Woodbridge Lane Withington
Cheltenham
Gloucestershire
GL54 4BP
Wales
Director Name | Mr Peter John Martin |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 August 2002(20 years, 2 months after company formation) |
Appointment Duration | 5 years, 8 months (closed 30 April 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Vine Cottage 48 High Street Wangrove Berkshire RG10 8BY |
Secretary Name | Mr Richard Hawke Collins |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 February 2005(22 years, 8 months after company formation) |
Appointment Duration | 3 years, 2 months (closed 30 April 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Halland Road Cheltenham Gloucestershire GL53 0DJ Wales |
Director Name | Margaret Clare Woodward |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1991(8 years, 9 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 06 August 2002) |
Role | Company Director |
Correspondence Address | 10 Brownswood Road Beaconsfield Buckinghamshire HP9 2NU |
Director Name | Nigel James Woodward |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1991(8 years, 9 months after company formation) |
Appointment Duration | 15 years (resigned 31 March 2006) |
Role | Computer Management Consultant |
Correspondence Address | 10 Brownswood Road Beaconsfield Buckinghamshire HP9 2NU |
Secretary Name | Margaret Clare Woodward |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 March 1991(8 years, 9 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 06 August 2002) |
Role | Company Director |
Correspondence Address | 10 Brownswood Road Beaconsfield Buckinghamshire HP9 2NU |
Director Name | Mr Henry John Pitman |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2002(20 years, 2 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 04 June 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Pinbury Park Duntisbourne Rouse Cirencester Gloucestershire GL7 7LG Wales |
Secretary Name | Mr Simon Marcus Lawton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 August 2002(20 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 18 February 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Long Ash Woodbridge Lane Withington Cheltenham Gloucestershire GL54 4BP Wales |
Registered Address | 87-91 Newman Street London W1T 3EY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £22,420,000 |
Gross Profit | £2,289,000 |
Net Worth | £1,295,000 |
Latest Accounts | 31 March 2006 (18 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
30 April 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 November 2007 | First Gazette notice for voluntary strike-off (1 page) |
1 November 2007 | Location of register of members (1 page) |
1 November 2007 | Location of register of members (non legible) (1 page) |
18 October 2007 | Application for striking-off (1 page) |
20 September 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
20 September 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
20 September 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
20 September 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
14 June 2007 | Director resigned (1 page) |
10 April 2007 | Return made up to 26/03/07; full list of members (2 pages) |
15 December 2006 | Full accounts made up to 31 March 2006 (15 pages) |
2 June 2006 | Registered office changed on 02/06/06 from: 165 queen victoria street london EC4V 4DD (1 page) |
24 April 2006 | Return made up to 26/03/06; full list of members (2 pages) |
24 April 2006 | Director resigned (1 page) |
29 December 2005 | Full accounts made up to 31 March 2005 (15 pages) |
14 September 2005 | Director's particulars changed (1 page) |
26 July 2005 | Director's particulars changed (1 page) |
15 April 2005 | Return made up to 26/03/05; full list of members (2 pages) |
8 March 2005 | New secretary appointed (2 pages) |
4 March 2005 | Secretary resigned (1 page) |
13 January 2005 | Full accounts made up to 31 March 2004 (15 pages) |
6 May 2004 | Return made up to 26/03/04; full list of members (8 pages) |
13 November 2003 | Resolutions
|
13 November 2003 | Declaration of assistance for shares acquisition (14 pages) |
11 November 2003 | Particulars of mortgage/charge (6 pages) |
10 November 2003 | Full accounts made up to 31 March 2003 (15 pages) |
21 October 2003 | Particulars of mortgage/charge (5 pages) |
14 October 2003 | Resolutions
|
9 July 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
13 April 2003 | Return made up to 26/03/03; full list of members
|
23 October 2002 | Particulars of mortgage/charge (6 pages) |
28 August 2002 | Director resigned (1 page) |
28 August 2002 | Registered office changed on 28/08/02 from: 31 castle street high wycombe buckinghamshire HP13 6RU (1 page) |
28 August 2002 | Accounting reference date extended from 31/10/02 to 31/03/03 (1 page) |
22 August 2002 | New director appointed (3 pages) |
22 August 2002 | Ad 06/08/02--------- £ si 555@1=555 £ ic 5000/5555 (3 pages) |
22 August 2002 | New secretary appointed;new director appointed (3 pages) |
22 August 2002 | New director appointed (4 pages) |
8 August 2002 | Particulars of mortgage/charge (10 pages) |
2 August 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 May 2002 | Return made up to 26/03/02; full list of members (6 pages) |
20 February 2002 | Full accounts made up to 31 October 2001 (12 pages) |
30 January 2002 | Resolutions
|
30 January 2002 | Resolutions
|
30 January 2002 | Nc inc already adjusted 07/01/02 (1 page) |
30 January 2002 | Resolutions
|
11 December 2001 | Registered office changed on 11/12/01 from: prince albert house 20 king street maidenhead berkshire SL6 1DT (1 page) |
11 April 2001 | Return made up to 26/03/01; full list of members (6 pages) |
24 January 2001 | Accounts for a small company made up to 31 October 2000 (6 pages) |
30 March 2000 | Return made up to 26/03/00; full list of members (6 pages) |
14 January 2000 | Accounts for a small company made up to 31 October 1999 (6 pages) |
8 April 1999 | Return made up to 26/03/99; full list of members (6 pages) |
5 January 1999 | Accounts for a small company made up to 31 October 1998 (6 pages) |
29 January 1998 | Accounts for a small company made up to 31 October 1997 (7 pages) |
3 April 1997 | Return made up to 26/03/97; full list of members (6 pages) |
28 February 1997 | Accounts for a small company made up to 31 October 1996 (7 pages) |
11 June 1996 | Resolutions
|
11 June 1996 | Accounts for a small company made up to 31 October 1995 (7 pages) |
29 March 1996 | Return made up to 26/03/96; full list of members (6 pages) |
30 March 1995 | Accounts for a small company made up to 31 October 1994 (7 pages) |
29 March 1995 | Return made up to 26/03/95; full list of members (6 pages) |
25 March 1993 | Particulars of mortgage/charge (4 pages) |
3 December 1987 | Resolutions
|
3 December 1987 | Nc inc already adjusted (1 page) |