Little Eversden
Cambridge
Cambridgeshire
CB3 7HL
Director Name | Mr Ian Crawford Seel |
---|---|
Date of Birth | May 1934 (Born 90 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 December 2004(39 years after company formation) |
Appointment Duration | 8 years, 1 month (closed 16 January 2013) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 32 College Street East Bridgford Nottingham Nottinghamshire NG13 8LF |
Secretary Name | Mr Peter William Callaghan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 March 2005(39 years, 3 months after company formation) |
Appointment Duration | 7 years, 10 months (closed 16 January 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Emerys Bucks Lane Little Eversden Cambridge Cambridgeshire CB3 7HL |
Director Name | Mr Denis Charles Bishop |
---|---|
Date of Birth | September 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 1991(25 years, 8 months after company formation) |
Appointment Duration | 8 years (resigned 30 September 1999) |
Role | Company Director |
Correspondence Address | 14 Raeburn Drive Beeston Nottingham Nottinghamshire NG9 6LF |
Director Name | Mr Edward Stanley Greenfield |
---|---|
Date of Birth | September 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 1991(25 years, 8 months after company formation) |
Appointment Duration | 3 weeks, 6 days (resigned 30 September 1991) |
Role | Company Director |
Correspondence Address | Lydden South Road Sonning Eye Reading Berkshire |
Director Name | Christopher Musgrove |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 1991(25 years, 8 months after company formation) |
Appointment Duration | 11 months (resigned 31 July 1992) |
Role | Sales Director |
Correspondence Address | 5 Meadowsweet Hill Millers Rise Bingham Nottingham NG13 8TS |
Director Name | Mr Ian Crawford Seel |
---|---|
Date of Birth | May 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 1991(25 years, 8 months after company formation) |
Appointment Duration | 12 years, 11 months (resigned 30 July 2004) |
Role | Chairman |
Country of Residence | United Kingdom |
Correspondence Address | 32 College Street East Bridgford Nottingham Nottinghamshire NG13 8LF |
Director Name | Mr Robert Oskar Wilmot |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 1991(25 years, 8 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 31 December 2002) |
Role | Commercial Director |
Correspondence Address | 8 Croft Road Edwalton Nottingham Nottinghamshire NG12 4BW |
Secretary Name | Mr Denis Charles Bishop |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 September 1991(25 years, 8 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 10 February 1998) |
Role | Company Director |
Correspondence Address | 14 Raeburn Drive Beeston Nottingham Nottinghamshire NG9 6LF |
Director Name | Mr Ian Stewart Childs |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1992(26 years, 7 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 01 November 1999) |
Role | Managing Director |
Correspondence Address | 1 Barndale Close West Bridgford Nottingham Nottinghamshire NG2 7QL |
Director Name | Gillian Kay Greenwood |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1992(26 years, 7 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 11 April 1995) |
Role | Director Of Warehousing And Hu |
Correspondence Address | 5 Rectory Road West Bridgford Nottingham NG2 6BE |
Secretary Name | Mr Roy Irish |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 February 1998(32 years, 2 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 11 May 2001) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Bury House 58 Fairfield Lane Wolverley Worcestershire DY11 5QJ |
Secretary Name | Mr Julian Richard Henwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 May 2001(35 years, 5 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 30 July 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Brickyard Close Balsall Common Warwickshire CV7 7EN |
Registered Address | 32 Cornhill London EC3V 3BT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Langbourn |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £4,875,000 |
Latest Accounts | 31 December 2002 (21 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 28 February |
16 January 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
16 January 2013 | Final Gazette dissolved following liquidation (1 page) |
16 January 2013 | Final Gazette dissolved following liquidation (1 page) |
16 October 2012 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
16 October 2012 | Liquidators statement of receipts and payments to 10 October 2012 (5 pages) |
16 October 2012 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
16 October 2012 | Liquidators' statement of receipts and payments to 10 October 2012 (5 pages) |
16 October 2012 | Liquidators' statement of receipts and payments to 10 October 2012 (5 pages) |
14 August 2012 | Liquidators statement of receipts and payments to 11 July 2012 (5 pages) |
14 August 2012 | Liquidators' statement of receipts and payments to 11 July 2012 (5 pages) |
14 August 2012 | Liquidators' statement of receipts and payments to 11 July 2012 (5 pages) |
15 February 2012 | Liquidators statement of receipts and payments to 11 January 2012 (5 pages) |
15 February 2012 | Liquidators' statement of receipts and payments to 11 January 2012 (5 pages) |
15 February 2012 | Liquidators' statement of receipts and payments to 11 January 2012 (5 pages) |
17 August 2011 | Liquidators statement of receipts and payments to 11 July 2011 (6 pages) |
17 August 2011 | Liquidators' statement of receipts and payments to 11 July 2011 (6 pages) |
17 August 2011 | Liquidators' statement of receipts and payments to 11 July 2011 (6 pages) |
6 April 2011 | Certificate that Creditors have been paid in full (2 pages) |
6 April 2011 | Certificate that Creditors have been paid in full (2 pages) |
15 February 2011 | Liquidators' statement of receipts and payments to 11 January 2011 (5 pages) |
15 February 2011 | Liquidators' statement of receipts and payments to 11 January 2011 (5 pages) |
15 February 2011 | Liquidators statement of receipts and payments to 11 January 2011 (5 pages) |
16 August 2010 | Liquidators' statement of receipts and payments to 11 July 2010 (5 pages) |
16 August 2010 | Liquidators' statement of receipts and payments to 11 July 2010 (5 pages) |
16 August 2010 | Liquidators statement of receipts and payments to 11 July 2010 (5 pages) |
26 January 2010 | Liquidators statement of receipts and payments to 11 January 2010 (5 pages) |
26 January 2010 | Liquidators' statement of receipts and payments to 11 January 2010 (5 pages) |
26 January 2010 | Liquidators' statement of receipts and payments to 11 January 2010 (5 pages) |
21 January 2010 | Registered office address changed from C/O Begbies Traynor (South) Llp Chiltern House 24 to 30 King Street Watford WD18 0BP on 21 January 2010 (2 pages) |
21 January 2010 | Registered office address changed from C/O Begbies Traynor (South) Llp Chiltern House 24 to 30 King Street Watford WD18 0BP on 21 January 2010 (2 pages) |
4 September 2009 | Court order insolvency:- replacement of liquidator (7 pages) |
4 September 2009 | Court order insolvency:- replacement of liquidator (7 pages) |
19 August 2009 | Notice of ceasing to act as a voluntary liquidator (1 page) |
19 August 2009 | Appointment of a voluntary liquidator (1 page) |
19 August 2009 | Appointment of a voluntary liquidator (1 page) |
19 August 2009 | Notice of ceasing to act as a voluntary liquidator (1 page) |
28 July 2009 | Liquidators' statement of receipts and payments to 11 July 2009 (5 pages) |
28 July 2009 | Liquidators' statement of receipts and payments to 11 July 2009 (5 pages) |
28 July 2009 | Liquidators statement of receipts and payments to 11 July 2009 (5 pages) |
23 January 2009 | Liquidators statement of receipts and payments to 11 January 2009 (5 pages) |
23 January 2009 | Liquidators' statement of receipts and payments to 11 January 2009 (5 pages) |
23 January 2009 | Liquidators' statement of receipts and payments to 11 January 2009 (5 pages) |
19 September 2008 | Liquidators' statement of receipts and payments to 11 July 2008 (5 pages) |
19 September 2008 | Liquidators statement of receipts and payments to 11 July 2008 (5 pages) |
19 September 2008 | Liquidators' statement of receipts and payments to 11 July 2008 (5 pages) |
18 September 2008 | Liquidators statement of receipts and payments to 11 January 2008 (5 pages) |
18 September 2008 | Liquidators' statement of receipts and payments to 11 January 2008 (5 pages) |
18 September 2008 | Liquidators' statement of receipts and payments to 11 January 2008 (5 pages) |
24 August 2007 | Liquidators statement of receipts and payments (5 pages) |
24 August 2007 | Liquidators' statement of receipts and payments (5 pages) |
24 August 2007 | Liquidators' statement of receipts and payments (5 pages) |
23 August 2007 | Liquidators statement of receipts and payments (5 pages) |
23 August 2007 | Liquidators' statement of receipts and payments (5 pages) |
23 August 2007 | Liquidators' statement of receipts and payments (5 pages) |
29 January 2007 | Liquidators' statement of receipts and payments (5 pages) |
29 January 2007 | Liquidators statement of receipts and payments (5 pages) |
29 January 2007 | Liquidators' statement of receipts and payments (5 pages) |
2 August 2006 | Liquidators' statement of receipts and payments (5 pages) |
2 August 2006 | Liquidators statement of receipts and payments (5 pages) |
2 August 2006 | Liquidators' statement of receipts and payments (5 pages) |
2 November 2005 | Withdrawal of application for striking off (1 page) |
2 November 2005 | Withdrawal of application for striking off (1 page) |
26 July 2005 | Registered office changed on 26/07/05 from: the poplars lenton lane nottingham NG7 2PW (1 page) |
26 July 2005 | Registered office changed on 26/07/05 from: the poplars lenton lane nottingham NG7 2PW (1 page) |
21 July 2005 | Resolutions
|
21 July 2005 | Resolutions
|
21 July 2005 | Statement of affairs (5 pages) |
21 July 2005 | Appointment of a voluntary liquidator (1 page) |
21 July 2005 | Statement of affairs (5 pages) |
21 July 2005 | Appointment of a voluntary liquidator (1 page) |
30 June 2005 | Application for striking-off (1 page) |
30 June 2005 | Application for striking-off (1 page) |
21 March 2005 | New secretary appointed (3 pages) |
21 March 2005 | New secretary appointed (3 pages) |
23 December 2004 | New director appointed (2 pages) |
23 December 2004 | New director appointed (3 pages) |
23 December 2004 | New director appointed (3 pages) |
23 December 2004 | New director appointed (2 pages) |
18 August 2004 | Director resigned (1 page) |
18 August 2004 | Director resigned (1 page) |
18 August 2004 | Secretary resigned (1 page) |
18 August 2004 | Secretary resigned (1 page) |
18 August 2004 | Director resigned (1 page) |
18 August 2004 | Director resigned (1 page) |
10 May 2004 | Secretary's particulars changed (1 page) |
10 May 2004 | Secretary's particulars changed (1 page) |
5 January 2004 | Accounting reference date extended from 31/12/03 to 28/02/04 (1 page) |
5 January 2004 | Accounting reference date extended from 31/12/03 to 28/02/04 (1 page) |
28 August 2003 | Return made up to 15/08/03; full list of members (6 pages) |
28 August 2003 | Return made up to 15/08/03; full list of members (6 pages) |
7 July 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
7 July 2003 | Accounts made up to 31 December 2002 (1 page) |
4 February 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 February 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 February 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 February 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 January 2003 | Director resigned (1 page) |
16 January 2003 | Director resigned (1 page) |
2 September 2002 | Return made up to 23/08/02; full list of members (7 pages) |
2 September 2002 | Return made up to 23/08/02; full list of members (7 pages) |
10 June 2002 | Accounts for a dormant company made up to 31 December 2001 (5 pages) |
10 June 2002 | Accounts made up to 31 December 2001 (5 pages) |
4 November 2001 | Accounts for a dormant company made up to 31 December 2000 (5 pages) |
4 November 2001 | Accounts made up to 31 December 2000 (5 pages) |
20 August 2001 | Return made up to 23/08/01; full list of members (6 pages) |
20 August 2001 | Return made up to 23/08/01; full list of members (6 pages) |
15 June 2001 | Secretary resigned (1 page) |
15 June 2001 | Secretary resigned (1 page) |
8 June 2001 | New secretary appointed (2 pages) |
8 June 2001 | New secretary appointed (2 pages) |
25 September 2000 | Return made up to 23/08/00; full list of members (6 pages) |
25 September 2000 | Return made up to 23/08/00; full list of members (6 pages) |
15 September 2000 | Accounts made up to 31 December 1999 (5 pages) |
15 September 2000 | Accounts for a dormant company made up to 31 December 1999 (5 pages) |
14 March 2000 | Return made up to 23/08/99; full list of members (7 pages) |
14 March 2000 | Return made up to 23/08/99; full list of members
|
17 February 2000 | Accounts for a dormant company made up to 29 November 1998 (5 pages) |
17 February 2000 | Accounts made up to 29 November 1998 (5 pages) |
25 November 1999 | Accounting reference date extended from 30/11/99 to 31/12/99 (1 page) |
25 November 1999 | Accounting reference date extended from 30/11/99 to 31/12/99 (1 page) |
11 November 1999 | Director resigned (1 page) |
11 November 1999 | Director resigned (1 page) |
11 November 1999 | Director resigned (1 page) |
11 November 1999 | Director resigned (1 page) |
10 September 1998 | Return made up to 23/08/98; no change of members
|
10 September 1998 | Return made up to 23/08/98; no change of members (4 pages) |
10 September 1998 | Accounts made up to 30 November 1997 (5 pages) |
10 September 1998 | Accounts for a dormant company made up to 30 November 1997 (5 pages) |
18 March 1998 | New secretary appointed (2 pages) |
18 March 1998 | Secretary resigned (1 page) |
18 March 1998 | New secretary appointed (2 pages) |
18 March 1998 | Secretary resigned (1 page) |
4 February 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
4 February 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
8 September 1997 | Accounts for a dormant company made up to 24 November 1996 (5 pages) |
8 September 1997 | Return made up to 23/08/97; no change of members
|
8 September 1997 | Return made up to 23/08/97; no change of members (4 pages) |
8 September 1997 | Accounts made up to 24 November 1996 (5 pages) |
5 September 1996 | Return made up to 23/08/96; full list of members (6 pages) |
5 September 1996 | Accounts for a dormant company made up to 26 November 1995 (5 pages) |
5 September 1996 | Return made up to 23/08/96; full list of members (6 pages) |
5 September 1996 | Accounts made up to 26 November 1995 (5 pages) |
2 April 1996 | Director resigned (2 pages) |
2 April 1996 | Director resigned (2 pages) |
16 January 1996 | Memorandum and Articles of Association (11 pages) |
16 January 1996 | Memorandum and Articles of Association (11 pages) |
1 September 1995 | Accounts for a dormant company made up to 27 November 1994 (5 pages) |
1 September 1995 | Return made up to 23/08/95; full list of members (8 pages) |
1 September 1995 | Return made up to 23/08/95; full list of members (8 pages) |
1 September 1995 | Accounts made up to 27 November 1994 (5 pages) |
2 May 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 May 1995 | Declaration of satisfaction of mortgage/charge (4 pages) |
25 April 1995 | Particulars of mortgage/charge (4 pages) |
25 April 1995 | Particulars of mortgage/charge (3 pages) |
21 April 1995 | New director appointed (2 pages) |
20 April 1995 | Resolutions
|
20 April 1995 | Director resigned (2 pages) |
20 April 1995 | Director resigned (2 pages) |
20 April 1995 | Declaration of assistance for shares acquisition (8 pages) |
20 April 1995 | Declaration of assistance for shares acquisition (14 pages) |
20 April 1995 | Resolutions
|