Lower Way Upper Longton
Rugeley
Staffordshire
WS15 1QG
Secretary Name | Mrs Tamzin Jane Evershed |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 May 2008(8 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 08 June 2010) |
Role | Secretary |
Correspondence Address | 98 London Road Wokingham Berkshire RG40 1YG |
Director Name | Mr Robert Patrick Stevens |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 April 2009(9 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (closed 08 June 2010) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Dial Cottage Shepperton Road Laleham Middlesex TW18 1SE |
Director Name | Stephen Charles Wilson |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1999(same day as company formation) |
Role | Solicitor |
Correspondence Address | 135 Donald Woods Gardens Surbiton Surrey KT5 9NZ |
Director Name | Mr Anthony St Vincent Beechey |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1999(1 week after company formation) |
Appointment Duration | 1 year (resigned 06 July 2000) |
Role | Company Director |
Correspondence Address | Rosemary Cottage Paly Street Holyport Maidenhead Berkshire SL6 3JT |
Director Name | Kenneth Ellis |
---|---|
Date of Birth | August 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1999(1 week after company formation) |
Appointment Duration | 2 years, 7 months (resigned 04 February 2002) |
Role | Art Director |
Correspondence Address | High Winds The Common, Chipperfield Kings Langley Hertfordshire WD4 9BN |
Director Name | David Pelly |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1999(1 week after company formation) |
Appointment Duration | 1 year, 8 months (resigned 26 February 2001) |
Role | Journalist |
Correspondence Address | Dairy Farm House 30 Wroxham Road Coltishall Norwich NR12 7AH |
Director Name | Doctor Sir Alan Rudge |
---|---|
Date of Birth | October 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1999(1 week after company formation) |
Appointment Duration | 2 years, 7 months (resigned 06 February 2002) |
Role | Company Director |
Correspondence Address | 77 Cornhill London EC3V 3QQ |
Secretary Name | Mr Nigel John |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 June 1999(1 week after company formation) |
Appointment Duration | 8 years, 10 months (resigned 07 May 2008) |
Role | Secretary |
Correspondence Address | 25 Harpesford Avenue Virginia Water Surrey GU25 4RA |
Director Name | Paul John Streeter |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2000(1 year after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 26 February 2001) |
Role | Managing Director |
Correspondence Address | 3 Vegal Crescent Englefield Green Egham Surrey TW20 0PZ |
Director Name | Mr Peter Roy Bentley |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2001(1 year, 8 months after company formation) |
Appointment Duration | 1 year (resigned 01 March 2002) |
Role | Photographer |
Country of Residence | United Kingdom |
Correspondence Address | 44 Hill Head Road Fareham Hampshire PO14 3JL |
Director Name | John Patrick Clarke |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2001(1 year, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 28 February 2003) |
Role | Chief Executive |
Correspondence Address | Well Cottage Wellhouse Road Alton Hampshire GU34 4AH |
Director Name | Susan Anne Pelling |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2002(2 years, 11 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 28 February 2003) |
Role | Yachting Journalist |
Correspondence Address | The Oaks Pooles Lane Hullbridge Hockley Essex SS5 6PA |
Director Name | Mr Michael James Wigley |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2002(2 years, 11 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 15 April 2009) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Tudor Lodge Lower Way Upper Longton Rugeley Staffordshire WS15 1QG |
Secretary Name | Mundays Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 June 1999(same day as company formation) |
Correspondence Address | Crown House Church Road Claygate Esher Surrey KT10 0LP |
Registered Address | Marine House Thorpe Lea Road Egham Surrey TW20 8BF |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Thorpe |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £128 |
Net Worth | £448 |
Cash | £4,448 |
Current Liabilities | £4,000 |
Latest Accounts | 30 June 2008 (15 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
8 June 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 June 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
23 February 2010 | First Gazette notice for voluntary strike-off (1 page) |
23 February 2010 | First Gazette notice for voluntary strike-off (1 page) |
11 February 2010 | Application to strike the company off the register (3 pages) |
11 February 2010 | Application to strike the company off the register (3 pages) |
23 June 2009 | Annual return made up to 21/06/09 (2 pages) |
23 June 2009 | Secretary's change of particulars / tamzin evershed / 23/06/2009 (2 pages) |
23 June 2009 | Annual return made up to 21/06/09 (2 pages) |
23 June 2009 | Secretary's Change of Particulars / tamzin evershed / 23/06/2009 / HouseName/Number was: , now: 98; Street was: 98 london road, now: london road; Country was: , now: united kingdom (2 pages) |
6 May 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
6 May 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
20 April 2009 | Director appointed mr michael james wigley (1 page) |
20 April 2009 | Director appointed mr michael james wigley (1 page) |
15 April 2009 | Director appointed mr robert patrick stevens (2 pages) |
15 April 2009 | Director appointed mr robert patrick stevens (2 pages) |
15 April 2009 | Appointment Terminated Director michael wigley (1 page) |
15 April 2009 | Appointment terminated director michael wigley (1 page) |
2 July 2008 | Annual return made up to 21/06/08 (2 pages) |
2 July 2008 | Annual return made up to 21/06/08 (2 pages) |
15 May 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
15 May 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
13 May 2008 | Secretary appointed mrs tamzin evershed (1 page) |
13 May 2008 | Secretary appointed mrs tamzin evershed (1 page) |
9 May 2008 | Appointment terminated secretary nigel john (1 page) |
9 May 2008 | Appointment Terminated Secretary nigel john (1 page) |
25 June 2007 | Secretary's particulars changed (1 page) |
25 June 2007 | Annual return made up to 21/06/07 (2 pages) |
25 June 2007 | Annual return made up to 21/06/07 (2 pages) |
25 June 2007 | Secretary's particulars changed (1 page) |
5 March 2007 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
5 March 2007 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
26 July 2006 | Accounting reference date extended from 28/02/06 to 30/06/06 (1 page) |
26 July 2006 | Accounting reference date extended from 28/02/06 to 30/06/06 (1 page) |
3 July 2006 | Annual return made up to 21/06/06 (2 pages) |
3 July 2006 | Annual return made up to 21/06/06 (2 pages) |
3 July 2006 | Secretary's particulars changed (1 page) |
3 July 2006 | Director's particulars changed (1 page) |
3 July 2006 | Director's particulars changed (1 page) |
3 July 2006 | Secretary's particulars changed (1 page) |
13 October 2005 | Total exemption small company accounts made up to 28 February 2005 (4 pages) |
13 October 2005 | Total exemption small company accounts made up to 28 February 2005 (4 pages) |
20 June 2005 | Annual return made up to 21/06/05 (3 pages) |
20 June 2005 | Annual return made up to 21/06/05 (3 pages) |
17 June 2004 | Annual return made up to 21/06/04
|
17 June 2004 | Annual return made up to 21/06/04 (4 pages) |
13 April 2004 | Total exemption small company accounts made up to 28 February 2003 (4 pages) |
13 April 2004 | Total exemption small company accounts made up to 28 February 2003 (4 pages) |
31 July 2003 | Annual return made up to 21/06/03 (4 pages) |
31 July 2003 | Annual return made up to 21/06/03 (4 pages) |
3 February 2003 | Total exemption small company accounts made up to 28 February 2002 (4 pages) |
3 February 2003 | Total exemption small company accounts made up to 28 February 2002 (4 pages) |
13 September 2002 | New director appointed (2 pages) |
13 September 2002 | New director appointed (2 pages) |
10 August 2002 | New director appointed (2 pages) |
10 August 2002 | New director appointed (2 pages) |
9 August 2002 | Annual return made up to 21/06/02
|
9 August 2002 | Annual return made up to 21/06/02 (4 pages) |
13 March 2002 | Director resigned (1 page) |
13 March 2002 | Director resigned (1 page) |
10 September 2001 | Total exemption small company accounts made up to 28 February 2001 (4 pages) |
10 September 2001 | Total exemption small company accounts made up to 28 February 2001 (4 pages) |
24 July 2001 | Annual return made up to 21/06/01
|
24 July 2001 | Annual return made up to 21/06/01 (4 pages) |
20 June 2001 | New director appointed (2 pages) |
20 June 2001 | New director appointed (2 pages) |
13 April 2001 | Director resigned (1 page) |
13 April 2001 | Director resigned (1 page) |
13 April 2001 | Director resigned (1 page) |
13 April 2001 | Director resigned (1 page) |
4 April 2001 | New director appointed (2 pages) |
4 April 2001 | New director appointed (2 pages) |
28 July 2000 | New director appointed (2 pages) |
28 July 2000 | New director appointed (2 pages) |
26 July 2000 | Annual return made up to 21/05/00 (4 pages) |
26 July 2000 | Annual return made up to 21/05/00 (4 pages) |
19 July 2000 | Director resigned (1 page) |
19 July 2000 | Director resigned (1 page) |
13 April 2000 | Accounting reference date shortened from 31/03/00 to 28/02/00 (1 page) |
13 April 2000 | Accounting reference date shortened from 31/03/00 to 28/02/00 (1 page) |
6 September 1999 | Secretary resigned (1 page) |
6 September 1999 | Director's particulars changed (1 page) |
6 September 1999 | Director's particulars changed (1 page) |
6 September 1999 | Secretary resigned (1 page) |
6 September 1999 | Director resigned (1 page) |
6 September 1999 | Director resigned (1 page) |
9 August 1999 | New director appointed (2 pages) |
9 August 1999 | New director appointed (2 pages) |
8 August 1999 | New director appointed (2 pages) |
8 August 1999 | New director appointed (2 pages) |
28 July 1999 | New director appointed (2 pages) |
28 July 1999 | New director appointed (3 pages) |
28 July 1999 | New director appointed (2 pages) |
28 July 1999 | New director appointed (3 pages) |
27 July 1999 | Accounting reference date shortened from 30/06/00 to 31/03/00 (1 page) |
27 July 1999 | New secretary appointed (2 pages) |
27 July 1999 | New secretary appointed (2 pages) |
27 July 1999 | Registered office changed on 27/07/99 from: unit c meadlake place thorpe lea road egham surrey KT13 9DT (1 page) |
27 July 1999 | Accounting reference date shortened from 30/06/00 to 31/03/00 (1 page) |
27 July 1999 | Registered office changed on 27/07/99 from: unit c meadlake place thorpe lea road egham surrey KT13 9DT (1 page) |
21 June 1999 | Incorporation (18 pages) |
21 June 1999 | Incorporation (18 pages) |