RELATE MID WILTSHIRE
Overview
Company Name | RELATE MID WILTSHIRE |
---|---|
Company Status | Dissolved |
Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
Company Number | 03929012 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of RELATE MID WILTSHIRE?
- Other service activities n.e.c. (96090) / Other service activities
Where is RELATE MID WILTSHIRE located?
Registered Office Address | Relate Mid Wiltshire 2 Prospect Place BA14 8QA Trowbridge Wiltshire |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of RELATE MID WILTSHIRE?
Company Name | From | Until |
---|---|---|
RELATE WILTSHIRE | Feb 18, 2000 | Feb 18, 2000 |
What are the latest accounts for RELATE MID WILTSHIRE?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2020 |
What are the latest filings for RELATE MID WILTSHIRE?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Micro company accounts made up to Mar 31, 2020 | 3 pages | AA | ||||||||||
Confirmation statement made on Aug 28, 2020 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Pamela Woods as a secretary on Feb 07, 2020 | 1 pages | TM02 | ||||||||||
Confirmation statement made on Feb 18, 2020 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Mar 31, 2019 | 17 pages | AA | ||||||||||
Confirmation statement made on Feb 18, 2019 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Mar 31, 2018 | 20 pages | AA | ||||||||||
Notification of a person with significant control statement | 2 pages | PSC08 | ||||||||||
Resolutions Resolutions | 11 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of Robert Alan Worlidge as a director on Mar 23, 2018 | 1 pages | TM01 | ||||||||||
Termination of appointment of Michael Peter Jeremy Tunstall as a director on Mar 23, 2018 | 1 pages | TM01 | ||||||||||
Termination of appointment of Hillary Speak as a director on Mar 23, 2018 | 1 pages | TM01 | ||||||||||
Termination of appointment of Joanna Ruth Howes as a director on Mar 23, 2018 | 1 pages | TM01 | ||||||||||
Termination of appointment of John Ernest Raynold Gill as a director on Mar 23, 2018 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Feb 18, 2018 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Mar 31, 2017 | 2 pages | AA | ||||||||||
Appointment of Ms Hillary Speak as a director on Nov 20, 2017 | 2 pages | AP01 | ||||||||||
Appointment of Mr David Tanner as a director on Nov 20, 2017 | 2 pages | AP01 | ||||||||||
Termination of appointment of David Hume as a director on Apr 24, 2017 | 1 pages | TM01 | ||||||||||
Cessation of John Ernest Raynold Gill as a person with significant control on Nov 20, 2017 | 1 pages | PSC07 | ||||||||||
Appointment of Ms Pamela Woods as a secretary on Oct 28, 2017 | 2 pages | AP03 | ||||||||||
Who are the officers of RELATE MID WILTSHIRE?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
LITTLEWOOD, Kenneth | Director | 2 Prospect Place BA14 8QA Trowbridge Relate Mid Wiltshire Wiltshire England | England | British | University Tutor | 126080730001 | ||||
TANNER, David Peter | Director | 2 Prospect Place BA14 8QA Trowbridge Relate Mid Wiltshire Wiltshire | United Kingdom | British | Retired | 240961570001 | ||||
BAKER, Leslie Essler | Secretary | Silvercroft Godshill Wood SP6 2LR Fordingbridge Hampshire | British | Environmental Consultant | 14383160001 | |||||
FOYSTER, Amanda Catherine | Secretary | 2 Prospect Place BA14 8QA Trowbridge Relate Mid Wiltshire Wiltshire England | British | 95951680001 | ||||||
PROSSER, Penny | Secretary | Kilmington Common Kilmington BA12 6QX Warminster 2 Greenlands Wiltshire England | 205455980001 | |||||||
WOODS, Pamela | Secretary | 2 Prospect Place BA14 8QA Trowbridge Relate Mid Wiltshire Wiltshire | 240947690001 | |||||||
BAKER, Leslie Essler | Director | Silvercroft Godshill Wood SP6 2LR Fordingbridge Hampshire | British | Environmental Consultant | 14383160001 | |||||
BLWYDDIN, Annmarie | Director | 2 Prospect Place BA14 8QA Trowbridge Relate Mid Wiltshire Wiltshire England | United Kingdom | British | Retired | 173427930001 | ||||
BOULTER, Sheila | Director | 22 Shakespeare Road SP1 3LA Salisbury Wiltshire | British | Retired | 68377080001 | |||||
BRAITHWAITE, Lesley Anne | Director | Summer Hill BA11 1LT Frome 31 Somerset United Kingdom | England | British | Social Worker | 147160090001 | ||||
CHALMERS, Bruce Anthony Macdonald | Director | Keepers Bulkington SN10 1SW Devizes Wiltshire | British | Retired | 104941710001 | |||||
EDWARDS, Allan Hugh Keep | Director | The Manor House Edington BA13 4QW Westbury Wiltshire | England | British | Company Director | 4094870005 | ||||
GILL, John Ernest Raynold | Director | 2 Prospect Place BA14 8QA Trowbridge Relate Mid Wiltshire Wiltshire England | England | British | Retd Banker | 104941510001 | ||||
GODDEN, Anthony Nicholas | Director | Crookwood Watermill Stert SN10 3JA Devizes Wiltshire | British | Director/Trustee | 54477680001 | |||||
HOWES, Joanna Ruth | Director | Warminster Road BA13 3PJ Westbury 53 Wiltshire England | United Kingdom | British | Chief Executive | 205455510001 | ||||
HUME, David | Director | The Glen Ashes Lane, Kington Langley SN15 5NP Chippenham Wiltshire | England | British | Stockbroker | 68377070001 | ||||
LUTON, Peter Alistair | Director | Beech Wynd Old Blandford Road SP2 8DE Salisbury Wiltshire | British | Executive Officer | 18350360002 | |||||
MARTIN, Virgina | Director | SN15 5NH Kington Langley Place House Wiltshire | England | British | None | 134571440001 | ||||
MASTERS, Philippa Ruth | Director | 2 Prospect Place BA14 8QA Trowbridge Relate Mid Wiltshire Wiltshire England | England | British | Solicitor | 179989090001 | ||||
MCCAW, Carol | Director | 2 Prospect Place BA14 8QA Trowbridge Relate Mid Wiltshire Wiltshire England | England | British | Teacher - Retired | 162678650001 | ||||
MCDONALD, Sadie | Director | 18 Wolverton Close SN14 0FG Chippenham Wiltshire | British | Business Management Developer | 103442900001 | |||||
MILLAND, Jeffrey | Director | Church Barn Buckland Dinham BA11 2QS Frome Somerset | British | Tv Producer | 68377090002 | |||||
PEDERSEN, Kristina | Director | 24a Church Street Trowbridge BA14 8DY Wiltshire | United Kingdom | Danish | Retired | 66600040003 | ||||
POLLEDRI, Jennifer Susan | Director | Tudor Rose Trowle BA14 9BJ Trowbridge Wiltshire | United Kingdom | British | Co Sec & Director | 20387990001 | ||||
RALSTON, Andrew Robert James | Director | Castle House Farleigh BA15 1JP Hungerford Somerset | United Kingdom | British | Op Director | 92473190002 | ||||
RUSSELL, David | Director | Western Wynde 5 Harnwood Road SP2 8DD Salisbury Wiltshire | British | Retired | 68377100001 | |||||
SHIPTON, Jonathan Michael | Director | 24a Church Street Trowbridge BA14 8DY Wiltshire | England | British | Solicitor | 27998210003 | ||||
SPEAK, Hillary | Director | 2 Prospect Place BA14 8QA Trowbridge Relate Mid Wiltshire Wiltshire | England | British | Retired | 241151670001 | ||||
TUNSTALL, Michael Peter Jeremy | Director | 2 Prospect Place BA14 8QA Trowbridge Relate Mid Wiltshire Wiltshire | England | British | Mergers & Acquisitions Consultant | 29558050002 | ||||
WILLIAMS, Michael Ernest | Director | 24a Church Street Trowbridge BA14 8DY Wiltshire | England | British | Chief Executive | 41576500001 | ||||
WOMERSLEY, Barrie Ronald | Director | 19 The Pastures Westwood BA15 2BH Bradford On Avon Wiltshire | United Kingdom | British | Retired | 32865470003 | ||||
WORLIDGE, Robert Alan | Director | 2 Prospect Place BA14 8QA Trowbridge Relate Mid Wiltshire Wiltshire England | England | British | Retired | 173428140001 | ||||
WORLIDGE, Robert Alan | Director | The Dower House 21 Woolley Street BA15 1AD Bradford On Avon Wiltshire | England | British | Retired | 173428140001 |
Who are the persons with significant control of RELATE MID WILTSHIRE?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr John Ernest Raynold Gill | Feb 18, 2017 | 2 Prospect Place BA14 8QA Trowbridge Relate Mid Wiltshire Wiltshire | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
|
What are the latest statements on persons with significant control for RELATE MID WILTSHIRE?
Notified On | Ceased On | Statement |
---|---|---|
Mar 23, 2018 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0