Woolhope
Hereford
Herefordshire
HR1 4QU
Wales
Director Name | Mr Clive Ensor Boultbee Brooks |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 October 2000(1 year, 9 months after company formation) |
Appointment Duration | 3 years, 3 months (closed 03 February 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Welcheston Farm Broadmoor Common Woolhope Hereford Herefordshire HR1 4QU Wales |
Director Name | Mr Steven John Boultbee Brooks |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 October 2000(1 year, 9 months after company formation) |
Appointment Duration | 3 years, 3 months (closed 03 February 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Babushka Cadogan Pier Chelsea Embankment London SW3 5RQ |
Secretary Name | Mr Clive Ensor Boultbee Brooks |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 October 2000(1 year, 9 months after company formation) |
Appointment Duration | 3 years, 3 months (closed 03 February 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Welcheston Farm Broadmoor Common Woolhope Hereford Herefordshire HR1 4QU Wales |
Director Name | Mr Peter John Charlton |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT |
Director Name | Martin Edgar Richards |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 89 Thurleigh Road London SW12 8TY |
Director Name | Randolph John Anderson |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 1999(3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 09 October 2000) |
Role | Company Director |
Correspondence Address | 43 Duckett Road London N4 1BJ |
Director Name | Mr Julian Gleek |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 1999(3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 09 October 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 47 Gloucester Square London W2 2TQ |
Director Name | Duncan John Bernard Moss |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 1999(3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 09 October 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Denbie Victoria Road Trowbridge Wiltshire BA14 7LA |
Secretary Name | Teresa Catherine White |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 07 April 1999(3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 09 October 2000) |
Role | Company Director |
Correspondence Address | 28 Saint Marks Road Olde Hanwell London W7 2PW |
Director Name | Nigel William Wray |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 1999(3 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 5 months (resigned 09 October 2000) |
Role | Company Director |
Correspondence Address | 20 Thayer Street London W1M 6DD |
Secretary Name | Clifford Chance Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 January 1999(same day as company formation) |
Correspondence Address | 10 Upper Bank Street London E14 5JJ |
Registered Address | C/O Geo Little Sebire & Co Victoria House 64 Paul Street London EC2A 4TT |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £506,000 |
Net Worth | £317,000 |
Cash | £3,000 |
Current Liabilities | £329,000 |
Latest Accounts | 31 December 1999 (24 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
3 February 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 October 2003 | First Gazette notice for voluntary strike-off (1 page) |
1 July 2003 | Voluntary strike-off action has been suspended (1 page) |
24 May 2003 | Return made up to 17/04/03; full list of members (7 pages) |
23 May 2003 | Application for striking-off (1 page) |
2 November 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
29 May 2001 | Return made up to 17/04/01; full list of members
|
16 March 2001 | Director resigned (1 page) |
16 March 2001 | Director resigned (1 page) |
16 March 2001 | New director appointed (3 pages) |
16 March 2001 | Registered office changed on 16/03/01 from: 20 thayer street london W1M 6DD (1 page) |
16 March 2001 | New director appointed (3 pages) |
16 March 2001 | Secretary resigned (1 page) |
16 March 2001 | New secretary appointed;new director appointed (3 pages) |
16 March 2001 | Director resigned (1 page) |
16 March 2001 | Director resigned (1 page) |
14 March 2001 | Company name changed burford (berwick house) LIMITED\certificate issued on 14/03/01 (2 pages) |
17 October 2000 | Particulars of mortgage/charge (12 pages) |
17 July 2000 | Secretary's particulars changed (1 page) |
6 July 2000 | Full accounts made up to 31 December 1999 (13 pages) |
30 June 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 May 2000 | Secretary's particulars changed (1 page) |
18 May 2000 | Return made up to 17/04/00; full list of members (9 pages) |
23 July 1999 | Director's particulars changed (1 page) |
27 May 1999 | Director's particulars changed (1 page) |
21 May 1999 | Return made up to 17/04/99; full list of members (9 pages) |
14 May 1999 | Particulars of mortgage/charge (4 pages) |
4 May 1999 | New director appointed (3 pages) |
19 April 1999 | New director appointed (7 pages) |
16 April 1999 | Registered office changed on 16/04/99 from: 200 aldersgate street london EC1A 4JJ (1 page) |
16 April 1999 | Accounting reference date shortened from 31/01/00 to 31/12/99 (1 page) |
16 April 1999 | Director resigned (1 page) |
16 April 1999 | New secretary appointed (2 pages) |
16 April 1999 | New director appointed (6 pages) |
16 April 1999 | Secretary resigned (1 page) |
16 April 1999 | Director resigned (1 page) |
16 April 1999 | New director appointed (5 pages) |
8 April 1999 | Company name changed spirefleet LIMITED\certificate issued on 08/04/99 (2 pages) |
5 January 1999 | Incorporation (24 pages) |