Pitchcombe
Stroud
Gloucestershire
GL6 6LW
Wales
Director Name | Ms Sarah Ann Madeley |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 June 1991(37 years, 1 month after company formation) |
Appointment Duration | 13 years, 3 months (closed 21 September 2004) |
Role | Company Director |
Correspondence Address | 26 Blackeagle Close Westerham Kent TN16 1TF |
Director Name | Mr Richard Paul Allan Wetherall |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 June 1991(37 years, 1 month after company formation) |
Appointment Duration | 13 years, 3 months (closed 21 September 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Berry House 4 Audley Close Market Harborough Leicestershire LE16 8ER |
Director Name | Tina Jane Wetherall |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 June 1991(37 years, 1 month after company formation) |
Appointment Duration | 13 years, 3 months (closed 21 September 2004) |
Role | Company Director |
Correspondence Address | Berry House Audley Close Market Harborough Leicestershire LE16 8ER |
Secretary Name | June Maureen Madeley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 May 2001(47 years after company formation) |
Appointment Duration | 3 years, 4 months (closed 21 September 2004) |
Role | Company Director |
Correspondence Address | Pitchcombe Mill Pitchcombe Stroud Gloucestershire GL6 6LN Wales |
Director Name | Ivor Forbes Guest |
---|---|
Date of Birth | April 1920 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 1991(37 years, 1 month after company formation) |
Appointment Duration | 4 years, 2 months (resigned 30 August 1995) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 17 Holland Park London W11 3TD |
Director Name | Victor Edward Madeley |
---|---|
Date of Birth | May 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 1991(37 years, 1 month after company formation) |
Appointment Duration | 10 years, 11 months (resigned 21 May 2002) |
Role | Architect |
Correspondence Address | Pitchcombe Mill Pitchcombe Stroud Gloucestershire GL6 6LN Wales |
Secretary Name | Victor Edward Madeley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 June 1991(37 years, 1 month after company formation) |
Appointment Duration | 9 years, 11 months (resigned 21 May 2001) |
Role | Company Director |
Correspondence Address | Pitchcombe Mill Pitchcombe Stroud Gloucestershire GL6 6LN Wales |
Registered Address | Fairfax House 15 Fulwood Place London WC1V 6AY |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £57,436 |
Net Worth | £556,619 |
Cash | £39,086 |
Current Liabilities | £68,531 |
Latest Accounts | 31 May 2002 (21 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
18 August 2015 | Bona Vacantia disclaimer (1 page) |
---|---|
21 September 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
8 June 2004 | First Gazette notice for voluntary strike-off (1 page) |
26 April 2004 | Application for striking-off (1 page) |
22 October 2003 | Registered office changed on 22/10/03 from: southampton house 317 high holborn london WC1V 7NL (1 page) |
4 September 2003 | Return made up to 23/06/03; full list of members (6 pages) |
19 December 2002 | Total exemption full accounts made up to 31 May 2002 (11 pages) |
4 November 2002 | Director's particulars changed (1 page) |
4 November 2002 | Director's particulars changed (1 page) |
4 November 2002 | Director's particulars changed (1 page) |
18 September 2002 | Return made up to 23/06/02; full list of members (6 pages) |
17 September 2002 | Director resigned (1 page) |
17 September 2002 | Secretary resigned (1 page) |
17 September 2002 | New secretary appointed (2 pages) |
17 September 2002 | Total exemption full accounts made up to 31 May 2001 (10 pages) |
18 July 2001 | Return made up to 23/06/01; full list of members (7 pages) |
29 May 2001 | Full accounts made up to 31 May 2000 (10 pages) |
3 May 2001 | Registered office changed on 03/05/01 from: 28 ely place london EC1N 6TD (1 page) |
21 September 2000 | Return made up to 23/06/00; full list of members (7 pages) |
4 April 2000 | Full accounts made up to 31 May 1999 (10 pages) |
29 July 1999 | Return made up to 23/06/99; full list of members (7 pages) |
23 April 1999 | Full accounts made up to 31 May 1998 (11 pages) |
13 July 1998 | Return made up to 23/06/98; full list of members (7 pages) |
13 May 1998 | Full accounts made up to 31 May 1997 (13 pages) |
28 July 1997 | Return made up to 23/06/97; full list of members (7 pages) |
18 October 1996 | Particulars of mortgage/charge (3 pages) |
9 September 1996 | Return made up to 23/06/96; full list of members (7 pages) |
19 March 1996 | Full accounts made up to 31 May 1995 (12 pages) |
19 October 1995 | Director resigned (4 pages) |
2 August 1995 | Return made up to 23/06/95; full list of members (18 pages) |