Malmesbury Road, Leigh
Swindon
Wiltshire
SN6 6RH
Secretary Name | Charles Raueleigh Cooper Eddolls |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 October 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | Greenacres Malmesbury Road, Leigh Swindon Wiltshire SN6 6RH |
Director Name | Dr Philip Edward Mason |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 April 2002(1 year, 5 months after company formation) |
Appointment Duration | 8 years, 1 month (closed 04 May 2010) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 24 The Maples Chesterton Cirencester Gloucestershire GL7 1TQ Wales |
Director Name | Charles Raueleigh Cooper Eddolls |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | Greenacres Malmesbury Road, Leigh Swindon Wiltshire SN6 6RH |
Director Name | Dorothy May Graeme |
---|---|
Date of Birth | May 1919 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2000(same day as company formation) |
Role | Company Formation Agent |
Correspondence Address | 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Director Name | Matthew Robert Griffiths |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2000(same day as company formation) |
Role | Sales + Marketing Dir |
Correspondence Address | 35 Hatherley Street Cheltenham Gloucestershire GL50 2TT Wales |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 October 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Registered Address | The Grange 100 High Street London N14 6TB |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Southgate |
Built Up Area | Greater London |
Latest Accounts | 31 March 2004 (20 years ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 31 March |
4 May 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
4 May 2010 | Final Gazette dissolved following liquidation (1 page) |
4 February 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
4 February 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
14 January 2010 | Liquidators statement of receipts and payments to 5 January 2010 (5 pages) |
14 January 2010 | Liquidators' statement of receipts and payments to 5 January 2010 (5 pages) |
14 January 2010 | Liquidators statement of receipts and payments to 5 January 2010 (5 pages) |
28 October 2009 | Termination of appointment of Charles Eddolls as a director (1 page) |
28 October 2009 | Termination of appointment of Charles Eddolls as a director (1 page) |
18 July 2009 | Liquidators statement of receipts and payments to 5 July 2009 (5 pages) |
18 July 2009 | Liquidators' statement of receipts and payments to 5 July 2009 (5 pages) |
18 July 2009 | Liquidators statement of receipts and payments to 5 July 2009 (5 pages) |
21 January 2009 | Liquidators statement of receipts and payments to 5 January 2009 (5 pages) |
21 January 2009 | Liquidators' statement of receipts and payments to 5 January 2009 (5 pages) |
21 January 2009 | Liquidators statement of receipts and payments to 5 January 2009 (5 pages) |
14 July 2008 | Liquidators statement of receipts and payments to 5 January 2009 (5 pages) |
14 July 2008 | Liquidators' statement of receipts and payments to 5 January 2009 (5 pages) |
14 July 2008 | Liquidators statement of receipts and payments to 5 January 2009 (5 pages) |
22 January 2008 | Liquidators statement of receipts and payments (5 pages) |
22 January 2008 | Liquidators' statement of receipts and payments (5 pages) |
30 July 2007 | Liquidators statement of receipts and payments (5 pages) |
30 July 2007 | Liquidators' statement of receipts and payments (5 pages) |
24 January 2007 | Liquidators statement of receipts and payments (5 pages) |
24 January 2007 | Liquidators' statement of receipts and payments (5 pages) |
7 February 2006 | Registered office changed on 07/02/06 from: 1 the old yard prinbox works lypiatt street cheltenham gloucestershire GL50 2UA (1 page) |
7 February 2006 | Registered office changed on 07/02/06 from: 1 the old yard prinbox works lypiatt street cheltenham gloucestershire GL50 2UA (1 page) |
6 January 2006 | Notice of move from Administration case to Creditors Voluntary Liquidation (49 pages) |
6 January 2006 | Notice of move from Administration case to Creditors Voluntary Liquidation (49 pages) |
14 October 2005 | Result of meeting of creditors (41 pages) |
14 October 2005 | Result of meeting of creditors (41 pages) |
23 August 2005 | Statement of administrator's proposal (40 pages) |
23 August 2005 | Statement of administrator's proposal (40 pages) |
19 August 2005 | Statement of affairs (20 pages) |
19 August 2005 | Statement of affairs (20 pages) |
7 July 2005 | Appointment of an administrator (1 page) |
7 July 2005 | Appointment of an administrator (1 page) |
6 December 2004 | Return made up to 27/10/04; full list of members (8 pages) |
6 December 2004 | Return made up to 27/10/04; full list of members (8 pages) |
2 November 2004 | Group of companies' accounts made up to 31 March 2004 (22 pages) |
2 November 2004 | Group of companies' accounts made up to 31 March 2004 (22 pages) |
4 February 2004 | Full accounts made up to 31 March 2003 (25 pages) |
4 February 2004 | Full accounts made up to 31 March 2003 (25 pages) |
26 November 2003 | Return made up to 27/10/03; full list of members (8 pages) |
26 November 2003 | Return made up to 27/10/03; full list of members (8 pages) |
25 March 2003 | Ad 20/02/03--------- £ si 513784@1=513784 £ ic 563784/1077568 (2 pages) |
25 March 2003 | Ad 20/02/03--------- £ si 513784@1=513784 £ ic 563784/1077568 (2 pages) |
25 March 2003 | Particulars of contract relating to shares (4 pages) |
25 March 2003 | Particulars of contract relating to shares (4 pages) |
13 March 2003 | Ad 21/02/03--------- £ si 513784@1=513784 £ ic 50000/563784 (2 pages) |
13 March 2003 | £ nc 563784/1077568 21/02/03 (3 pages) |
13 March 2003 | Ad 21/02/03--------- £ si 513784@1=513784 £ ic 50000/563784 (2 pages) |
13 March 2003 | £ nc 563784/1077568 21/02/03 (3 pages) |
12 March 2003 | Resolutions
|
12 March 2003 | Resolutions
|
4 November 2002 | Return made up to 27/10/02; full list of members (7 pages) |
4 November 2002 | Return made up to 27/10/02; full list of members (7 pages) |
19 July 2002 | Ad 01/12/00--------- £ si 49998@1 (2 pages) |
19 July 2002 | Ad 01/12/00--------- £ si 49998@1 (2 pages) |
19 July 2002 | Return made up to 27/10/01; full list of members; amend (8 pages) |
19 July 2002 | Return made up to 27/10/01; full list of members; amend (8 pages) |
3 July 2002 | Full accounts made up to 31 March 2002 (14 pages) |
3 July 2002 | Full accounts made up to 31 March 2002 (14 pages) |
11 April 2002 | New director appointed (2 pages) |
11 April 2002 | New director appointed (2 pages) |
31 January 2002 | Director resigned (1 page) |
31 January 2002 | Director resigned (1 page) |
26 November 2001 | Return made up to 27/10/01; full list of members
|
26 November 2001 | Return made up to 27/10/01; full list of members (7 pages) |
18 October 2001 | Registered office changed on 18/10/01 from: leigh farm ashton road, leigh swindon wiltshire SN6 6RF (1 page) |
18 October 2001 | Registered office changed on 18/10/01 from: leigh farm ashton road, leigh swindon wiltshire SN6 6RF (1 page) |
18 October 2001 | Accounting reference date extended from 31/10/01 to 31/03/02 (1 page) |
18 October 2001 | Accounting reference date extended from 31/10/01 to 31/03/02 (1 page) |
5 June 2001 | Particulars of mortgage/charge (3 pages) |
5 June 2001 | Particulars of mortgage/charge (3 pages) |
27 March 2001 | Application to commence business (2 pages) |
27 March 2001 | Application to commence business (2 pages) |
27 March 2001 | Certificate of authorisation to commence business and borrow (1 page) |
27 March 2001 | Ad 01/12/00-08/03/01 £ si 49998@1=49998 £ ic 2/50000 (2 pages) |
27 March 2001 | Certificate of authorisation to commence business and borrow (1 page) |
27 March 2001 | Ad 01/12/00-08/03/01 £ si 49998@1=49998 £ ic 2/50000 (2 pages) |
13 March 2001 | Registered office changed on 13/03/01 from: leigh farm ashton road, leigh swindon wiltshire SN6 6RF (1 page) |
13 March 2001 | Registered office changed on 13/03/01 from: leigh farm ashton road, leigh swindon wiltshire SN6 6RF (1 page) |
9 March 2001 | Registered office changed on 09/03/01 from: 29 bath road swindon wiltshire SN1 4AS (1 page) |
9 March 2001 | Registered office changed on 09/03/01 from: 29 bath road swindon wiltshire SN1 4AS (1 page) |
11 December 2000 | Registered office changed on 11/12/00 from: leigh farm ashton road, leigh swindon wiltshire SN6 6RF (1 page) |
11 December 2000 | Registered office changed on 11/12/00 from: leigh farm ashton road, leigh swindon wiltshire SN6 6RF (1 page) |
11 December 2000 | Secretary resigned;director resigned (1 page) |
11 December 2000 | Director resigned (1 page) |
11 December 2000 | Director resigned (1 page) |
11 December 2000 | Secretary resigned;director resigned (1 page) |
10 December 2000 | New secretary appointed;new director appointed (2 pages) |
10 December 2000 | New director appointed (2 pages) |
10 December 2000 | New director appointed (2 pages) |
10 December 2000 | New director appointed (2 pages) |
10 December 2000 | New secretary appointed;new director appointed (2 pages) |
10 December 2000 | Registered office changed on 10/12/00 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
10 December 2000 | Registered office changed on 10/12/00 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
10 December 2000 | New director appointed (2 pages) |
27 October 2000 | Incorporation (14 pages) |
27 October 2000 | Incorporation (14 pages) |