Holcot
Northants
NN6 9SN
Director Name | Mr Martin Spark |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1991(4 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 08 April 1993) |
Role | Manager |
Correspondence Address | 77 Queens Park Parade Northampton Northamptonshire NN2 6LR |
Secretary Name | Mrs Brenda Margaret Meredith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 1991(4 years, 5 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 30 October 1996) |
Role | Company Director |
Correspondence Address | 13 Chepstow Douglas Road Harpenden Hertfordshire AL5 2HW |
Secretary Name | John Alexander Morris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1997(10 years, 2 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 30 April 2000) |
Role | Company Director |
Correspondence Address | 42 Long Plough Aston Clinton Aylesbury Buckinghamshire HP22 5HB |
Director Name | Mr David Henry Walker |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2000(13 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 19 June 2001) |
Role | Company Director |
Correspondence Address | 53 Coulsdon Rise Coulsdon Surrey CR5 2SF |
Director Name | Mr Robert James Evans |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2000(13 years, 5 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 07 February 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Home Farm Corkhill Lane Normanton Southwell Nottinghamshire NG25 0PR |
Secretary Name | Mr Robert James Evans |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 April 2000(13 years, 5 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 07 February 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Home Farm Corkhill Lane Normanton Southwell Nottinghamshire NG25 0PR |
Secretary Name | Mr Jonathan Bradley Hoare |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 2000(14 years, 1 month after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 19 July 2001) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 9 Drewsteignton Shoeburyness Essex SS3 8BA |
Director Name | Karen Jo Pickwick |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2001(14 years, 3 months after company formation) |
Appointment Duration | 5 months (resigned 30 June 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Long Barn Honey Hill Emberton Olney Buckinghamshire MK46 5LT |
Director Name | John Alexander Morris |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2001(14 years, 3 months after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 30 June 2001) |
Role | Company Director |
Correspondence Address | 42 Long Plough Aston Clinton Aylesbury Buckinghamshire HP22 5HB |
Registered Address | Administration Office C/O Woodpecker Pet Products Ltd 4 Coomber Way Beddington Lane Croydon Surrey CR0 4TQ |
---|---|
Region | London |
Constituency | Carshalton and Wallington |
County | Greater London |
Ward | Beddington North |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £1,241,372 |
Gross Profit | £502,859 |
Net Worth | -£399,213 |
Cash | £150 |
Current Liabilities | £609,504 |
Latest Accounts | 31 October 1999 (24 years, 6 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 October |
3 December 2002 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 August 2002 | First Gazette notice for compulsory strike-off (1 page) |
26 February 2002 | Secretary resigned (1 page) |
24 August 2001 | Director resigned (1 page) |
7 August 2001 | Director resigned (1 page) |
29 June 2001 | Director resigned (1 page) |
30 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 March 2001 | New director appointed (2 pages) |
22 March 2001 | New director appointed (2 pages) |
2 March 2001 | Full accounts made up to 31 October 1999 (15 pages) |
22 February 2001 | Secretary resigned;director resigned (1 page) |
26 January 2001 | New secretary appointed (2 pages) |
25 January 2001 | Return made up to 11/05/00; full list of members
|
14 November 2000 | Registered office changed on 14/11/00 from: station house station road newport pagnell bucks MK16 0AG (1 page) |
8 June 2000 | Secretary resigned (1 page) |
8 June 2000 | New secretary appointed;new director appointed (3 pages) |
28 March 2000 | Director resigned (1 page) |
26 August 1999 | Full accounts made up to 31 October 1998 (15 pages) |
12 May 1999 | Return made up to 11/05/99; full list of members (6 pages) |
11 March 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 March 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 July 1998 | Full accounts made up to 31 October 1997 (14 pages) |
12 June 1998 | Secretary resigned;director resigned (1 page) |
12 June 1998 | New secretary appointed (2 pages) |
12 June 1998 | Return made up to 11/05/98; full list of members (6 pages) |
27 January 1998 | Particulars of mortgage/charge (3 pages) |
30 September 1997 | Return made up to 11/05/97; full list of members
|
30 September 1997 | New secretary appointed (2 pages) |
30 July 1997 | Secretary resigned (1 page) |
3 April 1997 | Full accounts made up to 31 October 1996 (13 pages) |
23 May 1996 | Return made up to 11/05/96; no change of members
|
3 May 1996 | Full accounts made up to 31 October 1995 (13 pages) |
3 June 1995 | Particulars of mortgage/charge (4 pages) |
11 May 1995 | Return made up to 11/05/95; no change of members (4 pages) |
30 March 1995 | Full accounts made up to 31 October 1994 (16 pages) |