Bibury
Cirencester
Gloucestershire
GL7 5ND
Wales
Director Name | Mr Gareth Arthur Williams |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 March 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 47 St Paul Street London N7 7DJ |
Director Name | Toby Shiers Ash |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 May 1999(1 month, 1 week after company formation) |
Appointment Duration | 10 years, 9 months (closed 06 February 2010) |
Role | Company Director |
Correspondence Address | 8 Park House 13 Girdlers Road London W14 0PS |
Director Name | Simon John Gittins |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 August 1999(4 months, 4 weeks after company formation) |
Appointment Duration | 10 years, 5 months (closed 06 February 2010) |
Role | Farmer |
Correspondence Address | Hall Farm Ruyton Xi Towns Shrewsbury Salop SY4 1LA Wales |
Director Name | Emma Joanne Schwarz |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 June 2001(2 years, 2 months after company formation) |
Appointment Duration | 8 years, 8 months (closed 06 February 2010) |
Role | Company Director |
Correspondence Address | 17 Percival Road East Sheen London SW14 7QE |
Director Name | Paul Richard Hepworth |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 January 2002(2 years, 9 months after company formation) |
Appointment Duration | 8 years (closed 06 February 2010) |
Role | Company Director |
Correspondence Address | 52 Lonsdale Road Oxford OX2 7EP |
Director Name | Mr Timothy Richard Pasco |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 August 2002(3 years, 5 months after company formation) |
Appointment Duration | 7 years, 5 months (closed 06 February 2010) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Dawlish Avenue London SW18 4RW |
Secretary Name | Mr Timothy Richard Pasco |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 November 2003(4 years, 7 months after company formation) |
Appointment Duration | 6 years, 2 months (closed 06 February 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Dawlish Avenue London SW18 4RW |
Director Name | Richard Clague |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 October 2004(5 years, 6 months after company formation) |
Appointment Duration | 5 years, 4 months (closed 06 February 2010) |
Role | Retail Director |
Correspondence Address | 21 Sheriffs Close Lichfield Staffordshire WS14 9RZ |
Director Name | Richard Philip Gibbs |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 October 2004(5 years, 6 months after company formation) |
Appointment Duration | 5 years, 4 months (closed 06 February 2010) |
Role | Company Director |
Correspondence Address | Manor Farmhouse Ledwell Chipping Norton Oxon OX7 7AN |
Secretary Name | Gareth Arthur Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 March 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 11 New River Head 173 Rosebery Avenue London EC1R 4UJ |
Director Name | Charles Wilke |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 20 August 1999(4 months, 4 weeks after company formation) |
Appointment Duration | 4 years (resigned 16 September 2003) |
Role | Company Director |
Correspondence Address | 1108 38th Avenue East Seatle Washington Wa98112 Usa Foreign |
Director Name | Christopher Daniel Suits |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 20 August 1999(4 months, 4 weeks after company formation) |
Appointment Duration | 5 years, 1 month (resigned 01 October 2004) |
Role | Consultant |
Correspondence Address | 71g Fitzjohns Avenue Hampstead London NW3 6PD |
Director Name | Mr Robert Geoffrey Spackman |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 1999(4 months, 4 weeks after company formation) |
Appointment Duration | 5 years, 1 month (resigned 01 October 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Manor Farm High Street, Kempsford Fairford Gloucestershire GL7 4ET Wales |
Director Name | Mr John Howell Gittins |
---|---|
Date of Birth | September 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 1999(4 months, 4 weeks after company formation) |
Appointment Duration | 5 years, 1 month (resigned 01 October 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hall Farm Ruyton Xi Towns Shrewsbury Salop SY4 1LA Wales |
Secretary Name | Simon John Gittins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 December 2000(1 year, 8 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 12 November 2003) |
Role | Company Director |
Correspondence Address | Hall Farm Ruyton Xi Towns Shrewsbury Salop SY4 1LA Wales |
Director Name | Mr Richard William Bowen |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 2001(2 years, 2 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 01 October 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Blackbridge Towcester Northamptonshire NN12 8DR |
Director Name | Mr Michael Gordon Langley |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2001(2 years, 8 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 October 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Riverside House Chiswick Mall London W4 2PR |
Director Name | Forbes Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 March 1999(same day as company formation) |
Correspondence Address | 8-10 Half Moon Court London EC1A 7HE |
Secretary Name | Forbes Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 March 1999(same day as company formation) |
Correspondence Address | 8-10 Half Moon Court London EC1A 7HE |
Registered Address | 5 Old Bailey London EC4M 7AF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Gross Profit | £4,028,208 |
Net Worth | £1,844,017 |
Cash | £100,063 |
Current Liabilities | £1,683,567 |
Latest Accounts | 31 August 2006 (17 years, 8 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 May |
6 February 2010 | Final Gazette dissolved following liquidation (1 page) |
---|---|
6 February 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
6 November 2009 | Notice of move from Administration to Dissolution (11 pages) |
6 November 2009 | Notice of move from Administration to Dissolution on 2 November 2009 (11 pages) |
27 April 2009 | Notice of extension of period of Administration (1 page) |
27 April 2009 | Notice of extension of period of Administration (1 page) |
15 December 2008 | Administrator's progress report to 11 November 2008 (15 pages) |
15 December 2008 | Administrator's progress report to 11 November 2008 (15 pages) |
14 October 2008 | Statement of affairs with form 2.14B (9 pages) |
14 October 2008 | Statement of affairs with form 2.14B (9 pages) |
11 September 2008 | Amended certificate of constitution of creditors' committee (1 page) |
11 September 2008 | Amended certificate of constitution of creditors' committee (1 page) |
28 August 2008 | Result of meeting of creditors (2 pages) |
28 August 2008 | Result of meeting of creditors (2 pages) |
11 July 2008 | Statement of administrator's proposal (30 pages) |
11 July 2008 | Statement of administrator's proposal (30 pages) |
22 May 2008 | Registered office changed on 22/05/2008 from 285-289 cricklewood broadway london NW2 6NX (1 page) |
22 May 2008 | Registered office changed on 22/05/2008 from 285-289 cricklewood broadway london NW2 6NX (1 page) |
21 May 2008 | Appointment of an administrator (1 page) |
21 May 2008 | Appointment of an administrator (1 page) |
25 September 2007 | Particulars of mortgage/charge (3 pages) |
25 September 2007 | Particulars of mortgage/charge (3 pages) |
18 June 2007 | Full accounts made up to 31 August 2006 (19 pages) |
18 June 2007 | Full accounts made up to 31 August 2006 (19 pages) |
24 April 2007 | Return made up to 24/03/07; full list of members (16 pages) |
24 April 2007 | Return made up to 24/03/07; full list of members (16 pages) |
16 April 2007 | Director's particulars changed (1 page) |
16 April 2007 | Director's particulars changed (1 page) |
29 March 2007 | Ad 20/12/06--------- £ si [email protected]=229 £ ic 18335/18564 (3 pages) |
29 March 2007 | Ad 20/12/06--------- £ si [email protected]=229 £ ic 18335/18564 (3 pages) |
17 February 2007 | Accounting reference date shortened from 31/08/07 to 31/05/07 (1 page) |
17 February 2007 | Accounting reference date shortened from 31/08/07 to 31/05/07 (1 page) |
5 January 2007 | Ad 03/10/06--------- £ si [email protected]=6103 £ ic 12232/18335 (6 pages) |
5 January 2007 | Ad 03/10/06--------- £ si [email protected]=6103 £ ic 12232/18335 (6 pages) |
5 January 2007 | Ad 25/08/06--------- £ si [email protected]=1343 £ ic 10889/12232 (5 pages) |
5 January 2007 | Ad 25/08/06--------- £ si [email protected]=1343 £ ic 10889/12232 (5 pages) |
3 July 2006 | Accounts for a medium company made up to 31 August 2005 (19 pages) |
3 July 2006 | Accounts for a medium company made up to 31 August 2005 (19 pages) |
17 June 2006 | Particulars of mortgage/charge (3 pages) |
17 June 2006 | Particulars of mortgage/charge (3 pages) |
17 June 2006 | Particulars of mortgage/charge (3 pages) |
17 June 2006 | Particulars of mortgage/charge (3 pages) |
17 June 2006 | Particulars of mortgage/charge (3 pages) |
17 June 2006 | Particulars of mortgage/charge (3 pages) |
17 June 2006 | Particulars of mortgage/charge (3 pages) |
17 June 2006 | Particulars of mortgage/charge (3 pages) |
17 June 2006 | Particulars of mortgage/charge (3 pages) |
17 June 2006 | Particulars of mortgage/charge (3 pages) |
17 June 2006 | Particulars of mortgage/charge (3 pages) |
17 June 2006 | Particulars of mortgage/charge (3 pages) |
17 June 2006 | Particulars of mortgage/charge (3 pages) |
17 June 2006 | Particulars of mortgage/charge (3 pages) |
20 April 2006 | Director's particulars changed (1 page) |
20 April 2006 | Return made up to 24/03/06; full list of members (15 pages) |
20 April 2006 | Return made up to 24/03/06; full list of members (15 pages) |
20 April 2006 | Director's particulars changed (1 page) |
24 February 2006 | Ad 08/02/06--------- £ si [email protected]=375 £ ic 10514/10889 (5 pages) |
24 February 2006 | Ad 08/02/06--------- £ si [email protected]=375 £ ic 10514/10889 (5 pages) |
8 February 2006 | New director appointed (1 page) |
8 February 2006 | New director appointed (1 page) |
28 December 2005 | Director's particulars changed (1 page) |
28 December 2005 | Director's particulars changed (1 page) |
8 June 2005 | Accounts for a medium company made up to 31 August 2004 (19 pages) |
8 June 2005 | Accounts for a medium company made up to 31 August 2004 (19 pages) |
28 April 2005 | Return made up to 24/03/05; full list of members (13 pages) |
28 April 2005 | Return made up to 24/03/05; full list of members (13 pages) |
20 April 2005 | Director's particulars changed (1 page) |
20 April 2005 | Director's particulars changed (1 page) |
20 April 2005 | Director's particulars changed (1 page) |
20 April 2005 | Director's particulars changed (1 page) |
23 November 2004 | New director appointed (2 pages) |
23 November 2004 | New director appointed (2 pages) |
30 October 2004 | Ad 01/10/04--------- £ si [email protected]=3405 £ ic 7108/10513 (4 pages) |
30 October 2004 | Ad 01/10/04--------- £ si [email protected]=3405 £ ic 7108/10513 (4 pages) |
28 October 2004 | Resolutions
|
28 October 2004 | Resolutions
|
12 October 2004 | Director resigned (1 page) |
12 October 2004 | Director resigned (1 page) |
12 October 2004 | Director resigned (1 page) |
12 October 2004 | Director resigned (1 page) |
12 October 2004 | Director resigned (1 page) |
12 October 2004 | Director resigned (1 page) |
12 October 2004 | Director resigned (1 page) |
12 October 2004 | Director resigned (1 page) |
12 October 2004 | Director resigned (1 page) |
12 October 2004 | Director resigned (1 page) |
5 July 2004 | Accounts for a medium company made up to 31 August 2003 (19 pages) |
5 July 2004 | Accounts for a medium company made up to 31 August 2003 (19 pages) |
15 April 2004 | Location of register of members (1 page) |
15 April 2004 | Return made up to 24/03/04; full list of members (15 pages) |
15 April 2004 | Location of register of members (1 page) |
15 April 2004 | Return made up to 24/03/04; full list of members (15 pages) |
14 February 2004 | Director's particulars changed (1 page) |
14 February 2004 | Director's particulars changed (1 page) |
14 February 2004 | Director's particulars changed (1 page) |
14 February 2004 | Director's particulars changed (1 page) |
4 February 2004 | Ad 03/10/03--------- £ si [email protected]=1568 £ ic 5539/7107 (7 pages) |
4 February 2004 | Ad 03/10/03--------- £ si [email protected]=1568 £ ic 5539/7107 (7 pages) |
8 January 2004 | New secretary appointed (1 page) |
8 January 2004 | Auditor's resignation (1 page) |
8 January 2004 | Director resigned (1 page) |
8 January 2004 | Secretary resigned (1 page) |
8 January 2004 | New secretary appointed (1 page) |
8 January 2004 | Director resigned (1 page) |
8 January 2004 | Secretary resigned (1 page) |
8 January 2004 | Auditor's resignation (1 page) |
11 September 2003 | Registered office changed on 11/09/03 from: 82 st john street london EC1M 4JN (1 page) |
11 September 2003 | Registered office changed on 11/09/03 from: 82 st john street london EC1M 4JN (1 page) |
3 April 2003 | Return made up to 24/03/03; full list of members (16 pages) |
3 April 2003 | Return made up to 24/03/03; full list of members (16 pages) |
1 April 2003 | Full accounts made up to 31 August 2002 (15 pages) |
1 April 2003 | Full accounts made up to 31 August 2002 (15 pages) |
19 December 2002 | Ad 07/10/02--------- £ si [email protected]=299 £ ic 5240/5539 (5 pages) |
19 December 2002 | Ad 07/10/02--------- £ si [email protected]=299 £ ic 5240/5539 (5 pages) |
20 November 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 November 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 September 2002 | New director appointed (2 pages) |
20 September 2002 | New director appointed (2 pages) |
13 September 2002 | Particulars of mortgage/charge (4 pages) |
13 September 2002 | Particulars of mortgage/charge (4 pages) |
8 July 2002 | Resolutions
|
8 July 2002 | Resolutions
|
2 July 2002 | Accounts for a small company made up to 31 August 2001 (5 pages) |
2 July 2002 | Accounts for a small company made up to 31 August 2001 (5 pages) |
30 May 2002 | Particulars of mortgage/charge (3 pages) |
30 May 2002 | Particulars of mortgage/charge (3 pages) |
11 April 2002 | Return made up to 24/03/02; full list of members (14 pages) |
11 April 2002 | Return made up to 24/03/02; full list of members (14 pages) |
3 April 2002 | New director appointed (2 pages) |
3 April 2002 | New director appointed (2 pages) |
5 March 2002 | Ad 18/10/01--------- £ si [email protected]=540 £ ic 3600/4140 (3 pages) |
5 March 2002 | Ad 18/10/01--------- £ si [email protected]=540 £ ic 3600/4140 (3 pages) |
5 March 2002 | Ad 18/10/01--------- £ si [email protected]=1100 £ ic 4140/5240 (2 pages) |
5 March 2002 | Ad 18/10/01--------- £ si [email protected]=1100 £ ic 4140/5240 (2 pages) |
28 January 2002 | New director appointed (2 pages) |
28 January 2002 | New director appointed (2 pages) |
25 January 2002 | Director's particulars changed (1 page) |
25 January 2002 | Director's particulars changed (1 page) |
18 January 2002 | New director appointed (2 pages) |
18 January 2002 | New director appointed (2 pages) |
27 September 2001 | Particulars of mortgage/charge (3 pages) |
27 September 2001 | Particulars of mortgage/charge (3 pages) |
21 September 2001 | New director appointed (3 pages) |
21 September 2001 | New director appointed (3 pages) |
7 August 2001 | Particulars of mortgage/charge (3 pages) |
7 August 2001 | Particulars of mortgage/charge (3 pages) |
4 July 2001 | Return made up to 24/03/01; full list of members (10 pages) |
4 July 2001 | Return made up to 24/03/01; full list of members (10 pages) |
13 June 2001 | Ad 02/02/01--------- £ si [email protected]=450 £ ic 3149/3599 (4 pages) |
13 June 2001 | Ad 05/02/01--------- £ si [email protected]=23 £ ic 3126/3149 (2 pages) |
13 June 2001 | Ad 04/02/01--------- £ si [email protected]=126 £ ic 3000/3126 (3 pages) |
13 June 2001 | Ad 05/02/01--------- £ si [email protected]=23 £ ic 3126/3149 (2 pages) |
13 June 2001 | Ad 04/02/01--------- £ si [email protected]=126 £ ic 3000/3126 (3 pages) |
13 June 2001 | Ad 02/02/01--------- £ si [email protected]=450 £ ic 3149/3599 (4 pages) |
29 January 2001 | Secretary resigned (1 page) |
29 January 2001 | New secretary appointed (2 pages) |
29 January 2001 | New secretary appointed (2 pages) |
29 January 2001 | Secretary resigned (1 page) |
25 January 2001 | Accounts for a small company made up to 31 August 2000 (4 pages) |
25 January 2001 | Accounts for a small company made up to 31 August 2000 (4 pages) |
22 August 2000 | Particulars of mortgage/charge (3 pages) |
22 August 2000 | Particulars of mortgage/charge (3 pages) |
16 August 2000 | Amending 882 289998 at 0.01 (3 pages) |
16 August 2000 | Amending 882 289998 at 0.01 (3 pages) |
14 August 2000 | Accounting reference date extended from 30/06/00 to 31/08/00 (1 page) |
14 August 2000 | Accounting reference date extended from 30/06/00 to 31/08/00 (1 page) |
26 July 2000 | Return made up to 24/03/00; full list of members (12 pages) |
26 July 2000 | Return made up to 24/03/00; full list of members (12 pages) |
26 July 2000 | Ad 18/02/00--------- £ si [email protected]=100 £ ic 2901/3001 (2 pages) |
26 July 2000 | Ad 18/02/00--------- £ si [email protected]=100 £ ic 2901/3001 (2 pages) |
28 January 2000 | Particulars of mortgage/charge (3 pages) |
28 January 2000 | Particulars of mortgage/charge (3 pages) |
23 December 1999 | Ad 13/12/99--------- £ si [email protected]=2899 £ ic 2/2901 (3 pages) |
23 December 1999 | Ad 13/12/99--------- £ si [email protected]=2899 £ ic 2/2901 (3 pages) |
18 October 1999 | New director appointed (2 pages) |
18 October 1999 | New director appointed (2 pages) |
18 October 1999 | New director appointed (2 pages) |
18 October 1999 | New director appointed (2 pages) |
22 September 1999 | New director appointed (3 pages) |
22 September 1999 | New director appointed (2 pages) |
22 September 1999 | New director appointed (3 pages) |
22 September 1999 | New director appointed (2 pages) |
22 September 1999 | New director appointed (2 pages) |
22 September 1999 | New director appointed (2 pages) |
13 September 1999 | Accounting reference date extended from 31/03/00 to 30/06/00 (1 page) |
13 September 1999 | Accounting reference date extended from 31/03/00 to 30/06/00 (1 page) |
4 September 1999 | Particulars of mortgage/charge (3 pages) |
4 September 1999 | Particulars of mortgage/charge (3 pages) |
3 June 1999 | New director appointed (3 pages) |
3 June 1999 | New director appointed (3 pages) |
23 May 1999 | New director appointed (3 pages) |
23 May 1999 | Director resigned (1 page) |
23 May 1999 | New director appointed (3 pages) |
23 May 1999 | Secretary resigned (1 page) |
23 May 1999 | Director resigned (1 page) |
23 May 1999 | New secretary appointed;new director appointed (2 pages) |
23 May 1999 | New secretary appointed;new director appointed (2 pages) |
23 May 1999 | Secretary resigned (1 page) |
24 March 1999 | Incorporation (17 pages) |