Woodbridge Lane Withington
Cheltenham
Gloucestershire
GL54 4BP
Wales
Secretary Name | Mr Richard Hawke Collins |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 March 2005(20 years, 7 months after company formation) |
Appointment Duration | 3 years (closed 12 March 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Halland Road Cheltenham Gloucestershire GL53 0DJ Wales |
Director Name | Keith Michael Bolton |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1991(7 years, 5 months after company formation) |
Appointment Duration | 13 years, 9 months (resigned 30 September 2005) |
Role | Company Director |
Correspondence Address | Oak House Greenstiles Lane Swanland East Yorkshire HU14 3NH |
Director Name | Mr Richard Bryn Jones |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1991(7 years, 5 months after company formation) |
Appointment Duration | 13 years, 9 months (resigned 30 September 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Finchcroft House Finchcroft Lane Bishop Burton Beverley HU17 8QW |
Secretary Name | Mr Richard Bryn Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 December 1991(7 years, 5 months after company formation) |
Appointment Duration | 13 years, 2 months (resigned 01 March 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Finchcroft House Finchcroft Lane Bishop Burton Beverley HU17 8QW |
Director Name | Sharman Mavis Houghton |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 1997(12 years, 8 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 01 January 2001) |
Role | Software |
Correspondence Address | 36 Clifford Avenue Ings Road Hull East Yorkshire HU8 0LU |
Director Name | Mr James Ka Yin Wong |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 1997(12 years, 8 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 30 September 2005) |
Role | Software |
Country of Residence | United Kingdom |
Correspondence Address | 72 Westkirke Avenue Grimsby North East Lincolnshire DN33 2HT |
Director Name | Steven Sinclair Hope |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 1999(15 years after company formation) |
Appointment Duration | 6 years, 1 month (resigned 30 September 2005) |
Role | Software |
Country of Residence | England |
Correspondence Address | 5 Coble Landing South Shields Tyne & Wear NE33 1JW |
Director Name | Mr Bruce Heblethwayte Raper |
---|---|
Date of Birth | October 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2004(20 years, 2 months after company formation) |
Appointment Duration | 4 days (resigned 19 October 2004) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | The Spinney Scarborough Road Driffield East Yorkshire YO25 5EF |
Director Name | Mr Peter John Martin |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2005(20 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 23 February 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Vine Cottage 48 High Street Wangrove Berkshire RG10 8BY |
Director Name | Mr Henry John Pitman |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2005(20 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 04 June 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Pinbury Park Duntisbourne Rouse Cirencester Gloucestershire GL7 7LG 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 |
Latest Accounts | 31 March 2007 (17 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
12 March 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 January 2008 | Accounts made up to 31 March 2007 (15 pages) |
13 November 2007 | First Gazette notice for voluntary strike-off (1 page) |
25 October 2007 | Location of register of members (non legible) (1 page) |
25 October 2007 | Location of register of members (1 page) |
26 September 2007 | Application for striking-off (1 page) |
14 June 2007 | Director resigned (1 page) |
23 February 2007 | Director resigned (1 page) |
17 January 2007 | Return made up to 28/12/06; full list of members (3 pages) |
12 December 2006 | Accounts made up to 31 March 2006 (18 pages) |
2 June 2006 | Registered office changed on 02/06/06 from: 165 queen victoria street london EC4V 4DD (1 page) |
20 March 2006 | Location of debenture register (1 page) |
20 March 2006 | Return made up to 28/12/05; full list of members (3 pages) |
31 January 2006 | Accounts made up to 31 March 2005 (19 pages) |
25 January 2006 | Location of register of members (1 page) |
10 October 2005 | Director resigned (1 page) |
3 October 2005 | Director resigned (1 page) |
3 October 2005 | Director resigned (1 page) |
3 October 2005 | Director resigned (1 page) |
15 September 2005 | Director's particulars changed (1 page) |
21 March 2005 | Return made up to 28/12/04; change of members (13 pages) |
10 March 2005 | New director appointed (5 pages) |
10 March 2005 | Secretary resigned (1 page) |
10 March 2005 | New director appointed (7 pages) |
10 March 2005 | Accounting reference date extended from 30/11/04 to 31/03/05 (1 page) |
10 March 2005 | New secretary appointed (2 pages) |
10 March 2005 | New director appointed (5 pages) |
10 March 2005 | Registered office changed on 10/03/05 from: vision house hesselwood country office park hessle east yorkshire HU13 0PD (1 page) |
28 October 2004 | Director resigned (1 page) |
22 October 2004 | New director appointed (3 pages) |
19 October 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 May 2004 | Accounts for a medium company made up to 30 November 2003 (19 pages) |
29 April 2004 | Resolutions
|
8 March 2004 | Return made up to 28/12/03; full list of members (12 pages) |
26 August 2003 | Director's particulars changed (1 page) |
19 May 2003 | Accounts for a medium company made up to 30 November 2002 (18 pages) |
18 April 2003 | Return made up to 28/12/02; full list of members (11 pages) |
12 March 2002 | Return made up to 28/12/01; full list of members (8 pages) |
8 March 2002 | Accounts for a small company made up to 30 November 2001 (8 pages) |
28 March 2001 | Accounts for a small company made up to 30 November 2000 (8 pages) |
20 February 2001 | Return made up to 28/12/00; full list of members
|
26 January 2001 | Director resigned (1 page) |
10 January 2001 | Registered office changed on 10/01/01 from: first floor stable court hesselwood country office park ferriby road hessle east yorkshire HU13 0LH (1 page) |
31 March 2000 | Accounts for a small company made up to 30 November 1999 (7 pages) |
21 February 2000 | Return made up to 28/12/99; full list of members (7 pages) |
6 September 1999 | New director appointed (2 pages) |
15 February 1999 | Accounts for a small company made up to 30 November 1998 (8 pages) |
3 February 1999 | Return made up to 28/12/98; change of members (6 pages) |
25 September 1998 | Registered office changed on 25/09/98 from: unit 6 waterside park livingstone road hessle east yorkshire HU13 0EG (1 page) |
6 March 1998 | Particulars of mortgage/charge (3 pages) |
3 March 1998 | Return made up to 28/12/97; full list of members (6 pages) |
27 February 1998 | Accounts for a small company made up to 30 November 1997 (8 pages) |
2 October 1997 | Resolutions
|
2 October 1997 | Ad 17/07/97--------- £ si 70998@1=70998 £ ic 80000/150998 (2 pages) |
4 August 1997 | £ nc 100000/200000 17/07/97 (1 page) |
4 August 1997 | Resolutions
|
21 July 1997 | Ad 11/07/97--------- £ si 9000@1=9000 £ ic 71000/80000 (2 pages) |
21 July 1997 | Ad 11/07/97--------- £ si 70998@1=70998 £ ic 2/71000 (2 pages) |
21 July 1997 | Resolutions
|
21 July 1997 | Particulars of contract relating to shares (3 pages) |
16 July 1997 | £ nc 1000/100000 17/05/97 (1 page) |
16 July 1997 | Resolutions
|
25 April 1997 | Accounts for a small company made up to 30 November 1996 (7 pages) |
23 April 1997 | New director appointed (2 pages) |
23 April 1997 | New director appointed (2 pages) |
19 February 1997 | Return made up to 28/12/96; full list of members (6 pages) |
13 December 1996 | Registered office changed on 13/12/96 from: 1-2 front street court middleton on the wolds north humberside YO25 9UA (1 page) |
10 April 1996 | Accounts for a small company made up to 30 November 1995 (8 pages) |
20 February 1996 | Return made up to 28/12/95; no change of members (4 pages) |
4 April 1995 | Accounts for a small company made up to 30 November 1994 (11 pages) |
30 July 1984 | Certificate of incorporation (1 page) |