Woolton Hill
Newbury
Berkshire
RG20 9UE
Director Name | Adam Francis Blackaby |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 September 1996(1 year, 8 months after company formation) |
Appointment Duration | 6 years, 6 months (closed 11 March 2003) |
Role | Company Director |
Correspondence Address | Kiln Copse Cottage Pound Farm Lane, Ash Aldershot Hampshire GU12 6EG |
Director Name | Michael Terence Standring |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 September 1996(1 year, 8 months after company formation) |
Appointment Duration | 6 years, 6 months (closed 11 March 2003) |
Role | Company Director |
Correspondence Address | 3 Delderfield Ashtead Leatherhead Surrey KT22 8UA |
Secretary Name | Paul Stuart Creasey |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 November 1999(4 years, 11 months after company formation) |
Appointment Duration | 3 years, 3 months (closed 11 March 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Falcon Coppice Broadlayings Woolton Hill Newbury Berkshire RG20 9UE |
Director Name | Alan Stephenson |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 22a Duchy Road Harrogate North Yorkshire HG1 2ER |
Secretary Name | Mr Nigel Philip Sheppard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 December 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 Fairfield Close Sherburn In Elmet Leeds West Yorkshire LS25 6LX |
Director Name | Mr Nigel Philip Sheppard |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 1995(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 2 months (resigned 12 April 1996) |
Role | Company Director |
Correspondence Address | 7 Fairfield Close Sherburn In Elmet Leeds West Yorkshire LS25 6LX |
Director Name | Glen Douglas Adams |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 12 April 1996(1 year, 3 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 06 September 1996) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 350 Calle Elegante Santa Barbara California 93108 United States |
Secretary Name | Eamon Peter Holmes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 April 1996(1 year, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 28 May 1997) |
Role | Company Director |
Correspondence Address | 282 Varsity Drive Twickenham Middlesex TW1 1AP |
Director Name | Mr Graham Alan Paddy |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 1996(1 year, 8 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 29 October 1999) |
Role | Company Director |
Correspondence Address | Acorn Cottage 4 Manor Farm Kilmeston Alsford Hampshire SO24 0NW |
Secretary Name | Annabel Mary Martin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 May 1997(2 years, 5 months after company formation) |
Appointment Duration | 7 months (resigned 24 December 1997) |
Role | Company Director |
Correspondence Address | 6d The Barons St Margarets Twickenham Middlesex TW1 2AN |
Director Name | David John Gregory Jennings |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 December 1997(3 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 November 1999) |
Role | Chartered Accountant |
Correspondence Address | 8 Magnus Drive Basingstoke Hampshire RG22 4TX |
Secretary Name | David John Gregory Jennings |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 December 1997(3 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 November 1999) |
Role | Chartered Accountant |
Correspondence Address | 8 Magnus Drive Basingstoke Hampshire RG22 4TX |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 December 1994(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 66 Wigmore Street London W1A 3RT |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Latest Accounts | 31 March 1998 (26 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
11 March 2003 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
26 November 2002 | First Gazette notice for compulsory strike-off (1 page) |
3 July 2002 | Administrator's abstract of receipts and payments (3 pages) |
17 April 2002 | Notice of discharge of Administration Order (4 pages) |
16 January 2002 | Administrator's abstract of receipts and payments (3 pages) |
27 July 2001 | Administrator's abstract of receipts and payments (2 pages) |
5 February 2001 | Administrator's abstract of receipts and payments (3 pages) |
26 July 2000 | Administrator's abstract of receipts and payments (2 pages) |
20 April 2000 | Notice of result of meeting of creditors (4 pages) |
28 March 2000 | Registered office changed on 28/03/00 from: unit 16 hampton farm industrial estate, bolney way feltham middlesex TW13 6DB (1 page) |
24 March 2000 | Statement of administrator's proposal (3 pages) |
17 January 2000 | Administration Order (3 pages) |
14 January 2000 | New secretary appointed (2 pages) |
11 January 2000 | Notice of Administration Order (1 page) |
16 December 1999 | Director resigned (1 page) |
4 December 1999 | Secretary resigned;director resigned (1 page) |
25 June 1999 | Return made up to 22/05/99; full list of members
|
24 December 1998 | Full accounts made up to 31 March 1998 (7 pages) |
11 November 1998 | Registered office changed on 11/11/98 from: victoria villas richmond surrey TW9 2JX (1 page) |
12 October 1998 | Resolutions
|
8 August 1998 | Particulars of mortgage/charge (5 pages) |
20 January 1998 | New secretary appointed;new director appointed (2 pages) |
20 January 1998 | Secretary resigned (1 page) |
11 January 1998 | Full accounts made up to 31 March 1997 (8 pages) |
16 June 1997 | Return made up to 22/05/97; full list of members (7 pages) |
12 June 1997 | Secretary resigned (1 page) |
12 June 1997 | New secretary appointed (2 pages) |
15 April 1997 | Accounting reference date shortened from 30/04/97 to 31/03/97 (1 page) |
4 November 1996 | Company name changed ingham motor group LIMITED\certificate issued on 05/11/96 (2 pages) |
17 October 1996 | New director appointed (2 pages) |
17 October 1996 | Director resigned (1 page) |
17 October 1996 | New director appointed (2 pages) |
17 October 1996 | New director appointed (2 pages) |
10 October 1996 | Particulars of mortgage/charge (3 pages) |
9 October 1996 | Full accounts made up to 30 April 1996 (11 pages) |
8 October 1996 | Declaration of assistance for shares acquisition (7 pages) |
8 October 1996 | Resolutions
|
8 October 1996 | Declaration of assistance for shares acquisition (7 pages) |
8 October 1996 | Declaration of assistance for shares acquisition (7 pages) |
8 October 1996 | Declaration of assistance for shares acquisition (7 pages) |
8 October 1996 | Declaration of assistance for shares acquisition (7 pages) |
8 October 1996 | Declaration of assistance for shares acquisition (7 pages) |
8 October 1996 | Declaration of assistance for shares acquisition (7 pages) |
20 June 1996 | Return made up to 22/05/96; full list of members (7 pages) |
12 May 1996 | New director appointed (2 pages) |
30 April 1996 | Registered office changed on 30/04/96 from: moss grange 9 regent parade harrogate north yorkshire (1 page) |
26 April 1996 | New secretary appointed (2 pages) |
25 April 1996 | Secretary resigned;director resigned (1 page) |
24 April 1996 | Director resigned (1 page) |
2 April 1996 | Accounting reference date extended from 31/03 to 30/04 (1 page) |
9 January 1996 | Return made up to 15/12/95; full list of members (6 pages) |
6 November 1995 | Director resigned (2 pages) |
5 July 1995 | Ad 31/03/95--------- £ si 98740@1 (2 pages) |
5 July 1995 | Statement of affairs (14 pages) |
24 April 1995 | New director appointed (4 pages) |
13 March 1995 | Accounting reference date notified as 31/03 (1 page) |