Woodbridge Lane Withington
Cheltenham
Gloucestershire
GL54 4BP
Wales
Secretary Name | Mr Richard Hawke Collins |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 February 2005(14 years after company formation) |
Appointment Duration | 2 years, 10 months (closed 18 December 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Halland Road Cheltenham Gloucestershire GL53 0DJ Wales |
Director Name | Karen Lesley Donegani |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 1991(same day as company formation) |
Role | Library And Information Consultant |
Correspondence Address | 13 Six Hills Road Walton On The Wolds Loughborough Leicestershire LE12 8JF |
Secretary Name | Diana Jane Edmonds |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 January 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 8-10 Melton Road Burton On The Wolds Loughborough Leicestershire LE12 5AG |
Director Name | Diana Jane Edmonds |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 1992(1 year after company formation) |
Appointment Duration | 12 years, 8 months (resigned 30 September 2004) |
Role | Library & Information Consultant |
Correspondence Address | 8-10 Melton Road Burton On The Wolds Loughborough Leicestershire LE12 5AG |
Director Name | Dr Tony Ernest Edmonds |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 1999(7 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 26 July 2000) |
Role | University Lecturer |
Correspondence Address | 8 Melton Road Burton On The Wolds Loughborough Leicestershire LE12 5AG |
Director Name | Mr Peter John Martin |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2000(9 years, 6 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 01 December 2006) |
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 | 26 July 2000(9 years, 6 months after company formation) |
Appointment Duration | 6 years, 10 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 | 26 July 2000(9 years, 6 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 18 February 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Long Ash Woodbridge Lane Withington Cheltenham Gloucestershire GL54 4BP 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 | £7,899,000 |
Gross Profit | £2,619,000 |
Latest Accounts | 31 March 2005 (19 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
18 December 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 September 2007 | First Gazette notice for voluntary strike-off (1 page) |
14 June 2007 | Director resigned (1 page) |
27 February 2007 | Voluntary strike-off action has been suspended (1 page) |
27 February 2007 | First Gazette notice for voluntary strike-off (1 page) |
17 January 2007 | Application for striking-off (1 page) |
19 December 2006 | Director resigned (1 page) |
1 December 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 December 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 December 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 December 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 September 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
4 July 2006 | Registered office changed on 04/07/06 from: 165 queen victoria street, london, EC4V 4DD (1 page) |
2 March 2006 | Return made up to 28/01/06; full list of members (2 pages) |
31 January 2006 | Full accounts made up to 31 March 2005 (21 pages) |
25 July 2005 | Director's particulars changed (1 page) |
8 March 2005 | New secretary appointed (2 pages) |
4 March 2005 | Secretary resigned (1 page) |
1 March 2005 | Return made up to 28/01/05; full list of members (7 pages) |
13 January 2005 | Full accounts made up to 31 March 2004 (21 pages) |
7 October 2004 | Director resigned (1 page) |
5 February 2004 | Return made up to 28/01/04; full list of members (8 pages) |
20 December 2003 | Particulars of mortgage/charge (3 pages) |
10 November 2003 | Full accounts made up to 31 March 2003 (19 pages) |
10 July 2003 | Director's particulars changed (1 page) |
9 July 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
17 January 2003 | Resolutions
|
17 January 2003 | Memorandum and Articles of Association (5 pages) |
2 January 2003 | Declaration of assistance for shares acquisition (18 pages) |
24 December 2002 | Particulars of mortgage/charge (9 pages) |
23 October 2002 | Particulars of mortgage/charge (6 pages) |
11 October 2002 | Full accounts made up to 31 March 2002 (18 pages) |
30 April 2002 | Particulars of mortgage/charge (11 pages) |
11 April 2002 | Return made up to 28/01/02; full list of members (7 pages) |
27 November 2001 | Full accounts made up to 31 March 2001 (17 pages) |
8 October 2001 | New director appointed (3 pages) |
12 April 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 April 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 March 2001 | Return made up to 28/01/01; full list of members (7 pages) |
14 November 2000 | Registered office changed on 14/11/00 from: 1 riding house street, london, W1P 7PA (1 page) |
6 October 2000 | Particulars of mortgage/charge (7 pages) |
14 August 2000 | Memorandum and Articles of Association (10 pages) |
14 August 2000 | Resolutions
|
10 August 2000 | Registered office changed on 10/08/00 from: the charnwood wing gas research, and technology centre, ashby road, loughborough LE11 3GS (1 page) |
10 August 2000 | New director appointed (2 pages) |
10 August 2000 | Declaration of assistance for shares acquisition (7 pages) |
10 August 2000 | Particulars of mortgage/charge (5 pages) |
10 August 2000 | Accounting reference date extended from 31/01/01 to 31/03/01 (1 page) |
10 August 2000 | New secretary appointed;new director appointed (2 pages) |
10 August 2000 | Director resigned (1 page) |
10 August 2000 | Secretary resigned (1 page) |
10 August 2000 | Particulars of mortgage/charge (11 pages) |
11 July 2000 | Full accounts made up to 31 January 2000 (18 pages) |
13 March 2000 | Return made up to 28/01/00; full list of members (6 pages) |
3 November 1999 | Full accounts made up to 31 January 1999 (16 pages) |
24 February 1999 | Return made up to 28/01/99; full list of members (6 pages) |
23 February 1999 | £ ic 56/50 20/01/99 £ sr 6@1=6 (1 page) |
10 February 1999 | Director resigned (1 page) |
25 January 1999 | New director appointed (2 pages) |
21 January 1999 | Registered office changed on 21/01/99 from: 22 frederick street, loughborough, leicestershire, LE11 3BJ (1 page) |
17 November 1998 | Accounts for a small company made up to 31 January 1998 (8 pages) |
13 February 1998 | Return made up to 28/01/98; no change of members (4 pages) |
28 November 1997 | Accounts for a small company made up to 31 January 1997 (7 pages) |
27 February 1997 | Return made up to 28/01/97; full list of members (6 pages) |
6 February 1997 | £ ic 100/56 31/12/96 £ sr 44@1=44 (1 page) |
27 January 1997 | Ad 16/12/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
27 January 1997 | Resolutions
|
8 September 1996 | Accounts for a small company made up to 31 January 1996 (8 pages) |
28 January 1991 | Incorporation (12 pages) |