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 | 26 September 2002(8 years after company formation) |
Appointment Duration | 3 years, 7 months (closed 25 April 2006) |
Role | Company Director |
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(10 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (closed 25 April 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Halland Road Cheltenham Gloucestershire GL53 0DJ Wales |
Director Name | Gillian Paula Wayne |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 1994(same day as company formation) |
Role | Legal Secretary |
Correspondence Address | 6 Chalfont Close Bradville Milton Keynes Buckinghamshire MK13 7HS |
Secretary Name | Steven Leonard Wayne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 September 1994(same day as company formation) |
Role | Computer Programmer |
Correspondence Address | 6 Chalfont Close Bradville Milton Keynes Buckinghamshire MK13 7HS |
Director Name | Ian Michael David Jardine |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1998(4 years, 2 months after company formation) |
Appointment Duration | 4 days (resigned 05 December 1998) |
Role | Chartered Certified Accountant |
Correspondence Address | 163 Abbeville Road London SW4 9JJ |
Secretary Name | Wendy Adams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 1998(4 years, 2 months after company formation) |
Appointment Duration | 3 days (resigned 04 December 1998) |
Role | Secretary |
Correspondence Address | 13 Colescroft Hill Purley Surrey CR8 4BB |
Director Name | Mr Richard Christian Michael Chew |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 1998(4 years, 2 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 31 May 2005) |
Role | Director And Public Relations |
Country of Residence | England |
Correspondence Address | 1 Westfield Park Wakefield West Yorkshire WF1 3RP |
Director Name | Henry Angus King |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 1998(4 years, 2 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 31 May 2005) |
Role | Public Relations Executive |
Correspondence Address | The Poplars Main Street Thorganby York YO19 6ER |
Director Name | Mr Robert David Schofield |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 1998(4 years, 2 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 31 March 2005) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Gelsthorpe Cottage Hopperton Knaresborough North Yorkshire HG5 8NX |
Secretary Name | Henry Angus King |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 December 1998(4 years, 2 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 26 September 2002) |
Role | Public Relations Executive |
Correspondence Address | The Poplars Main Street Thorganby York YO19 6ER |
Director Name | Mr Peter John Martin |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2002(8 years after company formation) |
Appointment Duration | 3 years, 1 month (resigned 18 November 2005) |
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 | 26 September 2002(8 years after company formation) |
Appointment Duration | 2 years, 4 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 | Corporate Administration Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 September 1994(same day as company formation) |
Correspondence Address | Falcon House 24 North John Street Liverpool Merseyside L2 9RP |
Secretary Name | Corporate Administration Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 September 1994(same day as company formation) |
Correspondence Address | Falcon House 24 North John Street Liverpool Merseyside L2 9RP |
Registered Address | 165 Queen Victoria Street London EC4V 4DD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£2,640 |
Current Liabilities | £2,640 |
Latest Accounts | 31 March 2005 (19 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
25 April 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 January 2006 | First Gazette notice for voluntary strike-off (1 page) |
28 November 2005 | Application for striking-off (1 page) |
18 November 2005 | Director resigned (1 page) |
11 October 2005 | Return made up to 09/09/05; full list of members (3 pages) |
15 September 2005 | Director's particulars changed (1 page) |
1 August 2005 | Accounts for a dormant company made up to 31 March 2005 (6 pages) |
3 June 2005 | Director resigned (1 page) |
3 June 2005 | Director resigned (1 page) |
7 April 2005 | Director resigned (1 page) |
8 March 2005 | New secretary appointed (2 pages) |
4 March 2005 | Secretary resigned (1 page) |
13 January 2005 | Accounts for a dormant company made up to 31 March 2004 (6 pages) |
13 October 2004 | Return made up to 09/09/04; full list of members (9 pages) |
2 February 2004 | Accounts for a dormant company made up to 31 March 2003 (6 pages) |
15 October 2003 | Return made up to 09/09/03; full list of members
|
15 October 2003 | Secretary resigned (1 page) |
10 July 2003 | Director's particulars changed (1 page) |
9 July 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
22 October 2002 | Accounts for a small company made up to 31 December 2001 (5 pages) |
22 October 2002 | Accounts for a small company made up to 31 March 2002 (5 pages) |
14 October 2002 | Registered office changed on 14/10/02 from: south lodge moor end, boston spa wetherby west yorkshire LS23 6ER (1 page) |
14 October 2002 | Resolutions
|
14 October 2002 | New secretary appointed;new director appointed (3 pages) |
14 October 2002 | New director appointed (3 pages) |
26 September 2002 | Return made up to 09/09/02; full list of members
|
18 March 2002 | Accounting reference date shortened from 31/12/02 to 31/03/02 (1 page) |
8 October 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
1 October 2001 | Return made up to 09/09/01; full list of members
|
14 November 2000 | Return made up to 09/09/00; full list of members (7 pages) |
24 May 2000 | Full accounts made up to 31 December 1999 (8 pages) |
7 April 2000 | Accounting reference date extended from 30/09/99 to 31/12/99 (1 page) |
22 February 2000 | Company name changed amber weddings & events LIMITED\certificate issued on 23/02/00 (2 pages) |
17 December 1999 | Director resigned (1 page) |
17 December 1999 | New director appointed (2 pages) |
13 September 1999 | Return made up to 09/09/99; full list of members (6 pages) |
26 August 1999 | Full accounts made up to 30 September 1998 (8 pages) |
26 August 1999 | New director appointed (2 pages) |
9 May 1999 | New secretary appointed;new director appointed (2 pages) |
9 May 1999 | Secretary resigned (1 page) |
9 May 1999 | Secretary resigned (1 page) |
9 May 1999 | Director resigned (1 page) |
9 May 1999 | Registered office changed on 09/05/99 from: 6 chalfont close bradville milton keynes buckinghamshire MK13 7HS (1 page) |
18 January 1999 | New director appointed (2 pages) |
18 January 1999 | New secretary appointed (2 pages) |
3 November 1998 | Return made up to 09/09/98; full list of members (6 pages) |
12 February 1998 | Full accounts made up to 30 September 1997 (8 pages) |
19 September 1997 | Return made up to 09/09/97; full list of members (6 pages) |
5 June 1997 | Accounts for a dormant company made up to 30 September 1996 (5 pages) |
25 September 1996 | Director's particulars changed (1 page) |
25 September 1996 | Return made up to 09/09/96; no change of members (4 pages) |
25 September 1996 | Secretary's particulars changed (1 page) |
12 September 1996 | Registered office changed on 12/09/96 from: 56 middlefields pixton way croydon CR0 9LG (1 page) |
3 June 1996 | Full accounts made up to 30 September 1995 (8 pages) |
6 October 1995 | Return made up to 09/09/95; full list of members (6 pages) |
30 January 1995 | Accounting reference date notified as 30/09 (1 page) |
17 October 1994 | New secretary appointed (2 pages) |
6 October 1994 | Secretary resigned (2 pages) |
9 September 1994 | Incorporation (14 pages) |