Bishops Cleeve
Cheltenham
GL52 8RR
Wales
Director Name | Laurence Philip Cowley |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | Captain's Lodge 26-27, Marine Road, Oreston Plymouth Devonshire PL9 7NJ |
Director Name | Roger Graham Carus |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2002(2 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 14 January 2003) |
Role | IT Consultant |
Correspondence Address | 5 Park House Ridgeway Road Torquay Devon TQ1 2ES |
Secretary Name | Roger Graham Carus |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 March 2002(2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 December 2003) |
Role | IT Consultant |
Correspondence Address | 5 Park House Ridgeway Road Torquay Devon TQ1 2ES |
Director Name | Mr John Peter Hewitt |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2003(1 year, 1 month after company formation) |
Appointment Duration | 3 years, 4 months (resigned 30 June 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Rectory Burnby Pocklington York North Yorkshire YO42 1RS |
Secretary Name | Peter Lloyd Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 March 2004(2 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 04 July 2005) |
Role | Company Director |
Correspondence Address | The Old Barn Mill Lane Welford On Avon CV37 8EW |
Secretary Name | Annette Codd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 July 2005(3 years, 5 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 March 2008) |
Role | Company Director |
Correspondence Address | Owl Cottage Three Ashes Hereford Herefordshire HR2 8LU Wales |
Director Name | Mr George Herbert Moore |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2006(4 years, 5 months after company formation) |
Appointment Duration | 2 months (resigned 29 August 2006) |
Role | Accountant |
Correspondence Address | 4 Warwick Road London W5 3XJ |
Director Name | Mr Peter William Callaghan |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 2006(4 years, 7 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 08 June 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Emerys Bucks Lane Little Eversden Cambridge Cambridgeshire CB3 7HL |
Director Name | Incorporate Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 January 2002(same day as company formation) |
Correspondence Address | Mellier House 26a Albemarle Street London W1S 4HY |
Secretary Name | Incorporate Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 January 2002(same day as company formation) |
Correspondence Address | Mellier House 26a Albemarle Street London W1S 4HY |
Registered Address | 1st Floor 46 Clarendon Road Watford Herts WD17 1JJ |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Central |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £1,131,929 |
Gross Profit | £483,743 |
Net Worth | -£310,309 |
Cash | £844 |
Current Liabilities | £548,346 |
Latest Accounts | 28 February 2009 (15 years, 2 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 28 February |
7 October 2011 | Final Gazette dissolved following liquidation (1 page) |
---|---|
7 October 2011 | Final Gazette dissolved following liquidation (1 page) |
7 October 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
18 August 2011 | Notice to Registrar of companies voluntary arrangement taking effect (7 pages) |
18 August 2011 | Notice to Registrar of companies voluntary arrangement taking effect (7 pages) |
8 July 2011 | Administrator's progress report to 1 July 2011 (15 pages) |
8 July 2011 | Administrator's progress report to 1 July 2011 (15 pages) |
8 July 2011 | Administrator's progress report to 1 July 2011 (15 pages) |
7 July 2011 | Notice of move from Administration to Dissolution (15 pages) |
7 July 2011 | Notice of move from Administration to Dissolution on 1 July 2011 (15 pages) |
7 April 2011 | Notice of completion of voluntary arrangement (7 pages) |
7 April 2011 | Notice of completion of voluntary arrangement (7 pages) |
31 January 2011 | Statement of administrator's proposal (21 pages) |
31 January 2011 | Statement of administrator's proposal (21 pages) |
21 December 2010 | Registered office address changed from the Hall Hind Hill Street Heywood Lancashire OL10 1AQ on 21 December 2010 (2 pages) |
21 December 2010 | Registered office address changed from The Hall Hind Hill Street Heywood Lancashire OL10 1AQ on 21 December 2010 (2 pages) |
20 December 2010 | Appointment of an administrator (1 page) |
20 December 2010 | Appointment of an administrator (1 page) |
16 December 2010 | Registered office address changed from 59 Hamilton Square Birkenhead Merseyside CH41 5AT on 16 December 2010 (2 pages) |
16 December 2010 | Registered office address changed from 59 Hamilton Square Birkenhead Merseyside CH41 5AT on 16 December 2010 (2 pages) |
29 September 2010 | Total exemption full accounts made up to 28 February 2009 (24 pages) |
29 September 2010 | Total exemption full accounts made up to 28 February 2009 (24 pages) |
29 July 2010 | Voluntary arrangement supervisor's abstract of receipts and payments to 23 June 2010 (2 pages) |
29 July 2010 | Voluntary arrangement supervisor's abstract of receipts and payments to 23 June 2010 (2 pages) |
12 July 2010 | Registered office address changed from Sterling House 1 Cantilupe Road Ross on Wye Herefordshire HR9 7AN on 12 July 2010 (1 page) |
12 July 2010 | Registered office address changed from Sterling House 1 Cantilupe Road Ross on Wye Herefordshire HR9 7AN on 12 July 2010 (1 page) |
21 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
21 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
2 March 2010 | Annual return made up to 23 January 2010 with a full list of shareholders Statement of capital on 2010-03-02
|
2 March 2010 | Annual return made up to 23 January 2010 with a full list of shareholders Statement of capital on 2010-03-02
|
30 June 2009 | Total exemption full accounts made up to 28 February 2008 (19 pages) |
30 June 2009 | Total exemption full accounts made up to 28 February 2008 (19 pages) |
30 June 2009 | Notice to Registrar of companies voluntary arrangement taking effect (9 pages) |
30 June 2009 | Notice to Registrar of companies voluntary arrangement taking effect (9 pages) |
28 April 2009 | Return made up to 23/01/09; full list of members (3 pages) |
28 April 2009 | Return made up to 23/01/09; full list of members (3 pages) |
31 March 2008 | Appointment terminated secretary annette codd (1 page) |
31 March 2008 | Appointment Terminated Secretary annette codd (1 page) |
1 February 2008 | Return made up to 23/01/08; full list of members (3 pages) |
1 February 2008 | Return made up to 23/01/08; full list of members (3 pages) |
9 January 2008 | Total exemption full accounts made up to 28 February 2007 (13 pages) |
9 January 2008 | Total exemption full accounts made up to 28 February 2007 (13 pages) |
3 January 2008 | Particulars of mortgage/charge (3 pages) |
3 January 2008 | Particulars of mortgage/charge (3 pages) |
31 December 2007 | Registered office changed on 31/12/07 from: windsor house bayshill road cheltnham gloucestershire GL50 3AT (1 page) |
31 December 2007 | Registered office changed on 31/12/07 from: windsor house bayshill road cheltnham gloucestershire GL50 3AT (1 page) |
20 June 2007 | Director resigned (1 page) |
20 June 2007 | Director resigned (1 page) |
12 June 2007 | Declaration of mortgage charge released/ceased (2 pages) |
12 June 2007 | Declaration of mortgage charge released/ceased (2 pages) |
2 April 2007 | Total exemption small company accounts made up to 28 February 2006 (24 pages) |
2 April 2007 | Total exemption small company accounts made up to 28 February 2006 (24 pages) |
5 March 2007 | Return made up to 23/01/07; full list of members (7 pages) |
5 March 2007 | Return made up to 23/01/07; full list of members (7 pages) |
23 October 2006 | New director appointed (2 pages) |
23 October 2006 | New director appointed (2 pages) |
20 September 2006 | Director resigned (1 page) |
20 September 2006 | Director resigned (1 page) |
12 September 2006 | New director appointed (2 pages) |
12 September 2006 | New director appointed (2 pages) |
12 September 2006 | Director resigned (1 page) |
12 September 2006 | Director resigned (1 page) |
5 July 2006 | Accounts for a small company made up to 28 February 2005 (10 pages) |
5 July 2006 | Accounts for a small company made up to 28 February 2005 (10 pages) |
7 March 2006 | New secretary appointed (3 pages) |
7 March 2006 | Return made up to 23/01/06; full list of members (7 pages) |
7 March 2006 | Secretary resigned (1 page) |
7 March 2006 | New secretary appointed (3 pages) |
7 March 2006 | Return made up to 23/01/06; full list of members (7 pages) |
7 March 2006 | Secretary resigned (1 page) |
27 May 2005 | Accounts for a small company made up to 28 February 2004 (9 pages) |
27 May 2005 | Accounts for a small company made up to 28 February 2004 (9 pages) |
14 February 2005 | Return made up to 23/01/05; full list of members
|
14 February 2005 | Return made up to 23/01/05; full list of members (8 pages) |
10 January 2005 | Director resigned (1 page) |
10 January 2005 | Director resigned (1 page) |
27 May 2004 | Return made up to 23/01/04; full list of members (7 pages) |
27 May 2004 | Return made up to 23/01/04; full list of members (7 pages) |
3 April 2004 | New secretary appointed (2 pages) |
3 April 2004 | New secretary appointed (2 pages) |
24 March 2004 | Particulars of mortgage/charge (3 pages) |
24 March 2004 | Particulars of mortgage/charge (3 pages) |
20 March 2004 | Particulars of mortgage/charge (3 pages) |
20 March 2004 | Particulars of mortgage/charge (3 pages) |
21 October 2003 | Accounting reference date extended from 28/02/03 to 28/02/04 (1 page) |
21 October 2003 | Accounting reference date extended from 28/02/03 to 28/02/04 (1 page) |
29 August 2003 | Accounting reference date shortened from 30/11/03 to 28/02/03 (1 page) |
29 August 2003 | Accounting reference date shortened from 30/11/03 to 28/02/03 (1 page) |
16 April 2003 | New director appointed (2 pages) |
16 April 2003 | New director appointed (2 pages) |
10 March 2003 | Resolutions
|
10 March 2003 | Nc inc already adjusted 25/02/03 (1 page) |
10 March 2003 | Ad 25/02/03--------- £ si 666999@1=666999 £ ic 1/667000 (2 pages) |
10 March 2003 | Nc inc already adjusted 25/02/03 (1 page) |
10 March 2003 | Resolutions
|
10 March 2003 | Ad 25/02/03--------- £ si 666999@1=666999 £ ic 1/667000 (2 pages) |
28 February 2003 | Particulars of mortgage/charge (5 pages) |
28 February 2003 | Particulars of mortgage/charge (5 pages) |
26 February 2003 | Return made up to 23/01/03; full list of members (7 pages) |
26 February 2003 | Return made up to 23/01/03; full list of members (7 pages) |
20 January 2003 | Director resigned (1 page) |
20 January 2003 | Director resigned (1 page) |
24 December 2002 | Accounts for a dormant company made up to 30 November 2002 (2 pages) |
24 December 2002 | Accounting reference date shortened from 31/01/03 to 30/11/02 (1 page) |
24 December 2002 | Accounting reference date shortened from 31/01/03 to 30/11/02 (1 page) |
24 December 2002 | Accounts made up to 30 November 2002 (2 pages) |
21 November 2002 | Registered office changed on 21/11/02 from: 72 new bond street mayfair london W1S 1RR (1 page) |
21 November 2002 | Registered office changed on 21/11/02 from: 72 new bond street mayfair london W1S 1RR (1 page) |
9 September 2002 | New director appointed (2 pages) |
9 September 2002 | Secretary resigned;director resigned (1 page) |
9 September 2002 | New director appointed (2 pages) |
9 September 2002 | New director appointed (2 pages) |
9 September 2002 | New director appointed (2 pages) |
9 September 2002 | New secretary appointed;new director appointed (2 pages) |
9 September 2002 | Secretary resigned;director resigned (1 page) |
9 September 2002 | New secretary appointed;new director appointed (2 pages) |
23 January 2002 | Incorporation (16 pages) |
23 January 2002 | Incorporation (16 pages) |