West Bridgford
Nottingham
Nottinghamshire
NG2 7JJ
Secretary Name | Mr David William Tilly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 December 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 Parkhouse Gates Nottingham Nottinghamshire NG3 5LX |
Director Name | Terence Tully |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 1999(1 month, 3 weeks after company formation) |
Appointment Duration | 3 years, 9 months (resigned 23 November 2002) |
Role | Company Director |
Correspondence Address | 3 Croft Road Edwalton Nottingham Nottinghamshire NG12 4BW |
Director Name | Christopher Douglas Gilliat |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 1999(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year, 12 months (resigned 15 February 2001) |
Role | Company Director |
Correspondence Address | Upton Mill Mill Lane Upton Newark Nottinghamshire NG23 5SZ |
Director Name | Philip Martin Griesbach |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 1999(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year, 9 months (resigned 24 November 2000) |
Role | Company Director |
Correspondence Address | 14 Brueton Avenue Solihull West Midlands B91 3EN |
Director Name | Brian William Phipps |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 1999(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year, 9 months (resigned 24 November 2000) |
Role | Company Director |
Correspondence Address | Manor Barn The Moat Kingham Oxfordshire OX7 6XZ |
Secretary Name | Christopher Douglas Gilliat |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 February 1999(1 month, 3 weeks after company formation) |
Appointment Duration | 2 months, 1 week (resigned 27 April 1999) |
Role | Company Director |
Correspondence Address | Upton Mill Mill Lane Upton Newark Nottinghamshire NG23 5SZ |
Director Name | Mr Derek Michael Chick |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 1999(3 months, 4 weeks after company formation) |
Appointment Duration | 3 years, 8 months (resigned 15 January 2003) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | Cape Farm Occupation Lane East Bridgford Nottinghamshire NG13 8LD |
Secretary Name | Mr Derek Michael Chick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 April 1999(3 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 7 months (resigned 24 November 2000) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | Cape Farm Occupation Lane East Bridgford Nottinghamshire NG13 8LD |
Director Name | Christopher James Snow Hulland |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2000(1 year, 11 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 31 December 2005) |
Role | Company Director |
Correspondence Address | 19 Kerry Close Ramleaze Swindon Wiltshire SN5 5SQ |
Director Name | Mr Robert Alan Johnson |
---|---|
Date of Birth | September 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2000(1 year, 11 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 10 August 2001) |
Role | Company Director |
Correspondence Address | Farepak House Westlea Swindon SN5 7YZ |
Director Name | George Rainey Pollock |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2000(1 year, 11 months after company formation) |
Appointment Duration | 3 years (resigned 17 December 2003) |
Role | Company Director |
Correspondence Address | Downlands Stanton St Bernard Marlborough Wiltshire SN8 4LF |
Secretary Name | Christopher James Snow Hulland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 November 2000(1 year, 11 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 31 December 2005) |
Role | Company Director |
Correspondence Address | 19 Kerry Close Ramleaze Swindon Wiltshire SN5 5SQ |
Director Name | William Peter Rollason |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2003(4 years, 8 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 20 April 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Jessop House 98 Scudamore Road Leicester LE3 1TZ |
Secretary Name | Deborah Claire Davey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 2005(7 years after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 17 July 2006) |
Role | Company Director |
Correspondence Address | Northend Cottage Northend Henley On Thames Oxfordshire RG9 6LJ |
Director Name | Stevan Lloyd Fowler |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2006(7 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 20 April 2007) |
Role | Company Director |
Correspondence Address | Farepak House Westmead Drive Westlea Swindon Wiltshire SN5 7YZ |
Secretary Name | Stevan Lloyd Fowler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 July 2006(7 years, 6 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 20 April 2007) |
Role | Company Director |
Correspondence Address | Farepak House Westmead Drive Westlea Swindon Wiltshire SN5 7YZ |
Registered Address | Pricewaterhousecoopers Llp Plumtree Court London EC4A 4HT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£2,916,920 |
Current Liabilities | £4,831,358 |
Latest Accounts | 28 April 2005 (18 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
2 October 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
2 October 2015 | Final Gazette dissolved following liquidation (1 page) |
19 September 2007 | Dissolution deferment (1 page) |
19 September 2007 | Completion of winding up (1 page) |
9 May 2007 | Secretary resigned;director resigned (1 page) |
9 May 2007 | Director resigned (1 page) |
7 March 2007 | Order of court to wind up (1 page) |
2 March 2007 | Receiver's abstract of receipts and payments (3 pages) |
1 March 2007 | Receiver ceasing to act (1 page) |
18 January 2007 | Administrative Receiver's report (100 pages) |
11 December 2006 | Director's particulars changed (1 page) |
9 November 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
31 October 2006 | Registered office changed on 31/10/06 from: farepak house westmead drive westlea swindon wiltshire SN5 7YZ (1 page) |
20 October 2006 | Appointment of receiver/manager (2 pages) |
5 September 2006 | New secretary appointed (1 page) |
5 September 2006 | Secretary resigned (1 page) |
9 August 2006 | Particulars of mortgage/charge (5 pages) |
8 February 2006 | New director appointed (4 pages) |
11 January 2006 | New secretary appointed (1 page) |
10 January 2006 | Secretary resigned (1 page) |
10 January 2006 | Director resigned (1 page) |
4 January 2006 | Return made up to 29/12/05; full list of members (3 pages) |
1 November 2005 | Accounts for a dormant company made up to 28 April 2005 (10 pages) |
24 February 2005 | Full accounts made up to 30 April 2004 (13 pages) |
12 January 2005 | Return made up to 29/12/04; full list of members (7 pages) |
2 March 2004 | Full accounts made up to 30 April 2003 (11 pages) |
13 January 2004 | Return made up to 29/12/03; full list of members (7 pages) |
30 December 2003 | Director resigned (1 page) |
18 September 2003 | New director appointed (7 pages) |
24 January 2003 | Director resigned (1 page) |
8 January 2003 | Return made up to 29/12/02; full list of members (7 pages) |
30 November 2002 | Director resigned (1 page) |
14 October 2002 | Full accounts made up to 3 May 2002 (13 pages) |
14 October 2002 | Full accounts made up to 3 May 2002 (13 pages) |
5 February 2002 | Accounting reference date extended from 31/03/02 to 30/04/02 (1 page) |
31 January 2002 | Group of companies' accounts made up to 31 March 2001 (23 pages) |
28 January 2002 | Director's particulars changed (1 page) |
28 January 2002 | Return made up to 29/12/01; full list of members
|
3 September 2001 | Director resigned (1 page) |
23 March 2001 | Return made up to 29/12/00; full list of members
|
23 February 2001 | Director resigned (1 page) |
20 December 2000 | New director appointed (3 pages) |
10 December 2000 | Director resigned (1 page) |
10 December 2000 | New secretary appointed (2 pages) |
10 December 2000 | New director appointed (3 pages) |
10 December 2000 | Auditor's resignation (2 pages) |
10 December 2000 | Director resigned (1 page) |
10 December 2000 | Registered office changed on 10/12/00 from: new mill new mill lane witney oxfordshire OX8 5TF (1 page) |
10 December 2000 | New director appointed (3 pages) |
10 December 2000 | Resolutions
|
10 December 2000 | Secretary resigned (1 page) |
6 December 2000 | Particulars of mortgage/charge (7 pages) |
30 November 2000 | Declaration of assistance for shares acquisition (11 pages) |
30 November 2000 | Resolutions
|
30 November 2000 | Declaration of assistance for shares acquisition (11 pages) |
29 November 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 November 2000 | Resolutions
|
14 November 2000 | Resolutions
|
3 November 2000 | Full group accounts made up to 31 March 2000 (23 pages) |
18 February 2000 | Return made up to 29/12/99; full list of members
|
16 February 2000 | Ad 11/04/99--------- £ si [email protected]=2000 £ ic 48000/50000 (2 pages) |
19 November 1999 | Registered office changed on 19/11/99 from: 44 castle gate nottingham NG1 7BJ (1 page) |
2 November 1999 | Accounting reference date extended from 31/12/99 to 31/03/00 (1 page) |
31 March 1999 | New director appointed (2 pages) |
15 March 1999 | Director resigned (1 page) |
9 March 1999 | Secretary resigned (1 page) |
9 March 1999 | Ad 18/02/99--------- £ si [email protected]=47999 £ ic 1/48000 (4 pages) |
9 March 1999 | New director appointed (2 pages) |
9 March 1999 | New director appointed (2 pages) |
9 March 1999 | New secretary appointed;new director appointed (2 pages) |
25 February 1999 | Resolutions
|
25 February 1999 | Resolutions
|
25 February 1999 | £ nc 1000/50000 18/02/98 (1 page) |
23 February 1999 | Particulars of mortgage/charge (5 pages) |
17 February 1999 | Registered office changed on 17/02/99 from: 12 york place leeds LS1 2DS (1 page) |
29 December 1998 | Incorporation (14 pages) |