Newbold
Pacey
Warwickshire
CV35 9DP
Secretary Name | Mr Andrew John Forster |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 April 2001(21 years, 1 month after company formation) |
Appointment Duration | 9 years, 3 months (closed 27 July 2010) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 14 Boscombe Road Galeford Chase Worksop Nottinghamshire S81 7SB |
Director Name | Mr Peter John Roddis |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1991(11 years, 2 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 29 March 1996) |
Role | Welder |
Correspondence Address | 53 Paradise Street Warwick Warwickshire CV34 5BT |
Director Name | Mr Brian James Stone |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1991(11 years, 2 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 06 April 2001) |
Role | Engineer |
Correspondence Address | 10 Myton Crofts Leamington Spa Warwickshire CV31 3NZ |
Secretary Name | Mr Brian James Stone |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 May 1991(11 years, 2 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 28 February 1996) |
Role | Company Director |
Correspondence Address | 10 Myton Crofts Leamington Spa Warwickshire CV31 3NZ |
Secretary Name | Jacqueline Stone |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 1996(16 years after company formation) |
Appointment Duration | 5 years, 1 month (resigned 06 April 2001) |
Role | Company Director |
Correspondence Address | 10 Myton Crofts Leamington Spa Warwickshire CV31 3NZ |
Director Name | Peter John Clements |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1997(17 years after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 August 2000) |
Role | Engineer |
Correspondence Address | Ferndene The Wharf Braunston Daventry Northamptonshire NN11 7JQ |
Registered Address | Bridge Business Recovery 3rd Floor 39-45 Shaftesbury Avenue London W1D 6LA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £291,560 |
Cash | £40,523 |
Current Liabilities | £668,964 |
Accounts Category | Total Exemption Full |
---|---|
Accounts Year End | 28 February |
27 July 2010 | Final Gazette dissolved following liquidation (1 page) |
---|---|
27 July 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
27 April 2010 | Return of final meeting of creditors (1 page) |
27 April 2010 | Notice of final account prior to dissolution (1 page) |
23 December 2009 | Registered office address changed from Ward & Co Bank House Shaw Street Worcester WR1 3DT on 23 December 2009 (2 pages) |
23 December 2009 | Registered office address changed from Ward & Co Bank House Shaw Street Worcester WR1 3DT on 23 December 2009 (2 pages) |
11 May 2009 | Receiver's abstract of receipts and payments to 3 March 2009 (2 pages) |
11 May 2009 | Receiver's abstract of receipts and payments to 3 March 2009 (2 pages) |
11 May 2009 | Receiver's abstract of receipts and payments to 3 March 2009 (2 pages) |
20 January 2009 | Appointment of a liquidator (13 pages) |
20 January 2009 | Appointment of a liquidator (13 pages) |
22 April 2008 | Receiver's abstract of receipts and payments to 3 March 2009 (2 pages) |
22 April 2008 | Receiver's abstract of receipts and payments to 3 March 2009 (2 pages) |
22 April 2008 | Receiver's abstract of receipts and payments to 3 March 2009 (2 pages) |
24 May 2007 | Receiver's abstract of receipts and payments (2 pages) |
24 May 2007 | Receiver's abstract of receipts and payments (2 pages) |
6 April 2006 | Receiver's abstract of receipts and payments (2 pages) |
6 April 2006 | Receiver's abstract of receipts and payments (2 pages) |
7 April 2005 | Receiver's abstract of receipts and payments (3 pages) |
7 April 2005 | Receiver's abstract of receipts and payments (3 pages) |
19 March 2004 | Receiver's abstract of receipts and payments (2 pages) |
19 March 2004 | Receiver's abstract of receipts and payments (2 pages) |
5 June 2003 | Receiver's abstract of receipts and payments (3 pages) |
5 June 2003 | Receiver's abstract of receipts and payments (3 pages) |
30 January 2003 | Administrative Receiver's report (13 pages) |
30 January 2003 | Administrative Receiver's report (13 pages) |
29 January 2003 | Appointment of receiver/manager (1 page) |
29 January 2003 | Appointment of receiver/manager (1 page) |
24 July 2002 | Registered office changed on 24/07/02 from: onslow bridge chambers bridge street guildford surrey GU1 4RA (1 page) |
24 July 2002 | Registered office changed on 24/07/02 from: onslow bridge chambers bridge street guildford surrey GU1 4RA (1 page) |
22 July 2002 | Appointment of a liquidator (1 page) |
22 July 2002 | Appointment of a liquidator (1 page) |
10 July 2002 | Statement of Affairs in administrative receivership following report to creditors (5 pages) |
10 July 2002 | Statement of Affairs in administrative receivership following report to creditors (5 pages) |
8 May 2002 | Order of court to wind up (2 pages) |
8 May 2002 | Order of court to wind up (2 pages) |
19 March 2002 | Registered office changed on 19/03/02 from: 50 west street farnham surrey GU9 7DX (1 page) |
19 March 2002 | Registered office changed on 19/03/02 from: 50 west street farnham surrey GU9 7DX (1 page) |
27 January 2002 | Director's particulars changed (1 page) |
27 January 2002 | Director's particulars changed (1 page) |
15 January 2002 | Return made up to 17/05/01; full list of members (5 pages) |
15 January 2002 | Return made up to 17/05/01; full list of members (5 pages) |
11 January 2002 | Registered office changed on 11/01/02 from: 112 west street farnham surrey GU9 7HH (1 page) |
11 January 2002 | Registered office changed on 11/01/02 from: 112 west street farnham surrey GU9 7HH (1 page) |
23 April 2001 | Director resigned (1 page) |
23 April 2001 | New director appointed (2 pages) |
23 April 2001 | Declaration of assistance for shares acquisition (7 pages) |
23 April 2001 | Registered office changed on 23/04/01 from: 58 clarendon avenue leamington spa warks CV32 4SA (1 page) |
23 April 2001 | Director resigned (1 page) |
23 April 2001 | Resolutions
|
23 April 2001 | Registered office changed on 23/04/01 from: 58 clarendon avenue leamington spa warks CV32 4SA (1 page) |
23 April 2001 | Secretary resigned (1 page) |
23 April 2001 | New secretary appointed (2 pages) |
23 April 2001 | Secretary resigned (1 page) |
23 April 2001 | New secretary appointed (2 pages) |
23 April 2001 | Resolutions
|
23 April 2001 | New director appointed (2 pages) |
23 April 2001 | Declaration of assistance for shares acquisition (7 pages) |
13 April 2001 | Particulars of mortgage/charge (3 pages) |
13 April 2001 | Particulars of mortgage/charge (3 pages) |
3 January 2001 | Accounts for a small company made up to 29 February 2000 (7 pages) |
3 January 2001 | Accounts for a small company made up to 29 February 2000 (7 pages) |
3 January 2001 | Director resigned (1 page) |
3 January 2001 | Director resigned (1 page) |
1 June 2000 | Return made up to 17/05/00; full list of members (6 pages) |
1 June 2000 | Return made up to 17/05/00; full list of members (6 pages) |
27 September 1999 | Accounts for a small company made up to 28 February 1999 (6 pages) |
27 September 1999 | Accounts for a small company made up to 28 February 1999 (6 pages) |
16 June 1999 | Return made up to 17/05/99; no change of members (4 pages) |
16 June 1999 | Return made up to 17/05/99; no change of members (4 pages) |
24 July 1998 | Particulars of mortgage/charge (3 pages) |
24 July 1998 | Particulars of mortgage/charge (3 pages) |
2 June 1998 | Return made up to 17/05/98; full list of members (5 pages) |
2 June 1998 | Return made up to 17/05/98; full list of members
|
5 June 1997 | Return made up to 17/05/97; no change of members (4 pages) |
5 June 1997 | Return made up to 17/05/97; no change of members (4 pages) |
13 May 1997 | Accounts for a small company made up to 28 February 1997 (6 pages) |
13 May 1997 | Accounts for a small company made up to 28 February 1997 (6 pages) |
7 May 1997 | Director resigned (1 page) |
7 May 1997 | New director appointed (2 pages) |
7 May 1997 | Director resigned (1 page) |
7 May 1997 | New director appointed (2 pages) |
5 April 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
5 April 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
13 February 1997 | Particulars of mortgage/charge (6 pages) |
13 February 1997 | Particulars of mortgage/charge (6 pages) |
8 July 1996 | Accounts for a small company made up to 29 February 1996 (6 pages) |
8 July 1996 | Accounts for a small company made up to 29 February 1996 (6 pages) |
23 May 1996 | Return made up to 17/05/96; full list of members (6 pages) |
23 May 1996 | Return made up to 17/05/96; full list of members (6 pages) |
28 December 1995 | Accounts for a small company made up to 28 February 1995 (6 pages) |
28 December 1995 | Accounts for a small company made up to 28 February 1995 (6 pages) |
24 May 1995 | Return made up to 17/05/95; no change of members
|
24 May 1995 | Return made up to 17/05/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (15 pages) |
27 February 1980 | Incorporation (15 pages) |
27 February 1980 | Incorporation (15 pages) |