Whetstone
Leicester
Leicestershire
LE8 6HY
Director Name | Derham Charles O'Neill |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 June 2005(58 years, 7 months after company formation) |
Appointment Duration | 18 years, 10 months |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 17a Hugh Mews London SW1V 1QH |
Secretary Name | Mr Malcolm Peter Cox |
---|---|
Nationality | British |
Status | Current |
Appointed | 16 June 2005(58 years, 7 months after company formation) |
Appointment Duration | 18 years, 10 months |
Role | General Manager |
Country of Residence | England |
Correspondence Address | 58 Burnham Drive Whetstone Leicester Leicestershire LE8 6HY |
Director Name | Brian Lees |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 December 1991(45 years, 2 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 04 August 1994) |
Role | Company Director |
Correspondence Address | 9b Ridge Avenue Marple Stockport Cheshire SK6 7HJ |
Director Name | Mr Brian Reginald Taylor |
---|---|
Date of Birth | December 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 December 1991(45 years, 2 months after company formation) |
Appointment Duration | 8 years (resigned 14 January 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Manor Marten Marlborough Wiltshire SN8 3SJ |
Director Name | David John Wilman |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 December 1991(45 years, 2 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 31 May 2002) |
Role | Company Director |
Correspondence Address | 15 Wentworth Close Hadleigh Ipswich Suffolk IP7 5SA |
Director Name | David Charles Wright |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 December 1991(45 years, 2 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 26 January 1996) |
Role | Company Director |
Correspondence Address | 2 Marennes Crescent Brightlingsea Essex CO7 0RX |
Secretary Name | David John Wilman |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 December 1991(45 years, 2 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 01 July 1996) |
Role | Company Director |
Correspondence Address | 15 Wentworth Close Hadleigh Ipswich Suffolk IP7 5SA |
Secretary Name | David John Wilman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 December 1991(45 years, 2 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 01 July 1996) |
Role | Company Director |
Correspondence Address | 15 Wentworth Close Hadleigh Ipswich Suffolk IP7 5SA |
Secretary Name | Geoffrey Douglas Hoad |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1996(49 years, 8 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 December 1999) |
Role | Company Director |
Correspondence Address | 23 North Street Great Dunmow Essex CM6 1AZ |
Director Name | John Earp |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 1999(53 years after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 May 2002) |
Role | Chartered Accountant |
Correspondence Address | 4 Bedford Road Laindon Essex SS15 6PG |
Director Name | Mr Michael Peter Bond |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2002(55 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 16 May 2003) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Barnrooden Farm Shuckburgh Road Priors Marston Southam Warwickshire CV47 7RY |
Director Name | John Philip Severn |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2002(55 years, 4 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 16 June 2005) |
Role | Company Director |
Correspondence Address | 26 Henry Laver Court Colchester Essex CO3 3AF |
Secretary Name | John Philip Severn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 February 2002(55 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 14 January 2004) |
Role | Company Director |
Correspondence Address | Wychwood Chesapeake Close Chelmondiston Ipswich Suffolk IP9 1HH |
Director Name | Lorraine Deering |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2003(56 years, 6 months after company formation) |
Appointment Duration | 8 months (resigned 14 January 2004) |
Role | Group Accountant |
Correspondence Address | Blue Barns Cottage Harts Lane Ardleigh Essex CO7 7QL |
Secretary Name | Marcus Henderson Browne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 January 2004(57 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 16 June 2005) |
Role | Administration Manager |
Correspondence Address | The Willows 59 Needham Road Stowmarket Suffolk IP14 2AL |
Registered Address | First Floor 5 Old Bailey London EC4M 7AF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Year | 2005 |
---|---|
Net Worth | £2,697,000 |
Current Liabilities | £4,485,000 |
Latest Accounts | 31 August 2005 (18 years, 7 months ago) |
---|---|
Next Accounts Due | 28 December 2007 (overdue) |
Accounts Category | Full |
Accounts Year End | 28 February |
Next Return Due | 10 January 2017 (overdue) |
---|
12 January 2016 | Restoration by order of the court (3 pages) |
---|---|
12 January 2016 | Restoration by order of the court (3 pages) |
25 June 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
25 March 2010 | Return of final meeting in a creditors' voluntary winding up (5 pages) |
25 March 2010 | Liquidators' statement of receipts and payments to 19 March 2010 (6 pages) |
25 March 2010 | Liquidators statement of receipts and payments to 19 March 2010 (6 pages) |
25 March 2010 | Return of final meeting in a creditors' voluntary winding up (5 pages) |
20 January 2010 | Liquidators' statement of receipts and payments to 26 December 2009 (8 pages) |
20 January 2010 | Liquidators statement of receipts and payments to 26 December 2009 (8 pages) |
29 December 2009 | Court order insolvency:- replacement of liquidator (5 pages) |
29 December 2009 | Notice of ceasing to act as a voluntary liquidator (6 pages) |
29 December 2009 | Notice of ceasing to act as a voluntary liquidator (6 pages) |
29 December 2009 | Appointment of a voluntary liquidator (1 page) |
29 December 2009 | Appointment of a voluntary liquidator (1 page) |
29 December 2009 | Court order insolvency:- replacement of liquidator (5 pages) |
2 July 2009 | Liquidators' statement of receipts and payments to 26 June 2009 (6 pages) |
2 July 2009 | Liquidators statement of receipts and payments to 26 June 2009 (6 pages) |
12 January 2009 | Liquidators statement of receipts and payments to 26 December 2008 (7 pages) |
12 January 2009 | Liquidators' statement of receipts and payments to 26 December 2008 (7 pages) |
15 January 2008 | Appointment of a voluntary liquidator (1 page) |
15 January 2008 | Resolutions
|
15 January 2008 | Resolutions
|
15 January 2008 | Appointment of a voluntary liquidator (1 page) |
8 January 2008 | Statement of affairs (7 pages) |
8 January 2008 | Statement of affairs (7 pages) |
14 December 2007 | Registered office changed on 14/12/07 from: brantham works brantham manningtree essex CO11 1NJ (1 page) |
14 December 2007 | Registered office changed on 14/12/07 from: brantham works brantham manningtree essex CO11 1NJ (1 page) |
5 December 2007 | Return made up to 27/12/06; no change of members (7 pages) |
5 December 2007 | Return made up to 27/12/06; no change of members (7 pages) |
13 June 2007 | Company name changed bernard wardle group LIMITED\certificate issued on 13/06/07 (2 pages) |
12 June 2007 | Accounting reference date extended from 31/08/06 to 28/02/07 (1 page) |
12 June 2007 | Accounting reference date extended from 31/08/06 to 28/02/07 (1 page) |
17 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
17 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
3 July 2006 | Full accounts made up to 31 August 2005 (12 pages) |
3 July 2006 | Full accounts made up to 31 August 2005 (12 pages) |
24 February 2006 | Return made up to 27/12/05; full list of members (5 pages) |
24 February 2006 | Return made up to 27/12/05; full list of members (5 pages) |
24 June 2005 | New director appointed (2 pages) |
24 June 2005 | New secretary appointed;new director appointed (2 pages) |
24 June 2005 | New director appointed (2 pages) |
24 June 2005 | Secretary resigned (1 page) |
24 June 2005 | New secretary appointed;new director appointed (2 pages) |
24 June 2005 | Director resigned (1 page) |
24 June 2005 | Secretary resigned (1 page) |
24 June 2005 | Director resigned (1 page) |
19 April 2005 | Registered office changed on 19/04/05 from: grove mill earby barnoldswick BB18 6UT (1 page) |
19 April 2005 | Full accounts made up to 31 August 2004 (12 pages) |
19 April 2005 | Full accounts made up to 31 August 2004 (12 pages) |
19 April 2005 | Registered office changed on 19/04/05 from: grove mill earby barnoldswick BB18 6UT (1 page) |
24 January 2005 | Return made up to 27/12/04; full list of members (6 pages) |
24 January 2005 | Return made up to 27/12/04; full list of members (6 pages) |
25 June 2004 | Director's particulars changed (1 page) |
25 June 2004 | Director's particulars changed (1 page) |
18 June 2004 | Full accounts made up to 31 August 2003 (12 pages) |
18 June 2004 | Full accounts made up to 31 August 2003 (12 pages) |
29 January 2004 | Memorandum and Articles of Association (2 pages) |
29 January 2004 | Resolutions
|
29 January 2004 | Memorandum and Articles of Association (2 pages) |
29 January 2004 | Resolutions
|
27 January 2004 | Return made up to 27/12/03; full list of members (7 pages) |
27 January 2004 | Return made up to 27/12/03; full list of members (7 pages) |
23 January 2004 | New secretary appointed (2 pages) |
23 January 2004 | Director resigned (1 page) |
23 January 2004 | Secretary resigned (1 page) |
23 January 2004 | Secretary resigned (1 page) |
23 January 2004 | New secretary appointed (2 pages) |
23 January 2004 | Director resigned (1 page) |
27 May 2003 | New director appointed (2 pages) |
27 May 2003 | Director resigned (1 page) |
27 May 2003 | Director resigned (1 page) |
27 May 2003 | New director appointed (2 pages) |
21 January 2003 | Return made up to 27/12/02; full list of members (7 pages) |
21 January 2003 | Return made up to 27/12/02; full list of members (7 pages) |
1 December 2002 | Full accounts made up to 31 August 2002 (12 pages) |
1 December 2002 | Full accounts made up to 31 August 2002 (12 pages) |
10 June 2002 | Director resigned (1 page) |
10 June 2002 | Director resigned (1 page) |
10 June 2002 | Director resigned (1 page) |
10 June 2002 | Director resigned (1 page) |
14 March 2002 | New director appointed (3 pages) |
14 March 2002 | New director appointed (3 pages) |
7 March 2002 | New secretary appointed;new director appointed (2 pages) |
7 March 2002 | New secretary appointed;new director appointed (2 pages) |
25 February 2002 | Secretary resigned (1 page) |
25 February 2002 | Secretary resigned (1 page) |
12 February 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 February 2002 | Declaration of assistance for shares acquisition (14 pages) |
12 February 2002 | Declaration of assistance for shares acquisition (14 pages) |
12 February 2002 | Declaration of satisfaction of mortgage/charge (3 pages) |
12 February 2002 | Declaration of assistance for shares acquisition (14 pages) |
12 February 2002 | Declaration of assistance for shares acquisition (14 pages) |
12 February 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 February 2002 | Declaration of assistance for shares acquisition (14 pages) |
12 February 2002 | Declaration of assistance for shares acquisition (14 pages) |
12 February 2002 | Declaration of assistance for shares acquisition (14 pages) |
12 February 2002 | Full accounts made up to 31 August 2001 (12 pages) |
12 February 2002 | Declaration of assistance for shares acquisition (14 pages) |
12 February 2002 | Declaration of assistance for shares acquisition (14 pages) |
12 February 2002 | Declaration of satisfaction of mortgage/charge (3 pages) |
12 February 2002 | Declaration of assistance for shares acquisition (14 pages) |
12 February 2002 | Particulars of mortgage/charge (17 pages) |
12 February 2002 | Declaration of assistance for shares acquisition (14 pages) |
12 February 2002 | Declaration of assistance for shares acquisition (14 pages) |
12 February 2002 | Particulars of mortgage/charge (17 pages) |
12 February 2002 | Full accounts made up to 31 August 2001 (12 pages) |
16 January 2002 | Return made up to 27/12/01; full list of members (6 pages) |
16 January 2002 | Return made up to 27/12/01; full list of members (6 pages) |
8 May 2001 | Particulars of mortgage/charge (13 pages) |
8 May 2001 | Particulars of mortgage/charge (13 pages) |
26 April 2001 | Declaration of assistance for shares acquisition (14 pages) |
26 April 2001 | Declaration of assistance for shares acquisition (14 pages) |
26 April 2001 | Declaration of assistance for shares acquisition (14 pages) |
26 April 2001 | Declaration of assistance for shares acquisition (12 pages) |
26 April 2001 | Declaration of assistance for shares acquisition (14 pages) |
26 April 2001 | Declaration of assistance for shares acquisition (12 pages) |
18 April 2001 | Resolutions
|
18 April 2001 | Minutes of meeting 05/04/01 (9 pages) |
18 April 2001 | Minutes of meeting 05/04/01 (9 pages) |
18 April 2001 | Resolutions
|
2 March 2001 | Full accounts made up to 31 August 2000 (12 pages) |
2 March 2001 | Full accounts made up to 31 August 2000 (12 pages) |
15 January 2001 | Return made up to 27/12/00; full list of members (6 pages) |
15 January 2001 | Return made up to 27/12/00; full list of members (6 pages) |
25 October 2000 | Declaration of mortgage charge released/ceased (3 pages) |
25 October 2000 | Declaration of mortgage charge released/ceased (3 pages) |
25 April 2000 | Auditor's resignation (1 page) |
25 April 2000 | Auditor's resignation (1 page) |
5 April 2000 | Particulars of mortgage/charge (16 pages) |
5 April 2000 | Particulars of mortgage/charge (16 pages) |
3 April 2000 | Declaration of assistance for shares acquisition (15 pages) |
3 April 2000 | Declaration of assistance for shares acquisition (14 pages) |
3 April 2000 | Declaration of assistance for shares acquisition (14 pages) |
3 April 2000 | Declaration of assistance for shares acquisition (15 pages) |
3 April 2000 | Declaration of assistance for shares acquisition (14 pages) |
3 April 2000 | Declaration of assistance for shares acquisition (14 pages) |
3 February 2000 | Full accounts made up to 31 August 1999 (11 pages) |
3 February 2000 | Full accounts made up to 31 August 1999 (11 pages) |
26 January 2000 | Return made up to 27/12/99; full list of members (7 pages) |
26 January 2000 | Return made up to 27/12/99; full list of members (7 pages) |
20 January 2000 | Director resigned (1 page) |
20 January 2000 | Director resigned (1 page) |
12 January 2000 | New secretary appointed (2 pages) |
12 January 2000 | New secretary appointed (2 pages) |
12 January 2000 | Secretary resigned (1 page) |
12 January 2000 | Secretary resigned (1 page) |
2 December 1999 | New director appointed (2 pages) |
2 December 1999 | New director appointed (2 pages) |
15 June 1999 | Auditor's resignation (3 pages) |
15 June 1999 | Auditor's resignation (3 pages) |
20 January 1999 | Return made up to 27/12/98; no change of members (4 pages) |
20 January 1999 | Return made up to 27/12/98; no change of members (4 pages) |
12 January 1999 | Full accounts made up to 31 August 1998 (10 pages) |
12 January 1999 | Full accounts made up to 31 August 1998 (10 pages) |
26 January 1998 | Return made up to 27/12/97; full list of members (6 pages) |
26 January 1998 | Return made up to 27/12/97; full list of members
|
11 January 1998 | Full accounts made up to 31 August 1997 (10 pages) |
11 January 1998 | Full accounts made up to 31 August 1997 (10 pages) |
26 January 1997 | Return made up to 27/12/96; full list of members (6 pages) |
26 January 1997 | Return made up to 27/12/96; full list of members (6 pages) |
21 January 1997 | Full accounts made up to 31 August 1996 (10 pages) |
21 January 1997 | Full accounts made up to 31 August 1996 (10 pages) |
30 December 1996 | Auditor's resignation (2 pages) |
30 December 1996 | Auditor's resignation (2 pages) |
8 July 1996 | New secretary appointed (1 page) |
8 July 1996 | Secretary resigned (2 pages) |
8 July 1996 | Secretary resigned (2 pages) |
12 February 1996 | Director resigned (1 page) |
29 January 1996 | Full accounts made up to 31 August 1995 (11 pages) |
29 January 1996 | Full accounts made up to 31 August 1995 (11 pages) |
10 January 1996 | Return made up to 27/12/95; full list of members (6 pages) |
10 January 1996 | Return made up to 27/12/95; full list of members (6 pages) |
20 July 1995 | Resolutions
|
20 July 1995 | Resolutions
|
20 July 1995 | Resolutions
|
20 July 1995 | Resolutions
|
20 July 1995 | Resolutions
|
19 January 1995 | Accounts for a small company made up to 31 August 1994 (11 pages) |
19 January 1995 | Accounts for a small company made up to 31 August 1994 (11 pages) |
18 January 1994 | Full accounts made up to 31 August 1993 (11 pages) |
18 January 1994 | Full accounts made up to 31 August 1993 (11 pages) |
15 January 1993 | Full accounts made up to 31 August 1992 (10 pages) |
15 January 1993 | Full accounts made up to 31 August 1992 (10 pages) |
19 January 1992 | Full accounts made up to 31 August 1991 (12 pages) |
19 January 1992 | Full accounts made up to 31 August 1991 (12 pages) |
9 April 1991 | Full accounts made up to 31 August 1990 (12 pages) |
9 April 1991 | Full accounts made up to 31 August 1990 (12 pages) |
14 March 1990 | Full accounts made up to 31 August 1989 (12 pages) |
14 March 1990 | Full accounts made up to 31 August 1989 (12 pages) |
19 January 1990 | Resolution passed on (4 pages) |
19 January 1990 | Resolution passed on (4 pages) |
15 June 1989 | Full accounts made up to 31 August 1988 (12 pages) |
15 June 1989 | Full accounts made up to 31 August 1988 (12 pages) |
11 November 1988 | Full accounts made up to 31 August 1987 (12 pages) |
11 November 1988 | Full accounts made up to 31 August 1987 (12 pages) |
24 February 1987 | Full accounts made up to 31 August 1986 (11 pages) |
24 February 1987 | Full accounts made up to 31 August 1986 (11 pages) |
27 May 1977 | Accounts made up to 28 November 2076 (26 pages) |
27 May 1977 | Accounts made up to 28 November 1976 (26 pages) |
1 May 1975 | Accounts made up to 1 December 1974 (23 pages) |
1 May 1975 | Accounts made up to 1 December 2074 (23 pages) |
1 May 1975 | Accounts made up to 1 December 1974 (23 pages) |
3 June 1974 | Accounts made up to 2 December 2073 (23 pages) |
3 June 1974 | Accounts made up to 2 December 2073 (23 pages) |
3 June 1974 | Accounts made up to 2 December 2073 (23 pages) |