Over Peover
Knutsford
Cheshire
WA16 8TR
Director Name | Kevin Brian Howe |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 June 2001(4 months, 2 weeks after company formation) |
Appointment Duration | 15 years, 8 months (closed 02 March 2017) |
Role | Chief Executive |
Correspondence Address | Cherington Lodge Cherington Shipton On Stour Warwickshire CV36 5HS |
Director Name | Jacqueline Fisher |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 926 Kingstanding Road Birmingham West Midlands B44 9NG |
Director Name | Alastair Jonathan Taylor Peet |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2001(same day as company formation) |
Role | Solicitor |
Correspondence Address | 65 George Street Birmingham B3 1QA |
Secretary Name | Alastair Jonathan Taylor Peet |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 February 2001(same day as company formation) |
Role | Solicitor |
Correspondence Address | 65 George Street Birmingham B3 1QA |
Director Name | Peter Robert Beale |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2001(4 months, 1 week after company formation) |
Appointment Duration | 9 years, 9 months (resigned 30 March 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Dunhampstead House Dunhampstead Droitwich Spa West Midlands WR9 7JX |
Director Name | Nicholas John Stephenson |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2001(4 months, 1 week after company formation) |
Appointment Duration | 9 years, 11 months (resigned 17 May 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Bakery 10 Bearley Road Aston Cantlow West Midlands B95 6HS |
Director Name | John Michael Parkinson |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2003(2 years, 9 months after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 26 August 2004) |
Role | Company Director |
Correspondence Address | Stable Cottage Bradden Northamptonshire NN12 8ED |
Registered Address | 7 More London Riverside London SE1 2RT |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Riverside |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
Year | 2003 |
---|---|
Turnover | £2,091,000 |
Gross Profit | £1,843,000 |
Net Worth | -£25,768,000 |
Cash | £17,000 |
Current Liabilities | £27,852,000 |
Latest Accounts | 31 December 2003 (20 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
2 March 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
2 March 2017 | Final Gazette dissolved following liquidation (1 page) |
2 December 2016 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
2 December 2016 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
2 December 2016 | Liquidators' statement of receipts and payments to 18 November 2016 (5 pages) |
2 December 2016 | Liquidators' statement of receipts and payments to 18 November 2016 (5 pages) |
9 November 2016 | Liquidators' statement of receipts and payments to 10 October 2016 (5 pages) |
9 November 2016 | Liquidators' statement of receipts and payments to 10 October 2016 (5 pages) |
17 May 2016 | Liquidators statement of receipts and payments to 10 April 2016 (5 pages) |
17 May 2016 | Liquidators' statement of receipts and payments to 10 April 2016 (5 pages) |
17 May 2016 | Liquidators' statement of receipts and payments to 10 April 2016 (5 pages) |
10 November 2015 | Liquidators statement of receipts and payments to 10 October 2015 (5 pages) |
10 November 2015 | Liquidators' statement of receipts and payments to 10 October 2015 (5 pages) |
10 November 2015 | Liquidators' statement of receipts and payments to 10 October 2015 (5 pages) |
19 May 2015 | Liquidators statement of receipts and payments to 10 April 2015 (5 pages) |
19 May 2015 | Liquidators' statement of receipts and payments to 10 April 2015 (5 pages) |
19 May 2015 | Liquidators' statement of receipts and payments to 10 April 2015 (5 pages) |
13 November 2014 | Liquidators' statement of receipts and payments to 10 October 2014 (6 pages) |
13 November 2014 | Liquidators statement of receipts and payments to 10 October 2014 (6 pages) |
13 November 2014 | Liquidators' statement of receipts and payments to 10 October 2014 (6 pages) |
16 May 2014 | Liquidators' statement of receipts and payments to 10 April 2014 (5 pages) |
16 May 2014 | Liquidators' statement of receipts and payments to 10 April 2014 (5 pages) |
16 May 2014 | Liquidators statement of receipts and payments to 10 April 2014 (5 pages) |
18 November 2013 | Liquidators' statement of receipts and payments to 10 October 2013 (6 pages) |
18 November 2013 | Liquidators' statement of receipts and payments to 10 October 2013 (6 pages) |
18 November 2013 | Liquidators statement of receipts and payments to 10 October 2013 (6 pages) |
21 May 2013 | Liquidators' statement of receipts and payments to 10 April 2013 (5 pages) |
21 May 2013 | Liquidators statement of receipts and payments to 10 April 2013 (5 pages) |
21 May 2013 | Liquidators' statement of receipts and payments to 10 April 2013 (5 pages) |
1 November 2012 | Liquidators' statement of receipts and payments to 10 October 2012 (5 pages) |
1 November 2012 | Liquidators' statement of receipts and payments to 10 October 2012 (5 pages) |
1 November 2012 | Liquidators statement of receipts and payments to 10 October 2012 (5 pages) |
11 May 2012 | Liquidators statement of receipts and payments to 10 April 2012 (5 pages) |
11 May 2012 | Liquidators' statement of receipts and payments to 10 April 2012 (5 pages) |
11 May 2012 | Liquidators' statement of receipts and payments to 10 April 2012 (5 pages) |
7 November 2011 | Liquidators statement of receipts and payments to 10 October 2011 (5 pages) |
7 November 2011 | Liquidators' statement of receipts and payments to 10 October 2011 (5 pages) |
7 November 2011 | Liquidators' statement of receipts and payments to 10 October 2011 (5 pages) |
9 June 2011 | Termination of appointment of Nicholas Stephenson as a director (2 pages) |
9 June 2011 | Termination of appointment of Nicholas Stephenson as a director (2 pages) |
18 May 2011 | Registered office address changed from Plumtree Court London EC4A 4HT on 18 May 2011 (2 pages) |
18 May 2011 | Registered office address changed from Plumtree Court London EC4A 4HT on 18 May 2011 (2 pages) |
16 May 2011 | Termination of appointment of Peter Beale as a director (2 pages) |
16 May 2011 | Termination of appointment of Peter Beale as a director (2 pages) |
11 May 2011 | Liquidators statement of receipts and payments to 10 April 2011 (5 pages) |
11 May 2011 | Liquidators' statement of receipts and payments to 10 April 2011 (5 pages) |
11 May 2011 | Liquidators' statement of receipts and payments to 10 April 2011 (5 pages) |
11 November 2010 | Liquidators statement of receipts and payments to 10 October 2010 (5 pages) |
11 November 2010 | Liquidators' statement of receipts and payments to 10 October 2010 (5 pages) |
11 November 2010 | Liquidators' statement of receipts and payments to 10 October 2010 (5 pages) |
30 April 2010 | Liquidators statement of receipts and payments to 10 April 2010 (5 pages) |
30 April 2010 | Liquidators' statement of receipts and payments to 10 April 2010 (5 pages) |
30 April 2010 | Liquidators' statement of receipts and payments to 10 April 2010 (5 pages) |
13 November 2009 | Liquidators' statement of receipts and payments to 10 October 2009 (7 pages) |
13 November 2009 | Liquidators' statement of receipts and payments to 10 October 2009 (7 pages) |
13 November 2009 | Liquidators statement of receipts and payments to 10 October 2009 (7 pages) |
7 May 2009 | Liquidators' statement of receipts and payments to 10 April 2009 (5 pages) |
7 May 2009 | Liquidators statement of receipts and payments to 10 April 2009 (5 pages) |
7 May 2009 | Liquidators' statement of receipts and payments to 10 April 2009 (5 pages) |
12 November 2008 | Liquidators' statement of receipts and payments to 10 October 2008 (6 pages) |
12 November 2008 | Liquidators statement of receipts and payments to 10 October 2008 (6 pages) |
12 November 2008 | Liquidators' statement of receipts and payments to 10 October 2008 (6 pages) |
10 May 2008 | Liquidators' statement of receipts and payments to 10 October 2008 (5 pages) |
10 May 2008 | Liquidators' statement of receipts and payments to 10 October 2008 (5 pages) |
10 May 2008 | Liquidators statement of receipts and payments to 10 October 2008 (5 pages) |
5 November 2007 | Liquidators' statement of receipts and payments (6 pages) |
5 November 2007 | Liquidators statement of receipts and payments (6 pages) |
5 November 2007 | Liquidators' statement of receipts and payments (6 pages) |
18 May 2007 | Liquidators statement of receipts and payments (10 pages) |
18 May 2007 | Liquidators' statement of receipts and payments (10 pages) |
18 May 2007 | Liquidators' statement of receipts and payments (10 pages) |
25 April 2006 | Notice of Constitution of Liquidation Committee (2 pages) |
25 April 2006 | Notice of Constitution of Liquidation Committee (2 pages) |
11 April 2006 | Notice of move from Administration case to Creditors Voluntary Liquidation (18 pages) |
11 April 2006 | Notice of move from Administration case to Creditors Voluntary Liquidation (18 pages) |
10 March 2006 | Registered office changed on 10/03/06 from: international headquarters longbridge birmingham west midlands B31 2TB (1 page) |
10 March 2006 | Registered office changed on 10/03/06 from: international headquarters longbridge birmingham west midlands B31 2TB (1 page) |
6 December 2005 | Administrator's progress report (8 pages) |
6 December 2005 | Administrator's progress report (8 pages) |
7 November 2005 | Administrator's notice of a change in committee membership (1 page) |
7 November 2005 | Administrator's notice of a change in committee membership (1 page) |
28 June 2005 | Result of meeting of creditors (35 pages) |
28 June 2005 | Result of meeting of creditors (35 pages) |
27 June 2005 | Amended certificate of constitution of creditors' committee (1 page) |
27 June 2005 | Amended certificate of constitution of creditors' committee (1 page) |
14 June 2005 | Statement of affairs (22 pages) |
14 June 2005 | Statement of affairs (22 pages) |
3 June 2005 | Statement of administrator's proposal (34 pages) |
3 June 2005 | Statement of administrator's proposal (34 pages) |
19 April 2005 | Appointment of an administrator (1 page) |
19 April 2005 | Appointment of an administrator (1 page) |
21 February 2005 | Return made up to 07/02/05; full list of members (7 pages) |
21 February 2005 | Return made up to 07/02/05; full list of members (7 pages) |
5 February 2005 | Full accounts made up to 31 December 2003 (17 pages) |
5 February 2005 | Full accounts made up to 31 December 2003 (17 pages) |
15 September 2004 | Director resigned (1 page) |
15 September 2004 | Director resigned (1 page) |
16 April 2004 | Secretary's particulars changed (1 page) |
16 April 2004 | Secretary's particulars changed (1 page) |
19 February 2004 | Return made up to 07/02/04; full list of members (8 pages) |
19 February 2004 | Return made up to 07/02/04; full list of members (8 pages) |
8 December 2003 | New director appointed (2 pages) |
8 December 2003 | New director appointed (2 pages) |
1 November 2003 | Full accounts made up to 31 December 2002 (15 pages) |
1 November 2003 | Full accounts made up to 31 December 2002 (15 pages) |
21 July 2003 | Company name changed mg X80 LIMITED\certificate issued on 19/07/03 (2 pages) |
21 July 2003 | Company name changed mg X80 LIMITED\certificate issued on 19/07/03 (2 pages) |
25 February 2003 | Return made up to 07/02/03; full list of members (7 pages) |
25 February 2003 | Return made up to 07/02/03; full list of members (7 pages) |
14 January 2003 | Director's particulars changed (1 page) |
14 January 2003 | Director's particulars changed (1 page) |
5 November 2002 | Full accounts made up to 31 December 2001 (14 pages) |
5 November 2002 | Full accounts made up to 31 December 2001 (14 pages) |
25 February 2002 | Return made up to 07/02/02; full list of members (7 pages) |
25 February 2002 | Return made up to 07/02/02; full list of members (7 pages) |
16 October 2001 | Director's particulars changed (1 page) |
16 October 2001 | Director's particulars changed (1 page) |
6 August 2001 | New director appointed (3 pages) |
6 August 2001 | New director appointed (3 pages) |
2 July 2001 | New director appointed (3 pages) |
2 July 2001 | New director appointed (4 pages) |
2 July 2001 | New director appointed (4 pages) |
2 July 2001 | New secretary appointed (2 pages) |
2 July 2001 | New director appointed (3 pages) |
2 July 2001 | New secretary appointed (2 pages) |
27 June 2001 | Company name changed 115CR (088) LIMITED\certificate issued on 27/06/01 (2 pages) |
27 June 2001 | Company name changed 115CR (088) LIMITED\certificate issued on 27/06/01 (2 pages) |
22 June 2001 | Secretary resigned;director resigned (1 page) |
22 June 2001 | Registered office changed on 22/06/01 from: 115 colmore row birmingham west midlands B3 3AL (1 page) |
22 June 2001 | Accounting reference date shortened from 28/02/02 to 31/12/01 (1 page) |
22 June 2001 | Secretary resigned;director resigned (1 page) |
22 June 2001 | Accounting reference date shortened from 28/02/02 to 31/12/01 (1 page) |
22 June 2001 | Registered office changed on 22/06/01 from: 115 colmore row birmingham west midlands B3 3AL (1 page) |
22 June 2001 | Director resigned (1 page) |
22 June 2001 | Director resigned (1 page) |
7 February 2001 | Incorporation (26 pages) |
7 February 2001 | Incorporation (26 pages) |