3 Perch Close
Daventry
Northamptonshire
NN11 8YY
Secretary Name | Collins Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 25 September 2001(23 years after company formation) |
Appointment Duration | 11 years, 7 months (closed 07 May 2013) |
Correspondence Address | Kingswood House South Road Kingswood Bristol BS15 8JF |
Director Name | Mr Wilfred Chester Page |
---|---|
Date of Birth | May 1925 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1991(12 years, 8 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 30 September 1996) |
Role | Sales Executive |
Correspondence Address | 49 Wivenhoe Road Alresford Colchester Essex CO7 8AE |
Director Name | Mr Richard Watts |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1991(12 years, 8 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 12 December 1997) |
Role | Sales Executive |
Correspondence Address | Blomfields Farm Long Road East Dedham Colchester CO7 6BS |
Secretary Name | Mr Graham Brian Hewes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 June 1991(12 years, 8 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 11 June 1997) |
Role | Company Director |
Correspondence Address | 60 Church Road Fordham Colchester Essex CO6 3NJ |
Director Name | Amanda Louise Watts |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1993(15 years, 1 month after company formation) |
Appointment Duration | 4 years, 1 month (resigned 12 December 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bloomfields Farm Long Road East Dedham Colchester Essex CO7 6BS |
Secretary Name | Amanda Louise Watts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 June 1997(18 years, 8 months after company formation) |
Appointment Duration | 6 months (resigned 12 December 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bloomfields Farm Long Road East Dedham Colchester Essex CO7 6BS |
Director Name | Vuchuru Sadhana Reddy |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 1997(19 years, 2 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 06 October 2000) |
Role | Chartered Accountant |
Correspondence Address | Heathfield House Rotherhams Oak Lane Hockley Heath Warwickshire B94 6RW |
Director Name | Brian Christopher Ritchie |
---|---|
Date of Birth | May 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 1997(19 years, 2 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 August 2000) |
Role | Marketing Director |
Correspondence Address | 25 Abbeyfields Drive Abbots Lea Studley Warwickshire B80 7BF |
Director Name | Mr Christopher Paul McKinley Swan |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 1997(19 years, 2 months after company formation) |
Appointment Duration | 2 years, 7 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 | Ian Peter Fairclough |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 December 1997(19 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 10 September 1999) |
Role | Solicitor |
Correspondence Address | 17 Claremont Road Leamington Spa Warwickshire CV31 3EH |
Secretary Name | Cindy Leigh Swanston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 September 1999(20 years, 11 months 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(21 years, 10 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 02 July 2008) |
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 | £350,399 |
Accounts Category | Total Exemption Full |
---|---|
Accounts Year End | 31 December |
7 May 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
7 May 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
22 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
22 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
4 July 2008 | Appointment terminated director peter joyner (1 page) |
4 July 2008 | Appointment Terminated Director peter joyner (1 page) |
13 June 2007 | Notice of ceasing to act as a voluntary liquidator (1 page) |
13 June 2007 | Notice of ceasing to act as a voluntary liquidator (1 page) |
2 February 2007 | Liquidators statement of receipts and payments (5 pages) |
2 February 2007 | Liquidators' statement of receipts and payments (5 pages) |
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) |
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) |
25 July 2006 | Liquidators' statement of receipts and payments (5 pages) |
3 February 2006 | Liquidators' statement of receipts and payments (5 pages) |
3 February 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) |
27 July 2005 | Liquidators' statement of receipts and payments (5 pages) |
27 July 2005 | Liquidators statement of receipts and payments (5 pages) |
21 January 2005 | Liquidators' statement of receipts and payments (5 pages) |
21 January 2005 | Liquidators' statement of receipts and payments (5 pages) |
21 January 2005 | Liquidators statement of receipts and payments (5 pages) |
29 July 2004 | Liquidators' statement of receipts and payments (5 pages) |
29 July 2004 | Liquidators' statement of receipts and payments (5 pages) |
29 July 2004 | Liquidators statement of receipts and payments (5 pages) |
28 January 2004 | Liquidators statement of receipts and payments (5 pages) |
28 January 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) |
22 July 2003 | 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 8JG (1 page) |
25 July 2002 | Registered office changed on 25/07/02 from: kingswood house south road kingswood bristol BS15 8JG (1 page) |
22 July 2002 | Statement of affairs (6 pages) |
22 July 2002 | Appointment of a voluntary liquidator (1 page) |
22 July 2002 | Resolutions
|
22 July 2002 | Appointment of a voluntary liquidator (1 page) |
22 July 2002 | Statement of affairs (6 pages) |
22 July 2002 | Resolutions
|
26 June 2002 | Return made up to 20/06/02; full list of members (7 pages) |
26 June 2002 | Return made up to 20/06/02; full list of members (7 pages) |
15 January 2002 | Registered office changed on 15/01/02 from: regal house birmingham road stratford upon avon warwickshire CV37 0BN (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) |
26 November 2001 | Return made up to 20/06/01; full list of members (6 pages) |
26 November 2001 | Return made up to 20/06/01; full list of members (6 pages) |
29 October 2001 | New secretary appointed (2 pages) |
29 October 2001 | New secretary appointed (2 pages) |
6 March 2001 | Secretary resigned (1 page) |
6 March 2001 | Secretary resigned (1 page) |
15 November 2000 | New director appointed (3 pages) |
15 November 2000 | New director appointed (3 pages) |
9 November 2000 | Director resigned (1 page) |
9 November 2000 | Director resigned (1 page) |
5 September 2000 | Director resigned (1 page) |
5 September 2000 | Director resigned (1 page) |
1 September 2000 | New director appointed (3 pages) |
1 September 2000 | New director appointed (3 pages) |
17 August 2000 | Director resigned (1 page) |
17 August 2000 | Director resigned (1 page) |
4 July 2000 | Full accounts made up to 30 June 1999 (9 pages) |
4 July 2000 | Full accounts made up to 30 June 1999 (9 pages) |
26 June 2000 | Return made up to 20/06/00; full list of members (7 pages) |
26 June 2000 | Return made up to 20/06/00; full list of members (7 pages) |
20 June 2000 | Resolutions
|
20 June 2000 | Resolutions
|
24 May 2000 | Accounting reference date extended from 30/06/00 to 31/12/00 (1 page) |
24 May 2000 | Accounting reference date extended from 30/06/00 to 31/12/00 (1 page) |
22 March 2000 | Secretary's particulars changed (1 page) |
22 March 2000 | Secretary's particulars changed (1 page) |
19 November 1999 | Resolutions
|
19 November 1999 | Resolutions
|
16 September 1999 | Secretary resigned (1 page) |
16 September 1999 | Secretary resigned (1 page) |
16 September 1999 | New secretary appointed (2 pages) |
16 September 1999 | New secretary appointed (2 pages) |
22 June 1999 | Return made up to 20/06/99; full list of members (6 pages) |
22 June 1999 | Return made up to 20/06/99; full list of members (6 pages) |
13 May 1999 | Resolutions
|
13 May 1999 | Resolutions
|
4 May 1999 | Full accounts made up to 30 June 1998 (13 pages) |
4 May 1999 | Full accounts made up to 30 June 1998 (14 pages) |
28 October 1998 | Resolutions
|
28 October 1998 | Resolutions
|
27 October 1998 | Auditor's resignation (1 page) |
27 October 1998 | Auditor's resignation (1 page) |
9 July 1998 | Director's particulars changed (1 page) |
9 July 1998 | Director's particulars changed (1 page) |
9 July 1998 | Return made up to 20/06/98; full list of members (6 pages) |
9 July 1998 | Return made up to 20/06/98; full list of members (6 pages) |
14 January 1998 | Full accounts made up to 31 October 1997 (19 pages) |
14 January 1998 | Full accounts made up to 31 October 1997 (19 pages) |
5 January 1998 | Secretary resigned;director resigned (1 page) |
5 January 1998 | Secretary resigned;director resigned (1 page) |
5 January 1998 | Director resigned (1 page) |
5 January 1998 | Director resigned (1 page) |
22 December 1997 | Resolutions
|
22 December 1997 | Resolutions
|
22 December 1997 | Ad 11/12/97--------- £ si 11416@1=11416 £ ic 5708/17124 (2 pages) |
22 December 1997 | Resolutions
|
22 December 1997 | Resolutions
|
22 December 1997 | Ad 11/12/97--------- £ si 11416@1=11416 £ ic 5708/17124 (2 pages) |
22 December 1997 | Resolutions
|
22 December 1997 | Resolutions
|
19 December 1997 | New director appointed (2 pages) |
19 December 1997 | New director appointed (2 pages) |
19 December 1997 | New director appointed (2 pages) |
19 December 1997 | Registered office changed on 19/12/97 from: blomfields farm long road east dedham colchester CO7 6BS (1 page) |
19 December 1997 | New director appointed (2 pages) |
19 December 1997 | Registered office changed on 19/12/97 from: blomfields farm long road east dedham colchester CO7 6BS (1 page) |
19 December 1997 | Accounting reference date shortened from 31/10/98 to 30/06/98 (1 page) |
19 December 1997 | Accounting reference date shortened from 31/10/98 to 30/06/98 (1 page) |
19 December 1997 | New director appointed (2 pages) |
19 December 1997 | New director appointed (2 pages) |
19 December 1997 | New secretary appointed (2 pages) |
19 December 1997 | New secretary appointed (2 pages) |
6 December 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
6 December 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
6 December 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
6 December 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
23 June 1997 | New secretary appointed (2 pages) |
23 June 1997 | New secretary appointed (2 pages) |
23 June 1997 | Return made up to 20/06/97; full list of members (6 pages) |
23 June 1997 | Return made up to 20/06/97; full list of members
|
27 March 1997 | Full accounts made up to 31 October 1996 (19 pages) |
27 March 1997 | Full accounts made up to 31 October 1996 (19 pages) |
20 November 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 November 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 November 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 November 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 November 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 November 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 November 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 November 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 November 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 November 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 November 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 November 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 November 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 November 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 October 1996 | £ ic 8562/5708 30/09/96 £ sr 2854@1=2854 (1 page) |
15 October 1996 | Resolutions
|
15 October 1996 | £ ic 8562/5708 30/09/96 £ sr 2854@1=2854 (1 page) |
15 October 1996 | Director resigned (1 page) |
15 October 1996 | Director resigned (1 page) |
15 October 1996 | Resolutions
|
28 August 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 August 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 August 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 August 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 August 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 August 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 August 1996 | Particulars of mortgage/charge (3 pages) |
24 August 1996 | Particulars of mortgage/charge (3 pages) |
24 August 1996 | Particulars of mortgage/charge (3 pages) |
24 August 1996 | Particulars of mortgage/charge (3 pages) |
21 July 1996 | Return made up to 20/06/96; no change of members (4 pages) |
21 July 1996 | Return made up to 20/06/96; no change of members
|
30 May 1996 | Full accounts made up to 31 October 1995 (19 pages) |
30 May 1996 | Full accounts made up to 31 October 1995 (19 pages) |
9 August 1995 | Full accounts made up to 31 October 1994 (22 pages) |
9 August 1995 | Full accounts made up to 31 October 1994 (22 pages) |
6 July 1995 | Return made up to 20/06/95; full list of members
|
6 July 1995 | Return made up to 20/06/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (83 pages) |