Buckworth Road Alconbury
Huntingdon
Cambridgeshire
PE28 4JX
Director Name | Andrew Duncan Ross |
---|---|
Date of Birth | August 1964 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 September 2000(97 years, 5 months after company formation) |
Appointment Duration | 22 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | New Farm Buckworth Road Alconbury Weston Huntingdon Cambridgeshire PE28 4JX |
Director Name | William Cyril Ferris |
---|---|
Date of Birth | July 1933 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 1991(88 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 18 April 1994) |
Role | Company Director |
Correspondence Address | 2 Westwood Close Droitwich Worcestershire WR9 0BD |
Director Name | Douglas Nigel Steeley |
---|---|
Date of Birth | January 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 1991(88 years, 7 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 January 1995) |
Role | Company Director |
Correspondence Address | Finham 40 Barker Road Sutton Coldfield West Midlands B74 2NZ |
Director Name | Dr Iain Stewart Wells |
---|---|
Date of Birth | March 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 1991(88 years, 7 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 30 April 2000) |
Role | Company Director |
Correspondence Address | 9 Mill Lane Bentley Heath Solihull West Midlands B93 8PA |
Secretary Name | Peter Stanley Pinches |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 November 1991(88 years, 7 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 28 February 1997) |
Role | Company Director |
Correspondence Address | 72 Coopers Road Birmingham West Midlands B20 2JX |
Director Name | Mr Alan Peter Weaver |
---|---|
Date of Birth | February 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1993(90 years, 4 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 30 April 1999) |
Role | Company Director |
Correspondence Address | Treherne 54 Guarlford Road Malvern Worcestershire WR14 3QP |
Director Name | Brian Monk |
---|---|
Date of Birth | January 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 1994(91 years, 1 month after company formation) |
Appointment Duration | 4 years, 3 months (resigned 31 July 1998) |
Role | Company Director |
Correspondence Address | Wichita Shoppenhangers Road Maidenhead Berkshire SL6 2QE |
Director Name | Michael Robert Durant |
---|---|
Date of Birth | November 1940 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1995(91 years, 10 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 01 December 2000) |
Role | Company Director |
Correspondence Address | Timbers Radstone Brackley Northamptonshire NN13 5PZ |
Director Name | Aynsley Brown |
---|---|
Date of Birth | April 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1996(92 years, 10 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 16 March 2004) |
Role | Company Director |
Correspondence Address | Rosedene Main Street Church Lench Evesham Worcestershire WR11 4UE |
Secretary Name | Roger Thomas Guise |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 March 1997(93 years, 11 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 08 September 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 56 Greyhound Lane Norton Stourbridge West Midlands DY8 3AQ |
Director Name | Roger Thomas Guise |
---|---|
Date of Birth | April 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1997(94 years, 9 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 30 September 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 56 Greyhound Lane Norton Stourbridge West Midlands DY8 3AQ |
Director Name | Ian Ellis Humphries |
---|---|
Date of Birth | September 1943 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1999(96 years, 1 month after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 18 April 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 149 Wendover Road Aylesbury Buckinghamshire HP21 9NL |
Director Name | Andrew Olaf Fischer |
---|---|
Date of Birth | August 1964 (Born 58 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 08 May 2000(97 years, 1 month after company formation) |
Appointment Duration | 4 months (resigned 08 September 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Chestnuts Chestnut Close, Peakirk Peterborough Cambridgeshire PE6 7NW |
Director Name | Ian Fisher |
---|---|
Date of Birth | August 1950 (Born 72 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 08 May 2000(97 years, 1 month after company formation) |
Appointment Duration | 4 months (resigned 08 September 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 145 King Henrys Road London NW3 3RD |
Director Name | Alan Thomas Fletcher |
---|---|
Date of Birth | December 1934 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2000(97 years, 1 month after company formation) |
Appointment Duration | 4 months (resigned 08 September 2000) |
Role | Company Director |
Correspondence Address | 26 Loudoun Road London NW8 0LT |
Director Name | Stephen Anthony Smith |
---|---|
Date of Birth | August 1951 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2000(97 years, 1 month after company formation) |
Appointment Duration | 4 months (resigned 08 September 2000) |
Role | Company Director |
Correspondence Address | 12 Chestnut Avenue Northwood Middlesex HA6 1HR |
Director Name | Mrs Irene Bennett Fisher |
---|---|
Date of Birth | March 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2000(97 years, 5 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 05 August 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Red Barn Farm Alstone Tewkesbury Gloucestershire GL20 8JD Wales |
Secretary Name | Mrs Irene Bennett Fisher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 September 2000(97 years, 5 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 05 August 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Red Barn Farm Alstone Tewkesbury Gloucestershire GL20 8JD Wales |
Director Name | Mr Mark Stone |
---|---|
Date of Birth | July 1964 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2001(98 years, 5 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 02 November 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 Langcomb Road Shirley Solihull West Midlands B90 2PR |
Registered Address | 8 Baker Street London W1U 3LL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Year | 2004 |
---|---|
Net Worth | £165,129 |
Cash | £35,929 |
Current Liabilities | £1,020,089 |
Latest Accounts | 31 December 2004 (18 years, 3 months ago) |
---|---|
Next Accounts Due | 31 October 2006 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
Next Return Due | 16 November 2016 (overdue) |
---|
15 April 2015 | Restoration by order of the court (3 pages) |
---|---|
28 February 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
30 November 2010 | Liquidators statement of receipts and payments to 27 January 2010 (5 pages) |
30 November 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
23 November 2009 | Liquidators statement of receipts and payments to 11 October 2009 (5 pages) |
14 May 2009 | Liquidators statement of receipts and payments to 11 April 2009 (5 pages) |
14 May 2009 | Liquidators statement of receipts and payments to 11 October 2008 (5 pages) |
2 November 2008 | Liquidators statement of receipts and payments to 24 September 2008 (5 pages) |
14 August 2008 | Appointment terminate, director and secretary irene bennett fisher logged form (1 page) |
12 October 2007 | Notice of move from Administration case to Creditors Voluntary Liquidation (5 pages) |
24 May 2007 | Administrator's progress report (11 pages) |
6 December 2006 | Result of meeting of creditors (42 pages) |
24 November 2006 | Statement of administrator's proposal (41 pages) |
6 October 2006 | Registered office changed on 06/10/06 from: 79/81 chester st. Birmingham B6 4AJ (1 page) |
3 October 2006 | Appointment of an administrator (1 page) |
27 September 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
12 December 2005 | Return made up to 02/11/05; full list of members (7 pages) |
5 October 2005 | Total exemption small company accounts made up to 31 December 2004 (9 pages) |
10 December 2004 | Director resigned (1 page) |
8 November 2004 | Return made up to 02/11/04; full list of members (8 pages) |
19 October 2004 | Accounts for a medium company made up to 31 December 2003 (22 pages) |
10 April 2004 | Particulars of mortgage/charge (8 pages) |
24 March 2004 | Director resigned (1 page) |
19 March 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
19 March 2004 | Particulars of mortgage/charge (3 pages) |
19 March 2004 | Particulars of mortgage/charge (3 pages) |
19 March 2004 | Particulars of mortgage/charge (3 pages) |
6 November 2003 | Return made up to 02/11/03; full list of members (8 pages) |
3 November 2003 | Accounts for a medium company made up to 31 December 2002 (20 pages) |
18 May 2003 | Ad 31/12/02--------- £ si [email protected]=350000 £ ic 429043/779043 (2 pages) |
11 November 2002 | Return made up to 02/11/02; full list of members (9 pages) |
31 October 2002 | Director resigned (1 page) |
27 June 2002 | Particulars of mortgage/charge (7 pages) |
24 June 2002 | Accounts for a medium company made up to 31 December 2001 (21 pages) |
9 May 2002 | Director's particulars changed (1 page) |
19 December 2001 | Return made up to 02/11/01; full list of members (8 pages) |
25 September 2001 | New director appointed (2 pages) |
20 September 2001 | Ad 31/08/01--------- £ si [email protected]=329043 £ ic 100000/429043 (2 pages) |
31 July 2001 | Nc inc already adjusted 10/07/01 (1 page) |
24 July 2001 | Resolutions
|
20 June 2001 | Company name changed boxmag-rapid LIMITED\certificate issued on 20/06/01 (2 pages) |
5 June 2001 | Accounts for a medium company made up to 31 December 2000 (22 pages) |
21 March 2001 | Particulars of mortgage/charge (4 pages) |
11 December 2000 | Director resigned (1 page) |
29 November 2000 | Return made up to 02/11/00; full list of members (8 pages) |
24 October 2000 | Particulars of mortgage/charge (3 pages) |
19 October 2000 | Particulars of mortgage/charge (3 pages) |
12 October 2000 | Director resigned (1 page) |
12 October 2000 | Director resigned (1 page) |
12 October 2000 | Director resigned (1 page) |
12 October 2000 | Director resigned (1 page) |
5 October 2000 | Secretary resigned (1 page) |
5 October 2000 | New secretary appointed;new director appointed (3 pages) |
5 October 2000 | New director appointed (3 pages) |
5 October 2000 | New director appointed (3 pages) |
6 September 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
23 June 2000 | New director appointed (5 pages) |
19 June 2000 | New director appointed (7 pages) |
9 June 2000 | New director appointed (5 pages) |
9 June 2000 | New director appointed (5 pages) |
9 June 2000 | Director resigned (1 page) |
9 June 2000 | Director resigned (1 page) |
9 June 2000 | Accounting reference date extended from 31/07/00 to 31/12/00 (1 page) |
22 March 2000 | Full accounts made up to 31 July 1999 (15 pages) |
5 November 1999 | Return made up to 02/11/99; full list of members
|
23 May 1999 | Resolutions
|
19 May 1999 | New director appointed (2 pages) |
8 May 1999 | Director resigned (1 page) |
7 May 1999 | Full accounts made up to 31 July 1998 (15 pages) |
6 November 1998 | Return made up to 02/11/98; full list of members (8 pages) |
29 October 1998 | Resolutions
|
13 August 1998 | Director resigned (1 page) |
13 August 1998 | Auditor's resignation (1 page) |
15 May 1998 | Full accounts made up to 31 July 1997 (15 pages) |
2 January 1998 | New director appointed (2 pages) |
30 October 1997 | Return made up to 02/11/97; full list of members (8 pages) |
27 March 1997 | New secretary appointed (2 pages) |
27 March 1997 | Secretary resigned (1 page) |
14 November 1996 | Full accounts made up to 31 July 1996 (15 pages) |
14 November 1996 | Return made up to 02/11/96; no change of members (6 pages) |
23 February 1996 | New director appointed (2 pages) |
15 November 1995 | Full accounts made up to 31 July 1995 (16 pages) |
15 November 1995 | Return made up to 02/11/95; full list of members (6 pages) |
5 May 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 April 1903 | Incorporation (23 pages) |