Little Eversden
Cambridge
Cambridgeshire
CB3 7HL
Director Name | John Hugh Cameron Brebner |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 July 2000(31 years, 10 months after company formation) |
Appointment Duration | 20 years, 6 months (closed 19 January 2021) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Ashleigh 9 Castle Hill Duffield Belper Derbyshire DE56 4EA |
Secretary Name | John Hugh Cameron Brebner |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 July 2000(31 years, 10 months after company formation) |
Appointment Duration | 20 years, 6 months (closed 19 January 2021) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Ashleigh 9 Castle Hill Duffield Belper Derbyshire DE56 4EA |
Director Name | Roger James Smith |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 1991(22 years, 10 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 10 September 2001) |
Role | Company Director |
Correspondence Address | 22 Burmese Way Rowley Regis West Midlands B65 8QA |
Director Name | Alan Hugh Oldham |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 1991(22 years, 10 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 January 1995) |
Role | Company Director |
Correspondence Address | 2 Croft Road Evesham Worcestershire WR11 4NE |
Director Name | Timothy Scott Kelleher |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 11 August 1991(22 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 12 October 1993) |
Role | Company Director |
Correspondence Address | Ground Floor 6 Wilton Crescent London SW1X 8RN |
Director Name | Joseph Edwin Gilkes |
---|---|
Date of Birth | November 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 1991(22 years, 10 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 30 November 1999) |
Role | Company Director |
Correspondence Address | Pendine Queens Road Calf Heath Wolverhampton West Midlands |
Director Name | Mr Brian Peter Gibson |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 1991(22 years, 10 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 January 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Honeytree Close Kingswinford West Midlands DY6 8NY |
Director Name | Michael Fairbrother |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 1991(22 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 12 October 1993) |
Role | Company Director |
Correspondence Address | 8 Priors Close Balsall Common Coventry West Midlands CV7 7FJ |
Director Name | Robin Ian Eyres |
---|---|
Date of Birth | May 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 1991(22 years, 10 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 31 May 2000) |
Role | Company Director |
Correspondence Address | Beaulieu House The Redd Landes Shirenewton Chepstow Gwent NP6 6QP Wales |
Director Name | Mr Patrick John Cook |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 1991(22 years, 10 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 07 June 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 58 Bridge Road Alveley Bridgnorth Salop WV15 6JU |
Director Name | Anthony Michael Brooks |
---|---|
Date of Birth | September 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 1991(22 years, 10 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 January 1995) |
Role | Company Director |
Correspondence Address | 19 Showell Lane Penn Wolverhampton WV4 4TZ |
Secretary Name | Alan Hugh Oldham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 August 1991(22 years, 10 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 January 1995) |
Role | Company Director |
Correspondence Address | 2 Croft Road Evesham Worcestershire WR11 4NE |
Director Name | John Michael Henderson |
---|---|
Date of Birth | February 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1993(25 years after company formation) |
Appointment Duration | 6 years, 3 months (resigned 31 January 2000) |
Role | Executive |
Correspondence Address | 12 Ravenscourt Park Mansions Dalling Road London W6 0HG |
Secretary Name | Denis Ronald Miles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1995(26 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 September 1996) |
Role | Company Director |
Correspondence Address | 173 Hither Green Lane Redditch Worcestershire B98 9AZ |
Secretary Name | Mr Michael Fairbrother |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1996(28 years after company formation) |
Appointment Duration | 2 years, 7 months (resigned 30 April 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 99 Meeting House Lane Balsall Common Coventry Warwickshire CV7 7GD |
Secretary Name | John Michael Henderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 1999(30 years, 7 months after company formation) |
Appointment Duration | 9 months (resigned 31 January 2000) |
Role | Executive |
Correspondence Address | 12 Ravenscourt Park Mansions Dalling Road London W6 0HG |
Secretary Name | Robin Ian Eyres |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2000(31 years, 4 months after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 31 May 2000) |
Role | Accountant |
Correspondence Address | Beaulieu House The Redd Landes Shirenewton Chepstow Gwent NP6 6QP Wales |
Registered Address | C/O Begbies Traynor 1 & 2 Raymond Buildings Grays Inn London WC1R 5NR |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £1,442,000 |
Latest Accounts | 31 October 1999 (24 years, 5 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 October |
19 January 2021 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
3 November 2020 | First Gazette notice for compulsory strike-off (1 page) |
12 February 2019 | Restoration by order of court - previously in Creditors' Voluntary Liquidation (3 pages) |
16 November 2002 | Dissolved (1 page) |
16 August 2002 | Return of final meeting in a creditors' voluntary winding up (6 pages) |
6 February 2002 | Registered office changed on 06/02/02 from: dudley road lye stourbridge west midlands DY9 8DS (1 page) |
5 February 2002 | Statement of affairs (4 pages) |
5 February 2002 | Resolutions
|
5 February 2002 | Appointment of a voluntary liquidator (1 page) |
20 September 2001 | Director resigned (1 page) |
10 September 2001 | Return made up to 25/07/01; full list of members (7 pages) |
6 March 2001 | Return made up to 25/07/00; full list of members (7 pages) |
21 August 2000 | Accounts for a dormant company made up to 31 October 1999 (7 pages) |
2 August 2000 | Secretary resigned;director resigned (1 page) |
2 August 2000 | New secretary appointed;new director appointed (2 pages) |
6 February 2000 | Secretary resigned;director resigned (1 page) |
6 February 2000 | New director appointed (2 pages) |
6 February 2000 | New secretary appointed (2 pages) |
13 December 1999 | Director resigned (1 page) |
1 November 1999 | Full accounts made up to 31 October 1998 (8 pages) |
27 September 1999 | Resolutions
|
25 August 1999 | Return made up to 25/07/99; no change of members (4 pages) |
13 May 1999 | Secretary resigned (1 page) |
13 May 1999 | New secretary appointed (2 pages) |
18 September 1998 | Full accounts made up to 31 January 1997 (15 pages) |
18 September 1998 | Accounting reference date shortened from 31/01/98 to 31/10/97 (1 page) |
18 September 1998 | Full accounts made up to 31 October 1997 (9 pages) |
3 August 1998 | Return made up to 25/07/98; no change of members
|
2 March 1998 | Registered office changed on 02/03/98 from: verson park, willenhall road, darlaston, west midlands, WS10 8JG. (1 page) |
13 December 1996 | Secretary resigned (1 page) |
13 December 1996 | New secretary appointed (2 pages) |
3 December 1996 | Full accounts made up to 2 February 1996 (16 pages) |
9 July 1996 | Director resigned (1 page) |
19 February 1996 | Director's particulars changed (2 pages) |
1 December 1995 | Full accounts made up to 31 January 1995 (19 pages) |
28 July 1995 | Return made up to 25/07/95; no change of members
|