Upton
Poole
Dorset
BH16 5RW
Secretary Name | Mr David William Barrett |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 July 2001(41 years, 3 months after company formation) |
Appointment Duration | 5 years, 8 months (closed 10 April 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Furzey Road Upton Poole Dorset BH16 5RW |
Director Name | Alastair John Mitchell |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 March 2004(43 years, 11 months after company formation) |
Appointment Duration | 3 years (closed 10 April 2007) |
Role | Accountant |
Correspondence Address | Drovers Paddock Nags Head Lane Hargrave Wellingborough Northamptonshire NN9 6BJ |
Director Name | Mr Christopher Hugh Critchlow |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 1992(31 years, 8 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 16 April 1992) |
Role | Company Director |
Correspondence Address | 45 Solent Road West Hampstead London NW6 1TY |
Director Name | Ian Rock |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 1992(31 years, 8 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 30 June 1999) |
Role | Company Director |
Correspondence Address | 21 The Chancery Bramcote Nottingham Nottinghamshire NG9 3AJ |
Secretary Name | John Trevor Casey |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 1992(31 years, 8 months after company formation) |
Appointment Duration | 2 months (resigned 03 March 1992) |
Role | Company Director |
Correspondence Address | 17 Tempest Road Birstall Leicester Leicestershire LE4 3BD |
Secretary Name | Mrs Pauline Shuk Ping |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 March 1992(31 years, 10 months after company formation) |
Appointment Duration | 3 years (resigned 22 March 1995) |
Role | Company Director |
Correspondence Address | Ebenezer 9 Dunsmore Close Loughborough Leicestershire LE11 3RD |
Director Name | John Trevor Casey |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1992(31 years, 11 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 31 July 2001) |
Role | Chartered Accountant |
Correspondence Address | 17 Tempest Road Birstall Leicester Leicestershire LE4 3BD |
Director Name | Patrick Paul Hooper |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 1994(34 years, 5 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 30 June 1999) |
Role | Company Director |
Correspondence Address | Thornfield 92 Station Road Balsall Common Coventry West Midlands CV7 7FL |
Secretary Name | John Langdale Heather |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 July 1995(35 years, 2 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 19 August 1999) |
Role | Company Director |
Correspondence Address | 32 Beauchamp Avenue Leamington Spa Warwickshire CV32 5TA |
Director Name | Neil Geoffrey Goulden |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1999(39 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 January 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | One The Shires Wokingham Berkshire RG41 4SZ |
Director Name | Mr James Martin Scott |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1999(39 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 March 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Duncliffe Hall Farm Stour Row Shaftesbury Dorset SP7 0QW |
Secretary Name | John Trevor Casey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 August 1999(39 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 July 2001) |
Role | Company Director |
Correspondence Address | 17 Tempest Road Birstall Leicester Leicestershire LE4 3BD |
Director Name | Mr Peter Jack Marks |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2001(41 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 12 September 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Redhouse 54 High Street Brackley Northamptonshire NN13 7DS |
Director Name | Mrs Kaye Elizabeth Collins |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2002(42 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 26 March 2004) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | Hawthornes Harbidges Lane, Long Buckby Northampton NN6 7QL |
Registered Address | Grant Thornton Grant Thornton House Melton Street Euston Square London NW1 2EP |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £72,000 |
Gross Profit | £8,000 |
Net Worth | £3,760,000 |
Current Liabilities | £16,182,000 |
Latest Accounts | 31 December 2003 (20 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
10 April 2007 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 December 2006 | First Gazette notice for compulsory strike-off (1 page) |
4 September 2006 | Receiver's abstract of receipts and payments (2 pages) |
10 August 2006 | Receiver ceasing to act (1 page) |
14 February 2006 | Receiver's abstract of receipts and payments (2 pages) |
29 March 2005 | Registered office changed on 29/03/05 from: 8 clarendon drive wymbush milton keynes MK8 8ED (1 page) |
22 February 2005 | Statement of Affairs in administrative receivership following report to creditors (14 pages) |
23 December 2004 | Administrative Receiver's report (18 pages) |
10 November 2004 | Appointment of receiver/manager (2 pages) |
4 May 2004 | Director resigned (1 page) |
4 May 2004 | New director appointed (4 pages) |
27 April 2004 | Accounts made up to 31 December 2003 (16 pages) |
23 January 2004 | Return made up to 02/01/04; full list of members (7 pages) |
30 October 2003 | Resolutions
|
27 May 2003 | Accounts made up to 29 December 2002 (16 pages) |
7 January 2003 | Return made up to 02/01/03; full list of members (7 pages) |
20 September 2002 | New director appointed (2 pages) |
20 September 2002 | Director resigned (1 page) |
2 September 2002 | Accounts made up to 30 December 2001 (18 pages) |
17 August 2002 | Auditor's resignation (1 page) |
8 January 2002 | Return made up to 02/01/02; full list of members (6 pages) |
14 September 2001 | Director resigned (1 page) |
14 September 2001 | New secretary appointed (2 pages) |
13 September 2001 | Registered office changed on 13/09/01 from: charnwood mill sileby road barrow upon soar, loughborough leicestershire LE12 8LR (1 page) |
13 September 2001 | New director appointed (2 pages) |
26 April 2001 | Accounts made up to 30 June 2000 (13 pages) |
12 April 2001 | Accounting reference date extended from 30/06/01 to 31/12/01 (1 page) |
12 April 2001 | Director resigned (1 page) |
8 February 2001 | Director resigned (1 page) |
15 January 2001 | Return made up to 02/01/01; full list of members (7 pages) |
3 May 2000 | Accounts made up to 30 June 1999 (15 pages) |
31 March 2000 | Resolutions
|
11 January 2000 | Return made up to 02/01/00; full list of members (7 pages) |
9 November 1999 | Particulars of mortgage/charge (8 pages) |
22 October 1999 | Particulars of mortgage/charge (12 pages) |
9 October 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
13 September 1999 | New director appointed (2 pages) |
9 September 1999 | Secretary resigned (1 page) |
9 September 1999 | New secretary appointed (2 pages) |
2 August 1999 | New director appointed (2 pages) |
2 August 1999 | New director appointed (2 pages) |
13 July 1999 | Director resigned (1 page) |
13 July 1999 | Director resigned (1 page) |
11 February 1999 | Auditor's resignation (1 page) |
9 February 1999 | Accounts made up to 30 June 1998 (15 pages) |
22 January 1999 | Return made up to 02/01/99; no change of members (7 pages) |
4 March 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
4 March 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
4 March 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
30 January 1998 | Accounts made up to 30 June 1997 (13 pages) |
30 January 1998 | Return made up to 02/01/98; full list of members (8 pages) |
15 October 1997 | Resolutions
|
8 October 1997 | Particulars of mortgage/charge (34 pages) |
5 February 1997 | Return made up to 02/01/97; no change of members (6 pages) |
4 February 1997 | Accounts made up to 30 June 1996 (14 pages) |
25 April 1996 | Accounts made up to 30 June 1995 (13 pages) |
16 January 1996 | Return made up to 02/01/96; no change of members (6 pages) |
20 July 1995 | Secretary resigned;new secretary appointed (4 pages) |
9 May 1960 | Incorporation (21 pages) |