Bath
BA2 4QZ
Secretary Name | Patrick Bryan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 August 2006(9 years after company formation) |
Appointment Duration | 13 years (closed 27 August 2019) |
Role | Company Director |
Correspondence Address | 7 Darlington Place North Road Bathwick Bath BA2 6BX |
Director Name | Amanda Jean Litherland |
---|---|
Date of Birth | February 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 125 Market Street Newton-Le-Willows Earlstown WA12 9DD |
Secretary Name | Andrew Joseph |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 July 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 125 Market Street Newton Le Willows Merseyside WA12 9DD |
Secretary Name | Christine May |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 July 1997(5 days after company formation) |
Appointment Duration | 9 years (resigned 01 August 2006) |
Role | Customer Services Man |
Correspondence Address | 90 High Street Dilton Marsh Westbury Wiltshire BA13 4DZ |
Registered Address | 90 High Street Kelvedon Colchester Essex CO5 9AA |
---|---|
Region | East of England |
Constituency | Witham |
County | Essex |
Parish | Kelvedon |
Ward | Kelvedon & Feering |
Built Up Area | Kelvedon |
2 at £1 | Mr Gavin Patrick Bryan 50.00% Ordinary |
---|---|
1 at £1 | Christine May 25.00% Ordinary A Non Voting |
1 at £1 | Mr Gavin Patrick Bryan 25.00% Ordinary B Non Voting |
Year | 2014 |
---|---|
Net Worth | £53,253 |
Cash | £62,145 |
Current Liabilities | £23,132 |
Latest Accounts | 31 January 2019 (4 years, 4 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 January |
27 August 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 June 2019 | First Gazette notice for voluntary strike-off (1 page) |
31 May 2019 | Application to strike the company off the register (3 pages) |
25 March 2019 | Micro company accounts made up to 31 January 2019 (5 pages) |
19 March 2019 | Previous accounting period extended from 31 July 2018 to 31 January 2019 (1 page) |
3 August 2018 | Confirmation statement made on 23 July 2018 with no updates (3 pages) |
27 July 2018 | Change of details for Mr Gavin Patrick Bryan as a person with significant control on 23 July 2018 (2 pages) |
26 July 2018 | Cessation of Gavin Patrick Bryan as a person with significant control on 6 April 2016 (1 page) |
26 July 2018 | Change of details for Gavin Patrick Bryan as a person with significant control on 23 July 2018 (2 pages) |
25 July 2018 | Director's details changed for Mr Gavin Patrick Bryan on 23 July 2018 (2 pages) |
13 April 2018 | Micro company accounts made up to 31 July 2017 (5 pages) |
25 October 2017 | Resolutions
|
25 October 2017 | Resolutions
|
24 October 2017 | Change of details for Gavin Patrick Bryan as a person with significant control on 23 October 2017 (2 pages) |
24 October 2017 | Director's details changed for Mr Gavin Patrick Bryan on 23 October 2017 (2 pages) |
24 October 2017 | Registered office address changed from 90 High Street Dilton Marsh Westbury Wiltshire BA13 4DZ to 90 High Street Kelvedon Colchester Essex CO5 9AA on 24 October 2017 (1 page) |
24 October 2017 | Change of details for Gavin Patrick Bryan as a person with significant control on 23 October 2017 (2 pages) |
24 October 2017 | Director's details changed for Mr Gavin Patrick Bryan on 23 October 2017 (2 pages) |
24 October 2017 | Registered office address changed from 90 High Street Dilton Marsh Westbury Wiltshire BA13 4DZ to 90 High Street Kelvedon Colchester Essex CO5 9AA on 24 October 2017 (1 page) |
27 July 2017 | Confirmation statement made on 23 July 2017 with updates (5 pages) |
27 July 2017 | Notification of Gavin Patrick Bryan as a person with significant control on 6 April 2016 (2 pages) |
27 July 2017 | Confirmation statement made on 23 July 2017 with updates (5 pages) |
27 July 2017 | Notification of Gavin Patrick Bryan as a person with significant control on 6 April 2016 (2 pages) |
26 September 2016 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
26 September 2016 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
1 August 2016 | Confirmation statement made on 23 July 2016 with updates (6 pages) |
1 August 2016 | Confirmation statement made on 23 July 2016 with updates (6 pages) |
12 January 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
12 January 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
3 August 2015 | Annual return made up to 23 July 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
3 August 2015 | Annual return made up to 23 July 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
2 April 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
2 April 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
30 July 2014 | Annual return made up to 23 July 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
30 July 2014 | Annual return made up to 23 July 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
11 April 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
11 April 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
29 July 2013 | Annual return made up to 23 July 2013 with a full list of shareholders
|
29 July 2013 | Annual return made up to 23 July 2013 with a full list of shareholders
|
3 May 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
3 May 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
2 August 2012 | Annual return made up to 23 July 2012 with a full list of shareholders (5 pages) |
2 August 2012 | Annual return made up to 23 July 2012 with a full list of shareholders (5 pages) |
24 April 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
24 April 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
4 August 2011 | Annual return made up to 23 July 2011 with a full list of shareholders (5 pages) |
4 August 2011 | Annual return made up to 23 July 2011 with a full list of shareholders (5 pages) |
18 April 2011 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
18 April 2011 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
3 August 2010 | Annual return made up to 23 July 2010 with a full list of shareholders (5 pages) |
3 August 2010 | Secretary's details changed for Patrick Bryan on 23 July 2010 (2 pages) |
3 August 2010 | Director's details changed for Gavin Patrick Bryan on 23 July 2010 (2 pages) |
3 August 2010 | Annual return made up to 23 July 2010 with a full list of shareholders (5 pages) |
3 August 2010 | Secretary's details changed for Patrick Bryan on 23 July 2010 (2 pages) |
3 August 2010 | Director's details changed for Gavin Patrick Bryan on 23 July 2010 (2 pages) |
31 March 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
31 March 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
20 August 2009 | Return made up to 23/07/09; full list of members (4 pages) |
20 August 2009 | Return made up to 23/07/09; full list of members (4 pages) |
23 April 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
23 April 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
19 August 2008 | Return made up to 23/07/08; full list of members (4 pages) |
19 August 2008 | Secretary's change of particulars / patrick bryan / 23/07/2008 (1 page) |
19 August 2008 | Return made up to 23/07/08; full list of members (4 pages) |
19 August 2008 | Secretary's change of particulars / patrick bryan / 23/07/2008 (1 page) |
14 April 2008 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
14 April 2008 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
26 September 2007 | Return made up to 23/07/07; no change of members (6 pages) |
26 September 2007 | Return made up to 23/07/07; no change of members (6 pages) |
24 May 2007 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
24 May 2007 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
14 November 2006 | Return made up to 23/07/06; full list of members (5 pages) |
14 November 2006 | New secretary appointed (2 pages) |
14 November 2006 | Secretary resigned (1 page) |
14 November 2006 | Return made up to 23/07/06; full list of members (5 pages) |
14 November 2006 | New secretary appointed (2 pages) |
14 November 2006 | Secretary resigned (1 page) |
10 May 2006 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
10 May 2006 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
8 September 2005 | Return made up to 23/07/05; full list of members (6 pages) |
8 September 2005 | Return made up to 23/07/05; full list of members (6 pages) |
12 April 2005 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
12 April 2005 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
2 September 2004 | Return made up to 23/07/04; full list of members (6 pages) |
2 September 2004 | Return made up to 23/07/04; full list of members (6 pages) |
27 January 2004 | Total exemption small company accounts made up to 31 July 2003 (6 pages) |
27 January 2004 | Total exemption small company accounts made up to 31 July 2003 (6 pages) |
7 August 2003 | Return made up to 23/07/03; full list of members (6 pages) |
7 August 2003 | Return made up to 23/07/03; full list of members (6 pages) |
27 January 2003 | Total exemption small company accounts made up to 31 July 2002 (6 pages) |
27 January 2003 | Total exemption small company accounts made up to 31 July 2002 (6 pages) |
26 September 2002 | Return made up to 23/07/02; full list of members (5 pages) |
26 September 2002 | Return made up to 23/07/02; full list of members (5 pages) |
11 February 2002 | Total exemption small company accounts made up to 31 July 2001 (6 pages) |
11 February 2002 | Total exemption small company accounts made up to 31 July 2001 (6 pages) |
3 September 2001 | Return made up to 23/07/01; full list of members (6 pages) |
3 September 2001 | Return made up to 23/07/01; full list of members (6 pages) |
14 April 2001 | Registered office changed on 14/04/01 from: 118 ashtree road frome somerset BA11 2SF (1 page) |
14 April 2001 | Secretary's particulars changed (1 page) |
14 April 2001 | Director's particulars changed (1 page) |
14 April 2001 | Registered office changed on 14/04/01 from: 118 ashtree road frome somerset BA11 2SF (1 page) |
14 April 2001 | Director's particulars changed (1 page) |
14 April 2001 | Secretary's particulars changed (1 page) |
22 January 2001 | Accounts for a small company made up to 31 July 2000 (6 pages) |
22 January 2001 | Accounts for a small company made up to 31 July 2000 (6 pages) |
23 August 2000 | Return made up to 23/07/00; full list of members (6 pages) |
23 August 2000 | Return made up to 23/07/00; full list of members (6 pages) |
10 January 2000 | Accounts for a small company made up to 31 July 1999 (6 pages) |
10 January 2000 | Accounts for a small company made up to 31 July 1999 (6 pages) |
17 August 1999 | Return made up to 23/07/99; no change of members (4 pages) |
17 August 1999 | Return made up to 23/07/99; no change of members (4 pages) |
19 November 1998 | Accounts for a small company made up to 31 July 1998 (5 pages) |
19 November 1998 | Accounts for a small company made up to 31 July 1998 (5 pages) |
19 August 1998 | Return made up to 23/07/98; full list of members (6 pages) |
19 August 1998 | Return made up to 23/07/98; full list of members (6 pages) |
12 January 1998 | Resolutions
|
12 January 1998 | Ad 05/11/97--------- £ si [email protected]=2 £ ic 2/4 (2 pages) |
12 January 1998 | Resolutions
|
12 January 1998 | £ nc 100/110 05/11/97 (1 page) |
12 January 1998 | Resolutions
|
12 January 1998 | Ad 05/11/97--------- £ si [email protected]=2 £ ic 2/4 (2 pages) |
12 January 1998 | Resolutions
|
12 January 1998 | £ nc 100/110 05/11/97 (1 page) |
1 August 1997 | New secretary appointed (2 pages) |
1 August 1997 | New director appointed (2 pages) |
1 August 1997 | Registered office changed on 01/08/97 from: 125 market street newton le willows merseyside WA12 9DD (1 page) |
1 August 1997 | New secretary appointed (2 pages) |
1 August 1997 | New director appointed (2 pages) |
1 August 1997 | Registered office changed on 01/08/97 from: 125 market street newton le willows merseyside WA12 9DD (1 page) |
28 July 1997 | Secretary resigned (1 page) |
28 July 1997 | Director resigned (1 page) |
28 July 1997 | Secretary resigned (1 page) |
28 July 1997 | Director resigned (1 page) |
23 July 1997 | Incorporation (14 pages) |
23 July 1997 | Incorporation (14 pages) |