Honiley
Kenilworth
Warwickshire
CV8 1NP
Director Name | Mr Francis Eamon Nelson |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 September 2000(56 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 14 January 2003) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Middlebriars Priorsfield Road Hurtmore Godalming Surrey GU7 2RG |
Secretary Name | Mr Richard Barraclough |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 September 2000(56 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 14 January 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hedgerley Ferry Lane Aston Henley On Thames Oxfordshire RG9 3DH |
Director Name | Peter Galliford |
---|---|
Date of Birth | October 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(48 years, 1 month after company formation) |
Appointment Duration | 1 year, 12 months (resigned 25 November 1993) |
Role | Civil Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Hunters Gap Ashlawn Road Rugby Warwickshire CV22 5QE |
Director Name | Mr John Livingston |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(48 years, 1 month after company formation) |
Appointment Duration | 8 years, 9 months (resigned 15 September 2000) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 92 Tiddington Road Stratford Upon Avon Warwickshire CV37 7BA |
Secretary Name | Mr Roger Galsworthy Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(48 years, 1 month after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 26 June 1992) |
Role | Company Director |
Correspondence Address | 1 Arbour Close Kenilworth Warwickshire CV8 2BA |
Secretary Name | Peter Kenneth Bullock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 June 1992(48 years, 8 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 15 September 2000) |
Role | Company Director |
Correspondence Address | 4 Wigley Road Scraptoft Lane Leicester Leicestershire LE5 1JG |
Director Name | John Arthur Bower |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1995(51 years, 8 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 08 May 1998) |
Role | Secretary |
Correspondence Address | 37 Arbour Close Bilton Rugby Warwickshire CV22 6EH |
Director Name | Paul Anthony Davies |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1998(54 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 15 September 2000) |
Role | Secretary |
Correspondence Address | The Brambles 15 Bramble Road Towcester Northamptonshire NN12 6US |
Registered Address | Cowley Business Park Cowley Uxbridge Middlesex UB8 2AL |
---|---|
Region | London |
Constituency | Uxbridge and South Ruislip |
County | Greater London |
Ward | Uxbridge South |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £243,296 |
Cash | £494 |
Current Liabilities | £200,050 |
Latest Accounts | 30 June 2001 (22 years, 9 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
14 January 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 September 2002 | First Gazette notice for voluntary strike-off (1 page) |
5 August 2002 | Application for striking-off (1 page) |
3 May 2002 | Full accounts made up to 30 June 2001 (10 pages) |
2 January 2002 | Return made up to 30/11/01; full list of members (6 pages) |
28 December 2001 | Registered office changed on 28/12/01 from: wolvey hinckley leicestershire LE10 3JH (1 page) |
27 December 2001 | Location of register of members (1 page) |
8 March 2001 | Auditor's resignation (1 page) |
2 January 2001 | Return made up to 30/11/00; full list of members (5 pages) |
23 October 2000 | Director resigned (1 page) |
23 October 2000 | Director resigned (1 page) |
23 October 2000 | New director appointed (2 pages) |
23 October 2000 | Secretary resigned (1 page) |
23 October 2000 | New secretary appointed (2 pages) |
17 December 1999 | Return made up to 30/11/99; full list of members (10 pages) |
3 November 1999 | Full accounts made up to 30 June 1999 (11 pages) |
20 May 1999 | Auditor's resignation (2 pages) |
11 December 1998 | Return made up to 30/11/98; full list of members (7 pages) |
5 November 1998 | Auditors statement (1 page) |
5 November 1998 | Auditor's resignation (1 page) |
20 May 1998 | New director appointed (2 pages) |
18 May 1998 | Director resigned (1 page) |
1 May 1998 | Full accounts made up to 30 June 1997 (10 pages) |
23 December 1997 | Return made up to 30/11/97; no change of members
|
1 May 1997 | Full accounts made up to 30 June 1996 (11 pages) |
18 April 1997 | Registered office changed on 18/04/97 from: wolvey grange wolvey hinckley leicestershire LE10 3JD (1 page) |
16 December 1996 | Return made up to 30/11/96; full list of members (9 pages) |
25 April 1996 | Full accounts made up to 30 June 1995 (11 pages) |
28 December 1995 | Return made up to 30/11/95; no change of members
|
4 July 1995 | New director appointed (4 pages) |