Pinchbeck
Spalding
Lincolnshire
PE11 3XW
Director Name | Mr Christopher Ellis |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 January 2006(40 years, 10 months after company formation) |
Appointment Duration | 3 years, 8 months (closed 20 October 2009) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 3 Rutland Close South Witham Grantham Lincolnshire NG33 5QA |
Secretary Name | James Finlay Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 08 August 2007(42 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (closed 20 October 2009) |
Correspondence Address | Swire House 59 Buckingham Gate London SW1E 6AJ |
Director Name | Mark England |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 1991(26 years, 3 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 12 June 2000) |
Role | Rose Grower |
Country of Residence | United Kingdom |
Correspondence Address | The Limes Burrettgate Road Wisbech Cambridgeshire PE14 7BN |
Secretary Name | Mr Philip England |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 July 1991(26 years, 3 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 20 April 2000) |
Role | Company Director |
Correspondence Address | 54 Mount Drive Wisbech Cambridgeshire PE13 2BP |
Director Name | Mr Andrew Coaten |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2000(35 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 07 May 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Amstel Close Spalding Lincolnshire PE11 3HB |
Director Name | Mr Jeremy James Amphlett Clayton |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2000(35 years, 1 month after company formation) |
Appointment Duration | 4 years, 8 months (resigned 28 December 2004) |
Role | Farmer/Director |
Country of Residence | England |
Correspondence Address | Cheyney Bury Steeple Morden Royston Herts SG8 0LS |
Director Name | Alan John Bunting |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2000(35 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 29 November 2001) |
Role | Company Director |
Correspondence Address | The Old Vicarage Church Road, Stickford Boston Lincolnshire PE22 8EP |
Director Name | Martin John Brown |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2000(35 years, 1 month after company formation) |
Appointment Duration | 1 month, 1 week (resigned 01 June 2000) |
Role | Company Director |
Correspondence Address | 1 Suthern Close Oakham Leicestershire LE15 6FX |
Secretary Name | Alan John Bunting |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 April 2000(35 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 29 November 2001) |
Role | Company Director |
Correspondence Address | The Old Vicarage Church Road, Stickford Boston Lincolnshire PE22 8EP |
Director Name | Mr James Bernard England |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2000(35 years, 3 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 04 September 2000) |
Role | Company Director |
Correspondence Address | 1 Clarkson Avenue Wisbech Cambridgeshire PE13 2EF |
Director Name | Mr James Bernard England |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2000(35 years, 3 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 04 September 2000) |
Role | Company Director |
Correspondence Address | 1 Clarkson Avenue Wisbech Cambridgeshire PE13 2EF |
Director Name | Mark England |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2000(35 years, 3 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 23 April 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Limes Burrettgate Road Wisbech Cambridgeshire PE14 7BN |
Director Name | Mr Philip England |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2000(35 years, 3 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 04 September 2000) |
Role | Company Director |
Correspondence Address | 54 Mount Drive Wisbech Cambridgeshire PE13 2BP |
Director Name | Mr Philip England |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2000(35 years, 3 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 04 September 2000) |
Role | Company Director |
Correspondence Address | 54 Mount Drive Wisbech Cambridgeshire PE13 2BP |
Director Name | Nigel Laurence O'Toole |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 24 May 2001(36 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 04 April 2003) |
Role | Managing Director |
Correspondence Address | 3 Cowbit Road Spalding Lincolnshire PE11 2RD |
Secretary Name | Mr Richard Walter Lewis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 November 2001(36 years, 8 months after company formation) |
Appointment Duration | 4 months (resigned 01 April 2002) |
Role | Solicitor |
Correspondence Address | The Laurels Stockwell Gate Whaplode Spalding Lincolnshire PE12 6UE |
Director Name | Ian Richard Kerr |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2002(37 years after company formation) |
Appointment Duration | 3 years, 7 months (resigned 28 October 2005) |
Role | Finance Director |
Correspondence Address | 144 Eastgate Deeping St. James Peterborough PE6 8RD |
Secretary Name | Ian Richard Kerr |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2002(37 years after company formation) |
Appointment Duration | 3 years, 7 months (resigned 28 October 2005) |
Role | Finance Director |
Correspondence Address | 144 Eastgate Deeping St. James Peterborough PE6 8RD |
Director Name | Mr Charles Malcolm Parkinson |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2004(39 years, 9 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 26 July 2005) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | The Old Barn Felsham Road Cockfield Bury St Edmund Suffolk IP30 0HP |
Director Name | Phillip David Goldschmidt |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2005(40 years, 4 months after company formation) |
Appointment Duration | 6 months (resigned 25 January 2006) |
Role | Chartered Accountant |
Correspondence Address | 39c Randolph Avenue London W9 1BQ |
Secretary Name | Mr Martin John Hudson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 July 2005(40 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 08 August 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Greenmeadows 61 Crossgate Lane Pinchbeck Spalding Lincolnshire PE11 3XW |
Director Name | Mr Richard Grenville Russell Evans |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2005(40 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 December 2007) |
Role | Company Director |
Country of Residence | Kenya |
Correspondence Address | 10 Mbagathi Ridge Karen Nairobi Foreign |
Director Name | Timothy Joseph Blackburn |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2007(42 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 10 August 2009) |
Role | Company Director |
Correspondence Address | 39 Ledbury Road London W11 2AA |
Registered Address | Swire House 59 Buckingham Gate London SW1E 6AJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 27 December 2008 (15 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
20 October 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 August 2009 | Full accounts made up to 27 December 2008 (12 pages) |
25 August 2009 | Appointment terminated director timothy blackburn (1 page) |
15 July 2009 | Return made up to 31/05/09; full list of members (4 pages) |
7 July 2009 | First Gazette notice for voluntary strike-off (1 page) |
23 June 2009 | Application for striking-off (1 page) |
30 October 2008 | Full accounts made up to 29 December 2007 (10 pages) |
8 August 2008 | Return made up to 31/05/08; full list of members (4 pages) |
8 August 2008 | Secretary's change of particulars / james finlay LIMITED / 15/10/2007 (1 page) |
16 July 2008 | Registered office changed on 16/07/2008 from 35 ballards lane london N3 1XW (1 page) |
7 January 2008 | Director resigned (1 page) |
21 August 2007 | Full accounts made up to 30 December 2006 (11 pages) |
15 August 2007 | New director appointed (3 pages) |
15 August 2007 | Secretary resigned (1 page) |
15 August 2007 | New secretary appointed (2 pages) |
22 June 2007 | Return made up to 31/05/07; full list of members (2 pages) |
18 September 2006 | Full accounts made up to 31 December 2005 (12 pages) |
31 July 2006 | Return made up to 31/05/06; full list of members (2 pages) |
8 June 2006 | Resolutions
|
8 June 2006 | New secretary appointed;new director appointed (3 pages) |
8 June 2006 | New director appointed (3 pages) |
6 March 2006 | New director appointed (3 pages) |
6 March 2006 | Director resigned (1 page) |
22 December 2005 | Secretary resigned;director resigned (1 page) |
22 December 2005 | Registered office changed on 22/12/05 from: stonegate weston spalding lincolnshire PE12 6HP (1 page) |
11 November 2005 | Director resigned (1 page) |
10 October 2005 | New director appointed (3 pages) |
26 September 2005 | Accounts for a dormant company made up to 31 December 2004 (5 pages) |
20 June 2005 | Return made up to 31/05/05; full list of members (2 pages) |
6 January 2005 | Director resigned (1 page) |
24 December 2004 | New director appointed (1 page) |
18 October 2004 | Accounts for a dormant company made up to 31 December 2003 (5 pages) |
23 June 2004 | Return made up to 31/05/04; full list of members (7 pages) |
18 October 2003 | Total exemption full accounts made up to 31 December 2002 (5 pages) |
12 June 2003 | Return made up to 31/05/03; full list of members
|
11 April 2003 | Director resigned (1 page) |
21 October 2002 | Accounts for a dormant company made up to 31 December 2001 (4 pages) |
16 June 2002 | Director resigned (1 page) |
9 April 2002 | Secretary resigned (1 page) |
9 April 2002 | New secretary appointed;new director appointed (2 pages) |
14 February 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
11 January 2002 | Secretary resigned;director resigned (1 page) |
31 December 2001 | New secretary appointed (2 pages) |
17 October 2001 | Total exemption small company accounts made up to 31 December 2000 (4 pages) |
23 July 2001 | Return made up to 05/07/01; full list of members (7 pages) |
5 July 2001 | Registered office changed on 05/07/01 from: grassgate lane wisbech cambridgeshire PE14 7AH (1 page) |
13 June 2001 | Return made up to 05/07/00; full list of members (9 pages) |
30 May 2001 | New director appointed (2 pages) |
30 May 2001 | Accounting reference date shortened from 31/07/01 to 31/12/00 (1 page) |
29 May 2001 | Accounts for a medium company made up to 31 July 2000 (19 pages) |
23 May 2001 | Director resigned (1 page) |
23 May 2001 | Director resigned (1 page) |
27 September 2000 | Director resigned (1 page) |
30 August 2000 | Company name changed S.B. england LIMITED\certificate issued on 31/08/00 (2 pages) |
21 August 2000 | Declaration of assistance for shares acquisition (4 pages) |
1 August 2000 | Director resigned (1 page) |
18 July 2000 | New director appointed (2 pages) |
5 July 2000 | New director appointed (2 pages) |
5 July 2000 | New director appointed (2 pages) |
28 June 2000 | Particulars of mortgage/charge (4 pages) |
26 June 2000 | Resolutions
|
22 June 2000 | Director resigned (1 page) |
22 June 2000 | Director resigned (1 page) |
22 June 2000 | Director resigned (1 page) |
15 June 2000 | New director appointed (1 page) |
15 June 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 June 2000 | New secretary appointed;new director appointed (2 pages) |
13 June 2000 | New director appointed (2 pages) |
5 June 2000 | Secretary resigned (1 page) |
5 June 2000 | New director appointed (2 pages) |
11 May 2000 | Accounts for a medium company made up to 31 July 1999 (21 pages) |
2 August 1999 | Return made up to 05/07/99; full list of members (6 pages) |
3 June 1999 | Accounts for a small company made up to 31 July 1998 (9 pages) |
6 August 1998 | Return made up to 05/07/98; no change of members (4 pages) |
24 May 1998 | Accounts for a small company made up to 31 July 1997 (6 pages) |
12 February 1998 | Particulars of mortgage/charge (3 pages) |
12 February 1998 | Particulars of mortgage/charge (3 pages) |
14 August 1997 | Return made up to 05/07/97; no change of members
|
27 May 1997 | Full accounts made up to 31 July 1996 (8 pages) |
11 September 1996 | Return made up to 05/07/96; full list of members
|
6 June 1996 | Accounts for a small company made up to 31 July 1995 (7 pages) |
29 August 1995 | Return made up to 05/07/95; full list of members
|
3 January 1992 | Memorandum and Articles of Association (14 pages) |