Chaple Lane Berrow
Burnham On Sea
Somerset
TA8 2JJ
Secretary Name | Robert Mitchell Lynch |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 June 1992(55 years, 2 months after company formation) |
Appointment Duration | 20 years, 2 months (closed 24 August 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Orchard Chaple Lane Berrow Burnham On Sea Somerset TA8 2JJ |
Director Name | James Duncan Cottam |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 December 1995(58 years, 8 months after company formation) |
Appointment Duration | 16 years, 8 months (closed 24 August 2012) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Peartrees Cold Norton Road Latchingdon Essex CM3 6HP |
Director Name | Sandra Anne Cottam |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 January 1996(58 years, 9 months after company formation) |
Appointment Duration | 16 years, 7 months (closed 24 August 2012) |
Role | Market Research |
Country of Residence | United Kingdom |
Correspondence Address | Peartrees Cold Norton Road Latchingdon Essex CM3 6HP |
Director Name | Mr Alan Bentley |
---|---|
Date of Birth | March 1926 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 1992(55 years, 2 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 11 November 1994) |
Role | Chartered Accountant |
Correspondence Address | Paddock Rise Folly Road Lambourn Newbury Berkshire RG16 7QE |
Director Name | Richard George Bradshaw |
---|---|
Date of Birth | August 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 1992(55 years, 2 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 15 December 1995) |
Role | Tea Broker |
Correspondence Address | Meadow Cottage Quickswood Baldock Hertfordshire Sg7 |
Director Name | Peter Brinley-Codd |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 1992(55 years, 2 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 15 December 1995) |
Role | Barrister |
Correspondence Address | 28 Murray Road Wimbledon London SW19 4PE |
Director Name | Douglas William Brown |
---|---|
Date of Birth | March 1913 (Born 111 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 1992(55 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 19 June 1994) |
Role | Company Director |
Correspondence Address | Amberwood Golf Club Drive Kingston Hill Kingston-On-Thames Surrey KT2 7DF |
Director Name | Charles Campbell Laird |
---|---|
Date of Birth | June 1916 (Born 107 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 1992(55 years, 2 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 05 April 1995) |
Role | Industrial Medical Adviser |
Correspondence Address | 3 Richmond Mews Clifton Bristol Avon BS8 3DH |
Director Name | Keith Francis Denis Wilson |
---|---|
Date of Birth | March 1926 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 1992(55 years, 2 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 15 December 1995) |
Role | Company Director |
Correspondence Address | The Old Vicarage Charlton Malmesbury Wilts SN16 9DN |
Director Name | Mrs Jennifer Paget Jackson |
---|---|
Date of Birth | June 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 1995(57 years, 10 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 15 December 1995) |
Role | Housewife |
Correspondence Address | Manor Farm Alhampton Shepton Mallet Somerset BA4 6PZ |
Director Name | Carolyn Lynch |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 1996(58 years, 9 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 31 December 2006) |
Role | Accounts Manager |
Correspondence Address | The Orchard Chaple Lane Berrow Burnham On Sea Somerset TA8 2JJ |
Director Name | Andrew Richard Lynch |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 1996(58 years, 12 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 March 1999) |
Role | Student |
Correspondence Address | 11 Pine Park Road Honiton Devon EX14 8HZ |
Director Name | Daniel James Lynch |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 1996(58 years, 12 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 March 1999) |
Role | Student |
Correspondence Address | 11 Pine Park Road Honiton Devon EX14 8HZ |
Registered Address | Onslow House 62 Broomfield Road Chelmsford Essex CM1 1SW |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Marconi |
Built Up Area | Chelmsford |
Year | 2014 |
---|---|
Net Worth | -£52,236 |
Cash | £7,889 |
Current Liabilities | £2,057 |
Latest Accounts | 31 December 2009 (14 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
24 August 2012 | Final Gazette dissolved following liquidation (1 page) |
---|---|
24 August 2012 | Final Gazette dissolved following liquidation (1 page) |
24 August 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
24 May 2012 | Liquidators' statement of receipts and payments to 16 May 2012 (6 pages) |
24 May 2012 | Return of final meeting in a creditors' voluntary winding up (8 pages) |
24 May 2012 | Liquidators' statement of receipts and payments to 16 May 2012 (6 pages) |
24 May 2012 | Liquidators statement of receipts and payments to 16 May 2012 (6 pages) |
24 May 2012 | Return of final meeting in a creditors' voluntary winding up (8 pages) |
5 March 2012 | Liquidators' statement of receipts and payments to 16 February 2012 (4 pages) |
5 March 2012 | Liquidators statement of receipts and payments to 16 February 2012 (4 pages) |
5 March 2012 | Liquidators' statement of receipts and payments to 16 February 2012 (4 pages) |
26 August 2011 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
26 August 2011 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
26 August 2011 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
26 August 2011 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
23 February 2011 | Resolutions
|
23 February 2011 | Registered office address changed from 25 Moorgate London EC2R 6AY on 23 February 2011 (2 pages) |
23 February 2011 | Registered office address changed from 25 Moorgate London EC2R 6AY on 23 February 2011 (2 pages) |
23 February 2011 | Statement of affairs with form 4.19 (5 pages) |
23 February 2011 | Appointment of a voluntary liquidator (1 page) |
23 February 2011 | Statement of affairs with form 4.19 (5 pages) |
23 February 2011 | Resolutions
|
23 February 2011 | Appointment of a voluntary liquidator (1 page) |
29 October 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
29 October 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
27 July 2010 | Annual return made up to 19 June 2010 with a full list of shareholders Statement of capital on 2010-07-27
|
27 July 2010 | Register(s) moved to registered inspection location (1 page) |
27 July 2010 | Register inspection address has been changed (1 page) |
27 July 2010 | Register inspection address has been changed (1 page) |
27 July 2010 | Annual return made up to 19 June 2010 with a full list of shareholders Statement of capital on 2010-07-27
|
27 July 2010 | Register(s) moved to registered inspection location (1 page) |
26 July 2010 | Director's details changed for Robert Mitchell Lynch on 1 June 2010 (2 pages) |
26 July 2010 | Director's details changed for Robert Mitchell Lynch on 1 June 2010 (2 pages) |
26 July 2010 | Director's details changed for Robert Mitchell Lynch on 1 June 2010 (2 pages) |
26 July 2010 | Director's details changed for Sandra Anne Cottam on 1 June 2010 (2 pages) |
26 July 2010 | Director's details changed for Sandra Anne Cottam on 1 June 2010 (2 pages) |
26 July 2010 | Director's details changed for James Duncan Cottam on 1 June 2010 (2 pages) |
26 July 2010 | Director's details changed for James Duncan Cottam on 1 June 2010 (2 pages) |
26 July 2010 | Director's details changed for James Duncan Cottam on 1 June 2010 (2 pages) |
26 July 2010 | Director's details changed for Sandra Anne Cottam on 1 June 2010 (2 pages) |
29 September 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
29 September 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
10 July 2009 | Return made up to 19/06/09; full list of members (4 pages) |
10 July 2009 | Return made up to 19/06/09; full list of members (4 pages) |
11 November 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
11 November 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
18 July 2008 | Return made up to 19/06/08; full list of members (4 pages) |
18 July 2008 | Return made up to 19/06/08; full list of members (4 pages) |
2 May 2008 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
2 May 2008 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
18 December 2007 | £ ic 6530/1696 30/08/07 £ sr 4834@1=4834 (1 page) |
18 December 2007 | £ ic 6530/1696 30/08/07 £ sr 4834@1=4834 (1 page) |
26 October 2007 | Return made up to 19/06/07; no change of members (8 pages) |
26 October 2007 | Return made up to 19/06/07; no change of members
|
31 January 2007 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
31 January 2007 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
25 July 2006 | Return made up to 19/06/06; full list of members
|
25 July 2006 | Return made up to 19/06/06; full list of members (8 pages) |
5 January 2006 | Registered office changed on 05/01/06 from: george blay NO1 riding house street london W1P 7PA (1 page) |
5 January 2006 | Registered office changed on 05/01/06 from: george blay NO1 riding house street london W1P 7PA (1 page) |
2 December 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
2 December 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
10 July 2005 | Return made up to 19/06/05; full list of members (8 pages) |
10 July 2005 | Return made up to 19/06/05; full list of members (8 pages) |
27 October 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
27 October 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
5 August 2004 | Return made up to 19/06/04; full list of members (8 pages) |
5 August 2004 | Return made up to 19/06/04; full list of members (8 pages) |
7 October 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
7 October 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
5 August 2003 | Return made up to 19/06/03; full list of members (8 pages) |
5 August 2003 | Return made up to 19/06/03; full list of members (8 pages) |
29 November 2002 | Return made up to 19/06/02; full list of members
|
29 November 2002 | Return made up to 19/06/02; full list of members (8 pages) |
30 September 2002 | Total exemption full accounts made up to 31 December 2001 (13 pages) |
30 September 2002 | Total exemption full accounts made up to 31 December 2001 (13 pages) |
4 October 2001 | Return made up to 19/06/01; full list of members (7 pages) |
4 October 2001 | Return made up to 19/06/01; full list of members
|
3 September 2001 | Particulars of mortgage/charge (5 pages) |
3 September 2001 | Particulars of mortgage/charge (5 pages) |
10 August 2001 | Total exemption full accounts made up to 31 December 2000 (15 pages) |
10 August 2001 | Total exemption full accounts made up to 31 December 2000 (15 pages) |
13 September 2000 | Full accounts made up to 31 December 1999 (16 pages) |
13 September 2000 | Full accounts made up to 31 December 1999 (16 pages) |
11 August 2000 | Return made up to 19/06/00; full list of members (7 pages) |
11 August 2000 | Return made up to 19/06/00; full list of members (7 pages) |
11 October 1999 | Accounts for a small company made up to 31 December 1998 (8 pages) |
11 October 1999 | Accounts for a small company made up to 31 December 1998 (8 pages) |
6 August 1999 | Return made up to 19/06/99; full list of members (8 pages) |
6 August 1999 | Return made up to 19/06/99; full list of members
|
16 September 1998 | Particulars of mortgage/charge (4 pages) |
16 September 1998 | Particulars of mortgage/charge (4 pages) |
7 July 1998 | Accounts for a small company made up to 31 December 1997 (8 pages) |
7 July 1998 | Accounts for a small company made up to 31 December 1997 (8 pages) |
29 June 1998 | Return made up to 19/06/98; change of members
|
29 June 1998 | Return made up to 19/06/98; change of members (8 pages) |
6 August 1997 | Accounts for a small company made up to 31 December 1996 (9 pages) |
6 August 1997 | Accounts for a small company made up to 31 December 1996 (9 pages) |
1 July 1997 | Return made up to 19/06/97; no change of members (6 pages) |
1 July 1997 | Return made up to 19/06/97; no change of members (6 pages) |
29 October 1996 | Return made up to 19/06/96; full list of members
|
29 October 1996 | Return made up to 19/06/96; full list of members (8 pages) |
29 May 1996 | Accounts for a small company made up to 31 December 1995 (9 pages) |
29 May 1996 | Accounts for a small company made up to 31 December 1995 (9 pages) |
8 May 1996 | New director appointed (2 pages) |
8 May 1996 | New director appointed (2 pages) |
8 May 1996 | New director appointed (2 pages) |
8 May 1996 | New director appointed (2 pages) |
1 April 1996 | Resolutions
|
27 March 1996 | Director resigned (2 pages) |
27 March 1996 | Director resigned;new director appointed (2 pages) |
27 March 1996 | Director resigned (2 pages) |
27 March 1996 | Director resigned (2 pages) |
27 March 1996 | Director resigned (2 pages) |
27 March 1996 | Director resigned (2 pages) |
27 March 1996 | Director resigned (2 pages) |
3 January 1996 | Particulars of mortgage/charge (7 pages) |
3 January 1996 | Particulars of mortgage/charge (7 pages) |
6 July 1995 | Return made up to 19/06/95; full list of members (20 pages) |
6 July 1995 | Return made up to 19/06/95; full list of members (10 pages) |
19 May 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |
19 May 1995 | Director resigned (2 pages) |
19 May 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |
19 May 1995 | Director resigned (2 pages) |
21 March 1995 | Director resigned (2 pages) |
10 December 1994 | Resolutions
|
10 December 1994 | Resolutions
|
22 October 1993 | Accounts for a small company made up to 31 December 1992 (5 pages) |
22 October 1993 | Accounts for a small company made up to 31 December 1992 (5 pages) |
22 October 1992 | Accounts for a small company made up to 31 December 1991 (7 pages) |
22 October 1992 | Accounts for a small company made up to 31 December 1991 (7 pages) |
5 September 1991 | Accounts for a small company made up to 31 December 1990 (5 pages) |
5 September 1991 | Accounts for a small company made up to 31 December 1990 (5 pages) |
9 August 1989 | Return made up to 05/07/89; no change of members (7 pages) |
9 August 1989 | Return made up to 05/07/89; no change of members (7 pages) |
24 November 1988 | New director appointed (2 pages) |
24 November 1988 | New director appointed (2 pages) |
5 July 1988 | Wd 24/05/88 ad 17/03/88--------- £ si 500@1=500 £ ic 20500/21000 (2 pages) |
5 July 1988 | Wd 24/05/88 ad 17/03/88--------- £ si 500@1=500 £ ic 20500/21000 (2 pages) |
5 January 1973 | Memorandum and Articles of Association (15 pages) |
5 January 1973 | Memorandum and Articles of Association (15 pages) |