Broad Street, Long Compton
Shipston On Stour
Warwickshire
CV36 5JH
Director Name | Thomas Gordon Harrison |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 November 1999(3 months, 1 week after company formation) |
Appointment Duration | 24 years, 5 months |
Role | Sales Consultant |
Correspondence Address | Lime Cottage Broad Street, Long Compton Shipston On Stour Warwickshire CV36 5JH |
Director Name | Colin John Harrison |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2001(1 year, 8 months after company formation) |
Appointment Duration | 23 years |
Role | Company Director |
Correspondence Address | 23 Saint Marys Road East Claydon Buckingham MK18 2LU |
Director Name | Sheena Hazel Gordon Harrison |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 1999(1 week, 4 days after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 30 May 2000) |
Role | Sales |
Correspondence Address | Lime Cottage Broad Street, Long Compton Shipston On Stour Warwickshire CV36 5JH |
Director Name | Andrew Bryan King |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 1999(1 week, 4 days after company formation) |
Appointment Duration | 3 years, 3 months (resigned 12 November 2002) |
Role | Marketing |
Country of Residence | United Kingdom |
Correspondence Address | 67 Borrowdale Road Lancaster LA1 3EU |
Director Name | Sheena Hazel Gordon Harrison |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2001(1 year, 8 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 17 March 2004) |
Role | Sales Director |
Correspondence Address | Lime Cottage Broad Street, Long Compton Shipston On Stour Warwickshire CV36 5JH |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 July 1999(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 July 1999(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Registered Address | C/O Begbies Traynor South Llp Chiltern House 24-30 King Street Watford Hertfordshire WD18 0BP |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Central |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £942,058 |
Gross Profit | £246,014 |
Net Worth | -£613,062 |
Cash | £809 |
Current Liabilities | £432,618 |
Latest Accounts | 28 February 2002 (22 years, 2 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 28 February |
7 May 2006 | Dissolved (1 page) |
---|---|
7 February 2006 | Notice of move from Administration to Dissolution (15 pages) |
7 February 2006 | Administrator's progress report (15 pages) |
9 September 2005 | Administrator's progress report (9 pages) |
16 August 2005 | Registered office changed on 16/08/05 from: c/o begbies traynor 32 cornhill london EC3V 3LJ (1 page) |
12 August 2005 | Notice of extension of period of Administration (1 page) |
16 April 2005 | Declaration of mortgage charge released/ceased (2 pages) |
16 April 2005 | Declaration of mortgage charge released/ceased (2 pages) |
16 April 2005 | Declaration of mortgage charge released/ceased (2 pages) |
8 March 2005 | Administrator's progress report (9 pages) |
1 March 2005 | Statement of affairs (35 pages) |
4 November 2004 | Result of meeting of creditors (20 pages) |
7 October 2004 | Statement of administrator's proposal (22 pages) |
19 August 2004 | Registered office changed on 19/08/04 from: unit 4 swan industrial estate gatteridge street banbury oxfordshire OX16 5DH (1 page) |
17 August 2004 | Appointment of an administrator (1 page) |
20 May 2004 | Director resigned (1 page) |
31 March 2004 | Registered office changed on 31/03/04 from: 2 chapel court holly walk leamington spa warwickshire CV32 4YS (1 page) |
2 September 2003 | Return made up to 27/07/03; full list of members (7 pages) |
16 January 2003 | Director resigned (1 page) |
6 January 2003 | Accounting reference date extended from 31/08/01 to 28/02/02 (1 page) |
6 January 2003 | Full accounts made up to 28 February 2002 (16 pages) |
26 March 2002 | Resolutions
|
8 March 2002 | Particulars of mortgage/charge (3 pages) |
8 March 2002 | Particulars of mortgage/charge (3 pages) |
7 December 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
1 August 2001 | Return made up to 27/07/01; full list of members
|
30 May 2001 | Full accounts made up to 31 August 2000 (13 pages) |
30 April 2001 | Accounting reference date extended from 31/07/00 to 31/08/00 (1 page) |
23 April 2001 | New director appointed (2 pages) |
23 April 2001 | New director appointed (2 pages) |
23 April 2001 | Ad 01/04/01--------- £ si 1040@1=1040 £ ic 1/1041 (2 pages) |
23 April 2001 | Ad 07/08/99--------- £ si 665@1 (2 pages) |
23 April 2001 | Ad 07/08/99--------- £ si 333@1 (2 pages) |
26 March 2001 | Nc inc already adjusted 07/08/99 (1 page) |
26 March 2001 | Resolutions
|
15 January 2001 | Return made up to 27/07/00; full list of members
|
3 October 2000 | Particulars of mortgage/charge (4 pages) |
3 July 2000 | Registered office changed on 03/07/00 from: 5 duke street richmond surrey TW9 1HP (1 page) |
6 June 2000 | Particulars of mortgage/charge (3 pages) |
23 December 1999 | New director appointed (2 pages) |
27 November 1999 | Particulars of mortgage/charge (3 pages) |
13 September 1999 | New secretary appointed;new director appointed (2 pages) |
10 September 1999 | New director appointed (1 page) |
6 August 1999 | Secretary resigned (1 page) |
6 August 1999 | Director resigned (1 page) |
27 July 1999 | Incorporation (12 pages) |