Bramcote Hills
Nottingham
NG9 3EY
Director Name | Mr George Richard Beach |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 December 2006(5 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months (closed 17 March 2009) |
Role | Fruit Farmer |
Country of Residence | England |
Correspondence Address | Mudwalls Farm Dunnington Alcester Warwickshire B49 5PA |
Secretary Name | James Morrison Ironside |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 January 2007(5 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (closed 17 March 2009) |
Role | Butcher |
Correspondence Address | 18 Thoresby Road Bramcote Hills Nottingham NG9 3EY |
Director Name | John Hunter Taylor |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 August 2007(5 years, 12 months after company formation) |
Appointment Duration | 1 year, 6 months (closed 17 March 2009) |
Role | Farmer |
Country of Residence | England |
Correspondence Address | Low Howgill Milburn Penrith Cumbria CA10 1TL |
Director Name | John Mark Hawkin |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2001(same day as company formation) |
Role | Commercial Manager |
Correspondence Address | 3 Scholars Court Derngate Northampton Northamptonshire NN1 1DQ |
Secretary Name | James Morrison Ironside |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 September 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 524 Obelisk Rise Northampton Northamptonshire NN2 8SY |
Secretary Name | Michael Mullen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 August 2002(11 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 4 months (resigned 03 January 2007) |
Role | Company Director |
Correspondence Address | 36 Stanley Street Semilong Northampton Northamptonshire NN2 6DE |
Director Name | William Robert Houstoun |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2006(5 years, 3 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 28 August 2007) |
Role | Consultant |
Correspondence Address | Cairnhall Farm Lintrathen Kirriemuir Angus DD8 5JJ Scotland |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 September 2001(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 94-102 High Street Hampton Hill Middlesex TW12 1NY |
---|---|
Region | London |
Constituency | Twickenham |
County | Greater London |
Ward | Fulwell and Hampton Hill |
Built Up Area | Greater London |
Latest Accounts | 31 August 2006 (17 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
17 March 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 December 2008 | First Gazette notice for voluntary strike-off (1 page) |
14 October 2008 | Application for striking-off (1 page) |
16 October 2007 | New director appointed (2 pages) |
5 October 2007 | Return made up to 02/08/07; full list of members (8 pages) |
20 September 2007 | Nc inc already adjusted 09/01/07 (1 page) |
20 September 2007 | Resolutions
|
14 September 2007 | Particulars of contract relating to shares (2 pages) |
14 September 2007 | Ad 09/01/07--------- £ si [email protected]=100 £ ic 402/502 (2 pages) |
14 September 2007 | Ad 09/01/07--------- £ si [email protected]=100 £ ic 2/102 (2 pages) |
14 September 2007 | Particulars of contract relating to shares (2 pages) |
14 September 2007 | Ad 09/01/07--------- £ si [email protected]=300 £ ic 102/402 (2 pages) |
4 September 2007 | Director resigned (1 page) |
4 September 2007 | Registered office changed on 04/09/07 from: breeders house 50 hazelwood road northampton northamptonshire NN1 1LT (1 page) |
22 June 2007 | Total exemption small company accounts made up to 31 August 2006 (2 pages) |
19 January 2007 | New director appointed (2 pages) |
11 January 2007 | New secretary appointed (2 pages) |
11 January 2007 | Secretary resigned (1 page) |
7 January 2007 | New director appointed (2 pages) |
14 December 2006 | Memorandum and Articles of Association (14 pages) |
7 December 2006 | Director resigned (1 page) |
7 December 2006 | Director resigned (1 page) |
4 October 2006 | Return made up to 02/08/06; full list of members (6 pages) |
23 March 2006 | Total exemption small company accounts made up to 31 August 2005 (2 pages) |
12 August 2005 | Return made up to 02/08/05; full list of members (6 pages) |
21 December 2004 | Total exemption small company accounts made up to 31 August 2004 (2 pages) |
10 August 2004 | Return made up to 02/08/04; full list of members (6 pages) |
16 April 2004 | Total exemption small company accounts made up to 31 August 2003 (2 pages) |
24 August 2003 | Return made up to 12/08/03; full list of members
|
17 March 2003 | Total exemption small company accounts made up to 31 August 2002 (2 pages) |
8 September 2002 | Director resigned (1 page) |
8 September 2002 | New secretary appointed (1 page) |
8 September 2002 | New director appointed (2 pages) |
8 September 2002 | Secretary resigned (1 page) |
18 September 2001 | Accounting reference date shortened from 30/09/02 to 31/08/02 (1 page) |
6 September 2001 | Secretary resigned (1 page) |