3 Perch Close
Daventry
Northamptonshire
NN11 8YY
Secretary Name | Collins Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 25 September 2001(25 years, 1 month after company formation) |
Appointment Duration | 22 years, 6 months |
Correspondence Address | Kingswood House South Road Kingswood Bristol BS15 8JF |
Director Name | David Edmunds |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 1991(15 years after company formation) |
Appointment Duration | 4 years, 5 months (resigned 13 February 1996) |
Role | Company Director |
Correspondence Address | 78 Park Street Bridgend Mid Glamorgan CF31 4BB Wales |
Secretary Name | Mrs Marjorie Edmunds |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 September 1991(15 years after company formation) |
Appointment Duration | 4 years, 5 months (resigned 13 February 1996) |
Role | Company Director |
Correspondence Address | 78 Park Street Bridgend Mid Glamorgan CF31 4BB Wales |
Director Name | Vuchuru Sadhana Reddy |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 1996(19 years, 6 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 06 October 2000) |
Role | Company Director |
Correspondence Address | Heathfield House Rotherhams Oak Lane Hockley Heath Warwickshire B94 6RW |
Director Name | Mr Christopher Paul McKinley Swan |
---|---|
Date of Birth | May 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 1996(19 years, 6 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 02 August 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kissingtree House Kissingtree Lane Alveston Warwickshire CV37 7QT |
Secretary Name | Vuchuru Sadhana Reddy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 February 1996(19 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 18 February 1998) |
Role | Company Director |
Correspondence Address | Heathfield House Rotherhams Oak Lane Hockley Heath Warwickshire B94 6RW |
Secretary Name | Ian Peter Fairclough |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 February 1998(21 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 10 September 1999) |
Role | Company Director |
Correspondence Address | 17 Claremont Road Leamington Spa Warwickshire CV31 3EH |
Secretary Name | Cindy Leigh Swanston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 September 1999(23 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 27 February 2001) |
Role | Company Director |
Correspondence Address | 206 Evesham Road Stratford Upon Avon Warwickshire CV37 9AS |
Director Name | Mr Peter Gordon Joyner |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2000(24 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 21 February 2002) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | The Gables Millers Lane Hornton Banbury OX15 6BS |
Registered Address | 38 Langham Street London W1W 7AR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £93,636 |
Latest Accounts | 30 June 1999 (24 years, 9 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
1 June 2007 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
---|---|
1 June 2007 | Notice of ceasing to act as a voluntary liquidator (1 page) |
2 February 2007 | Liquidators statement of receipts and payments (5 pages) |
14 November 2006 | Registered office changed on 14/11/06 from: 6B middleton place london W1W 7AY (1 page) |
25 July 2006 | Liquidators statement of receipts and payments (5 pages) |
25 July 2006 | Liquidators statement of receipts and payments (5 pages) |
3 February 2006 | Liquidators statement of receipts and payments (5 pages) |
27 July 2005 | Liquidators statement of receipts and payments (5 pages) |
24 January 2005 | Liquidators statement of receipts and payments (5 pages) |
28 July 2004 | Liquidators statement of receipts and payments (5 pages) |
28 January 2004 | Liquidators statement of receipts and payments (5 pages) |
22 July 2003 | Liquidators statement of receipts and payments (5 pages) |
25 July 2002 | Registered office changed on 25/07/02 from: kingswood house south road kingswood bristol BS15 8JF (1 page) |
22 July 2002 | Statement of affairs (6 pages) |
22 July 2002 | Appointment of a voluntary liquidator (1 page) |
22 July 2002 | Resolutions
|
6 March 2002 | Resolutions
|
6 March 2002 | Director resigned (1 page) |
15 January 2002 | Registered office changed on 15/01/02 from: regal house birmingham road stratford upon avon warwickshire CV37 0BN (1 page) |
14 November 2001 | Return made up to 03/09/01; full list of members (6 pages) |
29 October 2001 | New secretary appointed (2 pages) |
6 March 2001 | Secretary resigned (1 page) |
15 November 2000 | New director appointed (3 pages) |
9 November 2000 | Director resigned (1 page) |
5 September 2000 | Return made up to 03/09/00; full list of members (6 pages) |
1 September 2000 | New director appointed (3 pages) |
17 August 2000 | Director resigned (1 page) |
20 June 2000 | Resolutions
|
6 June 2000 | Accounting reference date extended from 30/06/00 to 31/12/00 (1 page) |
22 March 2000 | Secretary's particulars changed (1 page) |
26 January 2000 | Accounts for a dormant company made up to 30 June 1999 (9 pages) |
16 September 1999 | New secretary appointed (2 pages) |
16 September 1999 | Secretary resigned (1 page) |
8 September 1999 | Return made up to 03/09/99; full list of members (5 pages) |
5 May 1999 | Accounts for a dormant company made up to 30 June 1997 (9 pages) |
27 January 1999 | Resolutions
|
27 October 1998 | Auditor's resignation (1 page) |
8 September 1998 | Return made up to 03/09/98; full list of members (7 pages) |
29 May 1998 | Resolutions
|
11 March 1998 | New secretary appointed (2 pages) |
20 February 1998 | Secretary resigned (1 page) |
15 October 1997 | Return made up to 03/09/97; no change of members
|
22 June 1997 | Resolutions
|
3 May 1997 | Full accounts made up to 30 June 1996 (18 pages) |
3 February 1997 | Resolutions
|
24 September 1996 | Return made up to 03/09/96; full list of members (6 pages) |
21 May 1996 | Registered office changed on 21/05/96 from: units, 2/3, tower close, bridgend ind estate, bridgend, mid glam CF31 3TZ. (1 page) |
18 April 1996 | Accounting reference date extended from 31/01 to 30/06 (1 page) |
31 March 1996 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
31 March 1996 | Director resigned;new director appointed (2 pages) |
3 February 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
28 December 1995 | Accounting reference date extended from 31/12 to 31/01 (1 page) |
22 September 1995 | Return made up to 03/09/95; full list of members (6 pages) |
31 May 1995 | Accounts for a small company made up to 31 December 1994 (9 pages) |