South Woodchester
Stroud
Gloucestershire
GL5 5PA
Wales
Director Name | Corinne Smith |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 May 2004(4 years, 3 months after company formation) |
Appointment Duration | 5 years, 3 months (closed 09 August 2009) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Brick Row Stroud Gloucestershire GL5 1DF Wales |
Director Name | Mr Brian Anthony Burt |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 November 2005(5 years, 9 months after company formation) |
Appointment Duration | 3 years, 9 months (closed 09 August 2009) |
Role | Production Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 The Deans Kingstone Herefordshire HR2 9FA Wales |
Director Name | Jennifer Rosemary White |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 17 St James Close Pulloxhill Bedford Bedfordshire MK45 5HF |
Secretary Name | Geoffrey Albert Turkington |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 January 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 77 Westward Road Stroud Gloucestershire GL5 4JA Wales |
Director Name | Anthony Joseph Konig |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2000(1 month, 1 week after company formation) |
Appointment Duration | 4 years, 1 month (resigned 01 May 2004) |
Role | Company Director |
Correspondence Address | 157 High Street Codicote Hertfordshire SG4 8UB |
Secretary Name | William James Papps |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 March 2001(1 year, 1 month after company formation) |
Appointment Duration | 1 year (resigned 31 March 2002) |
Role | Company Director |
Correspondence Address | 8 Arrowsmith Drive Stonehouse Gloucestershire GL10 2QR Wales |
Secretary Name | Anthony Meakin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2002(2 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 02 June 2003) |
Role | Sales Manager |
Correspondence Address | The Garrett 8 Fennells View Uplands Stroud Gloucestershire GL5 1RW Wales |
Director Name | David John Gwilt |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2003(3 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 05 November 2005) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | Cross Farm Stoke Bliss Tenbury Wells Worcestershire WR15 8QH |
Secretary Name | Bristol Legal Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 January 2000(same day as company formation) |
Correspondence Address | Pembroke House 7 Brunswick Square Bristol Avon BS2 8PE |
Registered Address | PO Box 60317 10 Orange Street London WC2H 7WR |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£59,421 |
Cash | £17,127 |
Current Liabilities | £128,673 |
Latest Accounts | 31 December 2003 (20 years, 4 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
9 August 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 May 2009 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
3 February 2009 | Liquidators statement of receipts and payments to 26 January 2009 (6 pages) |
5 August 2008 | Liquidators statement of receipts and payments to 26 July 2008 (6 pages) |
1 March 2008 | Liquidators statement of receipts and payments to 26 July 2008 (6 pages) |
30 August 2007 | Liquidators statement of receipts and payments (5 pages) |
9 May 2007 | Registered office changed on 09/05/07 from: clareville house 26-27 oxendon street london SW1Y 4EP (1 page) |
23 February 2007 | Liquidators statement of receipts and payments (5 pages) |
31 March 2006 | Appointment of a voluntary liquidator (1 page) |
10 February 2006 | Statement of affairs (6 pages) |
10 February 2006 | Resolutions
|
12 January 2006 | Registered office changed on 12/01/06 from: riverside house bridgend works stonehouse gloucestershire GL10 2BA (1 page) |
16 November 2005 | Director resigned (1 page) |
16 November 2005 | New director appointed (1 page) |
29 January 2005 | Director resigned (1 page) |
29 January 2005 | Return made up to 24/01/05; full list of members (7 pages) |
27 October 2004 | Accounts for a small company made up to 31 December 2003 (5 pages) |
14 September 2004 | Accounts for a small company made up to 31 December 2002 (7 pages) |
1 June 2004 | New director appointed (2 pages) |
5 May 2004 | Return made up to 28/01/04; full list of members (7 pages) |
8 December 2003 | New director appointed (2 pages) |
21 June 2003 | Secretary resigned (1 page) |
21 June 2003 | New secretary appointed (1 page) |
27 January 2003 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
24 January 2003 | Return made up to 28/01/03; full list of members
|
9 April 2002 | Secretary resigned (1 page) |
9 April 2002 | New secretary appointed (2 pages) |
28 January 2002 | Return made up to 28/01/02; full list of members
|
17 December 2001 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
23 April 2001 | New secretary appointed (3 pages) |
13 April 2001 | Secretary resigned (2 pages) |
6 March 2001 | Ad 02/02/00--------- £ si 99@1 (2 pages) |
23 February 2001 | Resolutions
|
15 February 2001 | Return made up to 28/01/01; full list of members (6 pages) |
20 November 2000 | Accounting reference date shortened from 31/01/01 to 31/12/00 (1 page) |
23 March 2000 | New director appointed (2 pages) |
23 March 2000 | Director resigned (1 page) |
4 February 2000 | Secretary resigned (1 page) |
28 January 2000 | Incorporation (19 pages) |