Church Road Snitterfield
Stratford Upon Avon
CV37 0LF
Secretary Name | Mr David Alfred Penn |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 October 1998(16 years after company formation) |
Appointment Duration | 6 years, 7 months (closed 03 May 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Salmons Lane Middleton Cheney Banbury Oxon OX17 2NF |
Director Name | Mr Peter Joseph Kinder Haslehurst |
---|---|
Date of Birth | March 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1991(8 years, 8 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 31 December 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Old Crowholt Farm Cowbrook Lane Gawsworth Macclesfield Cheshire SK11 0JH |
Director Name | Jeffrey Jacques Hobbs |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1991(8 years, 8 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 23 July 1998) |
Role | Company Director |
Correspondence Address | 1 Cedar Copse Bromley Kent BR1 2NY |
Director Name | Raymond Pickard |
---|---|
Date of Birth | November 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1991(8 years, 8 months after company formation) |
Appointment Duration | -1 years, 11 months (resigned 31 May 1991) |
Role | Company Director |
Correspondence Address | Lane House Wood Lane Aspley Guise Milton Keynes Bucks MK17 8EJ |
Director Name | Bertram Howard Wormsley |
---|---|
Date of Birth | October 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1991(8 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 03 October 1993) |
Role | Company Director |
Correspondence Address | 69 Hervey Road Blackheath London SE3 8BX |
Secretary Name | Mr John Anthony Rogers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 June 1991(8 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 March 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Sargeants Lane Collingtree Northampton Northamptonshire NN4 0NT |
Secretary Name | Jeffrey Jacques Hobbs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 March 1993(10 years, 6 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 31 May 1999) |
Role | Company Director |
Correspondence Address | 1 Cedar Copse Bromley Kent BR1 2NY |
Director Name | John Ralph Edwards |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1998(16 years after company formation) |
Appointment Duration | 3 years, 7 months (resigned 10 May 2002) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Green Hedges 25 Saint Johns Street Crowthorne Berkshire RG45 7NJ |
Registered Address | 765 Finchley Road London NW11 8DS |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Childs Hill |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £1,547,668 |
Latest Accounts | 31 December 2002 (21 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
3 May 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 January 2005 | First Gazette notice for voluntary strike-off (1 page) |
26 November 2004 | Application for striking-off (1 page) |
16 June 2004 | Resolutions
|
30 October 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
5 July 2003 | Return made up to 20/06/03; full list of members (6 pages) |
19 November 2002 | Registered office changed on 19/11/02 from: t I group PLC lambourn court, wyndyke furlong abingdon oxfordshire OX14 1UH (1 page) |
22 October 2002 | Accounts for a dormant company made up to 31 December 2001 (1 page) |
5 July 2002 | Return made up to 20/06/02; full list of members (7 pages) |
1 July 2002 | Director resigned (1 page) |
27 June 2001 | Return made up to 20/06/01; full list of members (7 pages) |
27 June 2001 | Accounts for a dormant company made up to 31 December 2000 (1 page) |
6 July 2000 | Accounts for a dormant company made up to 31 December 1999 (1 page) |
3 July 2000 | Return made up to 20/06/00; full list of members (7 pages) |
8 October 1999 | Accounts for a dormant company made up to 31 December 1998 (1 page) |
28 July 1999 | Return made up to 20/06/99; no change of members
|
17 May 1999 | Registered office changed on 17/05/99 from: 6 sloane square london SW1W 8EE (1 page) |
16 October 1998 | New director appointed (2 pages) |
16 October 1998 | New director appointed (4 pages) |
16 October 1998 | New secretary appointed (2 pages) |
3 August 1998 | Director resigned (1 page) |
7 July 1998 | Return made up to 20/06/98; no change of members (4 pages) |
3 July 1998 | Accounts for a dormant company made up to 31 December 1997 (4 pages) |
16 June 1998 | Company name changed betol holdings LIMITED\certificate issued on 17/06/98 (2 pages) |
5 September 1997 | Return made up to 20/06/97; full list of members (6 pages) |
14 August 1997 | Accounts for a dormant company made up to 31 December 1996 (4 pages) |
26 July 1996 | Return made up to 20/06/96; no change of members (4 pages) |
26 July 1996 | Accounts for a dormant company made up to 31 December 1995 (4 pages) |
14 September 1995 | Accounts for a dormant company made up to 31 December 1994 (6 pages) |
11 September 1995 | Resolutions
|
26 July 1995 | Return made up to 20/06/95; no change of members (4 pages) |