West Kington
Wiltshire
SN14 7JQ
Director Name | Robert Paul Brookes |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2001(same day as company formation) |
Role | Solicitor |
Correspondence Address | Flat 9 59 Church Road Moseley Birmingham B13 9EB |
Secretary Name | Janet Patricia Humphries |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 September 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 Bradford Lane Belbroughton Stourbridge West Midlands DY9 9TF |
Director Name | Clive Bucknall |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2001(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 September 2003) |
Role | Company Director |
Correspondence Address | 23 Cherry Tree Lane Halesowen West Midlands B63 1DU |
Director Name | Mr Ian James Cranston |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2001(1 month, 1 week after company formation) |
Appointment Duration | 5 years, 5 months (resigned 20 April 2007) |
Role | Company Director |
Correspondence Address | 1 Bankside Close Northwick Worcester Worcestershire WR3 7BG |
Director Name | Noel Derham |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2001(1 month, 1 week after company formation) |
Appointment Duration | 6 years, 2 months (resigned 02 January 2008) |
Role | Company Director |
Correspondence Address | 6 Yeomans Way Sutton Coldfield West Midlands B75 7TZ |
Director Name | Roger Charles Muir |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2001(1 month, 1 week after company formation) |
Appointment Duration | 6 years, 2 months (resigned 02 January 2008) |
Role | Company Director |
Correspondence Address | 47 East Road Stoney Hill Bromsgrove Worcestershire B60 2NS |
Director Name | Alan Clive Parkes |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2001(1 month, 1 week after company formation) |
Appointment Duration | 6 years, 2 months (resigned 02 January 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Russetts Church Lane Himbleton Droitwich Worcs WR9 7LG |
Secretary Name | Mr Colin Michael Fitzgerald |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2001(1 month, 1 week after company formation) |
Appointment Duration | 6 years, 2 months (resigned 02 January 2008) |
Role | Company Director |
Correspondence Address | 1 Earlsdon Road Hanbury Park Worcester Worcestershire WR2 4PF |
Director Name | Simon Philip Guy Hunt |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2007(5 years, 8 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 02 January 2008) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | The Green Church Lane Charlton On Otmoor Kidlington Oxfordshire OX5 2TZ |
Director Name | Mr Stephen John Ringrose |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2007(5 years, 8 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 02 January 2008) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Kiln Close Studley Warwickshire B80 7EF |
Director Name | Richard Ben Crozier |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2008(6 years, 3 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 11 September 2008) |
Role | Entrepreneur |
Country of Residence | England |
Correspondence Address | Lime Trees Southampton Road, Clarendon Salisbury Wiltshire SP5 3HA |
Director Name | Michael Andrew Paul Dolan |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2008(6 years, 3 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 11 September 2008) |
Role | Entrepreneur |
Country of Residence | United Kingdom |
Correspondence Address | 35 Bedford Gardens London W8 7EF |
Registered Address | The Shard 32 London Bridge Street London SE1 9SG |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Grange |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
Year | 2014 |
---|---|
Gross Profit | £752,008 |
Net Worth | £1,279,769 |
Cash | £535,576 |
Current Liabilities | £3,942,843 |
Latest Accounts | 31 March 2007 (17 years, 1 month ago) |
---|---|
Accounts Category | Medium |
Accounts Year End | 31 December |
18 October 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 October 2014 | Final Gazette dissolved following liquidation (1 page) |
18 July 2014 | Notice of final account prior to dissolution (1 page) |
18 July 2014 | Return of final meeting of creditors (1 page) |
28 May 2014 | Insolvency:liquidators' progress report 04/08/11 (27 pages) |
15 August 2013 | Insolvency:liquidator's progress report to 10/06/2013 (31 pages) |
30 July 2013 | Registered office address changed from 43-45 Portman Square London W1H 6LY on 30 July 2013 (2 pages) |
16 August 2012 | Insolvency:re progress report 11/06/2011-10/06/2012 (25 pages) |
21 July 2010 | Notice of a court order ending Administration (40 pages) |
20 July 2010 | Appointment of a liquidator (1 page) |
20 July 2010 | Order of court to wind up (2 pages) |
16 April 2010 | Administrator's progress report to 10 March 2010 (35 pages) |
16 April 2010 | Notice of extension of period of Administration (1 page) |
23 March 2010 | Notice of extension of period of Administration (1 page) |
13 October 2009 | Notice of extension of period of Administration (1 page) |
12 October 2009 | Administrator's progress report to 10 September 2009 (36 pages) |
4 September 2009 | Notice of extension of period of Administration (1 page) |
16 April 2009 | Administrator's progress report to 10 March 2009 (55 pages) |
12 December 2008 | Statement of affairs with form 2.15B/2.14B (9 pages) |
10 November 2008 | Statement of affairs with form 2.14B (8 pages) |
7 November 2008 | Statement of administrator's proposal (128 pages) |
18 September 2008 | Appointment of an administrator (1 page) |
17 September 2008 | Registered office changed on 17/09/2008 from latimer studios west kington wiltshire SN14 7JQ (1 page) |
17 September 2008 | Appointment terminated director richard crozier (1 page) |
16 September 2008 | Appointment terminated director michael dolan (1 page) |
4 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
11 June 2008 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
10 March 2008 | Accounts for a medium company made up to 31 March 2007 (18 pages) |
23 January 2008 | Ad 03/01/08--------- £ si [email protected]=263352 £ ic 1039787/1303139 (2 pages) |
23 January 2008 | Particulars of contract relating to shares (2 pages) |
23 January 2008 | Particulars of contract relating to shares (2 pages) |
23 January 2008 | Particulars of contract relating to shares (2 pages) |
23 January 2008 | Ad 03/01/08--------- £ si [email protected]=282162 £ ic 757625/1039787 (2 pages) |
23 January 2008 | Ad 03/01/08--------- £ si [email protected]=206919 £ ic 1303139/1510058 (2 pages) |
23 January 2008 | Particulars of contract relating to shares (2 pages) |
23 January 2008 | Ad 03/01/08--------- £ si [email protected]=2 £ ic 1510058/1510060 (2 pages) |
8 January 2008 | Director resigned (1 page) |
8 January 2008 | Registered office changed on 08/01/08 from: the trinity press, london road worcester worcs. WR5 2JH (1 page) |
8 January 2008 | New secretary appointed (2 pages) |
8 January 2008 | Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page) |
8 January 2008 | Resolutions
|
8 January 2008 | New director appointed (2 pages) |
8 January 2008 | Director resigned (1 page) |
8 January 2008 | Director resigned (1 page) |
8 January 2008 | Director resigned (1 page) |
8 January 2008 | New director appointed (2 pages) |
8 January 2008 | Secretary resigned (1 page) |
8 January 2008 | Director resigned (1 page) |
1 October 2007 | Return made up to 24/09/07; full list of members (3 pages) |
6 July 2007 | Director's particulars changed (2 pages) |
6 July 2007 | New director appointed (2 pages) |
6 July 2007 | New director appointed (2 pages) |
26 April 2007 | Director resigned (1 page) |
13 February 2007 | Declaration of mortgage charge released/ceased (1 page) |
13 February 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
13 February 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
13 February 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
23 December 2006 | Particulars of mortgage/charge (3 pages) |
24 October 2006 | Full accounts made up to 31 March 2006 (19 pages) |
9 October 2006 | Return made up to 24/09/06; full list of members (6 pages) |
28 February 2006 | Auditor's resignation (1 page) |
11 October 2005 | Full accounts made up to 31 March 2005 (23 pages) |
3 October 2005 | Return made up to 24/09/05; full list of members (6 pages) |
14 April 2005 | Memorandum and Articles of Association (8 pages) |
14 April 2005 | Statement of affairs (7 pages) |
14 April 2005 | Ad 31/03/05--------- £ si 752434@1=752434 £ ic 5191/757625 (4 pages) |
14 April 2005 | Resolutions
|
14 April 2005 | Nc inc already adjusted 31/03/05 (1 page) |
24 December 2004 | Full accounts made up to 31 March 2004 (25 pages) |
21 October 2004 | Return made up to 24/09/04; full list of members
|
20 October 2004 | Director's particulars changed (1 page) |
20 October 2004 | Director's particulars changed (1 page) |
20 October 2004 | Director's particulars changed (1 page) |
16 July 2004 | Accounting reference date extended from 23/03/04 to 31/03/04 (1 page) |
14 November 2003 | Director resigned (1 page) |
23 October 2003 | Return made up to 24/09/03; full list of members (9 pages) |
5 September 2003 | Company name changed ebenezer baylis & son LIMITED\certificate issued on 05/09/03 (2 pages) |
29 July 2003 | Full accounts made up to 23 March 2003 (19 pages) |
28 January 2003 | Accounting reference date extended from 30/09/02 to 23/03/03 (1 page) |
30 October 2002 | Return made up to 24/09/02; full list of members
|
30 July 2002 | Registered office changed on 30/07/02 from: the trinity press london road worcester worcestershire WR2 2JH (1 page) |
20 November 2001 | Ad 01/11/01--------- £ si [email protected]=5189 £ ic 4/5193 (4 pages) |
14 November 2001 | Particulars of mortgage/charge (7 pages) |
13 November 2001 | Particulars of mortgage/charge (7 pages) |
13 November 2001 | Registered office changed on 13/11/01 from: 41 church street birmingham B3 2RT (1 page) |
12 November 2001 | Particulars of mortgage/charge (6 pages) |
9 November 2001 | New director appointed (2 pages) |
9 November 2001 | New secretary appointed (2 pages) |
9 November 2001 | New director appointed (2 pages) |
9 November 2001 | Resolutions
|
9 November 2001 | New director appointed (2 pages) |
9 November 2001 | Director resigned (2 pages) |
9 November 2001 | New director appointed (2 pages) |
9 November 2001 | Secretary resigned (2 pages) |
9 November 2001 | New director appointed (2 pages) |
9 November 2001 | Nc inc already adjusted 01/11/01 (1 page) |
6 November 2001 | Particulars of mortgage/charge (5 pages) |
5 November 2001 | Company name changed twp (2) LIMITED\certificate issued on 05/11/01 (3 pages) |
27 September 2001 | Ad 25/09/01--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
24 September 2001 | Incorporation (20 pages) |