Fairford
Gloucestershire
GL7 4NP
Wales
Director Name | Elizabeth Ann Newman |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 1989(9 years, 10 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 07 January 2000) |
Role | Property Developer |
Correspondence Address | Corner House Bettys Grave Poulton Cirencester Gloucestershire GL7 5ST Wales |
Director Name | George Newman |
---|---|
Date of Birth | August 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 1989(9 years, 10 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 07 January 2000) |
Role | Property Developer |
Correspondence Address | Corner House Bettys Grave Poulton Cirencester Gloucestershire GL7 5ST Wales |
Secretary Name | Elizabeth Ann Newman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 March 1989(9 years, 10 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 07 January 2000) |
Role | Company Director |
Correspondence Address | Corner House Bettys Grave Poulton Cirencester Gloucestershire GL7 5ST Wales |
Director Name | Gaynor Lawrence |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2000(20 years, 8 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 15 August 2003) |
Role | Administrator |
Correspondence Address | 30 Evenlode Close Grove Wantage Oxfordshire OX12 0NW |
Secretary Name | Gaynor Lawrence |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 January 2000(20 years, 8 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 12 August 2003) |
Role | Administrator |
Correspondence Address | 30 Evenlode Close Grove Wantage Oxfordshire OX12 0NW |
Secretary Name | Jordan Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 August 2003(24 years, 3 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 05 April 2008) |
Correspondence Address | 21 St Thomas Street Bristol Avon BS1 6JS |
Secretary Name | Vistra Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 August 2012(33 years, 3 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 15 January 2020) |
Correspondence Address | First Floor Templeback 10 Temple Back Bristol BS1 6FL |
Website | gnewmanpreservation.co.uk |
---|---|
Telephone | 01285 851533 |
Telephone region | Cirencester |
Registered Address | 4th Floor 115 George Street Edinburgh EH2 4JN Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | Over 10 other UK companies use this postal address |
100 at £1 | Francis John Edward Brownsill 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £4,026 |
Cash | £19,405 |
Current Liabilities | £26,421 |
Latest Accounts | 31 May 2020 (3 years, 11 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 May |
21 June 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 April 2022 | First Gazette notice for voluntary strike-off (1 page) |
30 March 2022 | Application to strike the company off the register (1 page) |
12 October 2021 | Termination of appointment of Vistra Company Secretaries Limited as a secretary on 15 January 2020 (1 page) |
8 March 2021 | Confirmation statement made on 28 February 2021 with updates (4 pages) |
10 November 2020 | Micro company accounts made up to 31 May 2020 (4 pages) |
6 March 2020 | Confirmation statement made on 28 February 2020 with updates (4 pages) |
25 November 2019 | Micro company accounts made up to 31 May 2019 (4 pages) |
5 April 2019 | Secretary's details changed for Jordan Company Secretaries Limited on 5 April 2019 (1 page) |
28 February 2019 | Confirmation statement made on 28 February 2019 with updates (4 pages) |
19 October 2018 | Total exemption full accounts made up to 31 May 2018 (6 pages) |
9 March 2018 | Confirmation statement made on 9 March 2018 with no updates (3 pages) |
28 February 2018 | Confirmation statement made on 28 February 2018 with updates (4 pages) |
11 October 2017 | Total exemption full accounts made up to 31 May 2017 (8 pages) |
11 October 2017 | Total exemption full accounts made up to 31 May 2017 (8 pages) |
16 August 2017 | Secretary's details changed for Jordan Company Secretaries Limited on 16 August 2017 (1 page) |
16 August 2017 | Secretary's details changed for Jordan Company Secretaries Limited on 16 August 2017 (1 page) |
28 February 2017 | Confirmation statement made on 28 February 2017 with updates (6 pages) |
28 February 2017 | Confirmation statement made on 28 February 2017 with updates (6 pages) |
17 February 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
17 February 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
29 February 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
29 February 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
20 October 2015 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
20 October 2015 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
2 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
16 December 2014 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
16 December 2014 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
3 March 2014 | Registered office address changed from 24 Great King Street Edinburgh EH3 6QN on 3 March 2014 (1 page) |
3 March 2014 | Registered office address changed from 24 Great King Street Edinburgh EH3 6QN on 3 March 2014 (1 page) |
3 March 2014 | Registered office address changed from 24 Great King Street Edinburgh EH3 6QN on 3 March 2014 (1 page) |
28 February 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
28 February 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
15 November 2013 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
15 November 2013 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
28 February 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (4 pages) |
28 February 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (4 pages) |
11 February 2013 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
11 February 2013 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
2 October 2012 | Appointment of Jordan Company Secretaries Limited as a secretary (2 pages) |
2 October 2012 | Appointment of Jordan Company Secretaries Limited as a secretary (2 pages) |
29 February 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (4 pages) |
29 February 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (4 pages) |
22 February 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
22 February 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
6 April 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (4 pages) |
6 April 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (4 pages) |
23 February 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
23 February 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
1 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (4 pages) |
1 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (4 pages) |
7 August 2009 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
7 August 2009 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
2 March 2009 | Return made up to 28/02/09; full list of members (3 pages) |
2 March 2009 | Return made up to 28/02/09; full list of members (3 pages) |
9 September 2008 | Total exemption small company accounts made up to 31 May 2008 (3 pages) |
9 September 2008 | Total exemption small company accounts made up to 31 May 2008 (3 pages) |
4 August 2008 | Appointment terminated secretary jordan company secretaries LIMITED (1 page) |
4 August 2008 | Appointment terminated secretary jordan company secretaries LIMITED (1 page) |
28 February 2008 | Return made up to 28/02/08; full list of members (3 pages) |
28 February 2008 | Return made up to 28/02/08; full list of members (3 pages) |
30 July 2007 | Total exemption small company accounts made up to 31 May 2007 (4 pages) |
30 July 2007 | Total exemption small company accounts made up to 31 May 2007 (4 pages) |
1 March 2007 | Return made up to 28/02/07; full list of members (2 pages) |
1 March 2007 | Return made up to 28/02/07; full list of members (2 pages) |
27 July 2006 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
27 July 2006 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
2 March 2006 | Return made up to 28/02/06; full list of members (2 pages) |
2 March 2006 | Return made up to 28/02/06; full list of members (2 pages) |
25 August 2005 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
25 August 2005 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
1 March 2005 | Return made up to 28/02/05; full list of members (2 pages) |
1 March 2005 | Return made up to 28/02/05; full list of members (2 pages) |
20 August 2004 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
20 August 2004 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
16 June 2004 | Resolutions
|
16 June 2004 | Resolutions
|
3 March 2004 | Return made up to 28/02/04; full list of members (5 pages) |
3 March 2004 | Return made up to 28/02/04; full list of members (5 pages) |
9 November 2003 | Director resigned (1 page) |
9 November 2003 | Director resigned (1 page) |
8 September 2003 | Total exemption small company accounts made up to 31 May 2003 (5 pages) |
8 September 2003 | Total exemption small company accounts made up to 31 May 2003 (5 pages) |
18 August 2003 | New secretary appointed (3 pages) |
18 August 2003 | New secretary appointed (3 pages) |
18 August 2003 | Secretary resigned (1 page) |
18 August 2003 | Secretary resigned (1 page) |
26 February 2003 | Return made up to 28/02/03; full list of members (7 pages) |
26 February 2003 | Return made up to 28/02/03; full list of members (7 pages) |
29 July 2002 | Total exemption small company accounts made up to 31 May 2002 (5 pages) |
29 July 2002 | Total exemption small company accounts made up to 31 May 2002 (5 pages) |
20 February 2002 | Return made up to 28/02/02; full list of members (6 pages) |
20 February 2002 | Return made up to 28/02/02; full list of members (6 pages) |
19 September 2001 | Total exemption small company accounts made up to 31 May 2001 (5 pages) |
19 September 2001 | Total exemption small company accounts made up to 31 May 2001 (5 pages) |
16 February 2001 | Return made up to 28/02/01; full list of members
|
16 February 2001 | Return made up to 28/02/01; full list of members
|
4 January 2001 | Director's particulars changed (1 page) |
4 January 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
4 January 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
4 January 2001 | Director's particulars changed (1 page) |
6 October 2000 | Accounts for a small company made up to 31 May 2000 (3 pages) |
6 October 2000 | Accounts for a small company made up to 31 May 2000 (3 pages) |
28 June 2000 | Director's particulars changed (1 page) |
28 June 2000 | Director's particulars changed (1 page) |
20 March 2000 | Return made up to 28/02/00; full list of members (6 pages) |
20 March 2000 | Return made up to 28/02/00; full list of members (6 pages) |
19 January 2000 | New director appointed (2 pages) |
19 January 2000 | Director resigned (1 page) |
19 January 2000 | New director appointed (2 pages) |
19 January 2000 | New secretary appointed;new director appointed (2 pages) |
19 January 2000 | New secretary appointed;new director appointed (2 pages) |
19 January 2000 | Secretary resigned;director resigned (1 page) |
19 January 2000 | Director resigned (1 page) |
19 January 2000 | Secretary resigned;director resigned (1 page) |
28 September 1999 | Accounts for a small company made up to 31 May 1999 (3 pages) |
28 September 1999 | Accounts for a small company made up to 31 May 1999 (3 pages) |
26 February 1999 | Return made up to 28/02/99; full list of members (4 pages) |
26 February 1999 | Return made up to 28/02/99; full list of members (4 pages) |
23 February 1999 | Accounts for a small company made up to 31 May 1998 (3 pages) |
23 February 1999 | Accounts for a small company made up to 31 May 1998 (3 pages) |
26 February 1998 | Return made up to 28/02/98; full list of members (6 pages) |
26 February 1998 | Return made up to 28/02/98; full list of members (6 pages) |
17 December 1997 | Accounts for a small company made up to 31 May 1997 (6 pages) |
17 December 1997 | Accounts for a small company made up to 31 May 1997 (6 pages) |
16 May 1997 | Resolutions
|
16 May 1997 | Memorandum and Articles of Association (37 pages) |
16 May 1997 | Resolutions
|
16 May 1997 | Memorandum and Articles of Association (37 pages) |
27 February 1997 | Return made up to 28/02/97; full list of members (6 pages) |
27 February 1997 | Return made up to 28/02/97; full list of members (6 pages) |
28 November 1996 | Accounts for a small company made up to 31 May 1996 (6 pages) |
28 November 1996 | Accounts for a small company made up to 31 May 1996 (6 pages) |
26 February 1996 | Return made up to 28/02/96; full list of members (6 pages) |
26 February 1996 | Return made up to 28/02/96; full list of members (6 pages) |
23 October 1995 | Accounts for a small company made up to 31 May 1995 (6 pages) |
23 October 1995 | Accounts for a small company made up to 31 May 1995 (6 pages) |