Hawkesbury Upton
South Gloucester
GL9 1AY
Wales
Director Name | David Ferris |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 1999(1 month, 1 week after company formation) |
Appointment Duration | 3 years, 2 months (resigned 10 April 2002) |
Role | Finance Director And Company S |
Correspondence Address | 31 Coniston Road Chippenham Wiltshire SN14 0PX |
Director Name | Mark Lloyd |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 1999(1 month, 1 week after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 06 July 1999) |
Role | Manufacturing Director |
Correspondence Address | 4 Lydiard Way Trowbridge Wiltshire BA14 0UG |
Director Name | Peter Lucas |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 1999(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 December 2000) |
Role | Commercial Director |
Correspondence Address | 22 March Close Swindon SN2 3XU |
Director Name | David Edward Victor Palmer Jeffery |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 1999(1 month, 1 week after company formation) |
Appointment Duration | 8 years, 2 months (resigned 20 March 2007) |
Role | Marketing Director |
Correspondence Address | Bramley Cottage 25 Watering Lane Collingtree Northampton NN4 0NJ |
Director Name | Mr Stephen Ronald Puckett |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 1999(1 month, 1 week after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 04 October 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Cottage The Kings Drive Burhill Park Walton On Thames Surrey KT12 4BA |
Secretary Name | David Ferris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 January 1999(1 month, 1 week after company formation) |
Appointment Duration | 3 years, 2 months (resigned 10 April 2002) |
Role | Finance Director And Company S |
Correspondence Address | 31 Coniston Road Chippenham Wiltshire SN14 0PX |
Director Name | Mike Ernest Sage |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 1999(7 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 31 December 2003) |
Role | Production Director |
Correspondence Address | 20 Hurst Road Eastbourne East Sussex BN21 2PL |
Director Name | Mr Brian Andrew Dorkings |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2000(1 year, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 24 December 2001) |
Role | Commercial Director |
Country of Residence | United Kingdom ( England ) (Gb-Eng) |
Correspondence Address | 9 South Lane Ash Aldershot Hampshire GU12 6NG |
Secretary Name | Angus Steel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 April 2002(3 years, 4 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 26 March 2007) |
Role | Chartered Accountant |
Correspondence Address | Home Farm Hawkesbury Upton South Gloucester GL9 1AY Wales |
Director Name | Abbey Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 December 1998(same day as company formation) |
Correspondence Address | Abbots House Abbey Street Reading Berkshire RG1 3BD |
Secretary Name | Abbey Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 December 1998(same day as company formation) |
Correspondence Address | Abbots House Abbey Street Reading Berkshire RG1 3BD |
Registered Address | St Alphage House 2 Fore Street London EC2Y 5DH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bassishaw |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £6,984,146 |
Net Worth | -£571,790 |
Cash | £33,515 |
Current Liabilities | £3,605,391 |
Latest Accounts | 31 December 2002 (21 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
24 February 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 October 2008 | First Gazette notice for compulsory strike-off (1 page) |
5 July 2007 | Secretary resigned (1 page) |
3 May 2007 | Director resigned (1 page) |
30 March 2007 | Director resigned (1 page) |
29 November 2006 | Order of court - dissolution void (4 pages) |
23 August 2006 | Dissolved (1 page) |
23 May 2006 | Notice of move from Administration to Dissolution (6 pages) |
23 May 2006 | Administrator's progress report (6 pages) |
21 November 2005 | Notice of extension of period of Administration (1 page) |
21 November 2005 | Administrator's progress report (6 pages) |
13 June 2005 | Administrator's progress report (6 pages) |
31 January 2005 | Result of meeting of creditors (10 pages) |
11 January 2005 | Statement of administrator's proposal (26 pages) |
3 December 2004 | Registered office changed on 03/12/04 from: radway road swindon SN3 4FH (1 page) |
30 November 2004 | Appointment of an administrator (1 page) |
30 March 2004 | Director resigned (1 page) |
6 March 2004 | Return made up to 28/11/03; full list of members
|
24 December 2003 | Particulars of mortgage/charge (3 pages) |
29 July 2003 | Ad 13/02/03--------- £ si 83500@1=83500 £ ic 100/83600 (2 pages) |
15 May 2003 | Full accounts made up to 31 December 2002 (18 pages) |
13 May 2003 | Full accounts made up to 31 March 2002 (17 pages) |
12 April 2003 | Resolutions
|
27 March 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 March 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 March 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 March 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 March 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 January 2003 | Particulars of mortgage/charge (3 pages) |
3 January 2003 | Accounting reference date shortened from 31/03/03 to 31/12/02 (1 page) |
10 December 2002 | Return made up to 28/11/02; full list of members (7 pages) |
20 June 2002 | Full accounts made up to 31 March 2001 (17 pages) |
22 April 2002 | Secretary resigned;director resigned (2 pages) |
22 April 2002 | New secretary appointed (2 pages) |
3 April 2002 | Particulars of mortgage/charge (8 pages) |
6 February 2002 | Director resigned (1 page) |
7 January 2002 | Return made up to 07/12/01; full list of members (7 pages) |
21 February 2001 | Full accounts made up to 31 March 2000 (16 pages) |
14 February 2001 | Particulars of mortgage/charge (3 pages) |
17 January 2001 | Director resigned (1 page) |
9 January 2001 | Return made up to 07/12/00; full list of members
|
6 March 2000 | New director appointed (2 pages) |
4 January 2000 | Return made up to 07/12/99; full list of members (7 pages) |
4 January 2000 | Accounting reference date extended from 31/12/99 to 31/03/00 (1 page) |
8 October 1999 | Director resigned (1 page) |
31 July 1999 | Particulars of mortgage/charge (3 pages) |
31 July 1999 | Particulars of mortgage/charge (5 pages) |
28 July 1999 | Particulars of mortgage/charge (3 pages) |
27 July 1999 | New director appointed (2 pages) |
27 July 1999 | Director resigned (1 page) |
16 February 1999 | Registered office changed on 16/02/99 from: 3RD floor abbots house abbey street reading RG1 3BD (1 page) |
31 January 1999 | New director appointed (5 pages) |
27 January 1999 | New secretary appointed;new director appointed (2 pages) |
27 January 1999 | New director appointed (2 pages) |
27 January 1999 | Particulars of mortgage/charge (5 pages) |
27 January 1999 | Ad 15/01/99--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
27 January 1999 | New director appointed (2 pages) |
27 January 1999 | New director appointed (2 pages) |
27 January 1999 | New director appointed (2 pages) |
27 January 1999 | Director resigned (1 page) |
27 January 1999 | Secretary resigned (1 page) |
20 January 1999 | Company name changed gac no. 137 LIMITED\certificate issued on 20/01/99 (2 pages) |
7 December 1998 | Incorporation (20 pages) |