Ravenstone
Coalville
Leicestershire
LE67 2LA
Director Name | Jess Paul Fuller |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 June 1999(11 months, 2 weeks after company formation) |
Appointment Duration | 7 years (closed 27 June 2006) |
Role | Company Director |
Correspondence Address | 41 Dennis Street Hugglescote Leicestershire LE67 2FP |
Director Name | Christopher Geoffrey Van Essen |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 December 1999(1 year, 5 months after company formation) |
Appointment Duration | 6 years, 6 months (closed 27 June 2006) |
Role | Company Director |
Correspondence Address | The Grove 6 Fenny Lane Meldreth Royston Hertfordshire SG8 6NN |
Secretary Name | Tony Clayson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 December 1999(1 year, 5 months after company formation) |
Appointment Duration | 6 years, 6 months (closed 27 June 2006) |
Role | Company Director |
Correspondence Address | 16 The Old Nurseries Ravenstone Coalville Leicestershire LE67 2LA |
Director Name | Robert Maclean Bird |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1999(11 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 May 2002) |
Role | Sales Marketing |
Correspondence Address | 6 Maple Drive Aston On Trent Derby Derbyshire DE72 2DG |
Secretary Name | Mr Timothy David Jackson-Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 June 1999(11 months, 2 weeks after company formation) |
Appointment Duration | 6 months (resigned 16 December 1999) |
Role | Solicitor |
Correspondence Address | Ingle Cottage Tunstill Fold Wheatley Lane Road Fence Burnley Lancashire BB12 9QE |
Director Name | Mr Victor Geoffrey Planer |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 1999(12 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 22 November 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Eldon House Upper Eldon Kings Somborne Hampshire SO20 6QN |
Director Name | Susan Lesley Rogers |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 1999(12 months after company formation) |
Appointment Duration | 4 months (resigned 31 October 1999) |
Role | Company Director |
Correspondence Address | 24 Kings Hill Caythorpe Grantham Lincolnshire NG32 3DJ |
Director Name | David Orr |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 1999(12 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 16 December 1999) |
Role | Company Director |
Country of Residence | Britain |
Correspondence Address | Grovestall Farm Chilfrome Dorchester Dorset DT2 0HA |
Director Name | Guido Guidetti |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 02 July 1999(12 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 25 January 2002) |
Role | Company Director |
Correspondence Address | 4 Misbourne House Amersham Road Chalfont St Giles Buckinghamshire HP8 4RY |
Director Name | Richard Fry |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 1999(12 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 22 November 1999) |
Role | Company Director |
Correspondence Address | 2 Rue Des Jardin L-4961 Clemency Luxembourg Foreign |
Director Name | Ms Lucy Elizabeth Block |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 1999(1 year, 5 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 19 August 2002) |
Role | Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | The Old Church School, School Road Saxon St. Newmarket Suffolk CB8 9RY |
Director Name | Nicholas Robert Worthington |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 1999(1 year, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 28 February 2002) |
Role | Company Director |
Correspondence Address | Great Slifehurst Farm Kirdford Billingshurst West Sussex RH14 0JN |
Director Name | Dr Roderick Johnathan William Bowers |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2000(2 years, 3 months after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 28 February 2001) |
Role | Chief Executive Officer |
Correspondence Address | 1 St Marks Road Windsor Berkshire SL4 3BD |
Director Name | Halliwells Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 July 1998(same day as company formation) |
Correspondence Address | St James's Court Brown Street Manchester Greater Manchester M2 2JF |
Director Name | HL Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 July 1998(same day as company formation) |
Correspondence Address | St James's Court Brown Street Manchester Lancashire M2 2JF |
Secretary Name | Halliwells Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 July 1998(same day as company formation) |
Correspondence Address | St James's Court Brown Street Manchester Greater Manchester M2 2JF |
Registered Address | C/O Chantrey Vellacott D F K Russell Square House 10-12 Russell Square London WC1B 5LF |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £1,520,587 |
Current Liabilities | £12,702 |
Latest Accounts | 31 March 2001 (23 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
27 June 2006 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 March 2006 | First Gazette notice for compulsory strike-off (1 page) |
4 November 2005 | Receiver ceasing to act (1 page) |
4 November 2005 | Receiver's abstract of receipts and payments (3 pages) |
17 August 2005 | Receiver's abstract of receipts and payments (2 pages) |
24 August 2004 | Registered office changed on 24/08/04 from: c/0 rzq 42 new oxford street london WC1A 1EP (1 page) |
16 August 2004 | Receiver's abstract of receipts and payments (3 pages) |
7 August 2003 | Receiver's abstract of receipts and payments (3 pages) |
31 December 2002 | Statement of Affairs in administrative receivership following report to creditors (4 pages) |
7 November 2002 | Administrative Receiver's report (9 pages) |
22 October 2002 | Registered office changed on 22/10/02 from: 115 colmore row birmingham west midlands B3 3AL (1 page) |
11 September 2002 | Director resigned (1 page) |
14 August 2002 | Appointment of receiver/manager (1 page) |
21 May 2002 | Director resigned (1 page) |
21 May 2002 | Director resigned (1 page) |
20 March 2002 | Particulars of mortgage/charge (3 pages) |
13 March 2002 | Director resigned (1 page) |
9 March 2002 | Director resigned (1 page) |
10 January 2002 | Accounts for a small company made up to 31 March 2001 (6 pages) |
13 November 2001 | Ad 07/11/01--------- £ si [email protected]=56250 £ ic 498189/554439 (4 pages) |
25 July 2001 | £ nc 1000000/2000000 13/07/01 (1 page) |
25 July 2001 | Resolutions
|
12 July 2001 | Director resigned (1 page) |
12 July 2001 | New director appointed (2 pages) |
12 July 2001 | Return made up to 06/07/01; full list of members
|
4 January 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
25 October 2000 | Ad 19/10/00--------- £ si [email protected]=22939 £ ic 473499/496438 (6 pages) |
18 September 2000 | Resolutions
|
16 August 2000 | Return made up to 06/07/00; full list of members
|
16 August 2000 | Registered office changed on 16/08/00 from: st james's court brown street manchester M2 2JF (1 page) |
15 August 2000 | New director appointed (2 pages) |
15 August 2000 | New director appointed (2 pages) |
15 August 2000 | New director appointed (2 pages) |
10 July 2000 | Ad 22/06/00--------- £ si [email protected]=185000 £ ic 261773/446773 (4 pages) |
2 February 2000 | Resolutions
|
2 February 2000 | Re-registration of Memorandum and Articles (23 pages) |
2 February 2000 | Certificate of re-registration from Public Limited Company to Private (1 page) |
2 February 2000 | Application for reregistration from PLC to private (1 page) |
2 February 2000 | £ nc 500000/1000000 16/12/99 (1 page) |
17 January 2000 | New director appointed (2 pages) |
6 January 2000 | New director appointed (2 pages) |
23 December 1999 | Particulars of contract relating to shares (5 pages) |
22 December 1999 | Director resigned (1 page) |
22 December 1999 | Director resigned (1 page) |
22 December 1999 | Secretary resigned (1 page) |
22 December 1999 | Director resigned (1 page) |
22 December 1999 | New director appointed (2 pages) |
22 December 1999 | Director resigned (1 page) |
22 December 1999 | Ad 16/12/99--------- £ si [email protected]=176666 £ ic 85107/261773 (3 pages) |
22 December 1999 | New secretary appointed (2 pages) |
20 December 1999 | Full accounts made up to 31 March 1999 (9 pages) |
10 December 1999 | Accounting reference date shortened from 31/07/99 to 31/03/99 (1 page) |
30 September 1999 | Prospectus (3 pages) |
3 August 1999 | Director's particulars changed (1 page) |
26 July 1999 | Return made up to 06/07/99; full list of members (11 pages) |
21 July 1999 | Prospectus (83 pages) |
21 July 1999 | Director resigned (1 page) |
19 July 1999 | New director appointed (2 pages) |
19 July 1999 | New director appointed (2 pages) |
19 July 1999 | New director appointed (2 pages) |
19 July 1999 | New director appointed (2 pages) |
19 July 1999 | New director appointed (3 pages) |
8 July 1999 | Secretary resigned (1 page) |
8 July 1999 | New secretary appointed (2 pages) |
6 July 1999 | Resolutions
|
6 July 1999 | Nc inc already adjusted 17/06/99 (1 page) |
6 July 1999 | S-div 17/06/99 (1 page) |
25 June 1999 | Certificate of authorisation to commence business and borrow (1 page) |
25 June 1999 | Application to commence business (2 pages) |
15 June 1999 | Company name changed hallco 237 PLC\certificate issued on 16/06/99 (2 pages) |
6 July 1998 | Incorporation (14 pages) |