Bawburgh
Norwich
Norfolk
NR9 3JB
Secretary Name | Mr Jeremy Peter Small |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 February 2008(18 years, 4 months after company formation) |
Appointment Duration | 3 years, 7 months (closed 11 October 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Old Broad Street London EC2N 1AD |
Director Name | Michael Lewis Finlow |
---|---|
Date of Birth | September 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1991(2 years after company formation) |
Appointment Duration | 4 years, 8 months (resigned 30 June 1996) |
Role | Co Director |
Correspondence Address | The Coach House Abbey Fields Park Lane Sandbach Cheshire CW11 9EF |
Director Name | Mr Edward Stott |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1991(2 years after company formation) |
Appointment Duration | 14 years, 3 months (resigned 16 February 2006) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | Greenway Faulkners Lane Mobberley Knutsford Cheshire WA16 7AL |
Director Name | Mrs Wendy Mary Stott |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1991(2 years after company formation) |
Appointment Duration | 14 years, 3 months (resigned 16 February 2006) |
Role | Co Secretary |
Correspondence Address | Greenway Faulkners Lane Mobberley Knutsford Cheshire WA16 7AL |
Secretary Name | Mrs Wendy Mary Stott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 October 1991(2 years after company formation) |
Appointment Duration | 11 years, 10 months (resigned 17 September 2003) |
Role | Company Director |
Correspondence Address | Greenway Faulkners Lane Mobberley Knutsford Cheshire WA16 7AL |
Director Name | Mr Harris Allan Frazer |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 1992(3 years after company formation) |
Appointment Duration | 1 year (resigned 01 December 1993) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | 41 Park Road Prestwich Manchester Lancashire M25 0ES |
Director Name | David John Collett |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2002(12 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 22 October 2003) |
Role | Company Director |
Correspondence Address | 38 West Avenue Worthing Sussex BN11 5LT |
Director Name | Jonathon Robert Edwin Everill |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2003(13 years, 12 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 27 May 2008) |
Role | Company Director |
Correspondence Address | Blakemore House 7 Oakley Manor Gardens Belle Vue Shrewsbury Shropshire SY3 7NT Wales |
Director Name | Mr Ian Charles Cooper |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2004(14 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 June 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Abbey Road Sandbach Crewe Cheshire CW11 3HA |
Director Name | Mr Richard Andrew Errington Seth |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2005(15 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 June 2006) |
Role | Independent Financial Adviser |
Country of Residence | England |
Correspondence Address | Wensley 191 Chester Road Hazel Grove Stockport Cheshire SK7 6EN |
Director Name | Mr Roderic Henry Patrick Rennison |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2005(15 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 29 February 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Old Westmill Farmhouse Westmill Lane Ickleford Hitchin Hertfordshire SG5 3RP |
Director Name | Mr Richard Malcolm Lindley |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2006(16 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 November 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Kensington Place Wellingborough Road Olney Buckinghamshire MK46 4BG |
Secretary Name | Mr Roderic Henry Patrick Rennison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 May 2006(16 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 29 February 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Old Westmill Farmhouse Westmill Lane Ickleford Hitchin Hertfordshire SG5 3RP |
Director Name | Mr Angus Smith |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2008(18 years, 7 months after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 20 January 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bonnybridge House The Lane Creeting St Peter Ipswich Suffolk IP6 8QR |
Secretary Name | Chancery Nominee Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 September 2003(13 years, 10 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 15 May 2006) |
Correspondence Address | Chancery Pavilion Boycott Avenue Oldbrook Milton Keynes Buckinghamshire MK6 2TA |
Registered Address | 5 Old Broad Street London EC2N 1AD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cornhill |
Built Up Area | Greater London |
253 at £1 | Thinc Trail Collections LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £143,369 |
Net Worth | £296,876 |
Cash | £2,261 |
Latest Accounts | 31 December 2009 (14 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
11 October 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 October 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
28 June 2011 | First Gazette notice for voluntary strike-off (1 page) |
28 June 2011 | First Gazette notice for voluntary strike-off (1 page) |
13 June 2011 | Application to strike the company off the register (3 pages) |
13 June 2011 | Application to strike the company off the register (3 pages) |
5 May 2011 | Annual return made up to 23 April 2011 with a full list of shareholders Statement of capital on 2011-05-05
|
5 May 2011 | Annual return made up to 23 April 2011 with a full list of shareholders Statement of capital on 2011-05-05
|
30 June 2010 | Full accounts made up to 31 December 2009 (14 pages) |
30 June 2010 | Full accounts made up to 31 December 2009 (14 pages) |
6 May 2010 | Annual return made up to 23 April 2010 with a full list of shareholders (4 pages) |
6 May 2010 | Annual return made up to 23 April 2010 with a full list of shareholders (4 pages) |
26 April 2010 | Secretary's details changed for Jeremy Peter Small on 23 April 2010 (1 page) |
26 April 2010 | Secretary's details changed for Jeremy Peter Small on 23 April 2010 (1 page) |
19 August 2009 | Full accounts made up to 31 December 2008 (13 pages) |
19 August 2009 | Full accounts made up to 31 December 2008 (13 pages) |
14 May 2009 | Return made up to 23/04/09; full list of members (3 pages) |
14 May 2009 | Return made up to 23/04/09; full list of members (3 pages) |
31 January 2009 | Appointment terminated director angus smith (1 page) |
31 January 2009 | Appointment Terminated Director angus smith (1 page) |
6 January 2009 | Registered office changed on 06/01/2009 from kingston smith devonshire house 60 goswell road london EC1M 7AD (1 page) |
6 January 2009 | Registered office changed on 06/01/2009 from kingston smith devonshire house 60 goswell road london EC1M 7AD (1 page) |
29 October 2008 | Return made up to 26/10/08; full list of members (5 pages) |
29 October 2008 | Location of register of members (1 page) |
29 October 2008 | Location of register of members (1 page) |
29 October 2008 | Return made up to 26/10/08; full list of members (5 pages) |
14 October 2008 | Full accounts made up to 31 December 2007 (14 pages) |
14 October 2008 | Full accounts made up to 31 December 2007 (14 pages) |
2 June 2008 | Director appointed angus smith (3 pages) |
2 June 2008 | Appointment Terminated Director jonathon everill (1 page) |
2 June 2008 | Appointment terminated director jonathon everill (1 page) |
2 June 2008 | Director appointed angus smith (3 pages) |
12 March 2008 | Secretary appointed jeremy peter small (2 pages) |
12 March 2008 | Appointment Terminated Director and Secretary roderic rennison (1 page) |
12 March 2008 | Secretary appointed jeremy peter small (2 pages) |
12 March 2008 | Appointment terminated director and secretary roderic rennison (1 page) |
27 December 2007 | New director appointed (4 pages) |
27 December 2007 | New director appointed (4 pages) |
11 December 2007 | Director resigned (1 page) |
11 December 2007 | Director resigned (1 page) |
8 November 2007 | Return made up to 26/10/07; full list of members (3 pages) |
8 November 2007 | Return made up to 26/10/07; full list of members (3 pages) |
1 November 2007 | Full accounts made up to 31 December 2006 (16 pages) |
1 November 2007 | Full accounts made up to 31 December 2006 (16 pages) |
2 December 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
2 December 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
24 November 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
24 November 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
24 November 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
24 November 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
24 November 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
24 November 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
23 November 2006 | Full accounts made up to 31 December 2005 (15 pages) |
23 November 2006 | Full accounts made up to 31 December 2005 (15 pages) |
13 November 2006 | Return made up to 26/10/06; full list of members (2 pages) |
13 November 2006 | Director's particulars changed (1 page) |
13 November 2006 | Director's particulars changed (1 page) |
13 November 2006 | Return made up to 26/10/06; full list of members (2 pages) |
9 November 2006 | Amended full accounts made up to 31 January 2005 (14 pages) |
9 August 2006 | Director resigned (1 page) |
9 August 2006 | Director resigned (1 page) |
9 August 2006 | Director resigned (1 page) |
9 August 2006 | Director resigned (1 page) |
14 June 2006 | New secretary appointed (2 pages) |
14 June 2006 | New secretary appointed (2 pages) |
14 June 2006 | Registered office changed on 14/06/06 from: chancery pavilion, boycott avenue oldbrook milton keynes buckinghamshire MK6 2TA (1 page) |
14 June 2006 | Secretary resigned (1 page) |
14 June 2006 | Registered office changed on 14/06/06 from: chancery pavilion, boycott avenue oldbrook milton keynes buckinghamshire MK6 2TA (1 page) |
14 June 2006 | Secretary resigned (1 page) |
17 May 2006 | New director appointed (1 page) |
17 May 2006 | New director appointed (1 page) |
27 February 2006 | Director resigned (1 page) |
27 February 2006 | Director resigned (1 page) |
27 February 2006 | Director resigned (1 page) |
27 February 2006 | Director resigned (1 page) |
8 December 2005 | Accounting reference date shortened from 31/01/06 to 31/12/05 (1 page) |
8 December 2005 | Particulars of mortgage/charge (6 pages) |
8 December 2005 | Accounting reference date shortened from 31/01/06 to 31/12/05 (1 page) |
8 December 2005 | Particulars of mortgage/charge (6 pages) |
7 December 2005 | Full accounts made up to 31 January 2005 (13 pages) |
7 December 2005 | Full accounts made up to 31 January 2005 (13 pages) |
4 November 2005 | Return made up to 26/10/05; full list of members (3 pages) |
4 November 2005 | Return made up to 26/10/05; full list of members (3 pages) |
2 November 2005 | New director appointed (4 pages) |
2 November 2005 | New director appointed (4 pages) |
25 August 2005 | New director appointed (2 pages) |
25 August 2005 | New director appointed (2 pages) |
24 November 2004 | Return made up to 26/10/04; full list of members (8 pages) |
24 November 2004 | Return made up to 26/10/04; full list of members (8 pages) |
6 September 2004 | Full accounts made up to 31 January 2004 (12 pages) |
6 September 2004 | Full accounts made up to 31 January 2004 (12 pages) |
8 February 2004 | New director appointed (2 pages) |
8 February 2004 | New director appointed (2 pages) |
24 November 2003 | Accounting reference date shortened from 30/06/04 to 31/01/04 (1 page) |
24 November 2003 | Accounting reference date shortened from 30/06/04 to 31/01/04 (1 page) |
22 November 2003 | Return made up to 26/10/03; full list of members
|
22 November 2003 | Return made up to 26/10/03; full list of members (7 pages) |
11 November 2003 | New director appointed (2 pages) |
11 November 2003 | New director appointed (2 pages) |
29 October 2003 | Director resigned (1 page) |
29 October 2003 | Director resigned (1 page) |
27 October 2003 | Secretary resigned (1 page) |
27 October 2003 | Secretary resigned (1 page) |
27 October 2003 | Accounts for a small company made up to 30 June 2003 (7 pages) |
27 October 2003 | Accounts for a small company made up to 30 June 2003 (7 pages) |
7 October 2003 | Particulars of mortgage/charge (3 pages) |
7 October 2003 | New secretary appointed (2 pages) |
7 October 2003 | Particulars of mortgage/charge (3 pages) |
7 October 2003 | Particulars of mortgage/charge (3 pages) |
7 October 2003 | Particulars of mortgage/charge (3 pages) |
7 October 2003 | New secretary appointed (2 pages) |
2 October 2003 | Particulars of mortgage/charge (5 pages) |
2 October 2003 | Particulars of mortgage/charge (5 pages) |
25 September 2003 | Registered office changed on 25/09/03 from: 6 congleton road sandbach cheshire CW11 1HN (1 page) |
25 September 2003 | Declaration of assistance for shares acquisition (7 pages) |
25 September 2003 | Resolutions
|
25 September 2003 | Declaration of assistance for shares acquisition (7 pages) |
25 September 2003 | Resolutions
|
25 September 2003 | Registered office changed on 25/09/03 from: 6 congleton road sandbach cheshire CW11 1HN (1 page) |
4 March 2003 | Company name changed blackfriars financial services l imited\certificate issued on 04/03/03 (2 pages) |
4 March 2003 | Company name changed blackfriars financial services l imited\certificate issued on 04/03/03 (2 pages) |
20 November 2002 | Return made up to 26/10/02; full list of members (7 pages) |
20 November 2002 | Return made up to 26/10/02; full list of members (7 pages) |
21 October 2002 | Accounts for a small company made up to 30 June 2002 (7 pages) |
21 October 2002 | Accounts for a small company made up to 30 June 2002 (7 pages) |
25 September 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
25 September 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
8 September 2002 | New director appointed (2 pages) |
8 September 2002 | New director appointed (2 pages) |
13 December 2001 | Accounts for a small company made up to 30 June 2001 (7 pages) |
13 December 2001 | Accounts for a small company made up to 30 June 2001 (7 pages) |
30 October 2001 | Return made up to 26/10/01; full list of members (6 pages) |
30 October 2001 | Return made up to 26/10/01; full list of members (6 pages) |
25 April 2001 | Accounts for a small company made up to 30 June 2000 (7 pages) |
25 April 2001 | Accounts for a small company made up to 30 June 2000 (7 pages) |
10 November 2000 | Return made up to 26/10/00; full list of members (6 pages) |
10 November 2000 | Return made up to 26/10/00; full list of members (6 pages) |
23 January 2000 | Accounts for a small company made up to 30 June 1999 (7 pages) |
23 January 2000 | Accounts for a small company made up to 30 June 1999 (7 pages) |
29 October 1999 | Return made up to 26/10/99; full list of members
|
29 October 1999 | Return made up to 26/10/99; full list of members (6 pages) |
3 March 1999 | Accounts for a small company made up to 30 June 1998 (7 pages) |
3 March 1999 | Accounts for a small company made up to 30 June 1998 (7 pages) |
27 October 1998 | Return made up to 26/10/98; no change of members
|
27 October 1998 | Return made up to 26/10/98; no change of members (4 pages) |
22 April 1998 | Accounts for a small company made up to 30 June 1997 (6 pages) |
22 April 1998 | Accounts for a small company made up to 30 June 1997 (6 pages) |
7 November 1997 | Return made up to 26/10/97; full list of members (6 pages) |
7 November 1997 | Return made up to 26/10/97; full list of members (6 pages) |
1 May 1997 | Accounts for a small company made up to 30 June 1996 (9 pages) |
1 May 1997 | Accounts for a small company made up to 30 June 1996 (9 pages) |
1 November 1996 | Return made up to 26/10/96; full list of members (6 pages) |
1 November 1996 | Return made up to 26/10/96; full list of members (6 pages) |
3 May 1996 | Accounts for a small company made up to 30 June 1995 (8 pages) |
3 May 1996 | Accounts for a small company made up to 30 June 1995 (8 pages) |
2 May 1995 | Accounts for a small company made up to 30 June 1994 (8 pages) |
2 May 1995 | Accounts for a small company made up to 30 June 1994 (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (39 pages) |
12 April 1991 | Memorandum and Articles of Association (18 pages) |
12 April 1991 | Memorandum and Articles of Association (18 pages) |
25 March 1991 | Resolutions
|
25 March 1991 | Resolutions
|
11 July 1990 | Ad 02/07/90--------- £ si 152@1=152 £ ic 101/253 (2 pages) |
11 July 1990 | Ad 02/07/90--------- £ si 152@1=152 £ ic 101/253 (2 pages) |
27 November 1989 | Ad 26/10/89--------- £ si 99@1=99 £ ic 2/101 (2 pages) |
27 November 1989 | Ad 26/10/89--------- £ si 99@1=99 £ ic 2/101 (2 pages) |
26 October 1989 | Incorporation (14 pages) |
26 October 1989 | Incorporation (14 pages) |