Alverton
Nottingham
Nottinghamshire
NG13 9PB
Secretary Name | Eversecretary Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 12 September 2005(22 years, 9 months after company formation) |
Appointment Duration | 3 years, 9 months (closed 19 June 2009) |
Correspondence Address | Eversheds House 70 Great Bridgewater Street Manchester M1 5ES |
Director Name | Michael Paul Piercy |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 1991(8 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 16 August 1994) |
Role | Company Director |
Correspondence Address | 2 Deva Terrace Boughton Chester Cheshire CH3 5AH Wales |
Director Name | David John Margand |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 1991(8 years, 9 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 22 February 1995) |
Role | Company Director |
Correspondence Address | Blue Cedars Tilford Road Farnham Surrey GU9 8DP |
Director Name | John Derek Bee |
---|---|
Date of Birth | May 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 1991(8 years, 9 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 30 July 1997) |
Role | Company Director |
Correspondence Address | Hollowforth Mill Cottage Hollowforth Lane Woodplumpton Preston Lancashire PR4 0BD |
Director Name | Peter Alan Dickson |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 1991(8 years, 9 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 22 February 1995) |
Role | Company Director |
Correspondence Address | Pointer House Farm Langley Lane Goosnargh Preston Lancashire PR3 2JS |
Secretary Name | John Derek Bee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 September 1991(8 years, 9 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 13 November 1997) |
Role | Company Director |
Correspondence Address | Hollowforth Mill Cottage Hollowforth Lane Woodplumpton Preston Lancashire PR4 0BD |
Director Name | Davina Elizabeth Outhwaite |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 1995(12 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 05 April 1996) |
Role | Company Director |
Correspondence Address | 3 Sandside Road Cranford Park Alsager Cheshire ST7 2XJ |
Director Name | Mr Simon John Shepherd |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1995(12 years, 2 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 21 December 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Canterbury Close Formby Merseyside L37 7HY |
Director Name | Brendan Peter Flattery |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 1995(12 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 13 February 1998) |
Role | Company Director |
Correspondence Address | 71 Stones Drive Ripponden Halifax West Yorkshire HX6 4NY |
Secretary Name | Ruth Elizabeth Hoddinott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 November 1997(14 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 March 1999) |
Role | Company Director |
Correspondence Address | 12 Waterside House Chandlers Row Worsley Manchester M28 2BW |
Director Name | Mr Jeremy John Green |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 1998(15 years, 2 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 27 April 2001) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Hunters Wood Northwich Road,Cranage Holmes Chapel Cheshire CW4 8HL |
Secretary Name | Mr Andrew James Cooper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1999(16 years, 4 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 21 March 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Grenfell Road Manchester Lancashire M20 6TG |
Director Name | Mr Michael John Windsor Hennessy |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2001(19 years after company formation) |
Appointment Duration | 2 years, 8 months (resigned 13 September 2004) |
Role | Company Director |
Correspondence Address | Barn Close Riddings Lane Curbar Calver Hope Valley South Yorkshire S32 3YT |
Director Name | Stevan Lloyd Fowler |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2003(20 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 02 November 2004) |
Role | Company Director |
Correspondence Address | The Tower House Kirkless Hall Clifton Brighouse Yorkshire HD6 4DH |
Director Name | Mark Vincent Jones |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2003(20 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 20 May 2005) |
Role | Company Director |
Correspondence Address | The Hollies Hawley Lane, Halebarns Altrincham Cheshire WA15 0DR |
Secretary Name | Mr Dominic Jude Kay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 March 2003(20 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 20 May 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Glyn Avenue Hale Cheshire WA15 9DG |
Director Name | Colin Rowlinson |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2004(21 years, 11 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 20 May 2005) |
Role | Chartered Accountant |
Correspondence Address | Copt Hill Shaw Alcocks Lane Kingswood Surrey KT20 6BB |
Director Name | Mr Stephen John Brown |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2005(22 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 January 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Mill Road Marlow Buckinghamshire SL7 1PX |
Director Name | Mr Aaron Maxwell Brown |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2005(22 years, 5 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 04 August 2008) |
Role | Business Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 5 Elsworthy Terrace London NW3 3DR |
Director Name | Mr Timothy John Smalley |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2005(22 years, 5 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 04 August 2008) |
Role | Bank Manager |
Country of Residence | United Kingdom |
Correspondence Address | Stondon Place Chivers Road Stondon Massey Essex CM15 0LG |
Secretary Name | Mr Michael Harry Peter Ingham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 May 2005(22 years, 5 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 01 July 2005) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 3 Lauriston Road Wimbledon London SW19 4TJ |
Director Name | Mr Paul Symonds |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2006(23 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 04 August 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Willow House 10a Vicars Close, Biddenham Bedford Bedfordshire MK40 4BG |
Secretary Name | Newhall Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 2005(22 years, 7 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 12 September 2005) |
Correspondence Address | 115 Colmore Row Birmingham B3 3AL |
Registered Address | Kroll Limited 10 Fleet Place London EC4M 7RB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£559,974 |
Current Liabilities | £559,974 |
Latest Accounts | 25 February 2007 (17 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 26 February |
19 June 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 March 2009 | Notice of move from Administration to Dissolution (14 pages) |
29 October 2008 | Administrator's progress report to 26 September 2008 (14 pages) |
20 August 2008 | Appointment terminated director aaron brown (1 page) |
20 August 2008 | Appointment terminated director timothy smalley (1 page) |
19 August 2008 | Appointment terminated director paul symonds (1 page) |
20 June 2008 | Director's change of particulars / timothy smalley / 16/06/2008 (1 page) |
27 May 2008 | Statement of administrator's proposal (29 pages) |
19 May 2008 | Statement of affairs with form 2.14B (6 pages) |
7 April 2008 | Registered office changed on 07/04/2008 from porter tun house 500 capability green luton bedfordshire LU1 3LS (1 page) |
4 April 2008 | Appointment of an administrator (1 page) |
23 October 2007 | Director's particulars changed (1 page) |
22 June 2007 | Accounts made up to 25 February 2007 (3 pages) |
21 March 2007 | Director resigned (1 page) |
21 December 2006 | Accounts made up to 26 February 2006 (3 pages) |
20 December 2006 | Accounting reference date shortened from 29/05/06 to 26/02/06 (1 page) |
10 December 2006 | New director appointed (1 page) |
12 October 2006 | Director resigned (1 page) |
5 October 2006 | Return made up to 20/09/06; full list of members (7 pages) |
26 September 2006 | New director appointed (2 pages) |
4 April 2006 | Accounts made up to 29 May 2005 (3 pages) |
29 December 2005 | Secretary resigned (1 page) |
29 December 2005 | New secretary appointed (2 pages) |
11 October 2005 | Return made up to 20/09/05; full list of members (7 pages) |
10 August 2005 | New secretary appointed (2 pages) |
10 August 2005 | Secretary resigned (1 page) |
20 June 2005 | Accounting reference date extended from 31/03/05 to 29/05/05 (1 page) |
10 June 2005 | New director appointed (4 pages) |
10 June 2005 | Registered office changed on 10/06/05 from: peter yates house manchester road bolton lancs BL3 2PY (1 page) |
10 June 2005 | New director appointed (5 pages) |
10 June 2005 | Director resigned (1 page) |
10 June 2005 | Director resigned (1 page) |
10 June 2005 | New director appointed (4 pages) |
10 June 2005 | New secretary appointed (1 page) |
10 June 2005 | Secretary resigned (1 page) |
7 June 2005 | Memorandum and Articles of Association (21 pages) |
7 June 2005 | Resolutions
|
19 November 2004 | New director appointed (4 pages) |
17 November 2004 | Director resigned (1 page) |
19 October 2004 | Return made up to 20/09/04; full list of members (7 pages) |
27 September 2004 | Director resigned (1 page) |
12 August 2004 | Full accounts made up to 28 March 2004 (7 pages) |
23 January 2004 | Full accounts made up to 30 March 2003 (7 pages) |
30 September 2003 | Return made up to 20/09/03; full list of members
|
10 April 2003 | New secretary appointed (2 pages) |
8 April 2003 | New director appointed (3 pages) |
8 April 2003 | Secretary resigned (1 page) |
8 April 2003 | New director appointed (2 pages) |
6 February 2003 | Full accounts made up to 31 March 2002 (7 pages) |
23 October 2002 | Return made up to 20/09/02; full list of members (6 pages) |
8 April 2002 | Auditor's resignation (1 page) |
2 February 2002 | Accounts made up to 1 April 2001 (7 pages) |
8 January 2002 | Director resigned (1 page) |
7 January 2002 | New director appointed (3 pages) |
25 September 2001 | Return made up to 20/09/01; full list of members
|
23 January 2001 | Full accounts made up to 2 April 2000 (8 pages) |
12 October 2000 | Return made up to 20/09/00; full list of members (6 pages) |
9 December 1999 | Full accounts made up to 28 March 1999 (9 pages) |
19 October 1999 | Return made up to 20/09/99; change of members (6 pages) |
13 May 1999 | New secretary appointed (2 pages) |
13 May 1999 | Secretary resigned (1 page) |
25 November 1998 | Full accounts made up to 29 March 1998 (9 pages) |
20 October 1998 | Return made up to 20/09/98; full list of members
|
16 April 1998 | Company name changed universal wines and spirits limi ted\certificate issued on 17/04/98 (2 pages) |
17 February 1998 | New director appointed (2 pages) |
17 February 1998 | Director resigned (1 page) |
11 December 1997 | New secretary appointed (2 pages) |
11 December 1997 | Secretary resigned (1 page) |
9 October 1997 | Return made up to 20/09/97; no change of members (4 pages) |
5 September 1997 | Full accounts made up to 30 March 1997 (13 pages) |
5 August 1997 | Director resigned (1 page) |
16 October 1996 | Return made up to 20/09/96; no change of members (4 pages) |
19 August 1996 | Full accounts made up to 31 March 1996 (16 pages) |
29 April 1996 | Director resigned (1 page) |
18 October 1995 | Return made up to 20/09/95; full list of members (6 pages) |
29 September 1995 | New director appointed (2 pages) |
16 October 1987 | Resolutions
|
15 February 1983 | Company name changed\certificate issued on 15/02/83 (2 pages) |
30 November 1982 | Incorporation (13 pages) |