Godley
Hyde
Cheshire
SK14 3SA
Secretary Name | Mr Philip Vickers |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 January 2004(56 years, 9 months after company formation) |
Appointment Duration | 7 years, 7 months (closed 11 August 2011) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 37 Rowanswood Drive Godley Hyde Cheshire SK14 3SA |
Director Name | Mr Jacob Julian Synett |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 February 2005(57 years, 10 months after company formation) |
Appointment Duration | 6 years, 5 months (closed 11 August 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Stables Pinnacle Place, Green Lane Stanmore Middlesex HA7 3AA |
Director Name | Mr John Richard William Huckle |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1991(44 years, 1 month after company formation) |
Appointment Duration | 4 years (resigned 19 May 1995) |
Role | Company Director |
Correspondence Address | 15 Homefield Road Wimbledon London SW19 4QF |
Director Name | Mr Michael Arthur Joyce |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1991(44 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (resigned 29 September 1993) |
Role | Company Director |
Correspondence Address | 37 New Road Wonersh Guildford Surrey GU5 0SF |
Secretary Name | Mr David Ian Pennington |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 May 1991(44 years, 1 month after company formation) |
Appointment Duration | 5 years, 1 month (resigned 10 June 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ferndene Applelands Close Boundstone Farnham Surrey GU10 4TL |
Director Name | Mr Kevin Andrew Hayes |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1993(46 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 19 May 1995) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 4 Elm Road Winchester Hampshire SO22 5AG |
Director Name | Andrew Hunt |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 1995(48 years, 1 month after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 12 March 1996) |
Role | Company Director |
Correspondence Address | Levercrest House Eurolink Industrial Estate Sittingbourne Kent ME10 3RN |
Director Name | Mr Ian Jackson Orrock |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 1995(48 years, 1 month after company formation) |
Appointment Duration | 5 years, 5 months (resigned 31 October 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Yardhouse Edinample Loch Earn Perthshire FK19 8QE Scotland |
Director Name | Philip William Freeman |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 1996(48 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 29 August 1997) |
Role | Company Director |
Correspondence Address | 16 Barcheston Road Knowle Solihull West Midlands B93 9JS |
Secretary Name | Philip William Freeman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 June 1996(49 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 29 August 1997) |
Role | Company Director |
Correspondence Address | 16 Barcheston Road Knowle Solihull West Midlands B93 9JS |
Director Name | Mr Martin Eberhardt |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 1997(50 years, 5 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 08 January 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 39 Broad Ha'Penny Boundstone Road Farnham Surrey GU10 4TF |
Secretary Name | Mr Martin Eberhardt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 August 1997(50 years, 5 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 08 January 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 39 Broad Ha'Penny Boundstone Road Farnham Surrey GU10 4TF |
Director Name | James Edward Anthony Statham |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2000(53 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 29 November 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Highlands Helford Passage Cornwall TR11 5LA |
Director Name | Mr Peter Henry Ryan |
---|---|
Date of Birth | October 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2001(54 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 08 January 2004) |
Role | Company Director |
Correspondence Address | Chalet Vent Du Nord Rue Des Gentianes 7 Crans Sur Sierre 3963 Switzerland |
Director Name | Mr Michael Hanna |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2004(56 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 17 February 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 26 Turpins Avenue Holland On Sea Essex CO15 5HE |
Registered Address | Smith & William Prospect Prospect House 2 Athenaeum Road London N20 9YU |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | Oakleigh |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £67,456 |
Latest Accounts | 31 March 2004 (20 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
11 August 2011 | Final Gazette dissolved following liquidation (1 page) |
---|---|
11 August 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
11 May 2011 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
11 May 2011 | Liquidators statement of receipts and payments to 28 April 2011 (5 pages) |
11 May 2011 | Liquidators' statement of receipts and payments to 28 April 2011 (5 pages) |
11 May 2011 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
1 March 2011 | Liquidators' statement of receipts and payments to 30 January 2011 (9 pages) |
1 March 2011 | Liquidators statement of receipts and payments to 30 January 2011 (9 pages) |
19 August 2010 | Liquidators' statement of receipts and payments to 30 July 2010 (5 pages) |
19 August 2010 | Liquidators statement of receipts and payments to 30 July 2010 (5 pages) |
24 February 2010 | Liquidators' statement of receipts and payments to 30 January 2010 (5 pages) |
24 February 2010 | Liquidators statement of receipts and payments to 30 January 2010 (5 pages) |
3 September 2009 | Liquidators statement of receipts and payments to 30 July 2009 (5 pages) |
3 September 2009 | Liquidators' statement of receipts and payments to 30 July 2009 (5 pages) |
10 February 2009 | Liquidators' statement of receipts and payments to 30 January 2009 (5 pages) |
10 February 2009 | Liquidators statement of receipts and payments to 30 January 2009 (5 pages) |
12 August 2008 | Liquidators statement of receipts and payments to 30 July 2008 (11 pages) |
12 August 2008 | Liquidators' statement of receipts and payments (5 pages) |
12 August 2008 | Liquidators statement of receipts and payments (5 pages) |
12 August 2008 | Liquidators' statement of receipts and payments to 30 July 2008 (11 pages) |
14 February 2008 | Liquidators statement of receipts and payments (5 pages) |
14 February 2008 | Liquidators' statement of receipts and payments (5 pages) |
28 August 2007 | Liquidators statement of receipts and payments (5 pages) |
28 August 2007 | Liquidators' statement of receipts and payments (5 pages) |
15 February 2007 | Liquidators statement of receipts and payments (5 pages) |
15 February 2007 | Liquidators' statement of receipts and payments (5 pages) |
7 February 2006 | Registered office changed on 07/02/06 from: the registry, 34 beckenham road beckenham kent BR3 4TU (1 page) |
7 February 2006 | Registered office changed on 07/02/06 from: the registry, 34 beckenham road beckenham kent BR3 4TU (1 page) |
3 February 2006 | Statement of affairs (5 pages) |
3 February 2006 | Resolutions
|
3 February 2006 | Appointment of a voluntary liquidator (1 page) |
3 February 2006 | Statement of affairs (5 pages) |
3 February 2006 | Resolutions
|
3 February 2006 | Appointment of a voluntary liquidator (1 page) |
12 May 2005 | Return made up to 10/05/05; full list of members (3 pages) |
12 May 2005 | Return made up to 10/05/05; full list of members (3 pages) |
8 April 2005 | Registered office changed on 08/04/05 from: communications house 166 handford road ipswich suffolk IP1 2BH (1 page) |
8 April 2005 | Registered office changed on 08/04/05 from: communications house 166 handford road ipswich suffolk IP1 2BH (1 page) |
9 March 2005 | Director resigned (1 page) |
9 March 2005 | Director resigned (1 page) |
9 March 2005 | New director appointed (1 page) |
9 March 2005 | New director appointed (1 page) |
28 January 2005 | Accounts for a dormant company made up to 31 March 2004 (5 pages) |
28 January 2005 | Accounts made up to 31 March 2004 (5 pages) |
26 November 2004 | Registered office changed on 26/11/04 from: 1 clifton court corner hall hemel hempstead hertfordshire HP3 9DX (1 page) |
26 November 2004 | Registered office changed on 26/11/04 from: 1 clifton court corner hall hemel hempstead hertfordshire HP3 9DX (1 page) |
1 June 2004 | Return made up to 10/05/04; full list of members (6 pages) |
1 June 2004 | Return made up to 10/05/04; full list of members (6 pages) |
1 April 2004 | Secretary resigned;director resigned (1 page) |
1 April 2004 | Director resigned (1 page) |
1 April 2004 | New secretary appointed;new director appointed (2 pages) |
1 April 2004 | New director appointed (3 pages) |
1 April 2004 | Secretary resigned;director resigned (1 page) |
1 April 2004 | Director resigned (1 page) |
1 April 2004 | New secretary appointed;new director appointed (2 pages) |
1 April 2004 | New director appointed (3 pages) |
31 March 2004 | Accounting reference date shortened from 30/06/04 to 31/03/04 (1 page) |
31 March 2004 | Accounting reference date shortened from 30/06/04 to 31/03/04 (1 page) |
17 December 2003 | Registered office changed on 17/12/03 from: c/o roxspur PLC the lodge worting park worting basingstoke hampshire RG23 8Y (1 page) |
17 December 2003 | Registered office changed on 17/12/03 from: c/o roxspur PLC the lodge worting park worting basingstoke hampshire RG23 8Y (1 page) |
31 October 2003 | Accounts made up to 30 June 2003 (5 pages) |
31 October 2003 | Accounts for a dormant company made up to 30 June 2003 (5 pages) |
29 October 2003 | Resolutions
|
29 October 2003 | Resolutions
|
8 June 2003 | Director's particulars changed (1 page) |
8 June 2003 | Director's particulars changed (1 page) |
23 May 2003 | Return made up to 10/05/03; full list of members (6 pages) |
23 May 2003 | Return made up to 10/05/03; full list of members (6 pages) |
17 February 2003 | Accounts made up to 30 June 2002 (4 pages) |
17 February 2003 | Accounts for a dormant company made up to 30 June 2002 (4 pages) |
20 May 2002 | Return made up to 10/05/02; full list of members (6 pages) |
20 May 2002 | Return made up to 10/05/02; full list of members (6 pages) |
8 February 2002 | Accounts for a dormant company made up to 30 June 2001 (4 pages) |
8 February 2002 | Director resigned (1 page) |
8 February 2002 | Accounts made up to 30 June 2001 (4 pages) |
8 February 2002 | Director resigned (1 page) |
1 February 2002 | Director's particulars changed (1 page) |
1 February 2002 | Director's particulars changed (1 page) |
31 January 2002 | New director appointed (4 pages) |
31 January 2002 | New director appointed (4 pages) |
18 June 2001 | Return made up to 10/05/01; full list of members (6 pages) |
18 June 2001 | Return made up to 10/05/01; full list of members (6 pages) |
18 June 2001 | New director appointed (3 pages) |
18 June 2001 | New director appointed (3 pages) |
27 February 2001 | Accounts made up to 30 June 2000 (4 pages) |
27 February 2001 | Accounts for a dormant company made up to 30 June 2000 (4 pages) |
14 December 2000 | Director resigned (1 page) |
14 December 2000 | Director resigned (1 page) |
6 December 2000 | Registered office changed on 06/12/00 from: c/o roxspur PLC,2 campbell court bramley tadley hampshire RG26 5EG (1 page) |
6 December 2000 | Registered office changed on 06/12/00 from: c/o roxspur PLC,2 campbell court bramley tadley hampshire RG26 5EG (1 page) |
17 May 2000 | Return made up to 10/05/00; full list of members (13 pages) |
17 May 2000 | Return made up to 10/05/00; full list of members (13 pages) |
5 April 2000 | Accounts made up to 30 June 1999 (4 pages) |
5 April 2000 | Accounts for a dormant company made up to 30 June 1999 (4 pages) |
5 January 2000 | Registered office changed on 05/01/00 from: c/o roxspur PLC jays close viables basingstoke hampshire RG22 4BS (1 page) |
5 January 2000 | Registered office changed on 05/01/00 from: c/o roxspur PLC jays close viables basingstoke hampshire RG22 4BS (1 page) |
16 May 1999 | Return made up to 10/05/99; full list of members (12 pages) |
16 May 1999 | Return made up to 10/05/99; full list of members (12 pages) |
5 May 1999 | Accounts for a dormant company made up to 30 June 1998 (4 pages) |
5 May 1999 | Accounts made up to 30 June 1998 (4 pages) |
19 May 1998 | Return made up to 10/05/98; full list of members (8 pages) |
19 May 1998 | Return made up to 10/05/98; full list of members (8 pages) |
20 October 1997 | Accounts for a dormant company made up to 30 June 1997 (4 pages) |
20 October 1997 | Accounts made up to 30 June 1997 (4 pages) |
29 July 1997 | Return made up to 10/05/97; full list of members (8 pages) |
29 July 1997 | Return made up to 10/05/97; full list of members (8 pages) |
22 November 1996 | Accounts for a dormant company made up to 30 June 1996 (4 pages) |
22 November 1996 | Accounts made up to 30 June 1996 (4 pages) |
24 June 1996 | Return made up to 10/05/96; full list of members (7 pages) |
24 June 1996 | Secretary resigned (2 pages) |
24 June 1996 | New secretary appointed (3 pages) |
24 June 1996 | Secretary resigned (2 pages) |
24 June 1996 | Return made up to 10/05/96; full list of members (7 pages) |
24 June 1996 | New secretary appointed (3 pages) |
28 March 1996 | Director resigned (3 pages) |
28 March 1996 | Director resigned (3 pages) |
28 March 1996 | New director appointed (1 page) |
28 March 1996 | New director appointed (1 page) |
1 February 1996 | Accounts made up to 30 June 1995 (4 pages) |
1 February 1996 | Accounts for a dormant company made up to 30 June 1995 (4 pages) |
21 July 1995 | Return made up to 10/05/95; no change of members (4 pages) |
21 July 1995 | Return made up to 10/05/95; no change of members
|
12 July 1995 | Director's particulars changed (2 pages) |
12 July 1995 | Director's particulars changed (2 pages) |
26 June 1995 | Director resigned (2 pages) |
26 June 1995 | New director appointed (3 pages) |
26 June 1995 | Director resigned (2 pages) |
26 June 1995 | New director appointed (3 pages) |
26 June 1995 | Director resigned (2 pages) |
26 June 1995 | New director appointed (3 pages) |
26 June 1995 | Director resigned (2 pages) |
26 June 1995 | New director appointed (3 pages) |
13 March 1995 | Accounts for a dormant company made up to 2 July 1994 (4 pages) |
13 March 1995 | Accounts made up to 2 July 1994 (4 pages) |
13 March 1995 | Accounts for a dormant company made up to 2 July 1994 (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (73 pages) |
14 April 1947 | Incorporation (47 pages) |
14 April 1947 | Incorporation (47 pages) |