Thornton Hough
Wirral
CH63 4JT
Wales
Secretary Name | Mr Christopher William Oliver |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 July 2009(13 years, 8 months after company formation) |
Appointment Duration | 3 years, 8 months (closed 28 February 2013) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Thorncroft Thornton Common Road Thornton Hough Wirral CH63 4JT Wales |
Director Name | James Brian Sikes |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | American |
Status | Closed |
Appointed | 24 November 2011(16 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (closed 28 February 2013) |
Role | Business Unit Leader Cme |
Country of Residence | England |
Correspondence Address | 500 Larkshall Road Highams Park London E4 9HH |
Director Name | Sara Jane Barnard |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 1995(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Upper Hill Cottage Upper Hill Leominster Herefordshire HR6 0JZ Wales |
Director Name | Mr Peter John McNeil |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 1995(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Chancel House Green Lane Malvern Wells Malvern Worcestershire WR14 4HU |
Secretary Name | Evelyn Margaret McNeil |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 April 1998(2 years, 5 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 18 June 1998) |
Role | Company Director |
Correspondence Address | Mo-I-Rana Marden Hereford Herefordshire HR1 3DX Wales |
Director Name | John Philip Vincent |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1998(2 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 17 September 1999) |
Role | Accountant |
Correspondence Address | Worcester House 140 High Street Pershore Worcestershire WR10 1EE |
Director Name | Mr Robert Reid Miller |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1998(2 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 17 September 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Maltings Madeley Road, Ironbridge Telford Salop TF8 7QZ |
Director Name | Philippe Quillet |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 18 June 1998(2 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 14 January 2000) |
Role | Trading Director |
Correspondence Address | Le Vieux Moulin Ch. De La Geneste Chateaufort 78117 |
Director Name | Rafic Hanbali Masri |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 18 June 1998(2 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 14 January 2000) |
Role | Company Director |
Correspondence Address | 9 Chemin Des Cotes De Montmoiret Lausanne 1012 Switzerland Foreign |
Secretary Name | John Philip Vincent |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1998(2 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 17 September 1999) |
Role | Company Director |
Correspondence Address | Worcester House 140 High Street Pershore Worcestershire WR10 1EE |
Secretary Name | John Philip Vincent |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 June 1998(2 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 17 September 1999) |
Role | Company Director |
Correspondence Address | Worcester House 140 High Street Pershore Worcestershire WR10 1EE |
Director Name | Stephen Orledge |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2000(4 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 28 February 2001) |
Role | Company Director |
Correspondence Address | St Briavels House St. Briavels Lydney Gloucestershire GL15 6RG Wales |
Director Name | James Middleton |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2000(4 years, 3 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 26 February 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Yew Tree Cottage Llangarron Ross On Wye Herefordshire HR9 6PH Wales |
Secretary Name | Stephen Orledge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 January 2000(4 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 28 February 2001) |
Role | Company Director |
Correspondence Address | St Briavels House St. Briavels Lydney Gloucestershire GL15 6RG Wales |
Director Name | David Alan Childs |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2001(5 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 01 March 2002) |
Role | Company Director |
Correspondence Address | Hillfort House Eaton Bishop Hereford HR2 9QG Wales |
Secretary Name | David Alan Childs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 2001(5 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 01 March 2002) |
Role | Company Director |
Correspondence Address | Hillfort House Eaton Bishop Hereford HR2 9QG Wales |
Director Name | Mr Peter De Braal |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 01 March 2002(6 years, 4 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 31 May 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Homelands 33 Elveley Drive West Ella Hull HU10 7RT |
Secretary Name | Mr Peter De Braal |
---|---|
Nationality | Dutch |
Status | Resigned |
Appointed | 01 March 2002(6 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 14 March 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Homelands 33 Elveley Drive West Ella Hull HU10 7RT |
Secretary Name | Charles Iain Oliver |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 March 2003(7 years, 5 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 21 July 2006) |
Role | Legal Director |
Correspondence Address | Newel Tryst Ledicot Lane Shobdon Leominster Herefordshire HR6 9LT Wales |
Director Name | Charles Iain Oliver |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2005(9 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 21 July 2006) |
Role | Legal Director |
Correspondence Address | Newel Tryst Ledicot Lane Shobdon Leominster Herefordshire HR6 9LT Wales |
Director Name | Steven James Marlor |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2006(10 years, 7 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 July 2009) |
Role | Financial Controller |
Correspondence Address | 5 St Marys Lane Burghill Hereford Herefordshire HR4 7QL Wales |
Secretary Name | Steven James Marlor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 July 2006(10 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 July 2009) |
Role | Company Director |
Correspondence Address | 5 St Marys Lane Burghill Hereford Herefordshire HR4 7QL Wales |
Director Name | Richard Maxfield |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2007(11 years, 4 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 24 November 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Old School House Monkland Leominster Herefordshire HR6 9DB Wales |
Director Name | DMCS Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 October 1995(same day as company formation) |
Correspondence Address | 7 Leonard Street London EC2A 4AQ |
Secretary Name | DMCS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 October 1995(same day as company formation) |
Correspondence Address | 7 Leonard Street London EC2A 4AQ |
Secretary Name | Bell Yard Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 September 1999(3 years, 11 months after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 14 January 2000) |
Correspondence Address | 1 Bell Yard London WC2A 2JP |
Registered Address | 500 Larkshall Road Highams Park London E4 9HH |
---|---|
Region | London |
Constituency | Chingford and Woodford Green |
County | Greater London |
Ward | Hale End and Highams Park |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
Latest Accounts | 22 May 2010 (13 years, 11 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 May |
28 February 2013 | Final Gazette dissolved following liquidation (1 page) |
---|---|
28 February 2013 | Final Gazette dissolved following liquidation (1 page) |
28 February 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
29 November 2012 | Return of final meeting in a members' voluntary winding up (3 pages) |
29 November 2012 | Liquidators statement of receipts and payments to 26 November 2012 (3 pages) |
29 November 2012 | Liquidators' statement of receipts and payments to 26 November 2012 (3 pages) |
29 November 2012 | Liquidators' statement of receipts and payments to 26 November 2012 (3 pages) |
29 November 2012 | Return of final meeting in a members' voluntary winding up (3 pages) |
31 January 2012 | Declaration of solvency (4 pages) |
31 January 2012 | Resolutions
|
31 January 2012 | Appointment of a voluntary liquidator (1 page) |
31 January 2012 | Appointment of a voluntary liquidator (1 page) |
31 January 2012 | Declaration of solvency (4 pages) |
31 January 2012 | Registered office address changed from Grandstand Road Hereford Herefordshire HR4 9PB on 31 January 2012 (1 page) |
31 January 2012 | Registered office address changed from Grandstand Road Hereford Herefordshire HR4 9PB on 31 January 2012 (1 page) |
31 January 2012 | Resolutions
|
28 November 2011 | Appointment of James Brian Sikes as a director on 24 November 2011 (3 pages) |
28 November 2011 | Appointment of James Brian Sikes as a director (3 pages) |
24 November 2011 | Termination of appointment of Richard Maxfield as a director (1 page) |
24 November 2011 | Termination of appointment of Richard Maxfield as a director on 24 November 2011 (1 page) |
17 October 2011 | Register(s) moved to registered inspection location (1 page) |
17 October 2011 | Register inspection address has been changed (1 page) |
17 October 2011 | Register(s) moved to registered inspection location (1 page) |
17 October 2011 | Annual return made up to 13 October 2011 with a full list of shareholders Statement of capital on 2011-10-17
|
17 October 2011 | Annual return made up to 13 October 2011 with a full list of shareholders Statement of capital on 2011-10-17
|
17 October 2011 | Register inspection address has been changed (1 page) |
20 January 2011 | Current accounting period extended from 25 May 2011 to 31 May 2011 (1 page) |
20 January 2011 | Current accounting period extended from 25 May 2011 to 31 May 2011 (1 page) |
15 October 2010 | Annual return made up to 13 October 2010 with a full list of shareholders (5 pages) |
15 October 2010 | Annual return made up to 13 October 2010 with a full list of shareholders (5 pages) |
22 September 2010 | Full accounts made up to 22 May 2010 (13 pages) |
22 September 2010 | Full accounts made up to 22 May 2010 (13 pages) |
25 February 2010 | Full accounts made up to 23 May 2009 (13 pages) |
25 February 2010 | Full accounts made up to 23 May 2009 (13 pages) |
9 November 2009 | Annual return made up to 13 October 2009 with a full list of shareholders (5 pages) |
9 November 2009 | Annual return made up to 13 October 2009 with a full list of shareholders (5 pages) |
9 July 2009 | Appointment terminated director and secretary steven marlor (1 page) |
9 July 2009 | Appointment Terminated Director and Secretary steven marlor (1 page) |
8 July 2009 | Director and secretary appointed christopher william oliver (2 pages) |
8 July 2009 | Director and secretary appointed christopher william oliver (2 pages) |
16 January 2009 | Full accounts made up to 24 May 2008 (11 pages) |
16 January 2009 | Full accounts made up to 24 May 2008 (11 pages) |
4 November 2008 | Return made up to 13/10/08; full list of members (3 pages) |
4 November 2008 | Return made up to 13/10/08; full list of members (3 pages) |
31 January 2008 | Full accounts made up to 26 May 2007 (11 pages) |
31 January 2008 | Full accounts made up to 26 May 2007 (11 pages) |
16 October 2007 | Return made up to 13/10/07; full list of members (2 pages) |
16 October 2007 | Return made up to 13/10/07; full list of members (2 pages) |
22 March 2007 | Full accounts made up to 27 May 2006 (12 pages) |
22 March 2007 | Full accounts made up to 27 May 2006 (12 pages) |
13 March 2007 | Director resigned (1 page) |
13 March 2007 | Director resigned (1 page) |
13 March 2007 | New director appointed (2 pages) |
13 March 2007 | New director appointed (2 pages) |
24 October 2006 | Return made up to 13/10/06; full list of members (2 pages) |
24 October 2006 | Return made up to 13/10/06; full list of members (2 pages) |
14 September 2006 | New secretary appointed (2 pages) |
14 September 2006 | New secretary appointed (2 pages) |
25 August 2006 | Secretary resigned;director resigned (1 page) |
25 August 2006 | Secretary resigned;director resigned (1 page) |
13 June 2006 | New director appointed (2 pages) |
13 June 2006 | Director resigned (1 page) |
13 June 2006 | Director resigned (1 page) |
13 June 2006 | New director appointed (2 pages) |
25 October 2005 | Return made up to 13/10/05; full list of members (7 pages) |
25 October 2005 | Return made up to 13/10/05; full list of members (7 pages) |
21 September 2005 | Full accounts made up to 21 May 2005 (21 pages) |
21 September 2005 | Full accounts made up to 21 May 2005 (21 pages) |
9 June 2005 | New director appointed (2 pages) |
9 June 2005 | New director appointed (2 pages) |
1 December 2004 | Full accounts made up to 22 May 2004 (10 pages) |
1 December 2004 | Full accounts made up to 22 May 2004 (10 pages) |
31 October 2004 | Return made up to 13/10/04; full list of members (7 pages) |
31 October 2004 | Return made up to 13/10/04; full list of members (7 pages) |
18 November 2003 | Full accounts made up to 23 May 2003 (11 pages) |
18 November 2003 | Full accounts made up to 23 May 2003 (11 pages) |
29 October 2003 | Return made up to 13/10/03; full list of members (7 pages) |
29 October 2003 | Return made up to 13/10/03; full list of members (7 pages) |
27 March 2003 | Secretary resigned (1 page) |
27 March 2003 | New secretary appointed (2 pages) |
27 March 2003 | Secretary resigned (1 page) |
27 March 2003 | New secretary appointed (2 pages) |
23 October 2002 | Return made up to 13/10/02; full list of members (7 pages) |
23 October 2002 | Return made up to 13/10/02; full list of members
|
24 September 2002 | Full accounts made up to 24 May 2002 (10 pages) |
24 September 2002 | Full accounts made up to 24 May 2002 (10 pages) |
30 May 2002 | Auditor's resignation (1 page) |
30 May 2002 | Auditor's resignation (1 page) |
13 March 2002 | Secretary resigned;director resigned (1 page) |
13 March 2002 | Secretary resigned;director resigned (1 page) |
13 March 2002 | New secretary appointed;new director appointed (2 pages) |
13 March 2002 | New secretary appointed;new director appointed (2 pages) |
24 January 2002 | Full accounts made up to 25 May 2001 (10 pages) |
24 January 2002 | Full accounts made up to 25 May 2001 (10 pages) |
27 October 2001 | Return made up to 13/10/01; full list of members (7 pages) |
27 October 2001 | Return made up to 13/10/01; full list of members (7 pages) |
30 March 2001 | Secretary resigned;director resigned (1 page) |
30 March 2001 | Secretary resigned;director resigned (1 page) |
30 March 2001 | New secretary appointed;new director appointed (2 pages) |
30 March 2001 | New secretary appointed;new director appointed (2 pages) |
13 November 2000 | Return made up to 13/10/00; full list of members
|
14 June 2000 | Registered office changed on 14/06/00 from: the old corn store lowesmoor wharf worcester worcestershire WR1 2RS (1 page) |
25 May 2000 | Accounting reference date extended from 31/12/00 to 25/05/01 (1 page) |
28 April 2000 | Accounts for a small company made up to 31 December 1999 (4 pages) |
29 January 2000 | New secretary appointed;new director appointed (2 pages) |
28 January 2000 | New secretary appointed (2 pages) |
28 January 2000 | New director appointed (2 pages) |
28 January 2000 | Return made up to 13/10/99; full list of members (7 pages) |
28 January 2000 | Secretary resigned (1 page) |
28 January 2000 | Director resigned (1 page) |
28 January 2000 | Director resigned (1 page) |
11 January 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
27 October 1999 | Secretary resigned;director resigned (1 page) |
27 October 1999 | Director resigned (1 page) |
6 September 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
31 December 1998 | New secretary appointed (2 pages) |
31 December 1998 | New director appointed (2 pages) |
31 December 1998 | Return made up to 13/10/98; full list of members (9 pages) |
11 December 1998 | Location of register of members (1 page) |
2 November 1998 | Accounts for a small company made up to 31 December 1997 (4 pages) |
28 October 1998 | Resolutions
|
20 July 1998 | Registered office changed on 20/07/98 from: market chambers 1 blackfriars street hereford HR4 9HS (1 page) |
13 July 1998 | New director appointed (2 pages) |
25 June 1998 | New director appointed (2 pages) |
24 June 1998 | Secretary resigned (1 page) |
24 June 1998 | New director appointed (2 pages) |
24 June 1998 | Director resigned (1 page) |
11 November 1997 | Return made up to 13/10/97; no change of members (4 pages) |
13 August 1997 | Accounts for a small company made up to 31 December 1996 (4 pages) |
13 August 1997 | Resolutions
|
9 December 1996 | Return made up to 13/10/96; full list of members (6 pages) |
28 August 1996 | Accounting reference date shortened from 31/03/97 to 31/12/96 (1 page) |
10 April 1996 | Particulars of mortgage/charge (4 pages) |
8 November 1995 | Accounting reference date notified as 31/03 (1 page) |
24 October 1995 | New director appointed (2 pages) |
24 October 1995 | New secretary appointed (2 pages) |
24 October 1995 | Secretary resigned (2 pages) |
24 October 1995 | Director resigned (2 pages) |
24 October 1995 | New director appointed (2 pages) |
13 October 1995 | Incorporation (26 pages) |