Woodbridge Lane Withington
Cheltenham
Gloucestershire
GL54 4BP
Wales
Director Name | Mr Henry John Pitman |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 August 2001(13 years, 11 months after company formation) |
Appointment Duration | 5 years, 9 months (closed 12 June 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Pinbury Park Duntisbourne Rouse Cirencester Gloucestershire GL7 7LG Wales |
Secretary Name | Mr Richard Hawke Collins |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 February 2005(17 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (closed 12 June 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Halland Road Cheltenham Gloucestershire GL53 0DJ Wales |
Director Name | Mrs Heather Muriel Johnson-Hill |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 13 July 1992(4 years, 9 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 13 March 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Pelham Crescent The Park Nottingham Nottinghamshire NG7 1AR |
Director Name | Mr Keneln Benedict Johnson-Hill |
---|---|
Date of Birth | April 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 1992(4 years, 9 months after company formation) |
Appointment Duration | 12 years (resigned 13 July 2004) |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | Flat 2 5 Newcastle Drive Nottingham Nottinghamshire NG7 1AA |
Secretary Name | Mrs Heather Muriel Johnson-Hill |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 13 July 1992(4 years, 9 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 13 March 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Pelham Crescent The Park Nottingham Nottinghamshire NG7 1AR |
Secretary Name | Mr David William Spencer Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 March 1996(8 years, 5 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 31 August 2001) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 42 Redcliffe Road Nottingham Nottinghamshire NG3 5BW |
Director Name | Mr Peter John Martin |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2001(13 years, 11 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 01 December 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Vine Cottage 48 High Street Wangrove Berkshire RG10 8BY |
Secretary Name | Mr Simon Marcus Lawton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 2001(13 years, 11 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 18 February 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Long Ash Woodbridge Lane Withington Cheltenham Gloucestershire GL54 4BP 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 |
Year | 2014 |
---|---|
Turnover | £2,328,000 |
Gross Profit | £1,324,000 |
Latest Accounts | 31 March 2005 (19 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
12 June 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 February 2007 | First Gazette notice for voluntary strike-off (1 page) |
18 January 2007 | Application for striking-off (1 page) |
19 December 2006 | Director resigned (1 page) |
1 December 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 December 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 December 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 December 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 August 2006 | Return made up to 13/07/06; full list of members (3 pages) |
2 June 2006 | Registered office changed on 02/06/06 from: 165 queen victoria street london EC4V 4DD (1 page) |
28 December 2005 | Full accounts made up to 31 March 2005 (15 pages) |
11 August 2005 | Return made up to 13/07/05; full list of members (3 pages) |
25 July 2005 | Director's particulars changed (1 page) |
8 March 2005 | New secretary appointed (2 pages) |
4 March 2005 | Secretary resigned (1 page) |
13 January 2005 | Full accounts made up to 31 March 2004 (16 pages) |
9 September 2004 | Director resigned (1 page) |
26 July 2004 | Return made up to 13/07/04; full list of members (8 pages) |
13 November 2003 | Return made up to 13/07/03; full list of members (8 pages) |
10 November 2003 | Full accounts made up to 31 March 2003 (16 pages) |
12 September 2003 | Location of register of members (1 page) |
12 September 2003 | Return made up to 13/07/02; full list of members; amend (6 pages) |
24 July 2003 | Location of register of members (1 page) |
10 July 2003 | Director's particulars changed (1 page) |
9 July 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
17 January 2003 | Resolutions
|
17 January 2003 | Memorandum and Articles of Association (6 pages) |
2 January 2003 | Declaration of assistance for shares acquisition (6 pages) |
2 January 2003 | Declaration of assistance for shares acquisition (6 pages) |
2 January 2003 | Declaration of assistance for shares acquisition (6 pages) |
2 January 2003 | Declaration of assistance for shares acquisition (6 pages) |
24 December 2002 | Particulars of mortgage/charge (9 pages) |
23 October 2002 | Particulars of mortgage/charge (6 pages) |
11 October 2002 | Full accounts made up to 31 March 2002 (17 pages) |
7 August 2002 | New director appointed (3 pages) |
30 April 2002 | Particulars of mortgage/charge (10 pages) |
16 April 2002 | Full accounts made up to 31 March 2001 (14 pages) |
8 October 2001 | New director appointed (3 pages) |
19 September 2001 | Director's particulars changed (1 page) |
10 September 2001 | Registered office changed on 10/09/01 from: jarodale house 7 gregory boulevard nottingham nottinghamshire NG7 6LD (1 page) |
10 September 2001 | New secretary appointed;new director appointed (3 pages) |
10 September 2001 | New director appointed (3 pages) |
10 September 2001 | Secretary resigned (1 page) |
10 September 2001 | New director appointed (3 pages) |
10 September 2001 | Resolutions
|
5 September 2001 | Auditor's resignation (1 page) |
4 September 2001 | Particulars of mortgage/charge (5 pages) |
3 August 2001 | Return made up to 13/07/01; full list of members (6 pages) |
24 January 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
9 August 2000 | Return made up to 13/07/00; full list of members (6 pages) |
31 January 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
23 July 1999 | Return made up to 13/07/99; full list of members (6 pages) |
1 February 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
31 July 1998 | Return made up to 13/07/98; no change of members (4 pages) |
29 January 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
2 September 1997 | Return made up to 13/07/97; full list of members (6 pages) |
4 April 1997 | Accounts for a small company made up to 31 March 1996 (6 pages) |
23 August 1996 | Registered office changed on 23/08/96 from: 5 pelham crescent the park nottingham NG7 1AR (1 page) |
19 March 1996 | New secretary appointed (4 pages) |
19 March 1996 | Secretary resigned;director resigned (2 pages) |
17 January 1996 | Accounts for a small company made up to 31 March 1995 (6 pages) |
1 August 1995 | Return made up to 13/07/95; no change of members (4 pages) |
20 November 1987 | Memorandum and Articles of Association (10 pages) |