Rugby
Warwickshire
CV22 6HX
Director Name | John Mitchell Ross |
---|---|
Date of Birth | August 1931 (Born 92 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 August 1997(45 years, 2 months after company formation) |
Appointment Duration | 10 years, 9 months (closed 30 April 2008) |
Role | Retired |
Correspondence Address | Dalewood 258 Dunchurch Road Rugby Warwickshire CV22 6HX |
Secretary Name | John Mitchell Ross |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 August 1997(45 years, 2 months after company formation) |
Appointment Duration | 10 years, 9 months (closed 30 April 2008) |
Role | Dir Of Bradbury Publications |
Correspondence Address | Dalewood 258 Dunchurch Road Rugby Warwickshire CV22 6HX |
Director Name | Marcus Errol Mitchell Bradbury-Ross |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 July 1998(46 years, 1 month after company formation) |
Appointment Duration | 9 years, 9 months (closed 30 April 2008) |
Role | Company Director |
Correspondence Address | Ground Floor Flat 25 Brayburne Avenue Clapham London SW4 6AD |
Director Name | Mr Denis John Bradbury |
---|---|
Date of Birth | November 1913 (Born 110 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 1991(39 years, 1 month after company formation) |
Appointment Duration | 5 years, 5 months (resigned 10 December 1996) |
Role | Company Director |
Correspondence Address | 59 Dore Road Dore Sheffield South Yorkshire S17 3ND |
Director Name | Mr Thomas Gregory Dakin |
---|---|
Date of Birth | April 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 1991(39 years, 1 month after company formation) |
Appointment Duration | 6 years, 6 months (resigned 20 January 1998) |
Role | Company Director |
Correspondence Address | 51 Canterbury Avenue Sheffield South Yorkshire S10 3RU |
Secretary Name | Mr Thomas Gregory Dakin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 July 1991(39 years, 1 month after company formation) |
Appointment Duration | 6 years, 6 months (resigned 20 January 1998) |
Role | Company Director |
Correspondence Address | 51 Canterbury Avenue Sheffield South Yorkshire S10 3RU |
Director Name | Mr Nigel Charles Kirk |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 1997(44 years, 10 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 14 May 2001) |
Role | Auctioneer & Valuer |
Country of Residence | United Kingdom |
Correspondence Address | Castle House East Castle Street Bridgnorth Salop WV16 4AN |
Registered Address | Russell Square House 10-12 Russell Square London WC1B 5LF |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £1,902 |
Net Worth | £9,195 |
Cash | £10,368 |
Current Liabilities | £1,886 |
Latest Accounts | 31 December 2006 (17 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
30 April 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 November 2007 | First Gazette notice for voluntary strike-off (1 page) |
11 October 2007 | Application for striking-off (1 page) |
30 July 2007 | Total exemption full accounts made up to 31 December 2006 (12 pages) |
21 June 2007 | Accounting reference date shortened from 30/06/07 to 31/12/06 (1 page) |
26 October 2006 | Total exemption full accounts made up to 30 June 2006 (13 pages) |
13 July 2006 | Return made up to 04/07/06; full list of members (7 pages) |
11 October 2005 | Total exemption full accounts made up to 30 June 2005 (11 pages) |
18 August 2005 | Return made up to 04/07/05; full list of members (7 pages) |
18 October 2004 | Total exemption full accounts made up to 30 June 2004 (11 pages) |
4 August 2004 | Return made up to 04/07/04; full list of members (7 pages) |
22 October 2003 | Total exemption full accounts made up to 30 June 2003 (11 pages) |
30 July 2003 | Return made up to 04/07/03; full list of members (6 pages) |
6 December 2002 | Total exemption full accounts made up to 30 June 2002 (11 pages) |
6 November 2001 | Director's particulars changed (1 page) |
6 November 2001 | Return made up to 04/07/01; full list of members (7 pages) |
6 November 2001 | Director resigned (1 page) |
5 November 2001 | Total exemption full accounts made up to 30 June 2001 (10 pages) |
4 April 2001 | Accounting reference date extended from 31/03/01 to 30/06/01 (1 page) |
20 July 2000 | Return made up to 04/07/00; full list of members (6 pages) |
17 July 2000 | Full accounts made up to 31 March 2000 (11 pages) |
6 August 1999 | Accounts for a small company made up to 31 March 1999 (4 pages) |
14 July 1999 | Return made up to 04/07/99; full list of members (6 pages) |
3 September 1998 | Full accounts made up to 31 March 1998 (11 pages) |
30 July 1998 | New director appointed (2 pages) |
10 July 1998 | Return made up to 04/07/98; full list of members (6 pages) |
12 March 1998 | Registered office changed on 12/03/98 from: the manor house 260 eccleshall road south sheffield south yorkshire S11 9AT (1 page) |
11 February 1998 | New secretary appointed (2 pages) |
4 February 1998 | Secretary resigned;director resigned (1 page) |
29 December 1997 | Registered office changed on 29/12/97 from: bdo stoy hayward nimrod house 42 kingfield road sheffield S11 9AT (1 page) |
26 August 1997 | Return made up to 04/07/97; full list of members (6 pages) |
13 August 1997 | Full accounts made up to 31 March 1997 (7 pages) |
25 April 1997 | New director appointed (2 pages) |
11 April 1997 | New director appointed (2 pages) |
3 April 1997 | Director resigned (1 page) |
2 October 1996 | Full accounts made up to 31 March 1996 (7 pages) |
8 August 1996 | Return made up to 04/07/96; full list of members
|
18 August 1995 | Accounts for a small company made up to 31 March 1995 (9 pages) |
11 August 1995 | Return made up to 04/07/95; no change of members (4 pages) |
13 June 1952 | Incorporation (15 pages) |