Methuen Park Bath Road
Chippenham
Wiltshire
SN14 0GT
Director Name | Peter Gerard Greenhalgh |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 September 2011(29 years, 2 months after company formation) |
Appointment Duration | 5 years, 2 months (closed 06 December 2016) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Unit A2 Methuen South Methuen Park Bath Road Chippenham Wiltshire SN14 0GT |
Director Name | Mr John James Taylor |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 May 2013(30 years, 9 months after company formation) |
Appointment Duration | 3 years, 7 months (closed 06 December 2016) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Unit A2 Methuen South Methuen Park Chippenham Wiltshire SN14 0GT |
Director Name | Raymond Botterell |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 1992(9 years, 11 months after company formation) |
Appointment Duration | 11 years (resigned 07 July 2003) |
Role | Company Director |
Correspondence Address | Green Dell Saint Marys Road South Ascot Berkshire SL5 9AX |
Director Name | Alan Richard Horten |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 1992(9 years, 11 months after company formation) |
Appointment Duration | 11 years (resigned 07 July 2003) |
Role | Company Director |
Correspondence Address | Green Dell Saint Marys Road South Ascot Berkshire SL5 9AX |
Secretary Name | Alan Richard Horten |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 July 1992(9 years, 11 months after company formation) |
Appointment Duration | 11 years (resigned 07 July 2003) |
Role | Company Director |
Correspondence Address | Green Dell Saint Marys Road South Ascot Berkshire SL5 9AX |
Director Name | Robert Thomas Draper |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2003(20 years, 12 months after company formation) |
Appointment Duration | 2 years (resigned 08 July 2005) |
Role | Company Director |
Correspondence Address | 24 Aster Road Basingstoke Hampshire RG22 5NG |
Director Name | Melvyn Charles Goulding |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2003(20 years, 12 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 17 December 2004) |
Role | Company Director |
Correspondence Address | 33 Peterscroft Avenue Ashurst Southampton SO40 7AB |
Director Name | David James Horten |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2003(20 years, 12 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 December 2005) |
Role | Company Director |
Correspondence Address | 98 Ditton Road Datchet Slough Berkshire SL3 9LT |
Secretary Name | Melvyn Charles Goulding |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 July 2003(20 years, 12 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 17 December 2004) |
Role | Company Director |
Correspondence Address | 33 Peterscroft Avenue Ashurst Southampton SO40 7AB |
Secretary Name | Robert Thomas Draper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 December 2004(22 years, 5 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 08 July 2005) |
Role | Surveyor |
Correspondence Address | 24 Aster Road Basingstoke Hampshire RG22 5NG |
Director Name | Raymond Botterell |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2005(22 years, 12 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 30 April 2014) |
Role | Sales & Marketing |
Country of Residence | England |
Correspondence Address | 4 Tregarne Terrace St Austell Cornwall PL25 4BE |
Secretary Name | Raymond Botterell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 July 2005(22 years, 12 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 31 December 2005) |
Role | Sales & Marketing |
Country of Residence | England |
Correspondence Address | 4 Tregarne Terrace St Austell Cornwall PL25 4BE |
Director Name | Alan Richard Horten |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2005(23 years, 5 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 27 September 2011) |
Role | Quantity Surveyor |
Country of Residence | England |
Correspondence Address | 4 Tregarne Terrace St Austell Cornwall PL25 4BE |
Secretary Name | Alan Richard Horten |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 2005(23 years, 5 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 27 September 2011) |
Role | Quantity Surveyor |
Country of Residence | England |
Correspondence Address | 4 Tregarne Terrace St Austell Cornwall PL25 4BE |
Director Name | Jane Olivia Botterell |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2008(25 years, 8 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 27 September 2011) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | 4 Tregarne Terrace St. Austell Cornwall PL25 4BE |
Director Name | Carol Ann Horten |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2008(25 years, 8 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 27 September 2011) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | 4 Tregarne Terrace St. Austell Cornwall PL25 4BE |
Director Name | Mr Andrew Philip Jackson |
---|---|
Date of Birth | May 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2012(30 years after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 31 May 2013) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Methuen South Bath Road Chippenham Wiltshire SN14 0GT |
Website | scientificlesser.com |
---|
Registered Address | 10th Floor 6 New Street Square London EC4A 3BF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
100 at £1 | Mw High Tech Projects Uk LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
6 December 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 December 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
20 September 2016 | First Gazette notice for voluntary strike-off (1 page) |
20 September 2016 | First Gazette notice for voluntary strike-off (1 page) |
9 September 2016 | Application to strike the company off the register (3 pages) |
9 September 2016 | Application to strike the company off the register (3 pages) |
18 July 2016 | Confirmation statement made on 6 July 2016 with updates (5 pages) |
18 July 2016 | Confirmation statement made on 6 July 2016 with updates (5 pages) |
26 November 2015 | Full accounts made up to 31 December 2014 (15 pages) |
26 November 2015 | Full accounts made up to 31 December 2014 (15 pages) |
16 July 2015 | Annual return made up to 6 July 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
16 July 2015 | Annual return made up to 6 July 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
16 July 2015 | Annual return made up to 6 July 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
24 February 2015 | Full accounts made up to 31 December 2013 (18 pages) |
24 February 2015 | Full accounts made up to 31 December 2013 (18 pages) |
6 January 2015 | Compulsory strike-off action has been discontinued (1 page) |
6 January 2015 | Compulsory strike-off action has been discontinued (1 page) |
30 December 2014 | First Gazette notice for compulsory strike-off (1 page) |
30 December 2014 | First Gazette notice for compulsory strike-off (1 page) |
22 July 2014 | Annual return made up to 6 July 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
22 July 2014 | Director's details changed for Mr John James Taylor on 1 July 2014 (2 pages) |
22 July 2014 | Annual return made up to 6 July 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
22 July 2014 | Director's details changed for Mr John James Taylor on 1 July 2014 (2 pages) |
22 July 2014 | Annual return made up to 6 July 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
22 July 2014 | Director's details changed for Mr John James Taylor on 1 July 2014 (2 pages) |
9 May 2014 | Termination of appointment of Raymond Botterell as a director (1 page) |
9 May 2014 | Termination of appointment of Raymond Botterell as a director (1 page) |
7 October 2013 | Accounts made up to 31 December 2012 (16 pages) |
7 October 2013 | Accounts made up to 31 December 2012 (16 pages) |
17 September 2013 | Annual return made up to 6 July 2013 with a full list of shareholders
|
17 September 2013 | Annual return made up to 6 July 2013 with a full list of shareholders
|
17 September 2013 | Annual return made up to 6 July 2013 with a full list of shareholders
|
3 June 2013 | Termination of appointment of Andrew Jackson as a director (1 page) |
3 June 2013 | Termination of appointment of Andrew Jackson as a director (1 page) |
13 May 2013 | Appointment of Mr John Taylor as a director (2 pages) |
13 May 2013 | Appointment of Mr John Taylor as a director (2 pages) |
18 January 2013 | Register(s) moved to registered inspection location (1 page) |
18 January 2013 | Register inspection address has been changed (1 page) |
18 January 2013 | Registered office address changed from 4 Tregarne Terrace St Austell Cornwall PL25 4BE on 18 January 2013 (1 page) |
18 January 2013 | Register(s) moved to registered inspection location (1 page) |
18 January 2013 | Registered office address changed from 4 Tregarne Terrace St Austell Cornwall PL25 4BE on 18 January 2013 (1 page) |
18 January 2013 | Register inspection address has been changed (1 page) |
18 December 2012 | Auditor's resignation (1 page) |
18 December 2012 | Auditor's resignation (1 page) |
6 August 2012 | Appointment of Mr Andrew Philip Jackson as a director (2 pages) |
6 August 2012 | Appointment of Mr Andrew Philip Jackson as a director (2 pages) |
11 July 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (6 pages) |
11 July 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (6 pages) |
11 July 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (6 pages) |
6 March 2012 | Current accounting period extended from 30 June 2012 to 31 December 2012 (3 pages) |
6 March 2012 | Current accounting period extended from 30 June 2012 to 31 December 2012 (3 pages) |
1 March 2012 | Accounts made up to 30 June 2011 (15 pages) |
1 March 2012 | Accounts made up to 30 June 2011 (15 pages) |
17 February 2012 | Registered office address changed from a2 Methuen South Methuen Park Bath Road Chippenham Wiltshire SN14 0GT on 17 February 2012 (2 pages) |
17 February 2012 | Registered office address changed from a2 Methuen South Methuen Park Bath Road Chippenham Wiltshire SN14 0GT on 17 February 2012 (2 pages) |
6 October 2011 | Appointment of Peter Gerard Greenhalgh as a director (3 pages) |
6 October 2011 | Appointment of Paul Symonds as a director (3 pages) |
6 October 2011 | Appointment of Paul Symonds as a director (3 pages) |
6 October 2011 | Appointment of Peter Gerard Greenhalgh as a director (3 pages) |
4 October 2011 | Termination of appointment of Alan Horten as a director (2 pages) |
4 October 2011 | Termination of appointment of Alan Horten as a director (2 pages) |
4 October 2011 | Termination of appointment of Jane Botterell as a director (2 pages) |
4 October 2011 | Termination of appointment of Alan Horten as a secretary (2 pages) |
4 October 2011 | Termination of appointment of Alan Horten as a secretary (2 pages) |
4 October 2011 | Termination of appointment of Carol Horten as a director (2 pages) |
4 October 2011 | Registered office address changed from 4 Tregarne Terrace St. Austell Cornwall PL25 4BE on 4 October 2011 (2 pages) |
4 October 2011 | Termination of appointment of Jane Botterell as a director (2 pages) |
4 October 2011 | Registered office address changed from 4 Tregarne Terrace St. Austell Cornwall PL25 4BE on 4 October 2011 (2 pages) |
4 October 2011 | Termination of appointment of Carol Horten as a director (2 pages) |
4 October 2011 | Registered office address changed from 4 Tregarne Terrace St. Austell Cornwall PL25 4BE on 4 October 2011 (2 pages) |
12 July 2011 | Annual return made up to 6 July 2011 with a full list of shareholders (7 pages) |
12 July 2011 | Annual return made up to 6 July 2011 with a full list of shareholders (7 pages) |
12 July 2011 | Annual return made up to 6 July 2011 with a full list of shareholders (7 pages) |
17 March 2011 | Accounts made up to 30 June 2010 (13 pages) |
17 March 2011 | Accounts made up to 30 June 2010 (13 pages) |
3 August 2010 | Director's details changed for Alan Richard Horten on 6 July 2010 (2 pages) |
3 August 2010 | Director's details changed for Raymond Botterell on 6 July 2010 (2 pages) |
3 August 2010 | Annual return made up to 6 July 2010 with a full list of shareholders (7 pages) |
3 August 2010 | Director's details changed for Carol Ann Horten on 6 July 2010 (2 pages) |
3 August 2010 | Annual return made up to 6 July 2010 with a full list of shareholders (7 pages) |
3 August 2010 | Director's details changed for Jane Olivia Botterell on 6 July 2010 (2 pages) |
3 August 2010 | Director's details changed for Raymond Botterell on 6 July 2010 (2 pages) |
3 August 2010 | Director's details changed for Alan Richard Horten on 6 July 2010 (2 pages) |
3 August 2010 | Director's details changed for Carol Ann Horten on 6 July 2010 (2 pages) |
3 August 2010 | Director's details changed for Raymond Botterell on 6 July 2010 (2 pages) |
3 August 2010 | Director's details changed for Carol Ann Horten on 6 July 2010 (2 pages) |
3 August 2010 | Director's details changed for Jane Olivia Botterell on 6 July 2010 (2 pages) |
3 August 2010 | Director's details changed for Jane Olivia Botterell on 6 July 2010 (2 pages) |
3 August 2010 | Annual return made up to 6 July 2010 with a full list of shareholders (7 pages) |
3 August 2010 | Director's details changed for Alan Richard Horten on 6 July 2010 (2 pages) |
18 March 2010 | Accounts for a small company made up to 30 June 2009 (7 pages) |
18 March 2010 | Accounts for a small company made up to 30 June 2009 (7 pages) |
4 August 2009 | Return made up to 06/07/09; no change of members (5 pages) |
4 August 2009 | Return made up to 06/07/09; no change of members (5 pages) |
21 April 2009 | Accounts for a small company made up to 30 June 2008 (8 pages) |
21 April 2009 | Accounts for a small company made up to 30 June 2008 (8 pages) |
9 December 2008 | Director's change of particulars / jane botterell / 08/12/2008 (1 page) |
9 December 2008 | Director's change of particulars / jane botterell / 08/12/2008 (1 page) |
9 December 2008 | Director's change of particulars / carol horten / 08/12/2008 (1 page) |
9 December 2008 | Director's change of particulars / carol horten / 08/12/2008 (1 page) |
11 August 2008 | Return made up to 06/07/08; full list of members
|
11 August 2008 | Return made up to 06/07/08; full list of members
|
21 April 2008 | Director appointed carol ann horten (2 pages) |
21 April 2008 | Director appointed jane olivia botterell (2 pages) |
21 April 2008 | Director appointed jane olivia botterell (2 pages) |
21 April 2008 | Director appointed carol ann horten (2 pages) |
26 November 2007 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
26 November 2007 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
30 July 2007 | Return made up to 06/07/07; no change of members (7 pages) |
30 July 2007 | Return made up to 06/07/07; no change of members (7 pages) |
9 March 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
9 March 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
9 August 2006 | Return made up to 06/07/06; full list of members (7 pages) |
9 August 2006 | Return made up to 06/07/06; full list of members (7 pages) |
24 March 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
24 March 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
9 March 2006 | Director resigned (1 page) |
9 March 2006 | Secretary resigned (1 page) |
9 March 2006 | New secretary appointed;new director appointed (1 page) |
9 March 2006 | New secretary appointed;new director appointed (1 page) |
9 March 2006 | Secretary resigned (1 page) |
9 March 2006 | Director resigned (1 page) |
9 September 2005 | Secretary resigned;director resigned (1 page) |
9 September 2005 | New secretary appointed;new director appointed (1 page) |
9 September 2005 | Secretary resigned;director resigned (1 page) |
9 September 2005 | New secretary appointed;new director appointed (1 page) |
7 September 2005 | Return made up to 06/07/05; full list of members (7 pages) |
7 September 2005 | Return made up to 06/07/05; full list of members (7 pages) |
14 April 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
14 April 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
18 March 2005 | New secretary appointed (2 pages) |
18 March 2005 | Secretary resigned;director resigned (1 page) |
18 March 2005 | New secretary appointed (2 pages) |
18 March 2005 | Secretary resigned;director resigned (1 page) |
28 July 2004 | Return made up to 06/07/04; full list of members (7 pages) |
28 July 2004 | Return made up to 06/07/04; full list of members (7 pages) |
24 March 2004 | Accounts for a small company made up to 30 June 2003 (7 pages) |
24 March 2004 | Accounts for a small company made up to 30 June 2003 (7 pages) |
29 July 2003 | Secretary resigned;director resigned (1 page) |
29 July 2003 | New director appointed (2 pages) |
29 July 2003 | New secretary appointed;new director appointed (2 pages) |
29 July 2003 | Director resigned (1 page) |
29 July 2003 | Director resigned (1 page) |
29 July 2003 | New secretary appointed;new director appointed (2 pages) |
29 July 2003 | New director appointed (2 pages) |
29 July 2003 | New director appointed (2 pages) |
29 July 2003 | New director appointed (2 pages) |
29 July 2003 | Secretary resigned;director resigned (1 page) |
21 July 2003 | Return made up to 06/07/03; full list of members (7 pages) |
21 July 2003 | Return made up to 06/07/03; full list of members (7 pages) |
7 July 2003 | Company name changed vale value LIMITED\certificate issued on 05/07/03 (2 pages) |
7 July 2003 | Company name changed vale value LIMITED\certificate issued on 05/07/03 (2 pages) |
2 May 2003 | Accounts for a small company made up to 30 June 2002 (6 pages) |
2 May 2003 | Accounts for a small company made up to 30 June 2002 (6 pages) |
14 July 2002 | Return made up to 06/07/02; full list of members (7 pages) |
14 July 2002 | Return made up to 06/07/02; full list of members (7 pages) |
29 March 2002 | Accounts for a dormant company made up to 30 June 2001 (4 pages) |
29 March 2002 | Accounts for a dormant company made up to 30 June 2001 (4 pages) |
13 August 2001 | Auditor's resignation (1 page) |
13 August 2001 | Auditor's resignation (1 page) |
23 July 2001 | Return made up to 06/07/01; full list of members
|
23 July 2001 | Return made up to 06/07/01; full list of members
|
15 June 2001 | Registered office changed on 15/06/01 from: 124/130 seymour place london W1H 6AA (1 page) |
15 June 2001 | Registered office changed on 15/06/01 from: 124/130 seymour place london W1H 6AA (1 page) |
20 February 2001 | Accounts for a dormant company made up to 30 June 2000 (5 pages) |
20 February 2001 | Accounts for a dormant company made up to 30 June 2000 (5 pages) |
14 July 2000 | Return made up to 06/07/00; full list of members
|
14 July 2000 | Return made up to 06/07/00; full list of members
|
2 February 2000 | Full accounts made up to 30 June 1999 (6 pages) |
2 February 2000 | Full accounts made up to 30 June 1999 (6 pages) |
21 July 1999 | Return made up to 06/07/99; full list of members (6 pages) |
21 July 1999 | Return made up to 06/07/99; full list of members (6 pages) |
2 March 1999 | Full accounts made up to 30 June 1998 (6 pages) |
2 March 1999 | Full accounts made up to 30 June 1998 (6 pages) |
13 July 1998 | Return made up to 06/07/98; full list of members (6 pages) |
13 July 1998 | Return made up to 06/07/98; full list of members (6 pages) |
20 January 1998 | Full accounts made up to 30 June 1997 (6 pages) |
20 January 1998 | Full accounts made up to 30 June 1997 (6 pages) |
17 July 1997 | Return made up to 06/07/97; full list of members (6 pages) |
17 July 1997 | Return made up to 06/07/97; full list of members (6 pages) |
13 November 1996 | Full accounts made up to 30 June 1996 (7 pages) |
13 November 1996 | Full accounts made up to 30 June 1996 (7 pages) |
14 July 1996 | Return made up to 06/07/96; full list of members (6 pages) |
14 July 1996 | Return made up to 06/07/96; full list of members (6 pages) |
19 February 1996 | Full accounts made up to 30 June 1995 (8 pages) |
19 February 1996 | Full accounts made up to 30 June 1995 (8 pages) |
25 July 1995 | Return made up to 06/07/95; full list of members (14 pages) |
25 July 1995 | Return made up to 06/07/95; full list of members (14 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (17 pages) |
13 August 1990 | Return made up to 06/07/90; full list of members (6 pages) |
13 August 1990 | Return made up to 06/07/90; full list of members (6 pages) |
22 June 1989 | Return made up to 08/05/89; full list of members (6 pages) |
22 June 1989 | Return made up to 08/05/89; full list of members (6 pages) |
14 April 1988 | Return made up to 30/09/87; full list of members (7 pages) |
14 April 1988 | Return made up to 30/09/87; full list of members (7 pages) |
27 December 1986 | Return made up to 16/09/86; full list of members (4 pages) |
27 December 1986 | Return made up to 16/09/86; full list of members (4 pages) |