Caldecote
Nuneaton
Warwickshire
CV10 0TS
Secretary Name | Mr Kevin John Moreton |
---|---|
Nationality | British |
Status | Current |
Appointed | 07 August 2000(40 years, 9 months after company formation) |
Appointment Duration | 23 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Southview Weddington Lane Caldecote Nuneaton Warwickshire CV10 0TS |
Director Name | Mr Aubrey Peter Thomas Moreton |
---|---|
Date of Birth | April 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(32 years, 1 month after company formation) |
Appointment Duration | 6 years, 10 months (resigned 31 October 1998) |
Role | Company Director |
Correspondence Address | 229 The Long Shoot Nuneaton Warwickshire CV11 6JQ |
Director Name | Mrs Barbara Moreton |
---|---|
Date of Birth | March 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(32 years, 1 month after company formation) |
Appointment Duration | 6 years, 10 months (resigned 31 October 1998) |
Role | Secretary |
Correspondence Address | 229 The Long Shoot Nuneaton Warwickshire CV11 6JQ |
Director Name | Mr Michael Andrew Moreton |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(32 years, 1 month after company formation) |
Appointment Duration | 3 years, 4 months (resigned 30 April 1995) |
Role | Company Director |
Correspondence Address | 14 George Fox Lane Fenny Drayton Nuneaton Warwickshire CV13 6BE |
Secretary Name | Mrs Barbara Moreton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(32 years, 1 month after company formation) |
Appointment Duration | 8 years, 7 months (resigned 07 August 2000) |
Role | Company Director |
Correspondence Address | 229 The Long Shoot Nuneaton Warwickshire CV11 6JQ |
Director Name | Derek Roy Enderby |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1999(39 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 27 September 2001) |
Role | Company Director |
Correspondence Address | 22 Rush Lane Redditch Worcestershire B98 8RY |
Registered Address | Clareville House 26-27 Oxendon Street London SW1Y 4EP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £354,299 |
Current Liabilities | £1,162,474 |
Latest Accounts | 31 October 1999 (24 years, 6 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 October |
20 October 2005 | Dissolved (1 page) |
---|---|
15 August 2005 | Administrator's abstract of receipts and payments (2 pages) |
20 July 2005 | Return of final meeting of creditors (1 page) |
16 May 2005 | Administrator's abstract of receipts and payments (2 pages) |
16 May 2005 | Administrator's abstract of receipts and payments (2 pages) |
16 May 2005 | Administrator's abstract of receipts and payments (2 pages) |
16 May 2005 | Administrator's abstract of receipts and payments (2 pages) |
16 May 2005 | Administrator's abstract of receipts and payments (2 pages) |
16 May 2005 | Administrator's abstract of receipts and payments (3 pages) |
16 May 2005 | Administrator's abstract of receipts and payments (3 pages) |
4 February 2005 | Notice of discharge of Administration Order (4 pages) |
4 February 2005 | Order of court to wind up (3 pages) |
1 December 2004 | Administrator's abstract of receipts and payments (2 pages) |
12 August 2004 | Administrator's abstract of receipts and payments (2 pages) |
26 March 2004 | Administrator's abstract of receipts and payments (2 pages) |
26 March 2004 | Administrator's abstract of receipts and payments (2 pages) |
26 March 2004 | Administrator's abstract of receipts and payments (2 pages) |
26 March 2004 | Administrator's abstract of receipts and payments (2 pages) |
25 April 2002 | Declaration of mortgage charge released/ceased (1 page) |
25 April 2002 | Declaration of mortgage charge released/ceased (1 page) |
11 December 2001 | Registered office changed on 11/12/01 from: lynwood house 373-375 station road harrow middlesex HA1 2AW (1 page) |
10 December 2001 | Notice of Administration Order (1 page) |
3 October 2001 | Director resigned (1 page) |
22 August 2001 | Particulars of mortgage/charge (5 pages) |
24 May 2001 | Return made up to 31/12/00; full list of members (6 pages) |
1 November 2000 | Secretary resigned (1 page) |
10 October 2000 | New secretary appointed (2 pages) |
31 August 2000 | Accounts for a small company made up to 31 October 1999 (5 pages) |
21 July 2000 | Director's particulars changed (1 page) |
20 July 2000 | Return made up to 31/12/99; full list of members (6 pages) |
30 June 2000 | Accounts for a small company made up to 31 October 1998 (6 pages) |
29 February 2000 | Registered office changed on 29/02/00 from: whitacre road nuneaton warwickshire CV11 6BW (1 page) |
5 October 1999 | New director appointed (2 pages) |
8 April 1999 | Return made up to 31/12/98; full list of members (6 pages) |
1 February 1999 | Director resigned (1 page) |
1 February 1999 | Director resigned (1 page) |
9 October 1998 | Accounting reference date extended from 30/04/98 to 31/10/98 (1 page) |
15 May 1998 | Full accounts made up to 30 April 1997 (14 pages) |
28 January 1998 | Return made up to 31/12/96; no change of members (6 pages) |
27 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
5 March 1997 | Full accounts made up to 30 April 1996 (14 pages) |
19 February 1996 | Director resigned (1 page) |
30 January 1996 | Return made up to 31/12/95; full list of members
|
28 January 1996 | Full accounts made up to 30 April 1995 (14 pages) |