Beeston
Nottingham
NG9 1AQ
Secretary Name | Mr Craig George Donaldson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 November 2001(53 years, 12 months after company formation) |
Appointment Duration | 1 year, 2 months (closed 04 February 2003) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 35 Fellows Road Beeston Nottingham NG9 1AQ |
Director Name | Jacqueline Long |
---|---|
Date of Birth | February 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 March 2002(54 years, 4 months after company formation) |
Appointment Duration | 10 months, 2 weeks (closed 04 February 2003) |
Role | Secretary |
Correspondence Address | 361 Hanworth Road Hampton Middlesex TW12 3EJ |
Director Name | Graham Geoffrey Daniel |
---|---|
Date of Birth | November 1959 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1993(45 years, 3 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 06 June 1997) |
Role | Chartered Secretary |
Correspondence Address | 70 Maxwell Road Beaconsfield Buckinghamshire HP9 1QZ |
Director Name | Michael William John Parton |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1993(45 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 20 June 1995) |
Role | Company Director |
Correspondence Address | 4 Farriers Court Wasperton Warwick Warwickshire CV35 8EP |
Director Name | Richard Gurdon Reynolds |
---|---|
Date of Birth | January 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1993(45 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 08 November 1995) |
Role | Chartered Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Castle Hill House Warwick Warwickshire CV34 4HA |
Secretary Name | Graham Geoffrey Daniel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1993(45 years, 3 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 06 June 1997) |
Role | Company Director |
Correspondence Address | 70 Maxwell Road Beaconsfield Buckinghamshire HP9 1QZ |
Director Name | Steve Hare |
---|---|
Date of Birth | April 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1995(47 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 04 April 1997) |
Role | Accountant |
Correspondence Address | 3 Chestnut Close Banbury Road, Ettington Stratford Upon Avon Warwickshire CV37 7SQ |
Director Name | Steven Andrew Berg |
---|---|
Date of Birth | April 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 1997(49 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 09 September 1999) |
Role | Finance Director |
Correspondence Address | 23 Wareham Close West Bridgford Nottingham NG2 7UD |
Director Name | Clive James Whorton |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1997(49 years, 6 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 21 November 2001) |
Role | Legal Director |
Correspondence Address | Strawberry Fields Butt Lane Harbury Leaminghton Spa Warwicshire CV33 9JL |
Secretary Name | Clive James Whorton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 June 1997(49 years, 6 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 21 November 2001) |
Role | Company Director |
Correspondence Address | Strawberry Fields Butt Lane Harbury Leaminghton Spa Warwicshire CV33 9JL |
Director Name | Steve Hare |
---|---|
Date of Birth | April 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 1999(51 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 19 October 2000) |
Role | Accountant |
Correspondence Address | 3 Chestnut Close Banbury Road, Ettington Stratford Upon Avon Warwickshire CV37 7SQ |
Director Name | Richard Joseph Groom |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2000(52 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 22 March 2002) |
Role | Chartered Accountant |
Correspondence Address | 30 The Lea Kidderminster Worcestershire DY11 6JY |
Director Name | Mr Norman Charles Porter |
---|---|
Date of Birth | November 1951 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2002(54 years, 4 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 31 July 2002) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | Farnham House 2 Beedingwood Drive Forest Road Colgate Horsham West Sussex RH12 4TE |
Registered Address | One Bruton Street London W1J 6AQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£13,391,000 |
Current Liabilities | £13,391,000 |
Latest Accounts | 31 March 2001 (22 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
4 February 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 October 2002 | First Gazette notice for voluntary strike-off (1 page) |
6 September 2002 | Application for striking-off (1 page) |
6 August 2002 | Director resigned (1 page) |
11 July 2002 | Registered office changed on 11/07/02 from: new century park po box 53 coventry CV3 1HJ (1 page) |
9 April 2002 | New director appointed (2 pages) |
9 April 2002 | New director appointed (2 pages) |
9 April 2002 | Director resigned (1 page) |
21 March 2002 | Return made up to 01/03/02; full list of members (5 pages) |
12 March 2002 | Resolutions
|
2 February 2002 | Accounts for a dormant company made up to 31 March 2001 (4 pages) |
30 November 2001 | New secretary appointed;new director appointed (2 pages) |
30 November 2001 | Secretary resigned;director resigned (1 page) |
5 April 2001 | Return made up to 01/03/01; full list of members (5 pages) |
24 January 2001 | Accounts for a dormant company made up to 31 March 2000 (3 pages) |
16 January 2001 | Director resigned (1 page) |
16 January 2001 | New director appointed (2 pages) |
29 March 2000 | Return made up to 01/03/00; full list of members (8 pages) |
14 January 2000 | Accounts for a dormant company made up to 31 March 1999 (2 pages) |
7 October 1999 | New director appointed (3 pages) |
6 October 1999 | Director resigned (1 page) |
17 March 1999 | Return made up to 01/03/99; full list of members (6 pages) |
8 January 1999 | Accounts for a dormant company made up to 31 March 1998 (2 pages) |
1 December 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
18 March 1998 | Return made up to 01/03/98; full list of members (5 pages) |
9 January 1998 | Accounts for a dormant company made up to 31 March 1997 (2 pages) |
9 July 1997 | Secretary resigned;director resigned (1 page) |
9 July 1997 | New secretary appointed;new director appointed (2 pages) |
22 April 1997 | New director appointed (2 pages) |
22 April 1997 | Director resigned (1 page) |
26 March 1997 | Return made up to 01/03/97; full list of members (8 pages) |
26 February 1997 | Company name changed assura LIMITED\certificate issued on 27/02/97 (2 pages) |
6 January 1997 | Accounts for a dormant company made up to 31 March 1996 (2 pages) |
20 March 1996 | Location of register of directors' interests (1 page) |
11 March 1996 | Return made up to 01/03/96; full list of members (6 pages) |
9 January 1996 | Accounts for a dormant company made up to 31 March 1995 (2 pages) |
21 November 1995 | Director's particulars changed (4 pages) |
13 November 1995 | Director resigned (4 pages) |
10 August 1995 | Secretary's particulars changed (4 pages) |
26 July 1995 | Company name changed gpt cs LIMITED\certificate issued on 27/07/95 (4 pages) |
14 July 1995 | Director resigned;new director appointed (4 pages) |