Leamington Spa
Warwickshire
CV32 7HJ
Director Name | Bryn Evans |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 March 2001(4 weeks, 1 day after company formation) |
Appointment Duration | 11 years, 9 months (closed 19 December 2012) |
Role | Company Director |
Correspondence Address | 36 Southam Road Radford Semele Leamington Spa Warwickshire CV31 1TA |
Director Name | Andrew Michael Hawtin |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 March 2001(4 weeks, 1 day after company formation) |
Appointment Duration | 11 years, 9 months (closed 19 December 2012) |
Role | Company Director |
Correspondence Address | 9 Sear Hills Close Balsall Common West Midlands CV7 7QL |
Director Name | Mr Jonathan Wade Prior |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 March 2001(4 weeks, 1 day after company formation) |
Appointment Duration | 11 years, 9 months (closed 19 December 2012) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | The Willows Belbroughton Road Clent Stourbridge West Midlands DY9 9RA |
Secretary Name | Mr Jonathan Wade Prior |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 March 2001(4 weeks, 1 day after company formation) |
Appointment Duration | 11 years, 9 months (closed 19 December 2012) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | The Willows Belbroughton Road Clent Stourbridge West Midlands DY9 9RA |
Director Name | Mr Robert Humphrey Marten Smallwood |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 June 2005(4 years, 4 months after company formation) |
Appointment Duration | 7 years, 6 months (closed 19 December 2012) |
Role | Company Director |
Correspondence Address | 89 Second Street Athens New York 12015 Foreign |
Director Name | Mr Michael William Hart |
---|---|
Date of Birth | December 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2001(2 weeks, 1 day after company formation) |
Appointment Duration | 4 years, 10 months (resigned 23 December 2005) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 18 Pembroke Gardens Wellesbourne Warwickshire CV35 9PX |
Director Name | Mr Steven Geoffrey Mills |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2005(4 years, 4 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 23 July 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Park House 59 Pittville Lawn Cheltenham Gloucestershire GL52 2BJ Wales |
Director Name | GW Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 February 2001(same day as company formation) |
Correspondence Address | Windsor House 3 Temple Row Birmingham West Midlands B2 5JR |
Secretary Name | GW Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 February 2001(same day as company formation) |
Correspondence Address | One Eleven Edmund Street Birmingham West Midlands B3 2HJ |
Registered Address | 10 Furnival Street London EC4A 1YH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 March 2008 (16 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
19 December 2012 | Final Gazette dissolved following liquidation (1 page) |
---|---|
19 December 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
19 December 2012 | Final Gazette dissolved following liquidation (1 page) |
19 September 2012 | Return of final meeting in a creditors' voluntary winding up (8 pages) |
19 September 2012 | Return of final meeting in a creditors' voluntary winding up (8 pages) |
29 March 2012 | Liquidators' statement of receipts and payments to 3 March 2012 (10 pages) |
29 March 2012 | Liquidators statement of receipts and payments to 3 March 2012 (10 pages) |
29 March 2012 | Liquidators' statement of receipts and payments to 3 March 2012 (10 pages) |
29 March 2012 | Liquidators statement of receipts and payments to 3 March 2012 (10 pages) |
4 March 2011 | Notice of move from Administration case to Creditors Voluntary Liquidation (13 pages) |
4 March 2011 | Notice of move from Administration case to Creditors Voluntary Liquidation (13 pages) |
3 March 2011 | Registered office address changed from 66 Wigmore Street London W1U 2SB on 3 March 2011 (2 pages) |
3 March 2011 | Registered office address changed from 66 Wigmore Street London W1U 2SB on 3 March 2011 (2 pages) |
3 March 2011 | Registered office address changed from 66 Wigmore Street London W1U 2SB on 3 March 2011 (2 pages) |
1 October 2010 | Administrator's progress report to 1 September 2010 (22 pages) |
1 October 2010 | Administrator's progress report to 1 September 2010 (22 pages) |
1 October 2010 | Administrator's progress report to 1 September 2010 (22 pages) |
25 August 2010 | Notice of extension of period of Administration (1 page) |
25 August 2010 | Notice of extension of period of Administration (1 page) |
15 April 2010 | Statement of affairs with form 2.14B (13 pages) |
15 April 2010 | Statement of affairs with form 2.14B (13 pages) |
14 April 2010 | Administrator's progress report to 1 March 2010 (14 pages) |
14 April 2010 | Administrator's progress report to 1 March 2010 (14 pages) |
14 April 2010 | Administrator's progress report to 1 March 2010 (14 pages) |
30 October 2009 | Statement of administrator's proposal (27 pages) |
30 October 2009 | Statement of administrator's proposal (27 pages) |
9 September 2009 | Appointment of an administrator (1 page) |
9 September 2009 | Registered office changed on 09/09/2009 from juno drive spa business park leamington spa warwickshire CV31 3TA (1 page) |
9 September 2009 | Registered office changed on 09/09/2009 from juno drive spa business park leamington spa warwickshire CV31 3TA (1 page) |
9 September 2009 | Appointment of an administrator (1 page) |
28 July 2009 | Appointment terminated director steven mills (1 page) |
28 July 2009 | Appointment Terminated Director steven mills (1 page) |
24 April 2009 | Full accounts made up to 31 March 2008 (25 pages) |
24 April 2009 | Full accounts made up to 31 March 2008 (25 pages) |
9 April 2009 | Particulars of a mortgage or charge / charge no: 9 (3 pages) |
9 April 2009 | Particulars of a mortgage or charge / charge no: 9 (3 pages) |
23 February 2009 | Return made up to 05/02/09; full list of members (5 pages) |
23 February 2009 | Return made up to 05/02/09; full list of members (5 pages) |
13 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page) |
13 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
13 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
13 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
13 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page) |
13 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
13 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page) |
13 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page) |
13 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
13 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
24 July 2008 | Particulars of a mortgage or charge / charge no: 8 (7 pages) |
24 July 2008 | Particulars of a mortgage or charge / charge no: 8 (7 pages) |
22 July 2008 | Particulars of a mortgage or charge / charge no: 7 (7 pages) |
22 July 2008 | Particulars of a mortgage or charge / charge no: 7 (7 pages) |
27 February 2008 | Return made up to 05/02/08; full list of members (5 pages) |
27 February 2008 | Return made up to 05/02/08; full list of members (5 pages) |
31 December 2007 | Full accounts made up to 31 March 2007 (24 pages) |
31 December 2007 | Full accounts made up to 31 March 2007 (24 pages) |
5 September 2007 | Auditor's resignation (1 page) |
5 September 2007 | Auditor's resignation (1 page) |
21 July 2007 | Auditor's resignation (1 page) |
21 July 2007 | Auditor's resignation (1 page) |
23 February 2007 | Return made up to 05/02/07; full list of members (9 pages) |
23 February 2007 | Return made up to 05/02/07; full list of members (9 pages) |
21 January 2007 | Full accounts made up to 31 March 2006 (23 pages) |
21 January 2007 | Full accounts made up to 31 March 2006 (23 pages) |
29 September 2006 | Director's particulars changed (1 page) |
29 September 2006 | Director's particulars changed (1 page) |
14 February 2006 | Return made up to 05/02/06; full list of members (9 pages) |
14 February 2006 | Return made up to 05/02/06; full list of members (9 pages) |
10 January 2006 | Director's particulars changed (1 page) |
10 January 2006 | Director's particulars changed (1 page) |
10 January 2006 | Director resigned (1 page) |
10 January 2006 | Director resigned (1 page) |
21 September 2005 | Full accounts made up to 31 March 2005 (20 pages) |
21 September 2005 | Full accounts made up to 31 March 2005 (20 pages) |
1 July 2005 | New director appointed (2 pages) |
1 July 2005 | New director appointed (2 pages) |
1 July 2005 | New director appointed (2 pages) |
1 July 2005 | New director appointed (2 pages) |
11 March 2005 | £ ic 700000/200000 07/02/05 £ sr 500000@1=500000 (1 page) |
11 March 2005 | £ ic 700000/200000 07/02/05 £ sr 500000@1=500000 (1 page) |
11 March 2005 | Resolutions
|
11 March 2005 | Resolutions
|
14 February 2005 | Return made up to 05/02/05; full list of members (8 pages) |
14 February 2005 | Return made up to 05/02/05; full list of members (8 pages) |
31 January 2005 | Full accounts made up to 31 March 2004 (20 pages) |
31 January 2005 | Full accounts made up to 31 March 2004 (20 pages) |
15 January 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
15 January 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
12 February 2004 | Return made up to 05/02/04; full list of members (8 pages) |
12 February 2004 | Return made up to 05/02/04; full list of members (8 pages) |
28 August 2003 | Full accounts made up to 31 March 2003 (21 pages) |
28 August 2003 | Full accounts made up to 31 March 2003 (21 pages) |
4 March 2003 | Return made up to 05/02/03; full list of members (8 pages) |
4 March 2003 | Return made up to 05/02/03; full list of members
|
17 January 2003 | Director's particulars changed (1 page) |
17 January 2003 | Director's particulars changed (1 page) |
20 September 2002 | Full accounts made up to 31 March 2002 (21 pages) |
20 September 2002 | Full accounts made up to 31 March 2002 (21 pages) |
2 September 2002 | Director's particulars changed (1 page) |
2 September 2002 | Director's particulars changed (1 page) |
14 August 2002 | £ nc 200000/700000 25/07/02 (2 pages) |
14 August 2002 | Ad 25/07/02--------- £ si 500000@1=500000 £ ic 200000/700000 (2 pages) |
14 August 2002 | Ad 25/07/02--------- £ si 500000@1=500000 £ ic 200000/700000 (2 pages) |
14 August 2002 | Resolutions
|
14 August 2002 | £ nc 200000/700000 25/07/02 (2 pages) |
14 August 2002 | Resolutions
|
7 March 2002 | Ad 27/02/02--------- £ si 199999@1=199999 £ ic 1/200000 (2 pages) |
7 March 2002 | Nc inc already adjusted 27/02/02 (1 page) |
7 March 2002 | Resolutions
|
7 March 2002 | Ad 27/02/02--------- £ si 199999@1=199999 £ ic 1/200000 (2 pages) |
7 March 2002 | Nc inc already adjusted 27/02/02 (1 page) |
7 March 2002 | Resolutions
|
13 February 2002 | Return made up to 05/02/02; full list of members (7 pages) |
13 February 2002 | Return made up to 05/02/02; full list of members
|
15 November 2001 | Accounting reference date extended from 28/02/02 to 31/03/02 (1 page) |
15 November 2001 | Accounting reference date extended from 28/02/02 to 31/03/02 (1 page) |
3 April 2001 | Secretary resigned (1 page) |
3 April 2001 | Secretary resigned (1 page) |
29 March 2001 | Resolutions
|
29 March 2001 | Registered office changed on 29/03/01 from: windsor house 3 temple row birmingham west midlands B2 5JR (1 page) |
29 March 2001 | Registered office changed on 29/03/01 from: windsor house 3 temple row birmingham west midlands B2 5JR (1 page) |
29 March 2001 | Resolutions
|
21 March 2001 | New director appointed (2 pages) |
21 March 2001 | New director appointed (2 pages) |
21 March 2001 | New director appointed (2 pages) |
21 March 2001 | New director appointed (2 pages) |
21 March 2001 | New secretary appointed;new director appointed (4 pages) |
21 March 2001 | New secretary appointed;new director appointed (4 pages) |
21 March 2001 | New director appointed (2 pages) |
21 March 2001 | New director appointed (2 pages) |
15 March 2001 | New director appointed (2 pages) |
15 March 2001 | New director appointed (2 pages) |
9 March 2001 | Particulars of mortgage/charge (3 pages) |
9 March 2001 | Particulars of mortgage/charge (3 pages) |
9 March 2001 | Particulars of mortgage/charge (6 pages) |
9 March 2001 | Particulars of mortgage/charge (3 pages) |
9 March 2001 | Particulars of mortgage/charge (3 pages) |
9 March 2001 | Particulars of mortgage/charge (3 pages) |
9 March 2001 | Particulars of mortgage/charge (3 pages) |
9 March 2001 | Particulars of mortgage/charge (6 pages) |
9 March 2001 | Particulars of mortgage/charge (3 pages) |
9 March 2001 | Particulars of mortgage/charge (3 pages) |
8 March 2001 | Particulars of mortgage/charge (5 pages) |
8 March 2001 | Particulars of mortgage/charge (5 pages) |
5 March 2001 | Company name changed gw 173 LIMITED\certificate issued on 05/03/01 (2 pages) |
5 March 2001 | Company name changed gw 173 LIMITED\certificate issued on 05/03/01 (2 pages) |
27 February 2001 | Director resigned (1 page) |
27 February 2001 | Director resigned (1 page) |
5 February 2001 | Incorporation (19 pages) |