Vicarage Lane, Priors Marston
Rugby
Warwickshire
CV47 7RT
Director Name | Mrs Jennifer Anne Holmes |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 1992(2 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 26 May 1994) |
Role | Computer Consultant |
Correspondence Address | Peasland Close Church Road Upper Boddington Daventry Northamptonshire NN11 6DL |
Secretary Name | David Leonard Holmes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 December 1992(2 years after company formation) |
Appointment Duration | 4 years, 11 months (resigned 14 November 1997) |
Role | Company Director |
Correspondence Address | The Hermitage Vicarage Lane, Priors Marston Rugby Warwickshire CV47 7RT |
Director Name | Andrea Joy King |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 1994(3 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 25 October 1995) |
Role | Company Director |
Correspondence Address | 4 Keats Close The Lyntons, Lynton Road London SE1 5TZ |
Director Name | Mrs Jennifer Anne Holmes |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 1995(4 years, 10 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 27 July 2005) |
Role | Computer Services |
Correspondence Address | Hermitage Vicarage Lane Priors Marston Rugby Warwickshire CV47 7RT |
Secretary Name | David Leonard Holmes |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 1998(7 years, 7 months after company formation) |
Appointment Duration | 7 years (resigned 27 July 2005) |
Role | Company Director |
Correspondence Address | The Hermitage Vicarage Lane, Priors Marston Rugby Warwickshire CV47 7RT |
Registered Address | 601 High Road Leytonstone London E11 4PA |
---|---|
Region | London |
Constituency | Leyton and Wanstead |
County | Greater London |
Ward | Cathall |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2003 |
---|---|
Gross Profit | £350,336 |
Net Worth | -£666,869 |
Cash | £8,370 |
Current Liabilities | £671,242 |
Latest Accounts | 31 March 2003 (21 years ago) |
---|---|
Accounts Category | Medium |
Accounts Year End | 31 March |
31 January 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
31 January 2017 | Final Gazette dissolved following liquidation (1 page) |
31 October 2016 | INSOLVENCY:liquidators final progress report to 19/10/2016 (8 pages) |
31 October 2016 | INSOLVENCY:liquidators final progress report to 19/10/2016 (8 pages) |
31 October 2016 | Notice of final account prior to dissolution (1 page) |
31 October 2016 | Notice of final account prior to dissolution (1 page) |
2 December 2014 | Registered office address changed from Cantium House Railway Approach Wallington Surrey SM6 0DZ to 601 High Road Leytonstone London E11 4PA on 2 December 2014 (2 pages) |
2 December 2014 | Registered office address changed from Cantium House Railway Approach Wallington Surrey SM6 0DZ to 601 High Road Leytonstone London E11 4PA on 2 December 2014 (2 pages) |
2 December 2014 | Registered office address changed from Cantium House Railway Approach Wallington Surrey SM6 0DZ to 601 High Road Leytonstone London E11 4PA on 2 December 2014 (2 pages) |
8 April 2014 | Appointment of a liquidator (1 page) |
8 April 2014 | Appointment of a liquidator (1 page) |
27 September 2010 | Registered office address changed from Curzon House 64 Clifton Street London EC2A 4HB on 27 September 2010 (2 pages) |
27 September 2010 | Registered office address changed from Curzon House 64 Clifton Street London EC2A 4HB on 27 September 2010 (2 pages) |
27 August 2009 | Registered office changed on 27/08/2009 from 26 farringdon street london EC4A 4AB (1 page) |
27 August 2009 | Registered office changed on 27/08/2009 from 26 farringdon street london EC4A 4AB (1 page) |
17 April 2007 | Notice of a court order ending Administration (12 pages) |
17 April 2007 | Order of court to wind up (2 pages) |
17 April 2007 | Notice of a court order ending Administration (12 pages) |
17 April 2007 | Order of court to wind up (2 pages) |
29 March 2007 | Registered office changed on 29/03/07 from: 4TH floor st andrews house 18-20 st andrew street london EC4A 3AJ (1 page) |
29 March 2007 | Registered office changed on 29/03/07 from: 4TH floor st andrews house 18-20 st andrew street london EC4A 3AJ (1 page) |
3 July 2006 | Notice of extension of time period of the administration (1 page) |
3 July 2006 | Administrator's progress report (8 pages) |
3 July 2006 | Result of meeting of creditors (2 pages) |
3 July 2006 | Notice of extension of period of Administration (1 page) |
3 July 2006 | Notice of extension of time period of the administration (1 page) |
3 July 2006 | Administrator's progress report (8 pages) |
3 July 2006 | Notice of extension of period of Administration (1 page) |
3 July 2006 | Result of meeting of creditors (2 pages) |
9 January 2006 | Result of meeting of creditors (13 pages) |
9 January 2006 | Result of meeting of creditors (13 pages) |
9 January 2006 | Statement of administrator's proposal (13 pages) |
9 January 2006 | Statement of administrator's proposal (13 pages) |
6 September 2005 | Appointment of an administrator (1 page) |
6 September 2005 | Appointment of an administrator (1 page) |
17 August 2005 | Director resigned (1 page) |
17 August 2005 | Director resigned (1 page) |
17 August 2005 | Secretary resigned;director resigned (1 page) |
17 August 2005 | Secretary resigned;director resigned (1 page) |
15 August 2005 | Registered office changed on 15/08/05 from: 49 the green banbury oxfordshire OX16 9AB (1 page) |
15 August 2005 | Registered office changed on 15/08/05 from: 49 the green banbury oxfordshire OX16 9AB (1 page) |
23 February 2005 | Return made up to 05/12/04; full list of members (7 pages) |
23 February 2005 | Return made up to 05/12/04; full list of members (7 pages) |
4 November 2004 | Accounts for a medium company made up to 31 March 2003 (19 pages) |
4 November 2004 | Accounts for a medium company made up to 31 March 2003 (19 pages) |
9 March 2004 | Return made up to 05/12/03; full list of members (7 pages) |
9 March 2004 | Return made up to 05/12/03; full list of members (7 pages) |
19 July 2003 | Full accounts made up to 31 March 2002 (19 pages) |
19 July 2003 | Full accounts made up to 31 March 2002 (19 pages) |
8 January 2003 | Return made up to 05/12/02; full list of members (7 pages) |
8 January 2003 | Return made up to 05/12/02; full list of members (7 pages) |
2 January 2003 | Accounts for a medium company made up to 31 March 2001 (19 pages) |
2 January 2003 | Accounts for a medium company made up to 31 March 2001 (19 pages) |
18 November 2002 | Registered office changed on 18/11/02 from: regency house 17 albion place northampton northamptonshire NN1 1UD (1 page) |
18 November 2002 | Registered office changed on 18/11/02 from: regency house 17 albion place northampton northamptonshire NN1 1UD (1 page) |
23 April 2002 | Registered office changed on 23/04/02 from: 49 the green banbury oxfordshire OX16 9AB (1 page) |
23 April 2002 | Registered office changed on 23/04/02 from: 49 the green banbury oxfordshire OX16 9AB (1 page) |
15 April 2002 | Registered office changed on 15/04/02 from: regency house 17 albion place northampton NN1 1UD (1 page) |
15 April 2002 | Registered office changed on 15/04/02 from: regency house 17 albion place northampton NN1 1UD (1 page) |
17 January 2002 | Return made up to 05/12/01; full list of members (6 pages) |
17 January 2002 | Return made up to 05/12/01; full list of members (6 pages) |
30 November 2001 | Accounts for a medium company made up to 31 March 2000 (17 pages) |
30 November 2001 | Accounts for a medium company made up to 31 March 2000 (17 pages) |
25 January 2001 | Return made up to 05/12/00; full list of members
|
25 January 2001 | Return made up to 05/12/00; full list of members
|
16 June 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 June 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 June 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 June 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 June 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 June 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 June 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 June 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 June 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 June 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 February 2000 | Accounts for a medium company made up to 31 March 1999 (18 pages) |
24 February 2000 | Accounts for a medium company made up to 31 March 1999 (18 pages) |
10 January 2000 | Return made up to 05/12/99; full list of members
|
10 January 2000 | Return made up to 05/12/99; full list of members
|
14 May 1999 | Return made up to 05/12/98; full list of members (6 pages) |
14 May 1999 | Return made up to 05/12/98; full list of members (6 pages) |
14 May 1999 | Secretary resigned (1 page) |
14 May 1999 | New secretary appointed (2 pages) |
14 May 1999 | New secretary appointed (2 pages) |
14 May 1999 | Secretary resigned (1 page) |
21 January 1999 | Accounts for a medium company made up to 31 March 1998 (19 pages) |
21 January 1999 | Accounts for a medium company made up to 31 March 1998 (19 pages) |
11 November 1998 | Resolutions
|
11 November 1998 | Nc inc already adjusted 31/03/98 (1 page) |
11 November 1998 | Resolutions
|
11 November 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
11 November 1998 | Ad 31/03/98--------- £ si 200000@1=200000 £ ic 50000/250000 (2 pages) |
11 November 1998 | Ad 31/03/98--------- £ si 200000@1=200000 £ ic 50000/250000 (2 pages) |
11 November 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
11 November 1998 | Nc inc already adjusted 31/03/98 (1 page) |
4 February 1998 | Return made up to 05/12/97; full list of members (6 pages) |
4 February 1998 | Return made up to 05/12/97; full list of members (6 pages) |
3 February 1998 | Particulars of mortgage/charge (3 pages) |
3 February 1998 | Particulars of mortgage/charge (3 pages) |
3 February 1998 | Particulars of mortgage/charge (3 pages) |
3 February 1998 | Particulars of mortgage/charge (3 pages) |
9 January 1998 | Particulars of mortgage/charge (3 pages) |
9 January 1998 | Particulars of mortgage/charge (3 pages) |
4 December 1997 | Secretary resigned (1 page) |
4 December 1997 | Secretary resigned (1 page) |
6 November 1997 | Particulars of mortgage/charge (3 pages) |
6 November 1997 | Particulars of mortgage/charge (3 pages) |
6 November 1997 | Particulars of mortgage/charge (3 pages) |
6 November 1997 | Particulars of mortgage/charge (3 pages) |
2 April 1997 | Accounts for a small company made up to 31 March 1996 (8 pages) |
2 April 1997 | Accounts for a small company made up to 31 March 1996 (8 pages) |
30 January 1997 | Return made up to 05/12/96; no change of members (4 pages) |
30 January 1997 | Return made up to 05/12/96; no change of members (4 pages) |
28 January 1997 | Particulars of mortgage/charge (3 pages) |
28 January 1997 | Particulars of mortgage/charge (3 pages) |
22 December 1995 | Return made up to 05/12/95; change of members (6 pages) |
22 December 1995 | Return made up to 05/12/95; change of members (6 pages) |
27 November 1995 | Director resigned (2 pages) |
27 November 1995 | Director resigned (2 pages) |
26 October 1995 | New director appointed (2 pages) |
26 October 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |
26 October 1995 | New director appointed (2 pages) |
26 October 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |
4 September 1995 | Particulars of mortgage/charge (8 pages) |
4 September 1995 | Particulars of mortgage/charge (8 pages) |
30 August 1995 | Particulars of mortgage/charge (4 pages) |
30 August 1995 | Particulars of mortgage/charge (4 pages) |
24 May 1995 | Ad 11/05/95--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages) |
24 May 1995 | Ad 11/05/95--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages) |
10 May 1995 | Resolutions
|
10 May 1995 | £ nc 10000/50000 30/03/95 (1 page) |
10 May 1995 | £ nc 10000/50000 30/03/95 (1 page) |
10 May 1995 | Resolutions
|
17 January 1995 | Resolutions
|
17 January 1995 | Resolutions
|
1 January 1995 | A selection of documents registered before 1 January 1995 (22 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
5 November 1992 | Resolutions
|
4 August 1992 | First Gazette notice for compulsory strike-off (1 page) |
4 August 1992 | First Gazette notice for compulsory strike-off (1 page) |
12 February 1992 | Resolutions
|
12 February 1992 | Resolutions
|
5 December 1990 | Incorporation (15 pages) |
5 December 1990 | Incorporation (15 pages) |