Stratford Upon Avon
Warwickshire
CV37 9DX
Director Name | Andrew Shortis |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 January 2006(4 years, 9 months after company formation) |
Appointment Duration | 10 years, 11 months (closed 28 December 2016) |
Role | Company Director |
Correspondence Address | 15 Sandy Lane Virginia Water Surrey GU25 4TA |
Director Name | Dr Kevin Brewer |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2001(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B4 6LZ |
Director Name | Clifford Philip Lockyer |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Manor Road Coventry West Midlands CV1 2LH |
Secretary Name | Suzanne Brewer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 April 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B2 5DN |
Secretary Name | Michael Trevor Bromwich |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 April 2001(same day as company formation) |
Role | Secretary |
Correspondence Address | Badgers Retreat School Lane, Gaulby Leicester Leicestershire LE7 9BX |
Director Name | Jeffrey David Barnett |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2002(1 year, 3 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 14 November 2002) |
Role | Aquisition Director |
Correspondence Address | La Rochelle La Ban Castel Guernsey GY5 7EQ |
Director Name | Mr Gregory Haddock |
---|---|
Date of Birth | May 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2002(1 year, 3 months after company formation) |
Appointment Duration | 10 months (resigned 29 May 2003) |
Role | Development Director |
Country of Residence | United Kingdom |
Correspondence Address | Hawkesbury House Hawkesbury Upton Badminton GL9 1EF Wales |
Director Name | Stephen Leonard Ingledew |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2002(1 year, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 02 March 2004) |
Role | Company Director |
Correspondence Address | 141 Upper Woodcote Road Caversham Heights Reading Berkshire RG4 7LB |
Director Name | Mr Natwarlal Bhagubhai Parmar |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2002(1 year, 3 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 13 June 2003) |
Role | Sales Dirctor |
Country of Residence | England |
Correspondence Address | 2 Newcastle Court Newcastle Circus The Park Nottingham NG7 1BL |
Director Name | Martin James Banbury |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2002(1 year, 7 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 09 June 2005) |
Role | Financial Adviser |
Country of Residence | United Kingdom |
Correspondence Address | 9 Little Cryfield Cryfield Coventry West Midlands CV4 7LB |
Director Name | Mr Michael Anthony Cleary |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2003(2 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 14 June 2005) |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | 1 Elm Bank Close Leamington Spa Warwickshire CV32 6LR |
Director Name | Mr Roger Paul Thomas |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2003(2 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 13 April 2005) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | 17 Redcar Close Lillington Leamington Spa Warwickshire CV32 7SU |
Secretary Name | Jeremy Philip Gorman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2003(2 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 March 2005) |
Role | Company Director |
Correspondence Address | 19 Connaught Square London W2 2HJ |
Director Name | Nick Froggatt |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2005(3 years, 10 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 16 January 2006) |
Role | Company Director |
Correspondence Address | Barn Cottage 2a Netherton Fold Netherton Huddersfield HD4 7HB |
Director Name | Mr Clifford Philip Lockyer |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2005(4 years, 1 month after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 10 November 2005) |
Role | Chairman |
Country of Residence | England |
Correspondence Address | The Manor Leamington Hastings Rugby Warwickshire CV23 8DY |
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 | 2005 |
---|---|
Turnover | £8,036,000 |
Gross Profit | £3,420,000 |
Net Worth | £591,000 |
Cash | £561,000 |
Current Liabilities | £928,000 |
Latest Accounts | 31 March 2005 (19 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
28 December 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
28 December 2016 | Final Gazette dissolved following liquidation (1 page) |
28 September 2016 | Notice of move from Administration to Dissolution on 14 September 2016 (14 pages) |
28 September 2016 | Notice of move from Administration to Dissolution on 14 September 2016 (14 pages) |
27 April 2016 | Administrator's progress report to 19 March 2016 (18 pages) |
27 April 2016 | Administrator's progress report to 19 March 2016 (18 pages) |
23 October 2015 | Administrator's progress report to 19 September 2015 (9 pages) |
23 October 2015 | Administrator's progress report to 19 September 2015 (9 pages) |
27 April 2015 | Administrator's progress report to 19 March 2015 (7 pages) |
27 April 2015 | Administrator's progress report to 19 March 2015 (7 pages) |
17 September 2014 | Administrator's progress report to 8 August 2014 (7 pages) |
17 September 2014 | Administrator's progress report to 8 August 2014 (7 pages) |
17 September 2014 | Administrator's progress report to 8 August 2014 (7 pages) |
23 April 2014 | Administrator's progress report to 19 March 2014 (7 pages) |
23 April 2014 | Administrator's progress report to 19 March 2014 (7 pages) |
17 October 2013 | Administrator's progress report to 19 September 2013 (7 pages) |
17 October 2013 | Administrator's progress report to 19 September 2013 (7 pages) |
16 October 2013 | Notice of appointment of replacement/additional administrator (1 page) |
16 October 2013 | Notice of appointment of replacement/additional administrator (1 page) |
16 October 2013 | (1 page) |
16 October 2013 | Notice of vacation of office by administrator (13 pages) |
16 October 2013 | Notice of vacation of office by administrator (13 pages) |
29 April 2013 | Administrator's progress report to 19 March 2013 (7 pages) |
29 April 2013 | Administrator's progress report to 19 March 2013 (7 pages) |
16 August 2012 | Administrator's progress report to 13 July 2012 (9 pages) |
16 August 2012 | Administrator's progress report to 13 July 2012 (9 pages) |
16 August 2012 | Notice of extension of period of Administration (1 page) |
16 August 2012 | Administrator's progress report to 13 July 2012 (9 pages) |
16 August 2012 | Notice of extension of period of Administration (1 page) |
16 August 2012 | Administrator's progress report to 13 July 2012 (9 pages) |
14 August 2012 | Notice of extension of period of Administration (1 page) |
14 August 2012 | Notice of extension of period of Administration (1 page) |
18 April 2012 | Administrator's progress report to 19 March 2012 (7 pages) |
18 April 2012 | Administrator's progress report to 19 March 2012 (7 pages) |
5 October 2011 | Administrator's progress report to 5 August 2011 (8 pages) |
5 October 2011 | Administrator's progress report to 5 August 2011 (8 pages) |
5 October 2011 | Administrator's progress report to 5 August 2011 (8 pages) |
8 September 2011 | Notice of extension of period of Administration (1 page) |
8 September 2011 | Notice of extension of period of Administration (1 page) |
18 May 2011 | Registered office address changed from 12 Plumtree Court London EC4A 4HT on 18 May 2011 (2 pages) |
18 May 2011 | Registered office address changed from 12 Plumtree Court London EC4A 4HT on 18 May 2011 (2 pages) |
20 April 2011 | Administrator's progress report to 19 March 2011 (7 pages) |
20 April 2011 | Administrator's progress report to 19 March 2011 (7 pages) |
20 October 2010 | Administrator's progress report to 19 September 2010 (7 pages) |
20 October 2010 | Administrator's progress report to 19 September 2010 (7 pages) |
18 October 2010 | Administrator's progress report to 19 September 2010 (7 pages) |
18 October 2010 | Administrator's progress report to 19 September 2010 (7 pages) |
11 October 2010 | Notice of extension of period of Administration (1 page) |
11 October 2010 | Notice of extension of period of Administration (1 page) |
27 August 2010 | Administrator's progress report to 19 March 2010 (8 pages) |
27 August 2010 | Administrator's progress report to 19 September 2008 (6 pages) |
27 August 2010 | Administrator's progress report to 19 March 2010 (8 pages) |
27 August 2010 | Administrator's progress report to 28 August 2009 (7 pages) |
27 August 2010 | Administrator's progress report to 19 March 2009 (6 pages) |
27 August 2010 | Administrator's progress report to 19 March 2009 (6 pages) |
27 August 2010 | Administrator's progress report to 19 September 2008 (6 pages) |
27 August 2010 | Administrator's progress report to 28 August 2009 (7 pages) |
15 September 2009 | Notice of extension of period of Administration (1 page) |
15 September 2009 | Notice of extension of period of Administration (1 page) |
2 May 2008 | Administrator's progress report to 19 September 2008 (7 pages) |
2 May 2008 | Administrator's progress report to 19 September 2008 (7 pages) |
23 October 2007 | Administrator's progress report (6 pages) |
23 October 2007 | Administrator's progress report (6 pages) |
26 April 2007 | Administrator's progress report (7 pages) |
26 April 2007 | Administrator's progress report (7 pages) |
24 October 2006 | Administrator's progress report (7 pages) |
24 October 2006 | Administrator's progress report (7 pages) |
20 June 2006 | Amended certificate of constitution of creditors' committee (1 page) |
20 June 2006 | Amended certificate of constitution of creditors' committee (1 page) |
8 June 2006 | Notice of extension of period of Administration (1 page) |
8 June 2006 | Result of meeting of creditors (44 pages) |
8 June 2006 | Notice of extension of period of Administration (1 page) |
8 June 2006 | Result of meeting of creditors (44 pages) |
16 May 2006 | Statement of affairs (13 pages) |
16 May 2006 | Statement of administrator's proposal (43 pages) |
16 May 2006 | Statement of affairs (13 pages) |
16 May 2006 | Statement of administrator's proposal (43 pages) |
28 April 2006 | Registered office changed on 28/04/06 from: eaton house 1 eaton road coventry CV1 2FJ (1 page) |
28 April 2006 | Registered office changed on 28/04/06 from: eaton house 1 eaton road coventry CV1 2FJ (1 page) |
28 March 2006 | Appointment of an administrator (1 page) |
28 March 2006 | Appointment of an administrator (1 page) |
25 January 2006 | New director appointed (1 page) |
25 January 2006 | Director resigned (1 page) |
25 January 2006 | New director appointed (1 page) |
25 January 2006 | Director resigned (1 page) |
23 December 2005 | Full accounts made up to 31 March 2005 (17 pages) |
23 December 2005 | Full accounts made up to 31 March 2005 (17 pages) |
10 November 2005 | Director resigned (1 page) |
10 November 2005 | Director resigned (1 page) |
27 June 2005 | Director resigned (1 page) |
27 June 2005 | Return made up to 20/04/05; full list of members (7 pages) |
27 June 2005 | Director resigned (1 page) |
27 June 2005 | New director appointed (2 pages) |
27 June 2005 | Director resigned (1 page) |
27 June 2005 | Return made up to 20/04/05; full list of members (7 pages) |
27 June 2005 | New director appointed (2 pages) |
27 June 2005 | Director resigned (1 page) |
7 June 2005 | New secretary appointed (2 pages) |
7 June 2005 | Secretary resigned (1 page) |
7 June 2005 | Secretary resigned (1 page) |
7 June 2005 | New secretary appointed (2 pages) |
4 May 2005 | New director appointed (2 pages) |
4 May 2005 | New director appointed (2 pages) |
28 April 2005 | Director resigned (1 page) |
28 April 2005 | Director resigned (1 page) |
24 February 2005 | Memorandum and Articles of Association (6 pages) |
24 February 2005 | £ nc 53000000/53500000 31/01/05 (1 page) |
24 February 2005 | Memorandum and Articles of Association (6 pages) |
24 February 2005 | £ nc 53000000/53500000 31/01/05 (1 page) |
24 February 2005 | Resolutions
|
24 February 2005 | Ad 31/01/05--------- £ si 500000@1=500000 £ ic 1300000/1800000 (2 pages) |
24 February 2005 | Resolutions
|
24 February 2005 | Ad 31/01/05--------- £ si 500000@1=500000 £ ic 1300000/1800000 (2 pages) |
17 February 2005 | Ad 21/12/04--------- £ si 150000@1=150000 £ ic 1150000/1300000 (2 pages) |
17 February 2005 | Nc inc already adjusted 21/12/04 (1 page) |
17 February 2005 | Resolutions
|
17 February 2005 | Nc inc already adjusted 21/12/04 (1 page) |
17 February 2005 | Resolutions
|
17 February 2005 | Memorandum and Articles of Association (6 pages) |
17 February 2005 | Memorandum and Articles of Association (6 pages) |
17 February 2005 | Ad 21/12/04--------- £ si 150000@1=150000 £ ic 1150000/1300000 (2 pages) |
13 December 2004 | Full accounts made up to 31 March 2004 (16 pages) |
13 December 2004 | Full accounts made up to 31 March 2004 (16 pages) |
14 September 2004 | Nc inc already adjusted 30/07/04 (2 pages) |
14 September 2004 | Memorandum and Articles of Association (6 pages) |
14 September 2004 | Resolutions
|
14 September 2004 | Ad 30/07/04--------- £ si 750000@1=750000 £ ic 400000/1150000 (2 pages) |
14 September 2004 | Memorandum and Articles of Association (6 pages) |
14 September 2004 | Ad 30/07/04--------- £ si 750000@1=750000 £ ic 400000/1150000 (2 pages) |
14 September 2004 | Resolutions
|
14 September 2004 | Nc inc already adjusted 30/07/04 (2 pages) |
28 May 2004 | Nc inc already adjusted 30/03/04 (1 page) |
28 May 2004 | Nc inc already adjusted 30/03/04 (1 page) |
19 May 2004 | Memorandum and Articles of Association (6 pages) |
19 May 2004 | Memorandum and Articles of Association (6 pages) |
19 May 2004 | Resolutions
|
19 May 2004 | Resolutions
|
19 May 2004 | Ad 31/03/04--------- £ si 1750000@1 (2 pages) |
19 May 2004 | Ad 31/03/04--------- £ si 1750000@1 (2 pages) |
7 May 2004 | Return made up to 20/04/04; full list of members (7 pages) |
7 May 2004 | Return made up to 20/04/04; full list of members (7 pages) |
16 March 2004 | Director resigned (1 page) |
16 March 2004 | Director resigned (1 page) |
5 February 2004 | Full accounts made up to 31 March 2003 (12 pages) |
5 February 2004 | Full accounts made up to 31 March 2003 (12 pages) |
18 January 2004 | Auditor's resignation (1 page) |
18 January 2004 | Auditor's resignation (1 page) |
16 January 2004 | New secretary appointed (1 page) |
16 January 2004 | Secretary resigned (1 page) |
16 January 2004 | New secretary appointed (1 page) |
16 January 2004 | Secretary resigned (1 page) |
21 October 2003 | New director appointed (2 pages) |
21 October 2003 | New director appointed (2 pages) |
13 October 2003 | New director appointed (2 pages) |
13 October 2003 | New director appointed (2 pages) |
21 August 2003 | Company name changed berry birch & noble LIMITED\certificate issued on 21/08/03 (2 pages) |
21 August 2003 | Company name changed berry birch & noble LIMITED\certificate issued on 21/08/03 (2 pages) |
8 July 2003 | Director resigned (1 page) |
8 July 2003 | Director resigned (1 page) |
26 June 2003 | New director appointed (2 pages) |
26 June 2003 | New director appointed (2 pages) |
11 June 2003 | Director resigned (1 page) |
11 June 2003 | Director resigned (1 page) |
1 May 2003 | Return made up to 20/04/03; full list of members
|
1 May 2003 | Return made up to 20/04/03; full list of members
|
5 March 2003 | Ad 12/02/03--------- £ si 390000@1=390000 £ ic 10000/400000 (2 pages) |
5 March 2003 | Resolutions
|
5 March 2003 | Resolutions
|
5 March 2003 | Ad 12/02/03--------- £ si 390000@1=390000 £ ic 10000/400000 (2 pages) |
5 March 2003 | Memorandum and Articles of Association (14 pages) |
5 March 2003 | Memorandum and Articles of Association (14 pages) |
12 December 2002 | New director appointed (2 pages) |
12 December 2002 | New director appointed (2 pages) |
20 November 2002 | Director resigned (1 page) |
20 November 2002 | Director resigned (1 page) |
11 October 2002 | Accounts for a dormant company made up to 31 January 2002 (1 page) |
11 October 2002 | Accounts for a dormant company made up to 31 January 2002 (1 page) |
10 August 2002 | New director appointed (2 pages) |
10 August 2002 | New director appointed (2 pages) |
6 August 2002 | New director appointed (2 pages) |
6 August 2002 | Ad 30/07/02--------- £ si 9999@1=9999 £ ic 1/10000 (1 page) |
6 August 2002 | Ad 30/07/02--------- £ si 9999@1=9999 £ ic 1/10000 (1 page) |
6 August 2002 | New director appointed (3 pages) |
6 August 2002 | Director resigned (1 page) |
6 August 2002 | New director appointed (2 pages) |
6 August 2002 | Director resigned (1 page) |
6 August 2002 | New director appointed (1 page) |
6 August 2002 | New director appointed (3 pages) |
6 August 2002 | New director appointed (1 page) |
2 August 2002 | Accounting reference date extended from 31/01/03 to 31/03/03 (1 page) |
2 August 2002 | Accounting reference date extended from 31/01/03 to 31/03/03 (1 page) |
23 July 2002 | Company name changed alpha to omega (uk) LIMITED\certificate issued on 23/07/02 (2 pages) |
23 July 2002 | Company name changed alpha to omega (uk) LIMITED\certificate issued on 23/07/02 (2 pages) |
13 May 2002 | Company name changed california (no.4) LIMITED\certificate issued on 13/05/02 (2 pages) |
13 May 2002 | Company name changed california (no.4) LIMITED\certificate issued on 13/05/02 (2 pages) |
9 May 2002 | Return made up to 20/04/02; full list of members (6 pages) |
9 May 2002 | Return made up to 20/04/02; full list of members (6 pages) |
4 January 2002 | Company name changed berkeley berry birch LIMITED\certificate issued on 04/01/02 (2 pages) |
4 January 2002 | Company name changed berkeley berry birch LIMITED\certificate issued on 04/01/02 (2 pages) |
8 May 2001 | Accounting reference date shortened from 30/04/02 to 31/01/02 (1 page) |
8 May 2001 | New director appointed (2 pages) |
8 May 2001 | New secretary appointed (2 pages) |
8 May 2001 | New director appointed (2 pages) |
8 May 2001 | New secretary appointed (2 pages) |
8 May 2001 | Accounting reference date shortened from 30/04/02 to 31/01/02 (1 page) |
27 April 2001 | Director resigned (1 page) |
27 April 2001 | Secretary resigned (1 page) |
27 April 2001 | Secretary resigned (1 page) |
27 April 2001 | Director resigned (1 page) |
27 April 2001 | Registered office changed on 27/04/01 from: somerset house 40-49 price street birmingham B4 6LZ (1 page) |
27 April 2001 | Registered office changed on 27/04/01 from: somerset house 40-49 price street birmingham B4 6LZ (1 page) |
20 April 2001 | Incorporation (9 pages) |
20 April 2001 | Incorporation (9 pages) |