Combe Florey
Taunton
Somerset
TA4 3JB
Director Name | Edward Stone |
---|---|
Date of Birth | September 1941 (Born 81 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 1999(1 year, 8 months after company formation) |
Appointment Duration | 3 years, 5 months (closed 10 September 2002) |
Role | Engineer |
Correspondence Address | 26 Kembold Close Moreton Rise Bury St Edmunds Suffolk IP32 7EF |
Secretary Name | Mr Guy Pierre Ward Mansfield Bottard |
---|---|
Nationality | English |
Status | Closed |
Appointed | 01 April 1999(1 year, 8 months after company formation) |
Appointment Duration | 3 years, 5 months (closed 10 September 2002) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Lowerfield Barn Yarde Farm Combe Florey Taunton Somerset TA4 3JB |
Director Name | Mr John Richard Crawford Harris |
---|---|
Date of Birth | August 1941 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 1997(2 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 April 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Burrow Hill Farm Wiveliscombe Taunton Somerset TA4 2RN |
Director Name | Mrs Yvette Lennei Harris |
---|---|
Date of Birth | December 1947 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 1997(2 months, 3 weeks after company formation) |
Appointment Duration | Resigned same day (resigned 07 October 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Burrow Hill Farm Wiveliscombe Somerset TA4 2RN |
Secretary Name | Mrs Yvette Lennei Harris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 October 1997(2 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 April 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Burrow Hill Farm Wiveliscombe Somerset TA4 2RN |
Director Name | Curzon Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 July 1997(same day as company formation) |
Correspondence Address | Ashford House Grenadier Road Exeter Devon EX1 3LH |
Secretary Name | Curzon Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 July 1997(same day as company formation) |
Correspondence Address | Curzon House Southernhay West Exeter Devon EX1 1AB |
Registered Address | Harrison Works Kings Road Halstead Essex CO9 1HD |
---|---|
Region | East of England |
Constituency | Braintree |
County | Essex |
Parish | Halstead |
Ward | Halstead Trinity |
Built Up Area | Halstead |
Year | 2014 |
---|---|
Net Worth | -£522 |
Cash | £103 |
Current Liabilities | £625 |
Latest Accounts | 31 March 2000 (23 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
10 September 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 May 2002 | First Gazette notice for voluntary strike-off (1 page) |
11 April 2002 | Application for striking-off (1 page) |
24 July 2001 | Return made up to 14/07/01; full list of members (6 pages) |
18 August 2000 | Accounts for a dormant company made up to 31 March 2000 (5 pages) |
17 July 2000 | Return made up to 14/07/00; full list of members (6 pages) |
7 February 2000 | Accounting reference date extended from 31/12/99 to 31/03/00 (1 page) |
2 September 1999 | Return made up to 14/07/99; no change of members
|
20 April 1999 | Full accounts made up to 31 December 1998 (8 pages) |
9 April 1999 | Registered office changed on 09/04/99 from: burrow hill farm wiveliscombe taunton somerset TA4 2RN (1 page) |
9 April 1999 | Secretary resigned (1 page) |
9 April 1999 | Director resigned (1 page) |
9 April 1999 | New secretary appointed;new director appointed (2 pages) |
9 April 1999 | New director appointed (2 pages) |
29 April 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
27 October 1997 | Memorandum and Articles of Association (13 pages) |
23 October 1997 | Company name changed bashelfco 2545 LIMITED\certificate issued on 24/10/97 (2 pages) |
21 October 1997 | Director resigned (1 page) |
21 October 1997 | Secretary resigned (1 page) |
21 October 1997 | New director appointed (2 pages) |
21 October 1997 | Registered office changed on 21/10/97 from: curzon house southernhay west exeter EX4 3LY (1 page) |
21 October 1997 | New secretary appointed;new director appointed (2 pages) |
21 October 1997 | Accounting reference date shortened from 31/07/98 to 31/12/97 (1 page) |
14 July 1997 | Incorporation (18 pages) |