Manor Glade, Baldwins Gate
Newcastle
Staffordshire
ST5 5EZ
Director Name | Mrs Adena Jenny Hecks |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 July 2002(18 years after company formation) |
Appointment Duration | 4 years, 2 months (closed 26 September 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Red Hill Barn Cottage Burton Bandalls Cotes Loughborough Leicestershire LE12 5TE |
Director Name | Brian Stanley Hecks |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 July 2002(18 years after company formation) |
Appointment Duration | 4 years, 2 months (closed 26 September 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Redhill Barn Burton Lane, Burton On The Wolds Loughborough Leicestershire LE12 5TE |
Director Name | Nigel Adrian Hecks |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 July 2002(18 years after company formation) |
Appointment Duration | 4 years, 2 months (closed 26 September 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Redhill Barn Cottage Burton Bandalls Cotes Loughborough Leicestershire Le12 5t |
Director Name | Nigel Adrian Hecks |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 July 2002(18 years after company formation) |
Appointment Duration | 4 years, 2 months (closed 26 September 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Red Hill Barn Cottage Burton Bandalls Cotes Loughborough Leicestershire LE12 5TE |
Secretary Name | Graham Edward Waters |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 July 2002(18 years after company formation) |
Appointment Duration | 4 years, 2 months (closed 26 September 2006) |
Role | Accountant |
Correspondence Address | Warren Hills Cottage Warren Hills Road Coalville Leicestershire LE67 4UY |
Director Name | Mr Athelstane Quintin David Cornforth |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 1991(6 years, 9 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 25 July 2002) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Grove Farm Honiley Kenilworth Warwickshire CV8 1NP |
Secretary Name | Roger James Parsons |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 April 1991(6 years, 9 months after company formation) |
Appointment Duration | 5 years (resigned 01 May 1996) |
Role | Company Director |
Correspondence Address | Clement Keys Calthorpe Road Edgbaston Birmingham West Midlands B15 1RL |
Secretary Name | David Stephen Robert Nutt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1996(11 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 08 August 1997) |
Role | Secretary |
Correspondence Address | 1 Colombia Court 68 The Avenue Beckenham Bromley Kent |
Secretary Name | Mr Andrew David Skipp |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 September 1997(13 years, 2 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 06 April 1998) |
Role | Company Director |
Correspondence Address | 26 Milholme Green Solihull West Midlands B92 9NP |
Secretary Name | Timothy David Jennings |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 April 1998(13 years, 8 months after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 01 September 1998) |
Role | Company Director |
Correspondence Address | 41 Spadesbourne Road Lickey End Bromsgrove Worcestershire B60 1JW |
Secretary Name | John David Edwards |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 1998(14 years, 1 month after company formation) |
Appointment Duration | 11 months (resigned 01 August 1999) |
Role | Company Director |
Correspondence Address | 174 Rectory Road Sutton Coldfield West Midlands B75 7RT |
Director Name | Mr Allan Paul Challinor |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 1999(15 years after company formation) |
Appointment Duration | 2 years, 9 months (resigned 24 May 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hybury House Manor Glade, Baldwins Gate Newcastle Staffordshire ST5 5EZ |
Secretary Name | Mr Peter Mario Holpin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 May 2002(17 years, 10 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 12 July 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Poplars Farmhouse Naunton Beauchamp Pershore WR10 2LQ |
Registered Address | 28th Floor Tower 42 25 Old Broad Street London EC2N 1HQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cornhill |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £2 |
Cash | £2 |
Latest Accounts | 31 December 2001 (22 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 April |
26 September 2006 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
13 June 2006 | First Gazette notice for compulsory strike-off (1 page) |
20 January 2005 | Registered office changed on 20/01/05 from: c/o baker tilly 2 whitehall quay leeds LS1 4HG (1 page) |
24 March 2004 | Receiver ceasing to act (1 page) |
22 March 2004 | Receiver's abstract of receipts and payments (3 pages) |
18 July 2003 | Administrative Receiver's report (5 pages) |
1 May 2003 | Registered office changed on 01/05/03 from: west walk building 110 regent road leicester leicestershire LE1 7LT (1 page) |
22 January 2003 | Accounting reference date extended from 31/12/02 to 30/04/03 (1 page) |
5 November 2002 | Full accounts made up to 31 December 2001 (7 pages) |
12 August 2002 | New secretary appointed (2 pages) |
12 August 2002 | New secretary appointed (2 pages) |
7 August 2002 | Particulars of mortgage/charge (3 pages) |
3 August 2002 | New director appointed (1 page) |
3 August 2002 | New director appointed (1 page) |
3 August 2002 | New director appointed (1 page) |
3 August 2002 | New director appointed (1 page) |
3 August 2002 | New director appointed (1 page) |
3 August 2002 | Director resigned (1 page) |
3 August 2002 | Director resigned (1 page) |
3 August 2002 | New director appointed (1 page) |
3 August 2002 | Director resigned (1 page) |
3 August 2002 | Director resigned (1 page) |
1 August 2002 | Secretary resigned (1 page) |
1 August 2002 | Secretary resigned (1 page) |
1 August 2002 | Registered office changed on 01/08/02 from: gp automotive LTD greenhill ind estate birmingham road, blakedow kidderminster worcestershire DY10 3JD (1 page) |
21 June 2002 | Auditor's resignation (1 page) |
15 June 2002 | New secretary appointed (1 page) |
15 June 2002 | Director resigned (1 page) |
13 May 2002 | Return made up to 20/04/02; full list of members (6 pages) |
30 October 2001 | Full accounts made up to 31 December 2000 (7 pages) |
26 June 2001 | Return made up to 20/04/01; full list of members
|
26 June 2001 | New secretary appointed;new director appointed (2 pages) |
16 October 2000 | Full accounts made up to 31 December 1999 (7 pages) |
7 August 2000 | Return made up to 20/04/00; full list of members
|
22 October 1999 | Accounts for a dormant company made up to 31 December 1998 (4 pages) |
9 June 1999 | Return made up to 20/04/99; full list of members (7 pages) |
16 November 1998 | Secretary resigned (1 page) |
12 November 1998 | Accounts for a dormant company made up to 31 December 1997 (4 pages) |
21 September 1998 | New secretary appointed (2 pages) |
16 October 1997 | Accounts for a dormant company made up to 31 December 1996 (4 pages) |
12 October 1997 | New secretary appointed (2 pages) |
25 April 1997 | Return made up to 20/04/97; no change of members (4 pages) |
5 June 1996 | Accounting reference date shortened from 31/03/97 to 31/12/96 (1 page) |
5 June 1996 | New secretary appointed (2 pages) |
9 May 1996 | Return made up to 20/04/96; full list of members (6 pages) |
28 April 1996 | Accounts for a dormant company made up to 31 March 1996 (4 pages) |
15 January 1996 | Accounts for a dormant company made up to 31 March 1995 (4 pages) |
25 April 1995 | Return made up to 20/04/95; no change of members (4 pages) |