77a High Street
Hurstpierpoint
West Sussex
BN6 9RE
Director Name | Mrs Jennifer Anne Heaman |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1991(4 years, 10 months after company formation) |
Appointment Duration | 15 years (resigned 01 June 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Beta Beta Post Office Lane, Flax Bourton Bristol BS48 3PZ |
Director Name | Mr Roger William Smedley |
---|---|
Date of Birth | April 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1991(4 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 02 June 1992) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Stoke Paddock Road Stoke Bishop Bristol Avon BS9 2DJ |
Secretary Name | Sarah Elizabeth Jenkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 May 1991(4 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 20 October 1992) |
Role | Company Director |
Correspondence Address | 125 Orchard Road Kingswood Bristol Avon BS15 2TZ |
Director Name | Mr Matthew Wadman John Thorne |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1991(5 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 23 September 1992) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Mount Bannerdown Road Batheaston Bath Avon BA1 8EG |
Secretary Name | Mr Terry Wilkinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 October 1992(6 years, 3 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 23 August 1993) |
Role | Company Director |
Correspondence Address | 4 Red House Lane Westbury On Trym Avon BS9 3RY |
Director Name | Mr Terry Wilkinson |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 1993(7 years, 1 month after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 04 January 1994) |
Role | Accountant |
Correspondence Address | 4 Red House Lane Westbury On Trym Avon BS9 3RY |
Secretary Name | Mrs Helen Lesley Ede |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 August 1993(7 years, 1 month after company formation) |
Appointment Duration | 3 years, 5 months (resigned 06 February 1997) |
Role | Secretary |
Correspondence Address | 15 Station Close Chipping Sodbury Bristol Avon BS17 6LN |
Director Name | Mr Andrew Robert Goodburn |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1994(7 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 05 April 1995) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Deacons Hay Beaconsfield Road Chelwood Gate Redhill Sussex RH17 7LG |
Director Name | Mr Andrew Robert Goodburn |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1994(7 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 05 April 1995) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Deacons Hay Beaconsfield Road Chelwood Gate Redhill Sussex RH17 7LG |
Director Name | Mr Ian Leigh |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 1995(8 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 06 February 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Penrice Fold Ellenbrook Worsley M28 1ZB |
Director Name | Rodney James Westhead |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 1997(10 years, 7 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 01 June 2006) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | The Manor House Monks Kirby Rugby Warks CV23 0RJ |
Secretary Name | Mrs Jennifer Anne Heaman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 March 1997(10 years, 8 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 30 April 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Beta Beta Post Office Lane, Flax Bourton Bristol BS48 3PZ |
Secretary Name | Mr David Ralph Theodore Oglethorpe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 2005(18 years, 10 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 23 April 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19 Cawston Lane Dunchurch Rugby Warwickshire CV22 6QF |
Registered Address | C/O Baker Tilly Restructuring And Recovery Llp 5 Old Bailey London EC4M 7AF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Latest Accounts | 30 June 2008 (15 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
11 August 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 August 2010 | Final Gazette dissolved following liquidation (1 page) |
11 May 2010 | Return of final meeting in a members' voluntary winding up (3 pages) |
11 May 2010 | Return of final meeting in a members' voluntary winding up (3 pages) |
29 April 2010 | Termination of appointment of David Oglethorpe as a secretary (2 pages) |
29 April 2010 | Termination of appointment of David Oglethorpe as a secretary (2 pages) |
29 July 2009 | Declaration of solvency (3 pages) |
29 July 2009 | Resolutions
|
29 July 2009 | Declaration of solvency (3 pages) |
29 July 2009 | Resolutions
|
29 July 2009 | Appointment of a voluntary liquidator (1 page) |
29 July 2009 | Appointment of a voluntary liquidator (1 page) |
25 July 2009 | Registered office changed on 25/07/2009 from c/o ricardo PLC shoreham technical centre bridge works old shoreham road shoreham by sea BN43 5FG (1 page) |
25 July 2009 | Registered office changed on 25/07/2009 from c/o ricardo PLC shoreham technical centre bridge works old shoreham road shoreham by sea BN43 5FG (1 page) |
15 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
15 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
15 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
15 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
4 June 2009 | Return made up to 05/05/09; full list of members (3 pages) |
4 June 2009 | Return made up to 05/05/09; full list of members (3 pages) |
5 December 2008 | Accounts for a dormant company made up to 30 June 2008 (1 page) |
5 December 2008 | Accounts made up to 30 June 2008 (1 page) |
7 May 2008 | Return made up to 05/05/08; full list of members (3 pages) |
7 May 2008 | Return made up to 05/05/08; full list of members (3 pages) |
27 December 2007 | Accounts for a dormant company made up to 30 June 2007 (1 page) |
27 December 2007 | Director resigned (1 page) |
27 December 2007 | New director appointed (2 pages) |
27 December 2007 | New director appointed (2 pages) |
27 December 2007 | Accounts made up to 30 June 2007 (1 page) |
27 December 2007 | Director resigned (1 page) |
24 May 2007 | Return made up to 05/05/07; full list of members (2 pages) |
24 May 2007 | Return made up to 05/05/07; full list of members (2 pages) |
4 October 2006 | Accounts for a dormant company made up to 30 June 2006 (1 page) |
4 October 2006 | Accounts made up to 30 June 2006 (1 page) |
6 June 2006 | Director resigned (1 page) |
6 June 2006 | Director resigned (1 page) |
6 June 2006 | Director resigned (1 page) |
6 June 2006 | Director resigned (1 page) |
25 May 2006 | Return made up to 05/05/06; full list of members (3 pages) |
25 May 2006 | Return made up to 05/05/06; full list of members (3 pages) |
30 July 2005 | Accounts for a dormant company made up to 30 June 2005 (1 page) |
30 July 2005 | Accounts made up to 30 June 2005 (1 page) |
12 July 2005 | Particulars of mortgage/charge (3 pages) |
12 July 2005 | Particulars of mortgage/charge (3 pages) |
19 May 2005 | Return made up to 05/05/05; full list of members
|
19 May 2005 | Return made up to 05/05/05; full list of members (3 pages) |
6 May 2005 | New secretary appointed (2 pages) |
6 May 2005 | Secretary resigned (1 page) |
6 May 2005 | New secretary appointed (2 pages) |
6 May 2005 | Secretary resigned (1 page) |
23 August 2004 | Accounts made up to 30 June 2004 (1 page) |
23 August 2004 | Accounts for a dormant company made up to 30 June 2004 (1 page) |
9 June 2004 | Return made up to 05/05/04; full list of members (7 pages) |
9 June 2004 | Return made up to 05/05/04; full list of members (7 pages) |
6 January 2004 | Accounts for a dormant company made up to 30 June 2003 (1 page) |
6 January 2004 | Accounts made up to 30 June 2003 (1 page) |
8 October 2003 | Particulars of mortgage/charge (3 pages) |
8 October 2003 | Particulars of mortgage/charge (3 pages) |
23 May 2003 | Return made up to 05/05/03; full list of members (7 pages) |
23 May 2003 | Return made up to 05/05/03; full list of members
|
12 December 2002 | Accounts made up to 30 June 2002 (1 page) |
12 December 2002 | Accounts for a dormant company made up to 30 June 2002 (1 page) |
17 May 2002 | Return made up to 05/05/02; full list of members (7 pages) |
17 May 2002 | Return made up to 05/05/02; full list of members (7 pages) |
16 November 2001 | Full accounts made up to 30 June 2001 (15 pages) |
16 November 2001 | Full accounts made up to 30 June 2001 (15 pages) |
14 May 2001 | Return made up to 05/05/01; full list of members (7 pages) |
14 May 2001 | Return made up to 05/05/01; full list of members (7 pages) |
26 April 2001 | Registered office changed on 26/04/01 from: southam road radford semele leamington spa warwickshire CV31 1FQ (1 page) |
26 April 2001 | Registered office changed on 26/04/01 from: southam road radford semele leamington spa warwickshire CV31 1FQ (1 page) |
6 December 2000 | Full accounts made up to 30 June 2000 (16 pages) |
6 December 2000 | Full accounts made up to 30 June 2000 (16 pages) |
22 May 2000 | Return made up to 05/05/00; full list of members (7 pages) |
22 May 2000 | Return made up to 05/05/00; full list of members (7 pages) |
16 December 1999 | Full accounts made up to 30 June 1999 (16 pages) |
16 December 1999 | Full accounts made up to 30 June 1999 (16 pages) |
12 May 1999 | Return made up to 05/05/99; full list of members (6 pages) |
12 May 1999 | Return made up to 05/05/99; full list of members (6 pages) |
23 February 1999 | Full accounts made up to 30 June 1998 (15 pages) |
23 February 1999 | Full accounts made up to 30 June 1998 (15 pages) |
24 December 1998 | Registered office changed on 24/12/98 from: 1 watling drive sketchley business park hinckley leicestershire LE10 3EY (2 pages) |
24 December 1998 | Registered office changed on 24/12/98 from: 1 watling drive sketchley business park hinckley leicestershire LE10 3EY (2 pages) |
3 December 1998 | New director appointed (2 pages) |
3 December 1998 | New director appointed (2 pages) |
24 July 1998 | Auditor's resignation (1 page) |
24 July 1998 | Auditor's resignation (1 page) |
11 May 1998 | Return made up to 05/05/98; full list of members (6 pages) |
11 May 1998 | Return made up to 05/05/98; full list of members (6 pages) |
11 April 1998 | Full accounts made up to 30 June 1997 (15 pages) |
11 April 1998 | Full accounts made up to 30 June 1997 (15 pages) |
15 December 1997 | Resolutions
|
15 December 1997 | Resolutions
|
15 May 1997 | Return made up to 05/05/97; full list of members (6 pages) |
15 May 1997 | Return made up to 05/05/97; full list of members (6 pages) |
14 March 1997 | Full accounts made up to 30 June 1996 (13 pages) |
14 March 1997 | Full accounts made up to 30 June 1996 (13 pages) |
13 March 1997 | Registered office changed on 13/03/97 from: ricardo aerospace LIMITED brunswick house upper york street bristol BS2 8QN (1 page) |
13 March 1997 | New secretary appointed (2 pages) |
13 March 1997 | New secretary appointed (2 pages) |
13 March 1997 | Registered office changed on 13/03/97 from: ricardo aerospace LIMITED brunswick house upper york street bristol BS2 8QN (1 page) |
21 February 1997 | Secretary resigned (1 page) |
21 February 1997 | New director appointed (2 pages) |
21 February 1997 | Director resigned (1 page) |
21 February 1997 | Secretary resigned (1 page) |
21 February 1997 | Director resigned (1 page) |
21 February 1997 | New director appointed (2 pages) |
14 July 1996 | Return made up to 05/05/96; full list of members (6 pages) |
14 July 1996 | Return made up to 05/05/96; full list of members
|
22 February 1996 | Full accounts made up to 30 June 1995 (13 pages) |
22 February 1996 | Full accounts made up to 30 June 1995 (13 pages) |
11 January 1996 | Registered office changed on 11/01/96 from: bowling hill chipping sodbury bristol avon BS17 6JX (1 page) |
11 January 1996 | Registered office changed on 11/01/96 from: bowling hill chipping sodbury bristol avon BS17 6JX (1 page) |
17 July 1995 | Return made up to 05/05/95; no change of members (4 pages) |
17 July 1995 | Return made up to 05/05/95; no change of members (4 pages) |
13 January 1995 | Full accounts made up to 30 June 1994 (13 pages) |
13 January 1995 | Full accounts made up to 30 June 1994 (13 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (29 pages) |
8 March 1994 | Full accounts made up to 30 June 1993 (13 pages) |
8 March 1994 | Full accounts made up to 30 June 1993 (13 pages) |
4 April 1993 | Full accounts made up to 30 June 1992 (10 pages) |
4 April 1993 | Full accounts made up to 30 June 1992 (10 pages) |
13 March 1992 | Full accounts made up to 30 June 1991 (12 pages) |
13 March 1992 | Full accounts made up to 30 June 1991 (12 pages) |
25 February 1991 | Full accounts made up to 30 June 1990 (13 pages) |
25 February 1991 | Full accounts made up to 30 June 1990 (13 pages) |
27 April 1990 | Full accounts made up to 31 August 1989 (13 pages) |
27 April 1990 | Full accounts made up to 31 August 1989 (13 pages) |
19 October 1989 | Full accounts made up to 31 August 1988 (13 pages) |
19 October 1989 | Full accounts made up to 31 August 1988 (13 pages) |
28 June 1988 | Full accounts made up to 31 August 1987 (11 pages) |
28 June 1988 | Full accounts made up to 31 August 1987 (11 pages) |