Bridport
Dorset
DT6 3AD
Director Name | William Geraghty |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 April 1996(5 months, 2 weeks after company formation) |
Appointment Duration | 7 years, 3 months (closed 15 July 2003) |
Role | Actor |
Correspondence Address | 73 Dupont Road Raynes Park London SW20 8EH |
Secretary Name | William Geraghty |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 April 1996(5 months, 2 weeks after company formation) |
Appointment Duration | 7 years, 3 months (closed 15 July 2003) |
Role | Actor |
Correspondence Address | 73 Dupont Road Raynes Park London SW20 8EH |
Director Name | Mrs Carole Rosaline Burgess |
---|---|
Date of Birth | November 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 1995(2 weeks, 3 days after company formation) |
Appointment Duration | 5 months (resigned 17 April 1996) |
Role | Accountancy Consultant |
Country of Residence | England |
Correspondence Address | 12 Clubs Lane Boxford Sudbury Suffolk CO10 5HN |
Director Name | Simon Grahame |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 1995(2 weeks, 3 days after company formation) |
Appointment Duration | 5 months (resigned 17 April 1996) |
Role | Salesman |
Correspondence Address | 266 Oakleigh Road North Whetstone London N20 0DH |
Secretary Name | Mrs Carole Rosaline Burgess |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 November 1995(2 weeks, 3 days after company formation) |
Appointment Duration | 5 months (resigned 17 April 1996) |
Role | Accountancy Consultant |
Country of Residence | England |
Correspondence Address | 12 Clubs Lane Boxford Sudbury Suffolk CO10 5HN |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 October 1995(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 October 1995(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 12 Clubs Lane Boxford Sudbury Suffolk CO10 5HN |
---|---|
Region | East of England |
Constituency | South Suffolk |
County | Suffolk |
Parish | Boxford |
Ward | Boxford |
Built Up Area | Boxford |
Latest Accounts | 31 October 2001 (22 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 October |
15 July 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 April 2003 | First Gazette notice for voluntary strike-off (1 page) |
20 February 2003 | Application for striking-off (1 page) |
25 July 2002 | Resolutions
|
25 July 2002 | Accounts for a dormant company made up to 31 October 2001 (1 page) |
31 October 2001 | Return made up to 30/10/01; full list of members
|
30 August 2001 | Accounts for a dormant company made up to 31 October 2000 (2 pages) |
30 August 2001 | Resolutions
|
6 November 2000 | Return made up to 30/10/00; full list of members (6 pages) |
27 January 2000 | Return made up to 30/10/99; full list of members (6 pages) |
27 January 2000 | Accounts for a dormant company made up to 31 October 1999 (1 page) |
27 January 2000 | Resolutions
|
14 October 1999 | Resolutions
|
14 October 1999 | Accounts for a dormant company made up to 31 October 1998 (1 page) |
7 April 1999 | Return made up to 30/10/98; full list of members
|
2 September 1998 | Resolutions
|
2 September 1998 | Accounts for a dormant company made up to 31 October 1997 (1 page) |
6 November 1997 | Return made up to 30/10/97; no change of members (4 pages) |
22 September 1997 | Accounts for a dormant company made up to 31 October 1996 (1 page) |
22 September 1997 | Resolutions
|
27 January 1997 | Return made up to 30/10/96; full list of members (6 pages) |
7 May 1996 | Secretary resigned;director resigned (1 page) |
7 May 1996 | New secretary appointed;new director appointed (2 pages) |
7 May 1996 | Company name changed bytemedia LIMITED\certificate issued on 08/05/96 (2 pages) |
7 May 1996 | Director resigned (1 page) |
7 May 1996 | New director appointed (2 pages) |
5 December 1995 | Secretary resigned;new director appointed (2 pages) |
5 December 1995 | Registered office changed on 05/12/95 from: 1 mitchell lane bristol BS1 6BU (1 page) |
5 December 1995 | New secretary appointed;director resigned;new director appointed (2 pages) |
30 October 1995 | Incorporation (12 pages) |