Woodbridge Lane Withington
Cheltenham
Gloucestershire
GL54 4BP
Wales
Secretary Name | Mr Richard Hawke Collins |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 February 2005(17 years, 3 months after company formation) |
Appointment Duration | 3 years, 2 months (closed 30 April 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Halland Road Cheltenham Gloucestershire GL53 0DJ Wales |
Director Name | Mr John Peter Preece Smith |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 1991(3 years, 9 months after company formation) |
Appointment Duration | 14 years, 7 months (resigned 31 March 2006) |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | Tudor House Milton Street Fairford Gloucestershire GL7 4BN Wales |
Secretary Name | Edna Rosemary Preece Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 August 1991(3 years, 9 months after company formation) |
Appointment Duration | 12 years, 5 months (resigned 21 January 2004) |
Role | Company Director |
Correspondence Address | Tudor House Milton Street Fairford Gloucestershire GL7 4BN Wales |
Director Name | Mr Peter John Martin |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2004(16 years, 2 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 23 February 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Vine Cottage 48 High Street Wangrove Berkshire RG10 8BY |
Director Name | Mr Henry John Pitman |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2004(16 years, 2 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 04 June 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Pinbury Park Duntisbourne Rouse Cirencester Gloucestershire GL7 7LG Wales |
Secretary Name | Mr Simon Marcus Lawton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 January 2004(16 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 18 February 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Long Ash Woodbridge Lane Withington Cheltenham Gloucestershire GL54 4BP Wales |
Secretary Name | Mr John Peter Preece Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 January 2004(16 years, 2 months after company formation) |
Appointment Duration | Resigned same day (resigned 21 January 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tudor House Milton Street Fairford Gloucestershire GL7 4BN 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 | £664,000 |
Gross Profit | £461,000 |
Net Worth | £650,000 |
Latest Accounts | 31 March 2006 (18 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
30 April 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 November 2007 | First Gazette notice for voluntary strike-off (1 page) |
1 November 2007 | Location of register of members (1 page) |
1 November 2007 | Location of register of members (non legible) (1 page) |
10 October 2007 | Application for striking-off (1 page) |
9 August 2007 | Return made up to 15/07/07; full list of members (2 pages) |
14 June 2007 | Director resigned (1 page) |
23 February 2007 | Director resigned (1 page) |
7 December 2006 | Full accounts made up to 31 March 2006 (14 pages) |
8 August 2006 | Return made up to 15/07/06; full list of members (2 pages) |
2 June 2006 | Registered office changed on 02/06/06 from: 165 queen victoria street london EC4V 4DD (1 page) |
26 April 2006 | Director resigned (1 page) |
4 January 2006 | Full accounts made up to 31 March 2005 (14 pages) |
14 September 2005 | Director's particulars changed (1 page) |
15 August 2005 | Return made up to 15/07/05; full list of members (3 pages) |
11 August 2005 | Location of register of members (1 page) |
8 March 2005 | New secretary appointed (2 pages) |
4 March 2005 | Secretary resigned (1 page) |
31 January 2005 | Full accounts made up to 31 March 2004 (14 pages) |
9 August 2004 | Return made up to 15/07/04; full list of members (8 pages) |
1 March 2004 | Secretary resigned (1 page) |
24 February 2004 | Secretary resigned (1 page) |
24 February 2004 | New secretary appointed (2 pages) |
20 February 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
17 February 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 February 2004 | Resolutions
|
10 February 2004 | Auditor's resignation (1 page) |
10 February 2004 | Secretary resigned (1 page) |
10 February 2004 | Resolutions
|
10 February 2004 | New director appointed (5 pages) |
10 February 2004 | New director appointed (5 pages) |
10 February 2004 | New secretary appointed;new director appointed (5 pages) |
10 February 2004 | Registered office changed on 10/02/04 from: c/o collards 2 high street kingston upon thames surrey KT1 1EY (1 page) |
12 August 2003 | Accounts for a small company made up to 31 March 2003 (8 pages) |
5 August 2003 | Return made up to 15/07/03; full list of members (6 pages) |
24 December 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
4 February 2002 | Accounts for a small company made up to 31 March 2001 (6 pages) |
3 September 2001 | Return made up to 15/07/01; full list of members
|
15 January 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
30 August 2000 | Return made up to 15/07/00; full list of members (6 pages) |
24 August 1999 | Return made up to 15/07/99; full list of members (6 pages) |
21 July 1998 | Return made up to 15/07/98; no change of members (4 pages) |
8 June 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
4 August 1997 | Return made up to 15/07/97; no change of members (4 pages) |
20 June 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
8 March 1997 | Particulars of mortgage/charge (3 pages) |
25 July 1996 | Return made up to 15/07/96; full list of members (6 pages) |
8 May 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
11 August 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |
7 August 1995 | Return made up to 15/07/95; no change of members (4 pages) |
12 July 1993 | Particulars of mortgage/charge (3 pages) |
27 February 1989 | Wd 14/02/89 ad 10/01/89--------- £ si 14900@1=14900 £ ic 100/15000 (2 pages) |
13 June 1988 | Wd 03/05/88 ad 31/03/88--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
30 March 1988 | Memorandum and Articles of Association (11 pages) |
29 March 1988 | Nc inc already adjusted (1 page) |
29 March 1988 | Resolutions
|
7 March 1988 | Resolutions
|
7 March 1988 | Company name changed freshrich LIMITED\certificate issued on 08/03/88 (2 pages) |
17 November 1987 | Incorporation (12 pages) |