Nesscliffe
Shrewsbury
Shropshire
SY4 1DG
Wales
Director Name | Mr Thomas Edward Jones |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 January 2006(7 years, 9 months after company formation) |
Appointment Duration | 6 years, 9 months (closed 12 October 2012) |
Role | Farmer |
Country of Residence | United Kingdom |
Correspondence Address | Oakrill Hopton Nesscliffe Shrewsbury SY4 1DG Wales |
Director Name | Jonathan Raby |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 1998(2 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 2 months (resigned 19 August 1999) |
Role | Company Director |
Correspondence Address | 9 Rhode Close Keynsham Bristol BS31 1XE |
Secretary Name | Brian Wardrobe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 June 1998(2 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 8 months (resigned 09 March 2005) |
Role | Company Director |
Correspondence Address | 1 Abbey Cottages Abbey Precinct Church Street Tewkesbury Gloucestershire GL20 5SR Wales |
Director Name | Mr Thomas Edward Jones |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 1999(1 year, 4 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 09 March 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Oakrill Hopton Nesscliffe Shrewsbury SY4 1DG Wales |
Director Name | Brian Wardrobe |
---|---|
Date of Birth | November 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2001(3 years, 6 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 09 March 2005) |
Role | Company Director |
Correspondence Address | 1 Abbey Cottages Abbey Precinct Church Street Tewkesbury Gloucestershire GL20 5SR Wales |
Secretary Name | Alexandra Lucy Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 March 2005(6 years, 11 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 30 January 2008) |
Role | Company Director |
Correspondence Address | 6 Larkhill Road Parkhall Whittington Oswestry Salop SY11 4AW Wales |
Director Name | Mr Thomas Edward Jones |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2005(7 years, 1 month after company formation) |
Appointment Duration | 5 months, 1 week (resigned 31 October 2005) |
Role | Farmer |
Country of Residence | United Kingdom |
Correspondence Address | Oakrill Hopton Nesscliffe Shrewsbury SY4 1DG Wales |
Director Name | Mr Ash McKee |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2007(9 years, 6 months after company formation) |
Appointment Duration | 4 months (resigned 18 February 2008) |
Role | Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | Mayfair House 30 Mayfair Grove Telford Salop TF2 9GJ |
Secretary Name | Mr Ash McKee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 January 2008(9 years, 10 months after company formation) |
Appointment Duration | 2 weeks, 5 days (resigned 18 February 2008) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Mayfair House 30 Mayfair Grove Telford Salop TF2 9GJ |
Director Name | Codir Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 March 1998(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Secretary Name | Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 March 1998(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Registered Address | 66 Wigmore Street London W1U 2SB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £475,235 |
Current Liabilities | £1,408,693 |
Latest Accounts | 31 March 2007 (17 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
12 October 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
12 October 2012 | Final Gazette dissolved following liquidation (1 page) |
12 October 2012 | Final Gazette dissolved following liquidation (1 page) |
12 July 2012 | Completion of winding up (1 page) |
12 July 2012 | Completion of winding up (1 page) |
8 June 2010 | Order of court to wind up (1 page) |
8 June 2010 | Order of court to wind up (1 page) |
11 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
11 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
7 October 2009 | Notice of automatic end of Administration (6 pages) |
7 October 2009 | Notice of automatic end of Administration (6 pages) |
6 October 2009 | Notice of automatic end of Administration (5 pages) |
6 October 2009 | Notice of automatic end of Administration (5 pages) |
7 April 2009 | Administrator's progress report to 3 March 2009 (8 pages) |
7 April 2009 | Administrator's progress report to 3 March 2009 (8 pages) |
7 April 2009 | Administrator's progress report to 3 March 2009 (8 pages) |
25 February 2009 | Notice of extension of period of Administration (2 pages) |
25 February 2009 | Notice of extension of period of Administration (2 pages) |
9 October 2008 | Administrator's progress report to 3 September 2008 (7 pages) |
9 October 2008 | Administrator's progress report to 3 September 2008 (7 pages) |
9 October 2008 | Administrator's progress report to 3 September 2008 (7 pages) |
7 May 2008 | Statement of administrator's proposal (1 page) |
7 May 2008 | Statement of administrator's proposal (1 page) |
14 March 2008 | Registered office changed on 14/03/2008 from dyke yaxley brassey road old potts way shrewsbury SY3 7FA (1 page) |
14 March 2008 | Registered office changed on 14/03/2008 from dyke yaxley brassey road old potts way shrewsbury SY3 7FA (1 page) |
14 March 2008 | Appointment of an administrator (1 page) |
14 March 2008 | Appointment of an administrator (1 page) |
21 February 2008 | Secretary resigned;director resigned (1 page) |
21 February 2008 | Secretary resigned;director resigned (1 page) |
30 January 2008 | New secretary appointed (1 page) |
30 January 2008 | Secretary resigned (1 page) |
30 January 2008 | New secretary appointed (1 page) |
30 January 2008 | Secretary resigned (1 page) |
21 December 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
21 December 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
8 November 2007 | New director appointed (1 page) |
8 November 2007 | New director appointed (2 pages) |
8 November 2007 | New director appointed (2 pages) |
8 November 2007 | New director appointed (1 page) |
18 July 2007 | Return made up to 31/03/07; no change of members (5 pages) |
18 July 2007 | Return made up to 31/03/07; no change of members (5 pages) |
22 December 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
22 December 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
3 November 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 November 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 September 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
12 September 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
12 September 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
12 September 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
13 July 2006 | New director appointed (2 pages) |
13 July 2006 | New director appointed (2 pages) |
7 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
7 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
7 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
7 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
7 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
7 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
23 May 2006 | Return made up to 31/03/06; full list of members (7 pages) |
23 May 2006 | Return made up to 31/03/06; full list of members (7 pages) |
6 April 2006 | Director resigned (1 page) |
6 April 2006 | Director resigned (1 page) |
15 March 2006 | Particulars of mortgage/charge (4 pages) |
15 March 2006 | Particulars of mortgage/charge (4 pages) |
5 October 2005 | New director appointed (2 pages) |
5 October 2005 | New director appointed (2 pages) |
23 July 2005 | Particulars of mortgage/charge (3 pages) |
23 July 2005 | Particulars of mortgage/charge (3 pages) |
23 July 2005 | Particulars of mortgage/charge (3 pages) |
23 July 2005 | Particulars of mortgage/charge (3 pages) |
1 June 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
1 June 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
27 April 2005 | New director appointed (2 pages) |
27 April 2005 | Director resigned (1 page) |
27 April 2005 | Return made up to 10/03/05; full list of members (7 pages) |
27 April 2005 | Secretary resigned;director resigned (1 page) |
27 April 2005 | New secretary appointed (2 pages) |
27 April 2005 | Director resigned (1 page) |
27 April 2005 | Secretary resigned;director resigned (1 page) |
27 April 2005 | Return made up to 10/03/05; full list of members
|
27 April 2005 | Registered office changed on 27/04/05 from: 1 abbey cottages abbey precinct church street tewkesbury gloucestershire GL20 5SR (1 page) |
27 April 2005 | Registered office changed on 27/04/05 from: 1 abbey cottages abbey precinct church street tewkesbury gloucestershire GL20 5SR (1 page) |
27 April 2005 | New secretary appointed (2 pages) |
27 April 2005 | New director appointed (2 pages) |
13 May 2004 | Return made up to 31/03/04; full list of members (7 pages) |
13 May 2004 | Return made up to 31/03/04; full list of members (7 pages) |
13 May 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
13 May 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
16 February 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
16 February 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
15 May 2003 | Return made up to 31/03/03; full list of members (6 pages) |
15 May 2003 | Return made up to 31/03/03; full list of members (6 pages) |
12 May 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
12 May 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
8 February 2003 | Particulars of mortgage/charge (3 pages) |
8 February 2003 | Particulars of mortgage/charge (3 pages) |
4 February 2003 | Particulars of mortgage/charge (3 pages) |
4 February 2003 | Particulars of mortgage/charge (3 pages) |
16 July 2002 | Particulars of mortgage/charge (4 pages) |
16 July 2002 | Particulars of mortgage/charge (4 pages) |
25 April 2002 | Return made up to 31/03/02; full list of members
|
25 April 2002 | Return made up to 31/03/02; full list of members (6 pages) |
15 March 2002 | Particulars of mortgage/charge (3 pages) |
15 March 2002 | Particulars of mortgage/charge (3 pages) |
26 January 2002 | New director appointed (2 pages) |
26 January 2002 | New director appointed (2 pages) |
25 January 2002 | Accounts for a dormant company made up to 31 March 2001 (4 pages) |
25 January 2002 | Accounts made up to 31 March 2001 (4 pages) |
2 November 2001 | Nc inc already adjusted 28/09/01 (1 page) |
2 November 2001 | Resolutions
|
2 November 2001 | Nc inc already adjusted 28/09/01 (1 page) |
2 November 2001 | Ad 28/09/01--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
2 November 2001 | Ad 28/09/01--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
2 November 2001 | Resolutions
|
17 April 2001 | Return made up to 31/03/01; full list of members (6 pages) |
17 April 2001 | Return made up to 31/03/01; full list of members (6 pages) |
20 January 2001 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
20 January 2001 | Accounts made up to 31 March 2000 (1 page) |
15 April 2000 | Return made up to 31/03/00; full list of members (6 pages) |
15 April 2000 | Return made up to 31/03/00; full list of members (6 pages) |
23 January 2000 | Accounts made up to 31 March 1999 (1 page) |
23 January 2000 | Accounts for a dormant company made up to 31 March 1999 (1 page) |
6 October 1999 | New director appointed (2 pages) |
6 October 1999 | Director resigned (1 page) |
6 October 1999 | New director appointed (2 pages) |
6 October 1999 | Director resigned (1 page) |
15 April 1999 | Return made up to 31/03/99; full list of members (6 pages) |
15 April 1999 | Return made up to 31/03/99; full list of members (6 pages) |
28 October 1998 | New director appointed (4 pages) |
28 October 1998 | New director appointed (4 pages) |
26 July 1998 | Director resigned (1 page) |
26 July 1998 | Secretary resigned;director resigned (1 page) |
26 July 1998 | Registered office changed on 26/07/98 from: 2 howarth court clays lane stratford london E15 2EL (1 page) |
26 July 1998 | Registered office changed on 26/07/98 from: 2 howarth court clays lane stratford london E15 2EL (1 page) |
26 July 1998 | Secretary resigned;director resigned (1 page) |
26 July 1998 | Director resigned (1 page) |
31 March 1998 | Incorporation (15 pages) |