Hereford
HR4 0DJ
Wales
Secretary Name | Roger Wiebkin |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 December 1999(2 years, 5 months after company formation) |
Appointment Duration | 9 years, 1 month (closed 14 January 2009) |
Role | Company Director |
Correspondence Address | 52 Cotswold Drive Hereford Herefordshire HR4 0TQ Wales |
Director Name | Prof David Michael Lewis |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 October 2003(6 years, 3 months after company formation) |
Appointment Duration | 5 years, 3 months (closed 14 January 2009) |
Role | School Principal |
Country of Residence | United Kingdom |
Correspondence Address | Lansdowne House Burleigh Road Ascot Berkshire SL5 8ER |
Director Name | Hilary Thomas |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 March 2004(6 years, 8 months after company formation) |
Appointment Duration | 4 years, 10 months (closed 14 January 2009) |
Role | Company Director |
Correspondence Address | Providence 202 Whitecross Road Hereford Herefordshire HR4 0DJ Wales |
Director Name | Heidi Powell |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1997(same day as company formation) |
Role | Company Formation Agent |
Correspondence Address | 36 Llanover Road Blaenavon Gwent NP4 9HS Wales |
Secretary Name | Vivienne Lesley Hagger |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 June 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 10 Burdon Drive Bartestree Hereford HR1 4DL Wales |
Secretary Name | Bernard Thomas Morgan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 June 1997(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ty Haf School Lane Llantrisant Usk Gwent NP15 1LG Wales |
Director Name | Alan Neville Clayton |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2000(2 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 04 January 2002) |
Role | Management Consultant |
Correspondence Address | Abbotsway Fort View Kinsale County Cork Irish |
Director Name | Hilary Thomas |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2000(2 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 01 April 2002) |
Role | Company Director |
Correspondence Address | Providence 202 Whitecross Road Hereford Herefordshire HR4 0DJ Wales |
Director Name | Mr Christopher David Carr |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2005(8 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 28 March 2007) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | 4 Whiteley Close Dane End Ware Hertfordshire SG12 0NB |
Registered Address | 62 Wilson Street London EC2A 2BU |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£195,535 |
Cash | £5,643 |
Current Liabilities | £257,595 |
Latest Accounts | 31 August 2005 (18 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
14 January 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 October 2008 | Notice of move from Administration to Dissolution (6 pages) |
6 May 2008 | Administrator's progress report to 12 October 2008 (5 pages) |
22 April 2008 | Notice of extension of period of Administration (1 page) |
30 November 2007 | Administrator's progress report (5 pages) |
4 July 2007 | Result of meeting of creditors (23 pages) |
14 June 2007 | Statement of administrator's proposal (22 pages) |
14 June 2007 | Statement of affairs (7 pages) |
25 April 2007 | Director resigned (1 page) |
23 April 2007 | Registered office changed on 23/04/07 from: the wain house howton pontrilas hereford HR2 0BG (1 page) |
21 April 2007 | Appointment of an administrator (1 page) |
20 July 2006 | Return made up to 26/06/06; full list of members (9 pages) |
5 July 2006 | Total exemption small company accounts made up to 31 August 2005 (7 pages) |
27 October 2005 | New director appointed (2 pages) |
27 October 2005 | Accounting reference date extended from 31/03/05 to 31/08/05 (1 page) |
18 October 2005 | Ad 16/02/04--------- £ si 5000@1 (2 pages) |
12 October 2005 | Return made up to 26/06/05; full list of members (3 pages) |
4 August 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
25 May 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 July 2004 | Return made up to 26/06/04; full list of members
|
3 April 2004 | New director appointed (2 pages) |
3 April 2004 | Registered office changed on 03/04/04 from: pendragon house caxton place pentwyn cardiff CF23 8XE (1 page) |
2 October 2003 | New director appointed (2 pages) |
18 June 2003 | Return made up to 26/06/03; no change of members (4 pages) |
18 June 2003 | Total exemption full accounts made up to 31 March 2003 (16 pages) |
31 December 2002 | Particulars of mortgage/charge (3 pages) |
20 September 2002 | Total exemption full accounts made up to 31 March 2002 (13 pages) |
17 June 2002 | Return made up to 26/06/02; no change of members (4 pages) |
14 May 2002 | Director resigned (1 page) |
5 February 2002 | Director resigned (1 page) |
20 November 2001 | Total exemption full accounts made up to 31 March 2001 (11 pages) |
28 June 2001 | Return made up to 26/06/01; full list of members (6 pages) |
25 May 2001 | Registered office changed on 25/05/01 from: pendragon house caxton place cardiff south glamorgan CF23 8HA (1 page) |
13 July 2000 | Return made up to 26/06/00; full list of members (7 pages) |
1 June 2000 | Resolutions
|
1 June 2000 | New director appointed (2 pages) |
1 June 2000 | Nc inc already adjusted 31/03/00 (2 pages) |
1 June 2000 | Memorandum and Articles of Association (5 pages) |
1 June 2000 | Ad 31/03/00--------- £ si 9900@1=9900 £ ic 100/10000 (2 pages) |
1 June 2000 | New director appointed (2 pages) |
31 May 2000 | Full accounts made up to 31 March 2000 (12 pages) |
1 March 2000 | Company name changed partnering people LIMITED\certificate issued on 02/03/00 (3 pages) |
8 February 2000 | Secretary resigned (1 page) |
8 February 2000 | New secretary appointed (2 pages) |
9 December 1999 | Full accounts made up to 31 March 1999 (9 pages) |
10 September 1999 | Return made up to 26/06/99; no change of members (5 pages) |
7 September 1999 | Accounting reference date shortened from 31/05/99 to 31/03/99 (1 page) |
7 May 1999 | Registered office changed on 07/05/99 from: providence 202 whitecross road hereford HR4 0DJ (1 page) |
26 August 1998 | Accounts for a dormant company made up to 31 May 1998 (3 pages) |
26 August 1998 | Resolutions
|
26 June 1998 | Return made up to 26/06/98; full list of members (5 pages) |
23 June 1998 | Accounting reference date shortened from 30/06/98 to 31/05/98 (1 page) |
9 April 1998 | Company name changed amadeus resources LIMITED\certificate issued on 14/04/98 (2 pages) |
25 September 1997 | New director appointed (1 page) |
25 September 1997 | Director resigned (1 page) |
25 September 1997 | Registered office changed on 25/09/97 from: halifax house hanbury road pontypool gwent NP4 6LL (1 page) |
25 September 1997 | Secretary resigned (1 page) |
25 September 1997 | Ad 26/06/97--------- £ si 98@1=98 £ ic 2/100 (1 page) |
25 September 1997 | New secretary appointed (2 pages) |
26 June 1997 | Incorporation (19 pages) |