Fernhill Heath
Worcester
WR3 7TY
Director Name | Edward James Davis |
---|---|
Date of Birth | December 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 1991(36 years, 5 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 23 December 1994) |
Role | Civil Engineering |
Correspondence Address | 35 Leabank Drive Worcester Worcestershire WR3 7RA |
Director Name | Mr Paul Harris Westcott |
---|---|
Date of Birth | July 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 1991(36 years, 5 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 01 April 2000) |
Role | Civil Engineering |
Country of Residence | England |
Correspondence Address | Bevere Green Cottage Bevere Worcester Worces WR3 7RG |
Director Name | Douglas Brian Willis |
---|---|
Date of Birth | May 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 1991(36 years, 5 months after company formation) |
Appointment Duration | 17 years (resigned 01 December 2008) |
Role | Roofing Material Wholesaler |
Correspondence Address | The Bungalow The Garth Monksfield Lane Newland Malvern Worcestershire WR13 5BB |
Secretary Name | Mrs Gillian Margaret Westcott |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 08 November 1991(36 years, 5 months after company formation) |
Appointment Duration | 18 years, 3 months (resigned 18 February 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bevere Green Cottage Bevere Worcester Worcs WR3 7RG |
Director Name | Christopher Brian Wickens |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 1998(43 years, 4 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 22 February 2002) |
Role | Construction |
Correspondence Address | 37 Peachley Gardens Lower Broadheath Worcester Worcestershire WR2 6QS |
Director Name | Mrs Gillian Margaret Westcott |
---|---|
Date of Birth | March 1937 (Born 87 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 April 2000(44 years, 10 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 18 February 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bevere Green Cottage Bevere Worcester Worcs WR3 7RG |
Director Name | Mrs Gillian Margaret Westcott |
---|---|
Date of Birth | March 1937 (Born 87 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 April 2000(44 years, 10 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 18 February 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bevere Green Cottage Bevere Worcester Worcs WR3 7RG |
Registered Address | 10 Orange Street Haymarket London WC2H 7WR |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £230,928 |
Cash | £66,489 |
Current Liabilities | £322,129 |
Latest Accounts | 31 December 2008 (15 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
25 November 2011 | Final Gazette dissolved following liquidation (1 page) |
---|---|
25 November 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
25 November 2011 | Final Gazette dissolved following liquidation (1 page) |
18 October 2011 | Result of meeting of creditors (3 pages) |
18 October 2011 | Result of meeting of creditors (3 pages) |
25 August 2011 | Notice of move from Administration to Dissolution (9 pages) |
25 August 2011 | Notice of move from Administration to Dissolution on 19 August 2011 (9 pages) |
8 March 2011 | Administrator's progress report to 3 February 2011 (6 pages) |
8 March 2011 | Notice of extension of period of Administration (1 page) |
8 March 2011 | Notice of extension of period of Administration (1 page) |
8 March 2011 | Administrator's progress report to 3 February 2011 (6 pages) |
8 March 2011 | Administrator's progress report to 3 February 2011 (6 pages) |
27 September 2010 | Administrator's progress report to 24 August 2010 (6 pages) |
27 September 2010 | Administrator's progress report to 24 August 2010 (6 pages) |
29 April 2010 | Statement of administrator's proposal (30 pages) |
29 April 2010 | Statement of administrator's proposal (30 pages) |
27 April 2010 | Statement of administrator's proposal (36 pages) |
27 April 2010 | Statement of administrator's proposal (36 pages) |
11 March 2010 | Appointment of an administrator (1 page) |
11 March 2010 | Registered office address changed from Pope Iron Road, Worcester WR1 3HB on 11 March 2010 (2 pages) |
11 March 2010 | Appointment of an administrator (1 page) |
11 March 2010 | Registered office address changed from Pope Iron Road, Worcester WR1 3HB on 11 March 2010 (2 pages) |
18 February 2010 | Termination of appointment of Gillian Westcott as a director (1 page) |
18 February 2010 | Termination of appointment of Gillian Westcott as a secretary (1 page) |
18 February 2010 | Termination of appointment of Gillian Westcott as a secretary (1 page) |
18 February 2010 | Termination of appointment of Gillian Westcott as a director (1 page) |
17 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
17 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
10 February 2010 | Annual return made up to 8 November 2009 with a full list of shareholders Statement of capital on 2010-02-10
|
10 February 2010 | Annual return made up to 8 November 2009 with a full list of shareholders Statement of capital on 2010-02-10
|
10 February 2010 | Annual return made up to 8 November 2009 with a full list of shareholders Statement of capital on 2010-02-10
|
5 August 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
5 August 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
25 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
25 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
25 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
25 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
21 March 2009 | Particulars of a mortgage or charge / charge no: 9 (4 pages) |
21 March 2009 | Particulars of a mortgage or charge / charge no: 9 (4 pages) |
29 January 2009 | Return made up to 08/11/08; full list of members (4 pages) |
29 January 2009 | Return made up to 08/11/08; full list of members (4 pages) |
29 January 2009 | Appointment terminated director douglas willis (1 page) |
29 January 2009 | Appointment Terminated Director douglas willis (1 page) |
14 January 2009 | Particulars of a mortgage or charge / charge no: 8 (4 pages) |
14 January 2009 | Particulars of a mortgage or charge / charge no: 8 (4 pages) |
23 October 2008 | Total exemption small company accounts made up to 31 December 2007 (8 pages) |
23 October 2008 | Total exemption small company accounts made up to 31 December 2007 (8 pages) |
9 November 2007 | Return made up to 08/11/07; full list of members (3 pages) |
9 November 2007 | Return made up to 08/11/07; full list of members (3 pages) |
17 October 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
17 October 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
18 May 2007 | Particulars of mortgage/charge (3 pages) |
18 May 2007 | Particulars of mortgage/charge (3 pages) |
18 May 2007 | Particulars of mortgage/charge (3 pages) |
18 May 2007 | Particulars of mortgage/charge (3 pages) |
23 March 2007 | Particulars of mortgage/charge (3 pages) |
23 March 2007 | Particulars of mortgage/charge (3 pages) |
1 February 2007 | Return made up to 08/11/06; full list of members (3 pages) |
1 February 2007 | Return made up to 08/11/06; full list of members (3 pages) |
4 November 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
4 November 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
13 February 2006 | Company name changed paul westcott (civil engineering ) LTD.\certificate issued on 13/02/06 (3 pages) |
13 February 2006 | Company name changed paul westcott (civil engineering ) LTD.\certificate issued on 13/02/06 (3 pages) |
9 November 2005 | Return made up to 08/11/05; full list of members (3 pages) |
9 November 2005 | Return made up to 08/11/05; full list of members (3 pages) |
16 May 2005 | Total exemption small company accounts made up to 31 December 2004 (8 pages) |
16 May 2005 | Total exemption small company accounts made up to 31 December 2004 (8 pages) |
31 October 2004 | Return made up to 08/11/04; full list of members (7 pages) |
31 October 2004 | Return made up to 08/11/04; full list of members (7 pages) |
4 May 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
4 May 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
10 February 2004 | Auditor's resignation (1 page) |
10 February 2004 | Auditor's resignation (1 page) |
14 November 2003 | Return made up to 08/11/03; full list of members (7 pages) |
14 November 2003 | Return made up to 08/11/03; full list of members (7 pages) |
4 October 2003 | Accounts for a small company made up to 30 November 2002 (7 pages) |
4 October 2003 | Accounts for a small company made up to 30 November 2002 (7 pages) |
11 August 2003 | Accounting reference date extended from 30/11/03 to 31/12/03 (1 page) |
11 August 2003 | Accounting reference date extended from 30/11/03 to 31/12/03 (1 page) |
14 November 2002 | Return made up to 08/11/02; full list of members (7 pages) |
14 November 2002 | Return made up to 08/11/02; full list of members (7 pages) |
19 August 2002 | Accounts for a small company made up to 30 November 2001 (7 pages) |
19 August 2002 | Accounts for a small company made up to 30 November 2001 (7 pages) |
18 March 2002 | Director resigned (1 page) |
18 March 2002 | Director resigned (1 page) |
12 November 2001 | Return made up to 08/11/01; full list of members (8 pages) |
12 November 2001 | Return made up to 08/11/01; full list of members
|
13 September 2001 | Accounts for a small company made up to 30 November 2000 (7 pages) |
13 September 2001 | Accounts for a small company made up to 30 November 2000 (7 pages) |
22 December 2000 | Return made up to 08/11/00; full list of members (8 pages) |
22 December 2000 | Return made up to 08/11/00; full list of members (8 pages) |
14 August 2000 | Full accounts made up to 30 November 1999 (13 pages) |
14 August 2000 | Full accounts made up to 30 November 1999 (13 pages) |
20 April 2000 | Resolutions
|
20 April 2000 | New director appointed (2 pages) |
20 April 2000 | £ ic 6000/3575 31/03/00 £ sr 2425@1=2425 (1 page) |
20 April 2000 | Director resigned (1 page) |
20 April 2000 | £ ic 6000/3575 31/03/00 £ sr 2425@1=2425 (1 page) |
20 April 2000 | Resolutions
|
20 April 2000 | New director appointed (2 pages) |
20 April 2000 | Director resigned (1 page) |
6 December 1999 | Return made up to 08/11/99; full list of members (8 pages) |
6 December 1999 | Return made up to 08/11/99; full list of members (8 pages) |
1 October 1999 | Full accounts made up to 30 November 1998 (12 pages) |
1 October 1999 | Full accounts made up to 30 November 1998 (12 pages) |
21 September 1999 | Director's particulars changed (1 page) |
21 September 1999 | Director's particulars changed (1 page) |
17 November 1998 | Return made up to 08/11/98; full list of members
|
15 October 1998 | New director appointed (2 pages) |
15 October 1998 | New director appointed (2 pages) |
9 October 1998 | Full accounts made up to 30 November 1997 (12 pages) |
9 October 1998 | Full accounts made up to 30 November 1997 (12 pages) |
2 November 1997 | Return made up to 08/11/97; no change of members (4 pages) |
2 November 1997 | Return made up to 08/11/97; no change of members (4 pages) |
26 October 1997 | New director appointed (2 pages) |
26 October 1997 | New director appointed (2 pages) |
5 September 1997 | Full accounts made up to 30 November 1996 (12 pages) |
5 September 1997 | Full accounts made up to 30 November 1996 (12 pages) |
2 November 1996 | Return made up to 08/11/96; no change of members (4 pages) |
2 November 1996 | Return made up to 08/11/96; no change of members (4 pages) |
19 August 1996 | Full accounts made up to 30 November 1995 (12 pages) |
19 August 1996 | Full accounts made up to 30 November 1995 (12 pages) |
10 August 1995 | Accounts for a small company made up to 30 November 1994 (12 pages) |
10 August 1995 | Accounts for a small company made up to 30 November 1994 (12 pages) |
25 April 1995 | Director resigned;new director appointed (2 pages) |
24 July 1986 | Company name changed R.W. morris (civil engineering) LIMITED\certificate issued on 24/07/86 (2 pages) |
24 July 1986 | Company name changed R.W. morris (civil engineering) LIMITED\certificate issued on 24/07/86 (2 pages) |
14 October 1968 | Allotment of shares (2 pages) |
14 October 1968 | Allotment of shares (2 pages) |
1 November 1966 | Allotment of shares (2 pages) |
1 November 1966 | Allotment of shares (2 pages) |
15 May 1963 | Company name changed\certificate issued on 15/05/63 (3 pages) |
15 May 1963 | Company name changed\certificate issued on 15/05/63 (3 pages) |
7 June 1955 | Certificate of incorporation (1 page) |
7 June 1955 | Certificate of incorporation (1 page) |