Harvest Meadows
Rugby
Warwickshire
CV23 0TT
Director Name | Mr Kelvin Philip Childs |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 June 2006(24 years, 4 months after company formation) |
Appointment Duration | 3 years, 4 months (closed 07 November 2009) |
Role | Director Of Contracts |
Country of Residence | United Kingdom |
Correspondence Address | 7 Barrington Road Bilton Rugby Warwickshire CV22 7HP |
Director Name | Giles Crinage |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 June 2006(24 years, 4 months after company formation) |
Appointment Duration | 3 years, 4 months (closed 07 November 2009) |
Role | Operations Manager |
Correspondence Address | Marstonside House Welsh Road East Southam Warwickshire CV47 1NE |
Director Name | Mr Allan Alfred Hewitt |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 June 2006(24 years, 4 months after company formation) |
Appointment Duration | 3 years, 4 months (closed 07 November 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Laverstock Road Wigston Leicestershire LE18 2RJ |
Secretary Name | Giles Crinage |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 June 2006(24 years, 4 months after company formation) |
Appointment Duration | 3 years, 4 months (closed 07 November 2009) |
Role | Operations Manager |
Correspondence Address | Marstonside House Welsh Road East Southam Warwickshire CV47 1NE |
Director Name | Mr Roger Downing |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | English |
Status | Closed |
Appointed | 27 October 2006(24 years, 8 months after company formation) |
Appointment Duration | 3 years (closed 07 November 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Blacksmiths Cottage Chatley Droitwich Worcestershire WR9 0AP |
Director Name | Adrian Croftan Johnson |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 1991(9 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 14 March 1994) |
Role | Company Director |
Correspondence Address | 46 Warren Road Rugby Warwickshire CV22 5LG |
Director Name | Heather Sandra Kent |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 1991(9 years, 9 months after company formation) |
Appointment Duration | 14 years, 7 months (resigned 23 June 2006) |
Role | Company Director |
Correspondence Address | Kents Mill Dulverton Somerset TA22 9JJ |
Director Name | Michael Kent |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 1991(9 years, 9 months after company formation) |
Appointment Duration | 14 years, 7 months (resigned 23 June 2006) |
Role | Company Director |
Correspondence Address | Kents Mill Dulverton Somerset TA22 9JJ |
Secretary Name | Michael Kent |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 November 1991(9 years, 9 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 21 June 2001) |
Role | Company Director |
Correspondence Address | Micklewood Main Street Thurlaston Rugby Warwickshire CV23 9JS |
Director Name | Dylan Kent |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2001(19 years, 4 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 20 October 2006) |
Role | Business Executive |
Correspondence Address | 7 Burton Close Lutterworth Leicestershire LE17 4FJ |
Secretary Name | Stephen Kelf |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 June 2001(19 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 27 June 2003) |
Role | Company Director |
Correspondence Address | 32 Grendon Drive Rugby Warwickshire CV21 1UB |
Secretary Name | Heather Sandra Kent |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2003(21 years, 4 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 23 June 2006) |
Role | Company Director |
Correspondence Address | Kents Mill Dulverton Somerset TA22 9JJ |
Registered Address | Menzies Corporate Restructuring 43-45 Portman Square London W1H 6LY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£141,560 |
Current Liabilities | £1,667,940 |
Latest Accounts | 30 April 2006 (17 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
7 November 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
7 August 2009 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
2 April 2009 | Liquidators statement of receipts and payments to 18 March 2009 (6 pages) |
19 March 2008 | Notice of move from Administration case to Creditors Voluntary Liquidation (17 pages) |
23 October 2007 | Result of meeting of creditors (4 pages) |
15 October 2007 | Statement of affairs (10 pages) |
1 October 2007 | Statement of administrator's proposal (36 pages) |
31 August 2007 | Notice of completion of voluntary arrangement (6 pages) |
22 August 2007 | Registered office changed on 22/08/07 from: unit a kings chambers queens road coventry warwickshire CV1 3EH (1 page) |
22 August 2007 | Appointment of an administrator (1 page) |
20 April 2007 | Registered office changed on 20/04/07 from: glebe farm industrial estate glebe farm road rugby warwickshire CV21 1GF (1 page) |
13 February 2007 | Total exemption small company accounts made up to 30 April 2006 (8 pages) |
5 January 2007 | Registered office changed on 05/01/07 from: queens house queens road coventry CV1 3DR (1 page) |
2 January 2007 | Accounts for a small company made up to 30 April 2005 (8 pages) |
19 December 2006 | Return made up to 22/11/06; full list of members (3 pages) |
13 December 2006 | Notice to Registrar of companies voluntary arrangement taking effect (5 pages) |
13 December 2006 | Fm 1.14 moratorium end 01/12/06 (1 page) |
1 December 2006 | New director appointed (2 pages) |
17 November 2006 | Fm 1.11 moratorium start 7/11/06 (1 page) |
1 November 2006 | Director resigned (1 page) |
7 July 2006 | New secretary appointed;new director appointed (2 pages) |
7 July 2006 | New director appointed (2 pages) |
7 July 2006 | Director resigned (1 page) |
7 July 2006 | Secretary resigned;director resigned (1 page) |
7 July 2006 | New director appointed (2 pages) |
30 June 2006 | Particulars of mortgage/charge (3 pages) |
4 February 2006 | Particulars of mortgage/charge (3 pages) |
14 December 2005 | Return made up to 22/11/05; full list of members (3 pages) |
2 December 2005 | Particulars of mortgage/charge (3 pages) |
28 April 2005 | New director appointed (2 pages) |
20 January 2005 | Return made up to 22/11/04; full list of members (7 pages) |
29 November 2004 | Accounts for a small company made up to 30 April 2004 (8 pages) |
14 December 2003 | Return made up to 22/11/03; full list of members (7 pages) |
2 September 2003 | Accounts for a medium company made up to 30 April 2003 (18 pages) |
23 July 2003 | New secretary appointed (2 pages) |
3 July 2003 | Secretary resigned (1 page) |
30 December 2002 | Accounts for a medium company made up to 30 April 2002 (18 pages) |
13 December 2002 | Return made up to 22/11/02; full list of members
|
7 December 2001 | Return made up to 22/11/01; full list of members
|
12 July 2001 | Accounts for a small company made up to 30 April 2001 (8 pages) |
12 July 2001 | Secretary resigned (1 page) |
9 July 2001 | New director appointed (2 pages) |
9 July 2001 | New secretary appointed (2 pages) |
28 November 2000 | Return made up to 22/11/00; full list of members (6 pages) |
7 September 2000 | Accounts for a small company made up to 30 April 2000 (8 pages) |
18 August 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 April 2000 | Particulars of mortgage/charge (3 pages) |
29 February 2000 | Particulars of mortgage/charge (5 pages) |
17 January 2000 | Accounts for a small company made up to 30 April 1999 (8 pages) |
3 December 1999 | Return made up to 22/11/99; full list of members (6 pages) |
19 November 1999 | Particulars of mortgage/charge (4 pages) |
2 December 1998 | Return made up to 22/11/98; full list of members (8 pages) |
19 October 1998 | Accounts for a small company made up to 30 April 1998 (8 pages) |
19 February 1998 | Accounts for a small company made up to 30 April 1997 (7 pages) |
4 December 1997 | Return made up to 22/11/97; no change of members (4 pages) |
1 September 1997 | Accounts for a small company made up to 30 April 1996 (7 pages) |
22 April 1997 | Particulars of mortgage/charge (3 pages) |
12 December 1996 | Return made up to 22/11/96; no change of members
|
4 March 1996 | Accounts for a small company made up to 30 April 1995 (8 pages) |
27 April 1990 | Resolutions
|
27 June 1988 | Declaration of satisfaction of mortgage/charge (1 page) |
23 April 1982 | Company name changed\certificate issued on 23/04/82 (2 pages) |
25 February 1982 | Incorporation (16 pages) |