3 Perch Close
Daventry
Northamptonshire
NN11 8YY
Secretary Name | Collins Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 October 2001(11 years, 12 months after company formation) |
Appointment Duration | 22 years, 6 months |
Correspondence Address | Kingswood House South Road Kingswood Bristol BS15 8JF |
Director Name | Mr Jeffrey Whalley |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 1991(1 year, 6 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 13 October 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Broncroft Castle Broncroft Craven Arms Shropshire SY7 9HL Wales |
Director Name | Mr Anthony Gartland |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 1991(1 year, 6 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 13 October 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Broad Carr House Broad Carr Lane Holywell Green Halifax HX4 9BS |
Director Name | James Edward Barker |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 1991(1 year, 6 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 13 October 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Vicarage Cragg Vale Hebden Bridge West Yorkshire HX7 5TB |
Secretary Name | James Edward Barker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 April 1991(1 year, 6 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 13 October 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Vicarage Cragg Vale Hebden Bridge West Yorkshire HX7 5TB |
Director Name | Mr David Roger Blackburn |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 1992(2 years, 11 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 17 March 1998) |
Role | Company Director |
Correspondence Address | 4 Tinsel Road Dewsbury West Yorkshire WF12 7JU |
Director Name | Mr Duncan John Alexander Robson |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 1992(2 years, 11 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 01 December 1995) |
Role | Company Director |
Correspondence Address | 1 Wayland Court Leeds West Yorkshire LS16 8LU |
Director Name | Mr Peter Bernard Stubbs |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 1994(4 years, 11 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 17 March 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Grange Salt Stafford Staffordshire ST18 0BW |
Director Name | Allan Paul Challinor |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 1994(5 years after company formation) |
Appointment Duration | 3 years, 5 months (resigned 12 March 1998) |
Role | Finance Director |
Correspondence Address | 45 Kelvin Avenue Stoke On Trent ST1 6BP |
Secretary Name | Allan Paul Challinor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 October 1994(5 years after company formation) |
Appointment Duration | 3 years, 5 months (resigned 12 March 1998) |
Role | Finance Director |
Correspondence Address | 45 Kelvin Avenue Stoke On Trent ST1 6BP |
Director Name | Mr Richard Kevin George Anderson |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1997(8 years after company formation) |
Appointment Duration | 4 months, 1 week (resigned 12 March 1998) |
Role | Company Director |
Correspondence Address | Clare House Halse Brackley Northants NN13 6DY |
Director Name | Vuchuru Sadhana Reddy |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 1998(8 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 06 October 2000) |
Role | Chartered Accountant |
Correspondence Address | Heathfield House Rotherhams Oak Lane Hockley Heath Warwickshire B94 6RW |
Director Name | Brian Christopher Ritchie |
---|---|
Date of Birth | May 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 1998(8 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 August 2000) |
Role | Marketing Director |
Correspondence Address | 25 Abbeyfields Drive Abbots Lea Studley Warwickshire B80 7BF |
Director Name | Mr Christopher Paul McKinley Swan |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 1998(8 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 02 August 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kissingtree House Kissingtree Lane Alveston Warwickshire CV37 7QT |
Secretary Name | Ian Peter Fairclough |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 March 1998(8 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 10 September 1999) |
Role | Company Director |
Correspondence Address | 17 Claremont Road Leamington Spa Warwickshire CV31 3EH |
Secretary Name | Cindy Leigh Swanston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 September 1999(9 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 27 February 2001) |
Role | Company Director |
Correspondence Address | 206 Evesham Road Stratford Upon Avon Warwickshire CV37 9AS |
Director Name | Mr Peter Gordon Joyner |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2000(10 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 21 February 2002) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | The Gables Millers Lane Hornton Banbury OX15 6BS |
Registered Address | 38 Langham Street London W1W 7AR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£725 |
Current Liabilities | £725 |
Latest Accounts | 31 December 2000 (23 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
11 September 2007 | Dissolved (1 page) |
---|---|
11 June 2007 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
11 June 2007 | Notice of ceasing to act as a voluntary liquidator (1 page) |
14 December 2006 | Liquidators statement of receipts and payments (5 pages) |
14 November 2006 | Registered office changed on 14/11/06 from: 6B middleton place london W1W 7AY (1 page) |
1 June 2006 | Liquidators statement of receipts and payments (5 pages) |
15 December 2005 | Liquidators statement of receipts and payments (5 pages) |
16 June 2005 | Liquidators statement of receipts and payments (5 pages) |
6 December 2004 | Liquidators statement of receipts and payments (5 pages) |
27 May 2004 | Liquidators statement of receipts and payments (5 pages) |
16 December 2003 | Liquidators statement of receipts and payments (5 pages) |
28 November 2002 | Statement of affairs (6 pages) |
28 November 2002 | Appointment of a voluntary liquidator (1 page) |
28 November 2002 | Resolutions
|
13 November 2002 | Registered office changed on 13/11/02 from: kingswood house south road kingswood bristol BS15 8JF (1 page) |
3 April 2002 | Return made up to 28/03/02; full list of members (6 pages) |
29 March 2002 | Full accounts made up to 31 December 2000 (13 pages) |
6 March 2002 | Resolutions
|
6 March 2002 | Director resigned (1 page) |
15 January 2002 | Registered office changed on 15/01/02 from: regal house birmingham road stratford upon avon warwickshire CV37 0BN (1 page) |
26 November 2001 | Return made up to 11/04/01; full list of members
|
5 November 2001 | New secretary appointed (2 pages) |
6 March 2001 | Secretary resigned (1 page) |
15 November 2000 | New director appointed (3 pages) |
9 November 2000 | Director resigned (1 page) |
5 September 2000 | Director resigned (1 page) |
22 August 2000 | New director appointed (3 pages) |
17 August 2000 | Director resigned (1 page) |
31 July 2000 | Full accounts made up to 30 June 1999 (10 pages) |
13 July 2000 | Declaration of assistance for shares acquisition (11 pages) |
13 July 2000 | Declaration of assistance for shares acquisition (11 pages) |
13 July 2000 | Resolutions
|
20 June 2000 | Resolutions
|
24 May 2000 | Accounting reference date extended from 30/06/00 to 31/12/00 (1 page) |
16 April 2000 | Return made up to 11/04/00; full list of members (7 pages) |
22 March 2000 | Secretary's particulars changed (1 page) |
4 January 2000 | Resolutions
|
16 September 1999 | New secretary appointed (2 pages) |
16 September 1999 | Secretary resigned (1 page) |
17 April 1999 | Return made up to 11/04/99; full list of members (6 pages) |
27 October 1998 | Resolutions
|
27 October 1998 | Auditor's resignation (1 page) |
3 August 1998 | Return made up to 11/04/98; full list of members (6 pages) |
23 June 1998 | Accounting reference date extended from 31/03/98 to 30/06/98 (1 page) |
15 June 1998 | Director resigned (1 page) |
15 June 1998 | Director resigned (1 page) |
9 June 1998 | Registered office changed on 09/06/98 from: airfield industrial estate hixon stafford staffordshire ST18 0PF (1 page) |
23 March 1998 | New director appointed (2 pages) |
23 March 1998 | New director appointed (2 pages) |
23 March 1998 | New secretary appointed (2 pages) |
23 March 1998 | New director appointed (2 pages) |
18 March 1998 | Secretary resigned;director resigned (1 page) |
18 March 1998 | Director resigned (1 page) |
10 December 1997 | Full accounts made up to 31 March 1997 (12 pages) |
25 November 1997 | New director appointed (2 pages) |
11 November 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
10 November 1997 | Particulars of mortgage/charge (3 pages) |
11 June 1997 | Return made up to 11/04/97; no change of members (4 pages) |
4 December 1996 | Amended full accounts made up to 31 March 1996 (11 pages) |
12 August 1996 | Full accounts made up to 31 March 1996 (11 pages) |
26 April 1996 | Return made up to 11/04/96; no change of members
|
20 December 1995 | Full accounts made up to 31 March 1995 (12 pages) |
28 March 1995 | Return made up to 11/04/95; full list of members (6 pages) |
20 May 1994 | Declaration of assistance for shares acquisition (6 pages) |
13 May 1994 | Declaration of assistance for shares acquisition (5 pages) |
13 May 1994 | Resolutions
|