Bradfield St. George
Bury St. Edmunds
Suffolk
IP30 0AB
Secretary Name | Mr Peter Anthony Wilson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 July 2009(16 years, 9 months after company formation) |
Appointment Duration | 8 years, 11 months (closed 03 July 2018) |
Role | Geologist |
Country of Residence | England |
Correspondence Address | The Old Forge Felsham Road Bradfield St. George Bury St. Edmunds Suffolk IP30 0AB |
Director Name | John Martin Douglas |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 19 October 1992(same day as company formation) |
Role | Drilling Fluids Consultant |
Country of Residence | United Kingdom |
Correspondence Address | C/O Kirkside High Street Freuchie Fife KY15 7EX Scotland |
Secretary Name | Alastair Crofts Gibb |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 October 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 252 Union Street Aberdeen Aberdeenshire AB1 1TN Scotland |
Secretary Name | Ledgers (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 1997(4 years, 8 months after company formation) |
Appointment Duration | 12 years (resigned 23 July 2009) |
Correspondence Address | 32 Bon Accord Terrace Aberdeen Aberdeenshire AB11 6DU Scotland |
Registered Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | Over 60 other UK companies use this postal address |
1000 at £1 | Peter Anthony Wilson 100.00% Ordinary |
---|
Latest Accounts | 31 October 2016 (7 years, 6 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 October |
15 September 2017 | Micro company accounts made up to 31 October 2016 (3 pages) |
---|---|
3 August 2017 | Confirmation statement made on 1 July 2017 with no updates (3 pages) |
7 September 2016 | Accounts for a dormant company made up to 31 October 2015 (2 pages) |
1 July 2016 | Confirmation statement made on 1 July 2016 with updates (5 pages) |
28 July 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
28 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
28 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
2 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
2 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
21 June 2014 | Micro company accounts made up to 31 October 2013 (2 pages) |
12 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders (4 pages) |
12 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
12 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders (4 pages) |
16 December 2012 | Termination of appointment of John Douglas as a director (1 page) |
13 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (5 pages) |
13 July 2012 | Accounts for a dormant company made up to 31 October 2011 (5 pages) |
13 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (5 pages) |
7 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
6 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (5 pages) |
6 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (5 pages) |
7 July 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
5 July 2010 | Director's details changed for John Martin Douglas on 1 July 2010 (2 pages) |
5 July 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (5 pages) |
5 July 2010 | Director's details changed for Mr Peter Anthony Wilson on 1 July 2010 (2 pages) |
5 July 2010 | Director's details changed for Mr Peter Anthony Wilson on 1 July 2010 (2 pages) |
5 July 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (5 pages) |
5 July 2010 | Director's details changed for John Martin Douglas on 1 July 2010 (2 pages) |
22 September 2009 | Appointment terminated secretary ledgers (1 page) |
22 September 2009 | Return made up to 01/09/09; full list of members (4 pages) |
22 September 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
23 July 2009 | Secretary appointed mr peter anthony wilson (1 page) |
23 July 2009 | Return made up to 19/10/08; full list of members (4 pages) |
8 July 2009 | Registered office changed on 08/07/2009 from 32 bon accord terrace aberdeen aberdeenshire AB11 6DU (1 page) |
13 November 2008 | Accounts for a dormant company made up to 31 October 2007 (7 pages) |
28 December 2007 | Return made up to 19/10/07; full list of members (2 pages) |
17 May 2007 | Accounts for a dormant company made up to 31 October 2006 (7 pages) |
1 February 2007 | Return made up to 19/10/06; full list of members (2 pages) |
2 November 2005 | Accounts for a dormant company made up to 31 October 2005 (7 pages) |
20 October 2005 | Return made up to 19/10/05; full list of members (7 pages) |
21 July 2005 | Accounts for a dormant company made up to 31 October 2004 (7 pages) |
15 February 2005 | Return made up to 19/10/04; full list of members
|
6 October 2004 | Accounts for a dormant company made up to 31 October 2003 (7 pages) |
24 November 2003 | Return made up to 19/10/03; full list of members (7 pages) |
31 October 2002 | Accounts for a dormant company made up to 31 October 2002 (7 pages) |
21 October 2002 | Return made up to 19/10/02; full list of members (7 pages) |
6 March 2002 | Accounts for a dormant company made up to 31 October 2001 (7 pages) |
22 October 2001 | Return made up to 19/10/01; full list of members (6 pages) |
6 September 2001 | Accounts for a dormant company made up to 31 October 2000 (7 pages) |
18 October 2000 | Return made up to 19/10/00; full list of members (6 pages) |
11 September 2000 | Accounts for a dormant company made up to 31 October 1999 (6 pages) |
6 January 2000 | Return made up to 19/10/99; full list of members
|
15 December 1999 | Registered office changed on 15/12/99 from: firm of ledgers 3RD floor suite,124 union street aberdeen AB10 1JJ (1 page) |
2 September 1999 | Accounts for a dormant company made up to 31 October 1998 (6 pages) |
3 December 1998 | Return made up to 19/10/98; no change of members (4 pages) |
18 August 1998 | Accounts for a dormant company made up to 31 October 1997 (6 pages) |
30 October 1997 | Return made up to 19/10/97; no change of members (4 pages) |
29 August 1997 | Registered office changed on 29/08/97 from: 252 union street aberdeen grampian AB1 1TN (1 page) |
29 August 1997 | Secretary resigned (1 page) |
29 August 1997 | Resolutions
|
29 August 1997 | Accounts for a dormant company made up to 31 October 1996 (6 pages) |
29 August 1997 | New secretary appointed (2 pages) |
20 November 1996 | Full accounts made up to 31 October 1995 (7 pages) |
30 October 1996 | Return made up to 19/10/96; full list of members (6 pages) |
21 November 1995 | Return made up to 19/10/95; no change of members (4 pages) |
13 October 1995 | Full accounts made up to 31 October 1994 (8 pages) |