Woodbridge Lane Withington
Cheltenham
Gloucestershire
GL54 4BP
Wales
Director Name | Mr Henry John Pitman |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 June 2003(9 years, 11 months after company formation) |
Appointment Duration | 4 years (closed 12 June 2007) |
Role | Dir\ |
Country of Residence | United Kingdom |
Correspondence Address | Pinbury Park Duntisbourne Rouse Cirencester Gloucestershire GL7 7LG Wales |
Secretary Name | Mr Richard Hawke Collins |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 February 2005(11 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (closed 12 June 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Halland Road Cheltenham Gloucestershire GL53 0DJ Wales |
Director Name | Janet Rosalind Byatt |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1993(2 weeks, 6 days after company formation) |
Appointment Duration | 10 years, 8 months (resigned 31 March 2004) |
Role | Company Director |
Correspondence Address | 12 Trimpley Ellesmere Shropshire SY12 0AE Wales |
Director Name | Mrs Karen Elizabeth Davies |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1993(2 weeks, 6 days after company formation) |
Appointment Duration | 10 years, 8 months (resigned 31 March 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Horseshoe Cottage Horseshoe Lane Eastwick Ellesmere Shropshire SY12 9JT Wales |
Secretary Name | Paul Anthony Byatt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 July 1993(2 weeks, 6 days after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 07 July 1994) |
Role | Financial Advisor |
Correspondence Address | 12 Trimpley Ellesmere Shropshire SY12 0AE Wales |
Secretary Name | David Ivor Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 July 1994(1 year after company formation) |
Appointment Duration | 8 years, 10 months (resigned 27 May 2003) |
Role | Company Director |
Correspondence Address | Horseshoe Cottage Horseshoe Lane Eastwick Ellesmere SY12 9JT Wales |
Director Name | Mr Peter John Martin |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 2003(9 years, 11 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 01 December 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Vine Cottage 48 High Street Wangrove Berkshire RG10 8BY |
Secretary Name | Mr Simon Marcus Lawton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 June 2003(9 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 18 February 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Long Ash Woodbridge Lane Withington Cheltenham Gloucestershire GL54 4BP Wales |
Director Name | Severnside Nominees Limited (Corporation) |
---|---|
Date of Birth | April 1992 (Born 32 years ago) |
Status | Resigned |
Appointed | 06 July 1993(same day as company formation) |
Correspondence Address | 14-18 City Road Cardiff CF24 3DL Wales |
Secretary Name | Severnside Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 July 1993(same day as company formation) |
Correspondence Address | 14-18 City Road Cardiff CF24 3DL 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 |
---|---|
Net Worth | £2 |
Cash | £2 |
Latest Accounts | 31 March 2005 (19 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
12 June 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 February 2007 | First Gazette notice for voluntary strike-off (1 page) |
18 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) |
16 August 2006 | Return made up to 06/07/06; full list of members (2 pages) |
4 July 2006 | Registered office changed on 04/07/06 from: 165 queen victoria street london EC4V 4DD (1 page) |
10 May 2006 | Director resigned (1 page) |
10 May 2006 | Director resigned (1 page) |
15 September 2005 | Director's particulars changed (1 page) |
9 August 2005 | Return made up to 06/07/05; full list of members (3 pages) |
1 August 2005 | Accounts for a dormant company made up to 31 March 2005 (6 pages) |
8 March 2005 | New secretary appointed (2 pages) |
4 March 2005 | Secretary resigned (1 page) |
31 January 2005 | Full accounts made up to 31 March 2004 (16 pages) |
26 July 2004 | Return made up to 06/07/04; full list of members (8 pages) |
7 November 2003 | Resolutions
|
7 November 2003 | Declaration of assistance for shares acquisition (21 pages) |
21 October 2003 | Particulars of mortgage/charge (5 pages) |
14 October 2003 | Accounts for a small company made up to 31 March 2003 (7 pages) |
6 October 2003 | Accounting reference date shortened from 31/08/03 to 31/03/03 (1 page) |
29 July 2003 | Return made up to 06/07/03; full list of members
|
29 July 2003 | New secretary appointed;new director appointed (4 pages) |
29 July 2003 | New director appointed (4 pages) |
29 July 2003 | New director appointed (4 pages) |
14 July 2003 | Secretary resigned (1 page) |
18 June 2003 | New secretary appointed;new director appointed (4 pages) |
18 June 2003 | New director appointed (4 pages) |
16 June 2003 | Registered office changed on 16/06/03 from: old railway station brownlow road ellesmere shropshire SY12 0AP (1 page) |
16 June 2003 | Resolutions
|
16 June 2003 | New director appointed (4 pages) |
11 June 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
20 May 2003 | Secretary resigned (1 page) |
15 May 2003 | Amended accounts made up to 31 August 2002 (8 pages) |
22 April 2003 | Accounts for a small company made up to 31 August 2002 (8 pages) |
6 December 2002 | Registered office changed on 06/12/02 from: 12 trimpley ellesmere shropshire SY12 0AE (1 page) |
21 February 2002 | Total exemption small company accounts made up to 31 August 2001 (8 pages) |
2 July 2001 | Return made up to 06/07/01; full list of members (6 pages) |
4 April 2001 | Accounts for a small company made up to 31 August 2000 (7 pages) |
19 July 2000 | Return made up to 06/07/00; full list of members (6 pages) |
21 June 2000 | Accounts for a small company made up to 31 August 1999 (8 pages) |
10 August 1999 | Return made up to 06/07/99; no change of members (4 pages) |
2 July 1999 | Accounts for a small company made up to 31 August 1998 (7 pages) |
10 August 1998 | Return made up to 06/07/98; full list of members (6 pages) |
3 July 1998 | Particulars of mortgage/charge (6 pages) |
29 May 1998 | Accounts for a small company made up to 31 August 1997 (3 pages) |
6 August 1997 | Return made up to 06/07/97; full list of members (6 pages) |
3 June 1997 | Accounts for a small company made up to 31 August 1996 (5 pages) |
28 July 1996 | Return made up to 06/07/96; full list of members (6 pages) |
22 May 1996 | Accounts for a small company made up to 31 August 1995 (5 pages) |
22 May 1995 | Accounts for a small company made up to 31 August 1994 (4 pages) |
6 January 1994 | Accounting reference date notified as 31/08 (1 page) |
12 October 1993 | Memorandum and Articles of Association (11 pages) |
6 August 1993 | Resolutions
|
2 August 1993 | Company name changed wideasset LIMITED\certificate issued on 03/08/93 (2 pages) |
6 July 1993 | Incorporation (15 pages) |