Uley Road
Dursley
GL11 5GB
Wales
Director Name | Terence John Moyise |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 October 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 29 Manor Way Chipping Sodbury Bristol Avon BS37 6NX |
Director Name | Mr Christopher Dale Hartwell Kitching |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Davies Avenue Roundhay Leeds LS8 1JY |
Secretary Name | Colin Gordon |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2003(same day as company formation) |
Role | General Manager |
Correspondence Address | 17 Downham View Uley Road Dursley GL11 5GB Wales |
Director Name | Paul Stansfield |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2004(2 months, 1 week after company formation) |
Appointment Duration | 1 year, 6 months (resigned 19 July 2005) |
Role | Accountanty |
Country of Residence | England |
Correspondence Address | Thirkleby Manor Kirby Grindalythe Malton North Yorkshire YO17 8DF |
Secretary Name | Paul Stansfield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 January 2004(2 months, 1 week after company formation) |
Appointment Duration | 1 year, 6 months (resigned 19 July 2005) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Thirkleby Manor Kirby Grindalythe Malton North Yorkshire YO17 8DF |
Director Name | Peter Haworth |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2005(1 year, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 24 May 2006) |
Role | Company Director |
Correspondence Address | Gaskyns Blundel Lane Stoke D'Abernon Cobham Surrey KT11 2SF |
Secretary Name | Colin Gordon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 July 2005(1 year, 8 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 30 March 2006) |
Role | General Manager |
Correspondence Address | 17 Downham View Uley Road Dursley GL11 5GB Wales |
Secretary Name | Mr Peter Charles Harding |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 March 2006(2 years, 5 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 13 October 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Finwood Close Solihull West Midlands B92 9QN |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 October 2003(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 October 2003(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Grant Thornton House Melton Street London NW1 2EP |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £3,002,015 |
Cash | £140 |
Current Liabilities | £1,253,019 |
Latest Accounts | 31 March 2005 (19 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
4 December 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
4 September 2008 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
11 June 2008 | Liquidators statement of receipts and payments to 15 November 2008 (5 pages) |
24 May 2007 | Administrator's progress report (6 pages) |
16 May 2007 | Administrator's progress report (6 pages) |
16 May 2007 | Notice of move from Administration case to Creditors Voluntary Liquidation (5 pages) |
21 March 2007 | Statement of affairs (6 pages) |
19 December 2006 | Statement of administrator's proposal (24 pages) |
13 December 2006 | Registered office changed on 13/12/06 from: devonshire house 60 goswell road london EC1M 7AD (1 page) |
24 October 2006 | Secretary resigned (1 page) |
23 October 2006 | Appointment of an administrator (1 page) |
3 June 2006 | Director resigned (1 page) |
22 May 2006 | Particulars of mortgage/charge (3 pages) |
5 April 2006 | Secretary resigned (1 page) |
5 April 2006 | Director resigned (1 page) |
5 April 2006 | New secretary appointed (2 pages) |
15 December 2005 | Accounts made up to 31 March 2005 (15 pages) |
1 December 2005 | Return made up to 27/10/05; full list of members (3 pages) |
24 November 2005 | New secretary appointed (2 pages) |
2 August 2005 | Director resigned (1 page) |
29 July 2005 | Secretary resigned;director resigned (1 page) |
8 March 2005 | New director appointed (3 pages) |
7 December 2004 | Return made up to 27/10/04; full list of members (7 pages) |
29 November 2004 | Secretary resigned (1 page) |
4 August 2004 | Accounts made up to 31 March 2004 (14 pages) |
14 January 2004 | Ad 23/12/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
12 January 2004 | New secretary appointed;new director appointed (2 pages) |
9 January 2004 | Resolutions
|
9 January 2004 | Accounting reference date shortened from 31/10/04 to 31/03/04 (1 page) |
30 December 2003 | Particulars of mortgage/charge (7 pages) |
30 December 2003 | Particulars of mortgage/charge (7 pages) |
28 November 2003 | New director appointed (2 pages) |
28 November 2003 | Secretary resigned (1 page) |
28 November 2003 | Director resigned (1 page) |
28 November 2003 | New secretary appointed;new director appointed (2 pages) |
28 November 2003 | New director appointed (2 pages) |