Pinchbeck
Spalding
Lincolnshire
PE11 3ZN
Director Name | Yvonne Catherine Mary Goldingham |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 1994(same day as company formation) |
Role | Solicitor |
Correspondence Address | 55 Repton Road West Bridgford Nottingham NG2 7EP |
Director Name | Andrew John Carpenter |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 1994(same day as company formation) |
Role | Solicitor |
Correspondence Address | 91 Cow Lane Beeston Nottingham Nottinghamshire NG9 3BB |
Secretary Name | Andrew John Carpenter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 January 1994(same day as company formation) |
Role | Solicitor |
Correspondence Address | 91 Cow Lane Beeston Nottingham Nottinghamshire NG9 3BB |
Director Name | Stewart Robert Claxton |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 1994(2 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 04 July 1998) |
Role | Company Director |
Correspondence Address | 34 St Marys Park Louth Lincolnshire LN11 0EF |
Director Name | Reginald Charles Ashley Gooseman |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 1994(2 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 04 July 1998) |
Role | Accountant |
Correspondence Address | 11 Connaught Avenue Grimsby South Humberside DN32 0BS |
Director Name | Anthony Patrick James Wiseman |
---|---|
Date of Birth | March 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 1994(2 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 04 July 1998) |
Role | Company Director |
Correspondence Address | Newton House Queen Street Louth Lincolnshire LN11 9BL |
Secretary Name | Dorothy Jean Douglass |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 March 1994(2 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 04 July 1998) |
Role | Company Director |
Correspondence Address | 12 The Ridings Market Rasen Lincolnshire LN8 3EE |
Director Name | Alexander Ernest Watson |
---|---|
Date of Birth | December 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 1997(3 years, 7 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 04 July 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ridgemead Mill Lane Chalfont-St-Giles Buckinghamshire HP8 4NR |
Director Name | David Arden |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 1998(3 years, 11 months after company formation) |
Appointment Duration | 6 months (resigned 04 July 1998) |
Role | Operations Director |
Correspondence Address | 88 Upgate Louth Lincolnshire LN11 9JN |
Director Name | Nigel Peter Beaumont |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 1998(4 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 30 July 1999) |
Role | Executive |
Correspondence Address | 56 Church Street Leighton Buzzard Bedfordshire LU7 1BT |
Director Name | Mr Colin Alfred Smith |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 1998(4 years, 5 months after company formation) |
Appointment Duration | 2 months (resigned 02 September 1998) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 39 Aberdeen Park Highbury London N5 2AR |
Secretary Name | Mr Hugh William Bishop |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 July 1998(4 years, 5 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 29 October 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Barnside 50 High Street Sharnbrook Bedfordshire MK44 1PF |
Director Name | Keith Millican |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1998(4 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 16 June 2000) |
Role | Chief Financial Officer |
Correspondence Address | Kennet House Brent Street Brent Knoll Highbridge Somerset TA9 4BB |
Director Name | Mr Hugh William Bishop |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 1999(5 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 29 October 2001) |
Role | Group Controller |
Country of Residence | England |
Correspondence Address | Barnside 50 High Street Sharnbrook Bedfordshire MK44 1PF |
Director Name | Roderick Ian Alistair Watters |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 19 October 1999(5 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 31 October 2000) |
Role | Chief Financial Officer |
Correspondence Address | The Mill Mill Lane Henley On Thames Oxfordshire RG9 4HB |
Director Name | Richard James Searle |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2001(7 years after company formation) |
Appointment Duration | 2 years, 8 months (resigned 03 October 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Paddock Orchard Long Mill Lane Platt Kent TN15 8NB |
Director Name | Justin Paul Ward |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2001(7 years, 9 months after company formation) |
Appointment Duration | 1 week, 2 days (resigned 07 November 2001) |
Role | Executive |
Correspondence Address | 53 Saint Johns Avenue London SW15 6AL |
Secretary Name | Richard James Searle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 October 2001(7 years, 9 months after company formation) |
Appointment Duration | 1 week, 2 days (resigned 07 November 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Paddock Orchard Long Mill Lane Platt Kent TN15 8NB |
Director Name | Mr Neil James |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2001(7 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 21 May 2004) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Coghurst 74 Pixham Lane Dorking Surrey RH4 1PH |
Secretary Name | Mr Neil James |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 November 2001(7 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 21 May 2004) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Coghurst 74 Pixham Lane Dorking Surrey RH4 1PH |
Director Name | Michael Clark |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 2003(9 years, 9 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 15 August 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 Grand Manor Drive Lytham St. Annes Lancashire FY8 4FY |
Director Name | Stephen Tony Goodman |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2004(10 years, 4 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 26 March 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Ladyacre Bamber Bridge Preston Lancashire PR5 6XN |
Secretary Name | Stephen Tony Goodman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 May 2004(10 years, 4 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 26 March 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Ladyacre Bamber Bridge Preston Lancashire PR5 6XN |
Director Name | Darren William Dean |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2013(19 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 21 May 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Road One Winsford Industrial Estate Winsford Cheshire CW7 3RD |
Secretary Name | Lee Richardson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 March 2013(19 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 June 2014) |
Role | Company Director |
Correspondence Address | Unit 20 Road One The Industrial Estate Winsford Cheshire CW7 3RD |
Director Name | Mr Lee David Richardson |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | Welsh |
Status | Resigned |
Appointed | 24 October 2013(19 years, 9 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 30 June 2014) |
Role | Accountant |
Country of Residence | Wales |
Correspondence Address | C/O Britton Taco Ltd Road One Industrial Estate Winsford Cheshire CW7 3RD |
Director Name | Mr Mark Edward Lapping |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2014(20 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 August 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Holland Place Wardentree Park Pinchbeck Spalding Lincolnshire PE11 3ZN |
Registered Address | 1 More London Place London SE1 2AF |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Riverside |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
Latest Accounts | 30 April 2014 (9 years, 12 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
2 June 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
2 March 2017 | Return of final meeting in a members' voluntary winding up (8 pages) |
16 December 2016 | Liquidators' statement of receipts and payments to 29 September 2016 (8 pages) |
4 March 2016 | Register(s) moved to registered inspection location Holland Place Wardentree Park Pinchbeck Spalding PE11 3ZN (2 pages) |
11 February 2016 | Appointment of a voluntary liquidator (1 page) |
11 February 2016 | Court order INSOLVENCY:block transfer court order - replacement of liquidator (16 pages) |
11 February 2016 | Notice of ceasing to act as a voluntary liquidator (1 page) |
4 December 2015 | Resolutions
|
4 December 2015 | Statement of capital following an allotment of shares on 25 September 2015
|
26 October 2015 | Register inspection address has been changed from Unit 20 Road One Winsford Industrial Estate Winsford Cheshire CW7 3rd England to Holland Place Wardentree Park Pinchbeck Spalding PE11 3ZN (2 pages) |
26 October 2015 | Registered office address changed from C/O Britton Taco Ltd Road One Industrial Estate Winsford Cheshire CW7 3rd to 1 More London Place London SE1 2AF on 26 October 2015 (2 pages) |
20 October 2015 | Appointment of a voluntary liquidator (2 pages) |
20 October 2015 | Declaration of solvency (3 pages) |
6 October 2015 | Satisfaction of charge 028889710012 in full (4 pages) |
10 September 2015 | Termination of appointment of Mark Edward Lapping as a director on 31 August 2015 (1 page) |
30 January 2015 | Accounts for a dormant company made up to 30 April 2014 (1 page) |
21 January 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-01-21
|
21 January 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-01-21
|
4 September 2014 | Termination of appointment of Lee Richardson as a secretary on 30 June 2014 (1 page) |
4 September 2014 | Termination of appointment of Lee David Richardson as a director on 30 June 2014 (1 page) |
2 June 2014 | Appointment of Mr Karl Bostock as a director (2 pages) |
2 June 2014 | Appointment of Mr Mark Edward Lapping as a director (2 pages) |
30 May 2014 | Termination of appointment of Darren Dean as a director (1 page) |
24 January 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-01-24
|
24 January 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-01-24
|
8 January 2014 | Accounts for a dormant company made up to 30 April 2013 (1 page) |
19 November 2013 | Satisfaction of charge 11 in full (4 pages) |
15 November 2013 | Registration of charge 028889710012 (95 pages) |
24 October 2013 | Appointment of Mr Lee David Richardson as a director (2 pages) |
25 April 2013 | Termination of appointment of Stephen Goodman as a director (1 page) |
25 April 2013 | Termination of appointment of Stephen Goodman as a secretary (1 page) |
11 April 2013 | Appointment of Lee Richardson as a secretary (3 pages) |
11 April 2013 | Appointment of Darren William Dean as a director (3 pages) |
14 January 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (5 pages) |
14 January 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (5 pages) |
25 July 2012 | Accounts for a dormant company made up to 30 April 2012 (1 page) |
25 January 2012 | Annual return made up to 6 January 2012 with a full list of shareholders (5 pages) |
25 January 2012 | Annual return made up to 6 January 2012 with a full list of shareholders (5 pages) |
30 August 2011 | Termination of appointment of Michael Clark as a director (1 page) |
22 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
22 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
20 July 2011 | Accounts for a dormant company made up to 30 April 2011 (1 page) |
8 June 2011 | Particulars of a mortgage or charge / charge no: 11 (11 pages) |
1 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
1 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
14 January 2011 | Annual return made up to 6 January 2011 with a full list of shareholders (6 pages) |
14 January 2011 | Annual return made up to 6 January 2011 with a full list of shareholders (6 pages) |
20 July 2010 | Accounts for a dormant company made up to 30 April 2010 (1 page) |
20 January 2010 | Register inspection address has been changed (1 page) |
20 January 2010 | Annual return made up to 6 January 2010 with a full list of shareholders (6 pages) |
20 January 2010 | Annual return made up to 6 January 2010 with a full list of shareholders (6 pages) |
20 January 2010 | Director's details changed for Michael Clark on 6 November 2009 (2 pages) |
20 January 2010 | Director's details changed for Michael Clark on 6 November 2009 (2 pages) |
20 January 2010 | Register(s) moved to registered inspection location (1 page) |
7 June 2009 | Accounts for a dormant company made up to 30 April 2009 (1 page) |
31 March 2009 | Particulars of a mortgage or charge / charge no: 10 (10 pages) |
6 January 2009 | Return made up to 06/01/09; full list of members (3 pages) |
21 May 2008 | Accounting reference date extended from 31/12/2008 to 30/04/2009 (1 page) |
23 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages) |
23 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages) |
13 March 2008 | Particulars of a mortgage or charge / charge no: 9 (19 pages) |
5 March 2008 | Particulars of a mortgage or charge / charge no: 8 (10 pages) |
5 March 2008 | Declaration of assistance for shares acquisition (11 pages) |
5 March 2008 | Declaration of assistance for shares acquisition (11 pages) |
5 March 2008 | Resolutions
|
5 March 2008 | Declaration of assistance for shares acquisition (11 pages) |
5 March 2008 | Declaration of assistance for shares acquisition (11 pages) |
1 March 2008 | Particulars of a mortgage or charge / charge no: 7 (15 pages) |
20 February 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
10 January 2008 | Return made up to 06/01/08; full list of members (2 pages) |
2 July 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
8 January 2007 | Return made up to 06/01/07; full list of members (2 pages) |
3 May 2006 | Accounts for a dormant company made up to 31 December 2005 (6 pages) |
6 January 2006 | Return made up to 06/01/06; full list of members (2 pages) |
1 July 2005 | Accounts for a dormant company made up to 31 December 2004 (6 pages) |
18 January 2005 | Return made up to 07/01/05; full list of members (7 pages) |
20 August 2004 | Accounts for a dormant company made up to 31 December 2003 (6 pages) |
8 July 2004 | Registered office changed on 08/07/04 from: 1 royal standard place nottingham nottinghamshire NG1 6FZ (1 page) |
15 June 2004 | Declaration of assistance for shares acquisition (10 pages) |
15 June 2004 | Declaration of assistance for shares acquisition (11 pages) |
4 June 2004 | New secretary appointed;new director appointed (2 pages) |
4 June 2004 | Resolutions
|
4 June 2004 | Registered office changed on 04/06/04 from: castle court 41 london road reigate surrey RH2 9RJ (1 page) |
4 June 2004 | Secretary resigned;director resigned (1 page) |
29 May 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 May 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 May 2004 | Particulars of mortgage/charge (5 pages) |
27 May 2004 | Particulars of mortgage/charge (11 pages) |
14 May 2004 | Director resigned (1 page) |
20 January 2004 | Return made up to 07/01/04; full list of members (7 pages) |
14 December 2003 | New director appointed (1 page) |
14 December 2003 | Accounts for a dormant company made up to 31 December 2002 (6 pages) |
14 December 2003 | Director resigned (1 page) |
20 January 2003 | Return made up to 07/01/03; full list of members
|
18 September 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
9 January 2002 | Return made up to 07/01/02; full list of members (6 pages) |
12 December 2001 | Full accounts made up to 31 December 2000 (9 pages) |
19 November 2001 | Particulars of mortgage/charge (22 pages) |
13 November 2001 | Director resigned (1 page) |
12 November 2001 | New secretary appointed;new director appointed (2 pages) |
12 November 2001 | Secretary resigned (1 page) |
6 November 2001 | New director appointed (2 pages) |
6 November 2001 | Secretary resigned;director resigned (1 page) |
6 November 2001 | New secretary appointed (2 pages) |
12 October 2001 | Registered office changed on 12/10/01 from: talon house presley way, crownhill milton keynes buckinghamshire MK8 0ES (1 page) |
23 February 2001 | New director appointed (2 pages) |
21 February 2001 | Director resigned (1 page) |
1 February 2001 | Return made up to 19/01/01; full list of members
|
1 November 2000 | Full accounts made up to 31 December 1999 (12 pages) |
18 July 2000 | Director resigned (1 page) |
24 February 2000 | Return made up to 19/01/00; full list of members
|
10 January 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 November 1999 | New director appointed (2 pages) |
15 November 1999 | New director appointed (3 pages) |
28 October 1999 | Full accounts made up to 31 December 1998 (15 pages) |
9 September 1999 | Director resigned (1 page) |
1 July 1999 | Registered office changed on 01/07/99 from: 42 colebrooke row islington london N1 8AF (1 page) |
26 April 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
8 February 1999 | Return made up to 19/01/99; full list of members
|
29 October 1998 | Full group accounts made up to 31 December 1997 (25 pages) |
14 August 1998 | New director appointed (3 pages) |
30 July 1998 | £ ic 261356/249141 03/07/98 £ sr 12215@1=12215 (1 page) |
22 July 1998 | Resolutions
|
22 July 1998 | £ ic 2322878/2294689 03/07/98 £ sr 28189@1=28189 (1 page) |
22 July 1998 | £ ic 2327678/2322878 03/07/98 £ sr 4800@1=4800 (1 page) |
22 July 1998 | £ ic 2294689/261355 03/07/98 £ sr [email protected]=2033333 (1 page) |
22 July 1998 | £ ic 2366667/2327678 03/07/98 £ sr 38989@1=38989 (1 page) |
22 July 1998 | Resolutions
|
22 July 1998 | Conve 03/07/98 (1 page) |
22 July 1998 | Nc dec already adjusted 08/07/98 (1 page) |
20 July 1998 | Stat dec re 155 6 a (1 page) |
16 July 1998 | Particulars of mortgage/charge (18 pages) |
16 July 1998 | Declaration of assistance for shares acquisition (14 pages) |
16 July 1998 | Resolutions
|
16 July 1998 | Declaration of assistance for shares acquisition (14 pages) |
3 February 1998 | Return made up to 19/01/98; full list of members (7 pages) |
14 January 1998 | New director appointed (2 pages) |
9 May 1997 | Full group accounts made up to 31 December 1996 (26 pages) |
21 January 1997 | Return made up to 19/01/97; no change of members (4 pages) |
27 October 1996 | Full group accounts made up to 31 December 1995 (29 pages) |
29 January 1996 | Return made up to 19/01/96; no change of members (4 pages) |
6 October 1995 | Full group accounts made up to 31 December 1994 (31 pages) |
19 June 1995 | Resolutions
|
19 June 1995 | Memorandum and Articles of Association (72 pages) |