25 George Street Toronto Ontario M5a 4l8 Canada |
Secretary Name | Calvert William Armstrong |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(13 years, 8 months after company formation) |
Appointment Duration | 17 years, 8 months (resigned 08 September 2009) |
Role | Company Director |
Correspondence Address | 36 Upper Ashlyns Road Berkhamsted Hertfordshire HP4 3BW |
Director Name | John Gordon Langlands |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2006(28 years, 5 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 31 July 2012) |
Role | Geologist |
Correspondence Address | 5 Fettes Row Edinburgh Midlothian EH3 6SF Scotland |
Registered Address | Astute House Wilmslow Road Handforth Cheshire SK9 3HP |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Handforth |
Ward | Handforth |
Built Up Area | Greater Manchester |
Year | 2013 |
---|---|
Net Worth | £233,333 |
Cash | £128,025 |
Current Liabilities | £9,991 |
Latest Accounts | 31 October 2015 (8 years, 6 months ago) |
---|---|
Next Accounts Due | 31 July 2017 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
22 May 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
22 February 2017 | Return of final meeting in a members' voluntary winding up (19 pages) |
22 June 2016 | Resolutions
|
22 June 2016 | Change of name notice (2 pages) |
8 January 2016 | Registered office address changed from C/O Rickaby & Co 4 Claridge Court Lower King Road Berkhamsted Hertfordshire HP4 2AF to Astute House Wilmslow Road Handforth Cheshire SK9 3HP on 8 January 2016 (2 pages) |
5 January 2016 | Appointment of a voluntary liquidator (1 page) |
5 January 2016 | Resolutions
|
5 January 2016 | Declaration of solvency (3 pages) |
14 December 2015 | Total exemption small company accounts made up to 31 October 2015 (9 pages) |
14 December 2015 | Previous accounting period extended from 30 June 2015 to 31 October 2015 (1 page) |
22 January 2015 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
13 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-13
|
28 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-28
|
13 November 2013 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
20 August 2013 | Director's details changed for Dr David Patrick on 20 August 2013 (2 pages) |
21 March 2013 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
3 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
7 November 2012 | Appointment of Mrs Linda Louise Willimont as a secretary (2 pages) |
28 August 2012 | Cancellation of shares. Statement of capital on 28 August 2012
|
22 August 2012 | Purchase of own shares. (3 pages) |
3 August 2012 | Termination of appointment of John Langlands as a director (1 page) |
2 April 2012 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
11 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
14 October 2011 | Termination of appointment of Arthur Howe as a director (1 page) |
6 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
4 January 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
2 September 2010 | Statement of capital following an allotment of shares on 1 September 2010
|
2 September 2010 | Statement of capital following an allotment of shares on 1 September 2010
|
7 April 2010 | Statement of capital on 7 April 2010
|
7 April 2010 | Solvency statement dated 08/03/10 (1 page) |
7 April 2010 | Statement of capital on 7 April 2010
|
7 April 2010 | Purchase of own shares. (3 pages) |
7 April 2010 | Resolutions
|
18 January 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
6 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
28 September 2009 | Appointment terminated secretary calvert armstrong (1 page) |
28 September 2009 | Appointment terminated director calvert armstrong (1 page) |
14 September 2009 | Registered office changed on 14/09/2009 from 36 upper ashlyns road berkhamstead herts HP4 3BW (1 page) |
19 March 2009 | Return made up to 31/12/08; full list of members (4 pages) |
20 November 2008 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
29 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
28 December 2007 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
21 January 2007 | Return made up to 31/12/06; full list of members (8 pages) |
3 January 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
22 September 2006 | New director appointed (2 pages) |
31 May 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
19 January 2006 | Return made up to 31/12/05; full list of members
|
15 February 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
6 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
20 February 2004 | Return made up to 31/12/03; full list of members
|
13 January 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
10 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
16 November 2002 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
10 October 2002 | New director appointed (2 pages) |
10 April 2002 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
12 March 2002 | Return made up to 31/12/01; full list of members (6 pages) |
14 April 2001 | Accounts for a small company made up to 30 June 2000 (5 pages) |
12 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
12 April 2000 | Accounts for a small company made up to 30 June 1999 (5 pages) |
21 January 2000 | Return made up to 31/12/99; full list of members
|
29 April 1999 | Accounts for a small company made up to 30 June 1998 (5 pages) |
9 February 1999 | Return made up to 31/12/98; full list of members (6 pages) |
12 May 1998 | Accounts for a small company made up to 30 June 1997 (6 pages) |
6 May 1998 | £ ic 100/60 31/03/98 £ sr 40@1=40 (1 page) |
18 April 1998 | Resolutions
|
18 April 1998 | Memorandum and Articles of Association (12 pages) |
20 January 1998 | Return made up to 31/12/97; no change of members
|
10 April 1997 | Accounts for a small company made up to 30 June 1996 (7 pages) |
27 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
31 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
2 January 1996 | Accounts for a small company made up to 30 June 1995 (7 pages) |
14 April 1978 | Certificate of incorporation (1 page) |