Tewkesbury
Gloucestershire
GL20 7RY
Wales
Secretary Name | David James Duerden |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 February 2002(2 weeks, 5 days after company formation) |
Appointment Duration | 5 years, 12 months (closed 19 February 2008) |
Role | Technical Director |
Correspondence Address | 5 Maxstoke Close Tewkesbury Gloucestershire GL20 7RY Wales |
Secretary Name | Ian Gordon Kerr Leighton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 October 2002(8 months after company formation) |
Appointment Duration | 5 years, 4 months (closed 19 February 2008) |
Role | Company Director |
Correspondence Address | Top Flat 71 Rectory Grove Clapham Common London SW4 0DS |
Director Name | Mr Timothy Michael Hearley |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2002(2 weeks, 5 days after company formation) |
Appointment Duration | 2 years (resigned 19 March 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rush Leys 4 Birds Hill Rise Oxshott Leatherhead Surrey KT22 0SW |
Director Name | Mr Gregory Howard Mullins |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2002(2 weeks, 5 days after company formation) |
Appointment Duration | 1 year, 1 month (resigned 04 April 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Abbey Cottages Church Street Tewkesbury Gloucester GL20 5SR Wales |
Secretary Name | Mr Gregory Howard Mullins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 February 2002(2 weeks, 5 days after company formation) |
Appointment Duration | 2 years, 1 month (resigned 02 April 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Abbey Cottages Church Street Tewkesbury Gloucester GL20 5SR Wales |
Director Name | Bayshill Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 February 2002(same day as company formation) |
Correspondence Address | Compass House Lypiatt Road Cheltenham Gloucestershire GL50 2QJ Wales |
Secretary Name | Bayshill Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 February 2002(same day as company formation) |
Correspondence Address | Compass House Lypiatt Road Cheltenham Gloucestershire GL50 2QJ Wales |
Registered Address | St Andrew's House 18-20 St Andrew Street London EC4A 3AJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £1,870,904 |
Gross Profit | -£98,291 |
Net Worth | -£948,210 |
Cash | £807 |
Current Liabilities | £1,401,310 |
Latest Accounts | 28 February 2003 (21 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 28 February |
19 February 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 August 2007 | First Gazette notice for compulsory strike-off (1 page) |
15 September 2006 | Voluntary arrangement supervisor's abstract of receipts and payments to 15 June 2006 (2 pages) |
15 September 2006 | Voluntary arrangement supervisor's abstract of receipts and payments to 17 August 2006 (2 pages) |
25 August 2006 | Notice of completion of voluntary arrangement (11 pages) |
9 June 2006 | Return made up to 06/02/06; full list of members (8 pages) |
7 February 2006 | Registered office changed on 07/02/06 from: carolyn house 29-31 greville street london EC1N 8RB (1 page) |
4 July 2005 | Registered office changed on 04/07/05 from: priory industrial estate london road tetbury gloucestershire GL8 8HZ (1 page) |
28 June 2005 | Voluntary arrangement supervisor's abstract of receipts and payments to 15 June 2005 (2 pages) |
22 March 2005 | Return made up to 06/02/05; full list of members
|
17 September 2004 | Full accounts made up to 28 February 2003 (14 pages) |
21 June 2004 | Notice to Registrar of companies voluntary arrangement taking effect (3 pages) |
9 June 2004 | Nc inc already adjusted 15/03/02 (1 page) |
9 June 2004 | Return made up to 06/02/04; full list of members
|
9 June 2004 | Ad 15/03/02--------- £ si 120000@1 (3 pages) |
9 June 2004 | Resolutions
|
5 May 2004 | Company name changed c 4 composites LIMITED\certificate issued on 05/05/04 (2 pages) |
13 April 2004 | Director resigned (1 page) |
13 June 2003 | Particulars of mortgage/charge (3 pages) |
14 May 2003 | Return made up to 06/02/03; full list of members (8 pages) |
7 May 2003 | Director resigned (1 page) |
18 December 2002 | Particulars of mortgage/charge (3 pages) |
5 November 2002 | Secretary resigned (1 page) |
5 November 2002 | New secretary appointed (2 pages) |
10 October 2002 | Particulars of mortgage/charge (4 pages) |
3 April 2002 | New secretary appointed;new director appointed (2 pages) |
25 March 2002 | Director resigned (1 page) |
25 March 2002 | New director appointed (3 pages) |
25 March 2002 | Registered office changed on 25/03/02 from: compass house lypiatt road cheltenham gloucestershire GL50 2QJ (1 page) |
25 March 2002 | New secretary appointed;new director appointed (2 pages) |
25 March 2002 | Secretary resigned (1 page) |
19 March 2002 | Particulars of mortgage/charge (3 pages) |
19 March 2002 | Particulars of mortgage/charge (13 pages) |
26 February 2002 | Company name changed charco 906 LIMITED\certificate issued on 26/02/02 (2 pages) |