Frampton On Severn
Gloucester
GL2 7DY
Wales
Director Name | Mr Richard John Hockney |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 November 1992(5 years, 8 months after company formation) |
Appointment Duration | 10 years, 3 months (closed 11 March 2003) |
Role | Sales Manager |
Correspondence Address | 1 Lynwood Grove Sale Cheshire M33 2AN |
Director Name | Paul Stuart Creasey |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 June 1994(7 years, 3 months after company formation) |
Appointment Duration | 8 years, 9 months (closed 11 March 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Falcon Coppice Broadlayings Woolton Hill Newbury Berkshire RG20 9UE |
Secretary Name | Paul Stuart Creasey |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 November 1999(12 years, 9 months after company formation) |
Appointment Duration | 3 years, 3 months (closed 11 March 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Falcon Coppice Broadlayings Woolton Hill Newbury Berkshire RG20 9UE |
Director Name | Mr Christopher Wilson |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 1991(4 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 16 November 1992) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 22 Athol Road Bramhall Stockport Cheshire SK7 1BS |
Director Name | Milton Howard Goldman |
---|---|
Date of Birth | February 1931 (Born 93 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 November 1991(4 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 07 May 1993) |
Role | Company Director |
Correspondence Address | 400 Rutherford Street Goleta California 93118 |
Director Name | Peter Alexander Buckles |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 1991(4 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 08 May 1993) |
Role | Company Director |
Correspondence Address | 55 Tilsworth Road Beaconsfield Buckinghamshire HP9 1TP |
Secretary Name | David Robert Haikney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 November 1991(4 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 17 March 1993) |
Role | Company Director |
Correspondence Address | 8 Hill Way Ashley Heath Ringwood Hampshire BH24 2NZ |
Director Name | Geoffrey Boulton |
---|---|
Date of Birth | August 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1993(6 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 24 May 1994) |
Role | Solicitor |
Correspondence Address | 9 London Street Little London Rawdon West Yorkshire LS19 6BT |
Director Name | David Christopher Courtman |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1993(6 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 November 1994) |
Role | Company Director |
Correspondence Address | Gill House Alne Road Tollerton York North Yorkshire YO6 2EA |
Director Name | Nicholas Andrew McMahon Turner |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1993(6 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 26 August 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Stockton Hermitage Malton Road York North Yorkshire YO3 9TL |
Director Name | Mr Nigel Philip Sheppard |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1993(6 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 November 1994) |
Role | Secretary |
Correspondence Address | 7 Fairfield Close Sherburn In Elmet Leeds West Yorkshire LS25 6LX |
Secretary Name | Mr Nigel Philip Sheppard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 May 1993(6 years, 2 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 12 April 1996) |
Role | Secretary |
Correspondence Address | 7 Fairfield Close Sherburn In Elmet Leeds West Yorkshire LS25 6LX |
Director Name | Neil Anthony Aldred |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 1994(7 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 October 1995) |
Role | Company Director |
Correspondence Address | Brooklands Farm Blackstroud Lane East Light Water Surrey GU20 6JS |
Director Name | Adam Francis Blackaby |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 1994(7 years, 4 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 14 June 1995) |
Role | Company Director |
Correspondence Address | 20 Fernhill Gardens Kingston Upon Thames Surrey KT2 5DL |
Secretary Name | Eamon Peter Holmes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 April 1996(9 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 28 May 1997) |
Role | Company Director |
Correspondence Address | 282 Varsity Drive Twickenham Middlesex TW1 1AP |
Secretary Name | Annabel Mary Martin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 May 1997(10 years, 2 months after company formation) |
Appointment Duration | 7 months (resigned 24 December 1997) |
Role | Administrator |
Correspondence Address | 6d The Barons St Margarets Twickenham Middlesex TW1 2AN |
Director Name | David John Gregory Jennings |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 December 1997(10 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 November 1999) |
Role | Chartered Accountant |
Correspondence Address | 8 Magnus Drive Basingstoke Hampshire RG22 4TX |
Secretary Name | David John Gregory Jennings |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 December 1997(10 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 November 1999) |
Role | Chartered Accountant |
Correspondence Address | 8 Magnus Drive Basingstoke Hampshire RG22 4TX |
Registered Address | 66 Wigmore Street London W1A 3RT |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £1,230,379 |
Gross Profit | £384,476 |
Net Worth | £436,517 |
Cash | £140,309 |
Current Liabilities | £187,636 |
Latest Accounts | 31 March 1998 (26 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
11 March 2003 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
26 November 2002 | First Gazette notice for compulsory strike-off (1 page) |
12 June 2002 | Administrator's abstract of receipts and payments (3 pages) |
17 April 2002 | Notice of discharge of Administration Order (2 pages) |
16 January 2002 | Administrator's abstract of receipts and payments (3 pages) |
9 August 2001 | Administrator's abstract of receipts and payments (3 pages) |
5 February 2001 | Administrator's abstract of receipts and payments (3 pages) |
26 July 2000 | Administrator's abstract of receipts and payments (2 pages) |
20 April 2000 | Notice of result of meeting of creditors (3 pages) |
28 March 2000 | Registered office changed on 28/03/00 from: unit 16 hampton farm industrial estate, bolney way feltham middlesex TW13 6DB (1 page) |
24 March 2000 | Statement of administrator's proposal (4 pages) |
19 January 2000 | New secretary appointed (2 pages) |
17 January 2000 | Administration Order (4 pages) |
11 January 2000 | Notice of Administration Order (1 page) |
4 December 1999 | Secretary resigned;director resigned (1 page) |
25 June 1999 | Return made up to 22/05/99; full list of members (7 pages) |
24 December 1998 | Full accounts made up to 31 March 1998 (15 pages) |
11 November 1998 | Registered office changed on 11/11/98 from: victoria villas richmond surrey TW9 2JX (1 page) |
8 August 1998 | Particulars of mortgage/charge (5 pages) |
20 January 1998 | New secretary appointed;new director appointed (2 pages) |
20 January 1998 | Secretary resigned (1 page) |
11 January 1998 | Full accounts made up to 31 March 1997 (15 pages) |
16 June 1997 | Return made up to 22/05/97; full list of members (7 pages) |
12 June 1997 | Secretary resigned (1 page) |
12 June 1997 | New secretary appointed (2 pages) |
15 April 1997 | Accounting reference date shortened from 30/04/97 to 31/03/97 (1 page) |
22 October 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
22 October 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
22 October 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
10 October 1996 | Particulars of mortgage/charge (3 pages) |
9 October 1996 | Full accounts made up to 30 April 1996 (19 pages) |
7 October 1996 | Declaration of assistance for shares acquisition (3 pages) |
20 June 1996 | Return made up to 22/05/96; full list of members (7 pages) |
30 April 1996 | Registered office changed on 30/04/96 from: 9 regent parade harrogate north yorkshire GH1 5AN (1 page) |
26 April 1996 | New secretary appointed (2 pages) |
25 April 1996 | Secretary resigned (1 page) |
2 April 1996 | Accounting reference date extended from 31/03 to 30/04 (1 page) |
18 August 1995 | Full accounts made up to 31 March 1995 (19 pages) |
5 July 1995 | Director resigned (2 pages) |
20 June 1995 | Return made up to 22/05/95; full list of members (12 pages) |