Off School Lane Ufford
Woodbridge
Suffolk
IP13 6HF
Director Name | John Clive William Avon Caulcutt |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(3 years, 7 months after company formation) |
Appointment Duration | 15 years, 2 months (resigned 14 March 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Towers Yarmouth Isle Of Wight PO41 0PN |
Director Name | Mr Miles Anthony Peckham |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(3 years, 7 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 14 May 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hillbrow West Ashling Road Hambrook Chichester West Sussex PO18 8UF |
Secretary Name | Peter Howard Michell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(3 years, 7 months after company formation) |
Appointment Duration | 5 months (resigned 31 May 1992) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Providence Cottage Bracken Lane Storrington West Sussex RH20 3HS |
Secretary Name | Mrs Carolyn Michele Pearman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(4 years after company formation) |
Appointment Duration | 4 years (resigned 03 June 1996) |
Role | Group Financial Controller |
Correspondence Address | Chase End Frogham Hill Fordingbridge Hampshire SP6 2HH |
Secretary Name | Crispin Francis Quail |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 June 1996(8 years after company formation) |
Appointment Duration | 10 years, 11 months (resigned 09 May 2007) |
Role | Company Director |
Correspondence Address | Thorn House Station Road Soberton Hampshire SO32 3QU |
Director Name | Mr Kevin John Peat |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2001(13 years after company formation) |
Appointment Duration | 5 years, 7 months (resigned 31 December 2006) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | 107 Watkin Road Hedge End Southampton Hampshire SO30 2TB |
Director Name | Crispin Francis Quail |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2007(18 years, 10 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 09 May 2007) |
Role | Finance Director |
Correspondence Address | Thorn House Station Road Soberton Hampshire SO32 3QU |
Director Name | Peter David Campbell Fitzwilliam |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2007(19 years after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 31 December 2007) |
Role | Accountant |
Correspondence Address | The Encompass Centre International Avenue Heston Middlesex TW5 9NJ |
Registered Address | Lynton House 7-12 Tavistock Square London WC1H 9LT |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | King's Cross |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
2 at £1 | Journey Group PLC 100.00% Ordinary |
---|
Latest Accounts | 31 December 2010 (13 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
1 November 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
1 November 2014 | Final Gazette dissolved following liquidation (1 page) |
1 August 2014 | Return of final meeting in a members' voluntary winding up (9 pages) |
4 July 2013 | Liquidators' statement of receipts and payments to 28 March 2013 (11 pages) |
4 July 2013 | Liquidators statement of receipts and payments to 28 March 2013 (11 pages) |
11 April 2012 | Appointment of a voluntary liquidator (2 pages) |
11 April 2012 | Registered office address changed from the Encompass Centre International Avenue Heston Middlesex TW5 9NJ on 11 April 2012 (2 pages) |
11 April 2012 | Resolutions
|
11 April 2012 | Declaration of solvency (3 pages) |
5 March 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (14 pages) |
17 January 2012 | Statement of capital following an allotment of shares on 12 January 2012
|
17 January 2012 | Resolutions
|
28 September 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
7 April 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (14 pages) |
25 September 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
8 April 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (14 pages) |
6 November 2009 | Accounts for a dormant company made up to 31 December 2008 (6 pages) |
30 March 2009 | Return made up to 31/12/08; full list of members (6 pages) |
2 February 2009 | Director appointed stephen yapp (1 page) |
23 January 2009 | Accounts for a dormant company made up to 31 December 2007 (6 pages) |
5 March 2008 | Return made up to 31/12/07; full list of members (3 pages) |
3 January 2008 | Director resigned (1 page) |
2 November 2007 | Accounts for a dormant company made up to 31 December 2006 (7 pages) |
10 October 2007 | New director appointed (1 page) |
24 July 2007 | Secretary resigned;director resigned (1 page) |
27 March 2007 | New director appointed (2 pages) |
22 March 2007 | Director resigned (1 page) |
8 March 2007 | Return made up to 31/12/06; full list of members (7 pages) |
17 January 2007 | Director resigned (1 page) |
3 November 2006 | Accounts for a dormant company made up to 31 December 2005 (7 pages) |
9 February 2006 | Registered office changed on 09/02/06 from: belmore park upham hampshire SO32 1HQ (1 page) |
11 January 2006 | Return made up to 31/12/05; full list of members (7 pages) |
3 November 2005 | Accounts for a dormant company made up to 31 December 2004 (7 pages) |
2 February 2005 | Return made up to 31/12/04; full list of members (7 pages) |
22 July 2004 | Accounts for a dormant company made up to 31 December 2003 (7 pages) |
10 February 2004 | Return made up to 31/12/03; full list of members (7 pages) |
30 October 2003 | Accounts for a dormant company made up to 31 December 2002 (7 pages) |
4 February 2003 | Return made up to 31/12/02; full list of members (7 pages) |
31 October 2002 | Accounts for a dormant company made up to 31 December 2001 (7 pages) |
24 September 2002 | Director's particulars changed (1 page) |
8 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
13 September 2001 | Accounts for a dormant company made up to 31 December 2000 (6 pages) |
12 June 2001 | Director resigned (1 page) |
23 May 2001 | New director appointed (2 pages) |
22 February 2001 | Return made up to 31/12/00; full list of members (6 pages) |
30 May 2000 | Accounts for a dormant company made up to 31 December 1999 (6 pages) |
8 February 2000 | Return made up to 31/12/99; full list of members (6 pages) |
28 October 1999 | Accounts for a dormant company made up to 31 December 1998 (6 pages) |
22 February 1999 | Return made up to 31/12/98; full list of members (8 pages) |
4 November 1998 | Accounts for a dormant company made up to 31 December 1997 (6 pages) |
5 February 1998 | Return made up to 31/12/97; no change of members (6 pages) |
2 January 1998 | Resolutions
|
2 October 1997 | Full accounts made up to 31 December 1996 (9 pages) |
14 February 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
5 February 1997 | Return made up to 31/12/96; no change of members
|
8 January 1997 | Particulars of mortgage/charge (6 pages) |
20 October 1996 | Full accounts made up to 31 December 1995 (11 pages) |
14 October 1996 | Secretary's particulars changed (1 page) |
21 June 1996 | Secretary resigned (1 page) |
12 June 1996 | New secretary appointed (2 pages) |
30 January 1996 | Return made up to 31/12/95; full list of members
|
30 October 1995 | Full accounts made up to 31 December 1994 (11 pages) |
11 September 1989 | Memorandum and Articles of Association (15 pages) |