Breedon-On-The-Hill
Melbourne
Derbyshire
DE73 1AL
Director Name | John Michael Waterhouse |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 August 1994(6 years, 11 months after company formation) |
Appointment Duration | 14 years (closed 01 August 2008) |
Role | Sales Director |
Correspondence Address | 27 Highmoor Amersham Buckinghamshire HP7 9BU |
Secretary Name | Mrs Karen Christina Marske Dyson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 January 2007(19 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (closed 01 August 2008) |
Role | Company Director |
Correspondence Address | 3 Nightingale Close Stowmarket Suffolk IP14 5QS |
Director Name | Diane Mary Bevan |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 1991(3 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 16 November 1993) |
Role | Company Director |
Correspondence Address | Longfield House 31 Burton Road Repton Derby Derbyshire DE65 6FN |
Director Name | Gerald Christopher Bevan |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 1991(3 years, 8 months after company formation) |
Appointment Duration | 14 years, 5 months (resigned 03 October 2005) |
Role | Company Director |
Correspondence Address | Meadowview 132b Main Road Ravenshead Nottinghamshire NG15 9GW |
Secretary Name | Gerald Christopher Bevan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 May 1991(3 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 16 November 1993) |
Role | Company Director |
Correspondence Address | Longfield House 31 Burton Road Repton Derby Derbyshire DE65 6FN |
Secretary Name | Stanley Joseph Beavan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 November 1993(6 years, 3 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 03 October 2005) |
Role | Company Director |
Correspondence Address | 15 Blackthorn Court Chestnut Walk Henley In Arden Warwickshire B95 5JN |
Director Name | John Richard Stenhouse |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2005(18 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 12 March 2007) |
Role | Business Coach |
Correspondence Address | 17 Woolner Close Hadleigh Ipswich Suffolk IP7 5SX |
Secretary Name | John Richard Stenhouse |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 October 2005(18 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 06 February 2007) |
Role | Business Coach |
Correspondence Address | 17 Woolner Close Hadleigh Ipswich Suffolk IP7 5SX |
Registered Address | 43-45 Portman Square London W1H 6LY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£86,710 |
Cash | £18,348 |
Current Liabilities | £217,304 |
Latest Accounts | 31 March 2006 (18 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
1 August 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
2 April 2008 | Notice of move from Administration to Dissolution (16 pages) |
7 November 2007 | Administrator's progress report (13 pages) |
3 June 2007 | Statement of affairs (24 pages) |
24 May 2007 | Statement of administrator's proposal (33 pages) |
20 April 2007 | Registered office changed on 20/04/07 from: unit 32A atcham business park atcham shropshire SY4 4UG (1 page) |
20 April 2007 | Appointment of an administrator (1 page) |
21 March 2007 | Director resigned (1 page) |
17 February 2007 | Secretary resigned (1 page) |
17 February 2007 | Registered office changed on 17/02/07 from: 6 ascot park estate lenton street sandiacre nottingham NG10 5DL (1 page) |
17 February 2007 | New secretary appointed (1 page) |
30 August 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
7 June 2006 | Return made up to 04/05/06; full list of members (7 pages) |
23 January 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
27 October 2005 | New director appointed (2 pages) |
27 October 2005 | New secretary appointed (2 pages) |
27 October 2005 | Director resigned (1 page) |
27 October 2005 | Secretary resigned (1 page) |
7 October 2005 | Particulars of mortgage/charge (3 pages) |
1 June 2005 | Return made up to 04/05/05; full list of members (7 pages) |
23 December 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
14 July 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
17 May 2004 | Return made up to 04/05/04; full list of members (7 pages) |
5 June 2003 | Return made up to 04/05/03; full list of members
|
2 January 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
16 May 2002 | Return made up to 04/05/02; full list of members
|
21 August 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
30 May 2001 | Return made up to 04/05/01; full list of members (7 pages) |
11 January 2001 | Accounting reference date extended from 31/12/00 to 31/03/01 (1 page) |
31 October 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
12 May 2000 | Return made up to 04/05/00; full list of members
|
29 October 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
30 June 1999 | Return made up to 04/05/99; no change of members (4 pages) |
6 October 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
15 May 1998 | Return made up to 04/05/98; no change of members (4 pages) |
26 September 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
20 May 1997 | Return made up to 04/05/97; full list of members
|
23 August 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
22 May 1996 | Return made up to 04/05/96; no change of members
|
24 July 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
16 May 1995 | Return made up to 04/05/95; full list of members
|
23 February 1989 | Wd 09/02/89 ad 29/09/88--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
17 November 1988 | Particulars of mortgage/charge (4 pages) |
19 August 1987 | Incorporation (13 pages) |