Grove Road
Basingstoke
Hampshire
RG21 3AX
Director Name | Mr Robert Marshall Unsworth |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 July 2003(11 years, 5 months after company formation) |
Appointment Duration | 7 years (closed 20 July 2010) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 81 Irnham Road Four Oaks Sutton Coldfield West Midlands B74 2TG |
Secretary Name | Mr Robert Marshall Unsworth |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 July 2006(14 years, 6 months after company formation) |
Appointment Duration | 4 years (closed 20 July 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 81 Irnham Road Four Oaks Sutton Coldfield West Midlands B74 2TG |
Director Name | Roger Norman Walker |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 1992(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 5 months (resigned 16 August 1993) |
Role | Managing Director |
Correspondence Address | The Homestead Cliffords Masne Newent Gloucestershire GL18 1JT Wales |
Director Name | Ronald Green |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 1992(1 month, 2 weeks after company formation) |
Appointment Duration | 4 years, 4 months (resigned 28 June 1996) |
Role | Certified Accountant |
Correspondence Address | Abilene Sheet Road Ludlow Salop SY8 1LR Wales |
Secretary Name | Ronald Green |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 February 1992(1 month, 2 weeks after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 10 February 1993) |
Role | Certified Accountant |
Correspondence Address | Abilene Sheet Road Ludlow Salop SY8 1LR Wales |
Director Name | John Richard Martin Phillips |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 1992(1 month, 2 weeks after company formation) |
Appointment Duration | 3 years, 9 months (resigned 19 December 1995) |
Role | Company Director |
Correspondence Address | Clock House Wren Court Birdingbury Warwickshire CV23 8EW |
Director Name | John Park |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 1992(1 month, 4 weeks after company formation) |
Appointment Duration | 2 years, 11 months (resigned 17 February 1995) |
Role | Company Director |
Correspondence Address | Doebank House Avenue Road, Astwood Bank Redditch Worcestershire B96 6AT |
Director Name | Neil Robert Johnson |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 1993(1 year, 1 month after company formation) |
Appointment Duration | 2 years, 7 months (resigned 29 September 1995) |
Role | Engineer |
Correspondence Address | 3 Barnetts Lane Kidderminster Worcestershire DY10 3HR |
Secretary Name | Derek Wilkes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 February 1993(1 year, 1 month after company formation) |
Appointment Duration | 3 years (resigned 29 February 1996) |
Role | Company Director |
Correspondence Address | 20 Marquis Drive Halesowen West Midlands B62 8TE |
Director Name | Richard Ball |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1994(2 years, 4 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 30 April 1998) |
Role | Accountant |
Correspondence Address | 14 Court Drive Lichfield Staffordshire WS14 0JG |
Director Name | Mr John Nicholas Dearn Pritchard |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1994(2 years, 11 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 29 September 1995) |
Role | Chartered Accountant |
Correspondence Address | Hunters Lodge New Wood Lane Blakedown Kidderminster Worcestershire DY10 3LD |
Director Name | Ian Middleton |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 1995(3 years, 1 month after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 05 October 1995) |
Role | Company Director |
Correspondence Address | 3 Fordbrook Lane Pelsall Walsall West Midlands WS3 4BW |
Director Name | James Owens |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 1995(3 years, 8 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 09 November 1998) |
Role | Accountant |
Correspondence Address | 9 Abberton Grove Solihull West Mids B90 4YQ |
Director Name | David Michael Rhead |
---|---|
Date of Birth | March 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 1996(4 years after company formation) |
Appointment Duration | 3 years, 7 months (resigned 02 September 1999) |
Role | Company Director |
Correspondence Address | Cherry Trees 62 Little Sutton Lane Four Oaks Sutton Coldfield West Midlands B75 6PE |
Secretary Name | Mr Robert Marshall Unsworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1996(4 years, 1 month after company formation) |
Appointment Duration | 5 years, 10 months (resigned 01 January 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 81 Irnham Road Four Oaks Sutton Coldfield West Midlands B74 2TG |
Director Name | Mr Robert Marshall Unsworth |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 1998(6 years, 10 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 January 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 81 Irnham Road Four Oaks Sutton Coldfield West Midlands B74 2TG |
Director Name | Mr Stephen Robert McNeice |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2002(9 years, 12 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 04 July 2006) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 3 Beckenshaw Gardens Woodmansterne Banstead Surrey SM7 3NB |
Secretary Name | Mr Stephen Robert McNeice |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2002(9 years, 12 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 04 July 2006) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 3 Beckenshaw Gardens Woodmansterne Banstead Surrey SM7 3NB |
Director Name | Pinsent Masons Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 January 1992 |
Appointment Duration | 1 month, 2 weeks (resigned 19 February 1992) |
Correspondence Address | 1 Park Row Leeds LS1 5AB |
Secretary Name | Pinsent Masons Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 January 1992 |
Appointment Duration | 1 month, 2 weeks (resigned 19 February 1992) |
Correspondence Address | 1 Park Row Leeds LS1 5AB |
Registered Address | 47 Central Avenue West Molesey Surrey KT8 2QZ |
---|---|
Region | South East |
Constituency | Esher and Walton |
County | Surrey |
Ward | Molesey West |
Built Up Area | Greater London |
Latest Accounts | 31 March 2009 (15 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
20 July 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 July 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
6 April 2010 | First Gazette notice for voluntary strike-off (1 page) |
6 April 2010 | First Gazette notice for voluntary strike-off (1 page) |
26 March 2010 | Application to strike the company off the register (3 pages) |
26 March 2010 | Application to strike the company off the register (3 pages) |
18 February 2010 | Amended full accounts made up to 31 March 2009 (12 pages) |
18 February 2010 | Amended full accounts made up to 31 March 2009 (12 pages) |
4 February 2010 | Accounts for a dormant company made up to 31 March 2009 (7 pages) |
4 February 2010 | Accounts for a dormant company made up to 31 March 2009 (7 pages) |
16 April 2009 | Return made up to 06/01/09; full list of members (3 pages) |
16 April 2009 | Return made up to 06/01/09; full list of members (3 pages) |
4 February 2009 | Accounts made up to 31 March 2008 (7 pages) |
4 February 2009 | Accounts for a dormant company made up to 31 March 2008 (7 pages) |
23 December 2008 | Return made up to 06/01/08; full list of members (3 pages) |
23 December 2008 | Return made up to 06/01/08; full list of members (3 pages) |
30 January 2008 | Accounts made up to 31 March 2007 (7 pages) |
30 January 2008 | Accounts for a dormant company made up to 31 March 2007 (7 pages) |
8 February 2007 | Accounts for a dormant company made up to 31 March 2006 (7 pages) |
8 February 2007 | Accounts made up to 31 March 2006 (7 pages) |
16 January 2007 | Return made up to 06/01/07; full list of members (2 pages) |
16 January 2007 | Return made up to 06/01/07; full list of members (2 pages) |
19 September 2006 | New secretary appointed (2 pages) |
19 September 2006 | New secretary appointed (2 pages) |
21 July 2006 | Secretary resigned;director resigned (1 page) |
21 July 2006 | Secretary resigned;director resigned (1 page) |
8 March 2006 | Return made up to 06/01/06; full list of members (7 pages) |
8 March 2006 | Return made up to 06/01/06; full list of members (7 pages) |
1 February 2006 | Accounts for a dormant company made up to 31 March 2005 (7 pages) |
1 February 2006 | Accounts made up to 31 March 2005 (7 pages) |
15 February 2005 | Return made up to 06/01/05; full list of members (7 pages) |
15 February 2005 | Return made up to 06/01/05; full list of members (7 pages) |
10 February 2005 | Accounts for a dormant company made up to 31 March 2004 (7 pages) |
10 February 2005 | Accounts made up to 31 March 2004 (7 pages) |
3 March 2004 | Return made up to 06/01/04; full list of members (7 pages) |
3 March 2004 | Return made up to 06/01/04; full list of members (7 pages) |
26 January 2004 | Accounts made up to 31 March 2003 (7 pages) |
26 January 2004 | Accounts for a dormant company made up to 31 March 2003 (7 pages) |
21 August 2003 | New director appointed (2 pages) |
21 August 2003 | New director appointed (2 pages) |
6 March 2003 | Return made up to 06/01/03; full list of members (7 pages) |
6 March 2003 | Return made up to 06/01/03; full list of members (7 pages) |
6 July 2002 | Accounts made up to 31 March 2002 (7 pages) |
6 July 2002 | Accounts for a dormant company made up to 31 March 2002 (7 pages) |
3 May 2002 | Auditor's resignation (1 page) |
3 May 2002 | Auditor's resignation (1 page) |
11 February 2002 | Company name changed bradfield no.2 LIMITED\certificate issued on 11/02/02 (2 pages) |
11 February 2002 | Company name changed bradfield no.2 LIMITED\certificate issued on 11/02/02 (2 pages) |
28 January 2002 | Return made up to 06/01/02; full list of members (6 pages) |
28 January 2002 | Secretary resigned;director resigned (1 page) |
28 January 2002 | Return made up to 06/01/02; full list of members (6 pages) |
28 January 2002 | Secretary resigned;director resigned (1 page) |
22 January 2002 | New secretary appointed;new director appointed (2 pages) |
22 January 2002 | New secretary appointed;new director appointed (2 pages) |
11 January 2002 | Accounts for a dormant company made up to 31 March 2001 (7 pages) |
11 January 2002 | Accounts made up to 31 March 2001 (7 pages) |
25 January 2001 | Full accounts made up to 31 March 2000 (9 pages) |
25 January 2001 | Full accounts made up to 31 March 2000 (9 pages) |
12 January 2001 | Return made up to 06/01/01; full list of members (6 pages) |
12 January 2001 | Return made up to 06/01/01; full list of members (6 pages) |
15 August 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
15 August 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
15 August 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
15 August 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
21 March 2000 | Registered office changed on 21/03/00 from: bradfield house popes lane oldbury west midlands B69 4QT (1 page) |
21 March 2000 | Registered office changed on 21/03/00 from: bradfield house popes lane oldbury west midlands B69 4QT (1 page) |
4 February 2000 | Full accounts made up to 31 March 1999 (8 pages) |
4 February 2000 | Full accounts made up to 31 March 1999 (8 pages) |
25 January 2000 | Declaration of mortgage charge released/ceased (1 page) |
25 January 2000 | Declaration of mortgage charge released/ceased (1 page) |
20 January 2000 | Return made up to 06/01/00; full list of members (6 pages) |
20 January 2000 | Declaration of mortgage charge released/ceased (1 page) |
20 January 2000 | Return made up to 06/01/00; full list of members (6 pages) |
20 January 2000 | Declaration of mortgage charge released/ceased (1 page) |
23 November 1999 | New director appointed (2 pages) |
23 November 1999 | New director appointed (2 pages) |
8 September 1999 | Director resigned (1 page) |
8 September 1999 | Director resigned (1 page) |
2 February 1999 | Full accounts made up to 31 March 1998 (8 pages) |
2 February 1999 | Full accounts made up to 31 March 1998 (8 pages) |
14 January 1999 | Return made up to 06/01/99; full list of members (6 pages) |
14 January 1999 | Return made up to 06/01/99; full list of members (6 pages) |
13 November 1998 | Director resigned (1 page) |
13 November 1998 | Director resigned (1 page) |
13 November 1998 | New director appointed (2 pages) |
13 November 1998 | New director appointed (2 pages) |
11 May 1998 | Company name changed priest jackson pressings LIMITED\certificate issued on 12/05/98 (2 pages) |
11 May 1998 | Company name changed priest jackson pressings LIMITED\certificate issued on 12/05/98 (2 pages) |
9 January 1998 | Return made up to 06/01/98; full list of members (6 pages) |
9 January 1998 | Return made up to 06/01/98; full list of members (6 pages) |
8 January 1998 | Particulars of mortgage/charge (3 pages) |
8 January 1998 | Particulars of mortgage/charge (3 pages) |
4 December 1997 | Full accounts made up to 31 March 1997 (8 pages) |
4 December 1997 | Full accounts made up to 31 March 1997 (8 pages) |
12 March 1997 | Auditor's resignation (1 page) |
12 March 1997 | Auditor's resignation (1 page) |
20 February 1997 | Accounting reference date shortened from 31/05/97 to 31/03/97 (1 page) |
20 February 1997 | Accounting reference date shortened from 31/05/97 to 31/03/97 (1 page) |
21 January 1997 | Return made up to 06/01/97; full list of members (6 pages) |
21 January 1997 | Return made up to 06/01/97; full list of members
|
9 December 1996 | Full accounts made up to 31 May 1996 (14 pages) |
9 December 1996 | Full accounts made up to 31 May 1996 (14 pages) |
28 November 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
28 November 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
28 November 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
28 November 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
28 November 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
28 November 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
17 August 1996 | Particulars of mortgage/charge (3 pages) |
17 August 1996 | Particulars of mortgage/charge (3 pages) |
31 July 1996 | Director resigned (1 page) |
31 July 1996 | Director resigned (1 page) |
30 April 1996 | New secretary appointed (2 pages) |
30 April 1996 | Secretary resigned (1 page) |
30 April 1996 | Secretary resigned (1 page) |
30 April 1996 | New secretary appointed (2 pages) |
23 April 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
23 April 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
2 February 1996 | Return made up to 06/01/96; full list of members (6 pages) |
2 February 1996 | Return made up to 06/01/96; full list of members (6 pages) |
1 February 1996 | Full accounts made up to 31 May 1995 (20 pages) |
1 February 1996 | Full accounts made up to 31 May 1995 (20 pages) |
29 January 1996 | Director resigned (1 page) |
29 January 1996 | New director appointed (2 pages) |
29 January 1996 | New director appointed (2 pages) |
29 January 1996 | Director resigned (1 page) |
25 January 1996 | Registered office changed on 25/01/96 from: ludlow road, knighton, powys, LD7 1LP. (1 page) |
25 January 1996 | Registered office changed on 25/01/96 from: ludlow road, knighton, powys, LD7 1LP. (1 page) |
10 October 1995 | Director resigned (1 page) |
10 October 1995 | Director resigned (2 pages) |
9 October 1995 | New director appointed (2 pages) |
9 October 1995 | New director appointed (2 pages) |
4 October 1995 | Director resigned (2 pages) |
4 October 1995 | Director resigned (2 pages) |
4 October 1995 | Director resigned (1 page) |
4 October 1995 | Director resigned (1 page) |
21 August 1995 | Particulars of mortgage/charge (37 pages) |
21 August 1995 | Particulars of mortgage/charge (37 pages) |
16 June 1995 | Memorandum and Articles of Association (6 pages) |
16 June 1995 | Memorandum and Articles of Association (12 pages) |
7 June 1995 | Resolutions
|
7 June 1995 | Resolutions
|
2 June 1995 | Particulars of mortgage/charge (6 pages) |
2 June 1995 | Particulars of mortgage/charge (4 pages) |
7 March 1995 | Director resigned;new director appointed (2 pages) |
7 March 1995 | Director resigned;new director appointed (2 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (18 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (20 pages) |
16 November 1993 | Full accounts made up to 31 May 1993 (19 pages) |
16 November 1993 | Full accounts made up to 31 May 1993 (19 pages) |