Chapel Street, Broadwell
Moreton-In-Marsh
Gloucestershire
GL56 0TW
Wales
Director Name | Pauline Frances Kendall Ridley |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 June 2000(7 years, 1 month after company formation) |
Appointment Duration | 3 years, 10 months (closed 27 April 2004) |
Role | University Lecturer |
Correspondence Address | Beechlands The Street, Dallington Heathfield East Sussex TN21 9NH |
Secretary Name | Mr Peter Robin Baitup |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 April 2001(7 years, 11 months after company formation) |
Appointment Duration | 3 years (closed 27 April 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Temple Farmhouse Chapel Street, Broadwell Moreton-In-Marsh Gloucestershire GL56 0TW Wales |
Director Name | Peter Crocker |
---|---|
Date of Birth | October 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1993(1 month, 3 weeks after company formation) |
Appointment Duration | 6 years, 11 months (resigned 30 June 2000) |
Role | Retired Schoolmaster |
Correspondence Address | 65 Colman Road Norwich Norfolk NR4 7AN |
Director Name | Joseph Corbould Darracott |
---|---|
Date of Birth | February 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1993(1 month, 3 weeks after company formation) |
Appointment Duration | 4 years, 7 months (resigned 06 March 1998) |
Role | Author |
Correspondence Address | 18 Fitzwarren Gardens London N19 3TP |
Director Name | Theophilus Paul Cowdell |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1993(1 month, 3 weeks after company formation) |
Appointment Duration | 6 years, 11 months (resigned 30 June 2000) |
Role | University Lecturer |
Correspondence Address | 65 Edale Road Sheffield S11 7PJ |
Secretary Name | Peter Crocker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 July 1993(1 month, 3 weeks after company formation) |
Appointment Duration | 6 years, 11 months (resigned 30 June 2000) |
Role | Retired Schoolmaster |
Correspondence Address | 65 Colman Road Norwich Norfolk NR4 7AN |
Director Name | Fintan Cullen |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 03 April 1997(3 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 04 December 1998) |
Role | University Lecturer |
Correspondence Address | 213 Musters Road West Bridgford Nottingham NG2 7DT |
Secretary Name | Andrew Scott Falconer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 2000(7 years, 1 month after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 20 April 2001) |
Role | Administrator |
Correspondence Address | 102 Maryland Road London N22 5AN |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 May 1993(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 May 1993(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 70 Cowcross Street London EC1M 6EJ |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £789 |
Cash | £5,839 |
Current Liabilities | £5,436 |
Latest Accounts | 31 December 2002 (21 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
27 April 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 January 2004 | First Gazette notice for voluntary strike-off (1 page) |
4 December 2003 | Application for striking-off (1 page) |
14 April 2003 | Total exemption small company accounts made up to 31 December 2002 (3 pages) |
2 September 2002 | Total exemption small company accounts made up to 31 December 2001 (3 pages) |
27 July 2002 | New secretary appointed (2 pages) |
3 November 2001 | Total exemption full accounts made up to 31 December 2000 (9 pages) |
14 June 2001 | Secretary resigned (1 page) |
6 June 2001 | Registered office changed on 06/06/01 from: 65 colman road norwich norfolk NR4 7AN (1 page) |
23 October 2000 | Full accounts made up to 31 December 1999 (10 pages) |
6 July 2000 | New director appointed (2 pages) |
6 July 2000 | New secretary appointed (2 pages) |
6 July 2000 | Director resigned (1 page) |
6 July 2000 | New director appointed (2 pages) |
6 July 2000 | Secretary resigned;director resigned (1 page) |
9 June 2000 | Return made up to 27/05/00; full list of members (6 pages) |
22 June 1999 | Accounts for a small company made up to 31 December 1998 (4 pages) |
28 May 1999 | Return made up to 27/05/99; full list of members (6 pages) |
28 May 1999 | Director resigned (1 page) |
26 July 1998 | Accounts for a small company made up to 5 April 1998 (4 pages) |
27 May 1998 | Return made up to 27/05/98; full list of members
|
2 July 1997 | Accounts for a small company made up to 5 April 1997 (5 pages) |
6 June 1997 | Return made up to 27/05/97; full list of members
|
6 June 1997 | New director appointed (2 pages) |
27 June 1996 | Accounts for a small company made up to 5 April 1996 (7 pages) |
23 May 1996 | Return made up to 27/05/96; full list of members (6 pages) |
22 May 1995 | Full accounts made up to 5 April 1995 (4 pages) |