Lower High Street
Chipping Campden
Gloucestershire
GL55 6DY
Wales
Secretary Name | Mrs Jennifer Price |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 September 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Harrow House Lower High Street Chipping Campden Gloucestershire GL55 6DY Wales |
Director Name | Mr Gareth Price |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 March 2006(1 year, 5 months after company formation) |
Appointment Duration | 13 years, 5 months (closed 17 August 2019) |
Role | Resources Director |
Country of Residence | England |
Correspondence Address | 27 Railway Crescent Shipston On Stour Warwickshire CV36 4GD |
Director Name | Clive Edward Firman |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 49 Alderbrook Road Solihull West Midlands B91 1NR |
Director Name | Robert William Hughes |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2004(same day as company formation) |
Role | Company Finance Director |
Correspondence Address | 5 Stanmore Road Worcester Worcestershire WR2 4PW |
Director Name | Mr Gareth Price |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2004(same day as company formation) |
Role | Company Resources Director |
Country of Residence | England |
Correspondence Address | 27 Railway Crescent Shipston On Stour Warwickshire CV36 4GD |
Director Name | Mrs Jennifer Price |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Harrow House Lower High Street Chipping Campden Gloucestershire GL55 6DY Wales |
Registered Address | Grant Thornton Uk Llp 30 Finsbury Square London EC2P 2YU |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Year | 2007 |
---|---|
Gross Profit | £2,514,970 |
Net Worth | £9,499,281 |
Cash | £4,014,033 |
Current Liabilities | £16,469,428 |
Latest Accounts | 31 March 2007 (17 years, 1 month ago) |
---|---|
Accounts Category | Medium |
Accounts Year End | 27 March |
17 August 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
17 May 2019 | Return of final meeting in a creditors' voluntary winding up (15 pages) |
16 March 2019 | Liquidators' statement of receipts and payments to 16 February 2019 (5 pages) |
21 September 2018 | Liquidators' statement of receipts and payments to 16 August 2018 (5 pages) |
8 March 2018 | Liquidators' statement of receipts and payments to 16 February 2018 (5 pages) |
21 September 2017 | Liquidators' statement of receipts and payments to 16 August 2017 (5 pages) |
21 September 2017 | Liquidators' statement of receipts and payments to 16 August 2017 (5 pages) |
14 March 2017 | Liquidators' statement of receipts and payments to 16 February 2017 (5 pages) |
14 March 2017 | Liquidators' statement of receipts and payments to 16 February 2017 (5 pages) |
15 September 2016 | Liquidators' statement of receipts and payments to 16 August 2016 (5 pages) |
15 September 2016 | Liquidators' statement of receipts and payments to 16 August 2016 (5 pages) |
4 March 2016 | Liquidators statement of receipts and payments to 16 February 2016 (5 pages) |
4 March 2016 | Liquidators' statement of receipts and payments to 16 February 2016 (5 pages) |
4 March 2016 | Liquidators' statement of receipts and payments to 16 February 2016 (5 pages) |
10 September 2015 | Liquidators statement of receipts and payments to 16 August 2015 (5 pages) |
10 September 2015 | Liquidators' statement of receipts and payments to 16 August 2015 (5 pages) |
10 September 2015 | Liquidators' statement of receipts and payments to 16 August 2015 (5 pages) |
11 March 2015 | Liquidators' statement of receipts and payments to 16 February 2015 (5 pages) |
11 March 2015 | Liquidators statement of receipts and payments to 16 February 2015 (5 pages) |
11 March 2015 | Liquidators' statement of receipts and payments to 16 February 2015 (5 pages) |
8 September 2014 | Liquidators' statement of receipts and payments to 16 August 2014 (5 pages) |
8 September 2014 | Liquidators statement of receipts and payments to 16 August 2014 (5 pages) |
8 September 2014 | Liquidators' statement of receipts and payments to 16 August 2014 (5 pages) |
17 March 2014 | Liquidators' statement of receipts and payments to 16 February 2014 (5 pages) |
17 March 2014 | Liquidators statement of receipts and payments to 16 February 2014 (5 pages) |
17 March 2014 | Liquidators' statement of receipts and payments to 16 February 2014 (5 pages) |
29 August 2013 | Liquidators statement of receipts and payments to 16 August 2013 (5 pages) |
29 August 2013 | Liquidators' statement of receipts and payments to 16 August 2013 (5 pages) |
29 August 2013 | Liquidators' statement of receipts and payments to 16 August 2013 (5 pages) |
6 March 2013 | Liquidators' statement of receipts and payments to 16 February 2013 (5 pages) |
6 March 2013 | Liquidators' statement of receipts and payments to 16 February 2013 (5 pages) |
6 March 2013 | Liquidators statement of receipts and payments to 16 February 2013 (5 pages) |
18 September 2012 | Liquidators' statement of receipts and payments to 16 August 2012 (5 pages) |
18 September 2012 | Liquidators' statement of receipts and payments to 16 August 2012 (5 pages) |
18 September 2012 | Liquidators statement of receipts and payments to 16 August 2012 (5 pages) |
7 March 2012 | Liquidators' statement of receipts and payments to 16 February 2012 (5 pages) |
7 March 2012 | Liquidators' statement of receipts and payments to 16 February 2012 (5 pages) |
7 March 2012 | Liquidators statement of receipts and payments to 16 February 2012 (5 pages) |
5 September 2011 | Liquidators' statement of receipts and payments to 16 August 2011 (5 pages) |
5 September 2011 | Liquidators statement of receipts and payments to 16 August 2011 (5 pages) |
5 September 2011 | Liquidators' statement of receipts and payments to 16 August 2011 (5 pages) |
6 April 2011 | Court order insolvency:replacement of liquidator (16 pages) |
6 April 2011 | Notice of ceasing to act as a voluntary liquidator (1 page) |
6 April 2011 | Notice of ceasing to act as a voluntary liquidator (1 page) |
6 April 2011 | Court order insolvency:replacement of liquidator (16 pages) |
2 March 2011 | Liquidators' statement of receipts and payments to 16 February 2011 (5 pages) |
2 March 2011 | Liquidators' statement of receipts and payments to 16 February 2011 (5 pages) |
2 March 2011 | Liquidators statement of receipts and payments to 16 February 2011 (5 pages) |
1 March 2010 | Appointment of a voluntary liquidator (2 pages) |
1 March 2010 | Resolutions
|
1 March 2010 | Appointment of a voluntary liquidator (2 pages) |
1 March 2010 | Registered office address changed from Longbarn Village Alcester Heath Alcester Warwickshire B49 55J on 1 March 2010 (2 pages) |
1 March 2010 | Registered office address changed from Longbarn Village Alcester Heath Alcester Warwickshire B49 55J on 1 March 2010 (2 pages) |
1 March 2010 | Registered office address changed from Longbarn Village Alcester Heath Alcester Warwickshire B49 55J on 1 March 2010 (2 pages) |
1 March 2010 | Resolutions
|
1 March 2010 | Statement of affairs with form 4.19 (6 pages) |
1 March 2010 | Statement of affairs with form 4.19 (6 pages) |
29 September 2009 | Return made up to 28/09/09; full list of members (4 pages) |
29 September 2009 | Return made up to 28/09/09; full list of members (4 pages) |
19 August 2009 | Registered office changed on 19/08/2009 from turnpike gate house alcester heath alcester warwickshire B49 5JG (1 page) |
19 August 2009 | Registered office changed on 19/08/2009 from turnpike gate house alcester heath alcester warwickshire B49 5JG (1 page) |
20 January 2009 | Company name changed cruckton hall school (shrewsbury) LIMITED\certificate issued on 21/01/09 (2 pages) |
20 January 2009 | Company name changed cruckton hall school (shrewsbury) LIMITED\certificate issued on 21/01/09 (2 pages) |
21 October 2008 | Return made up to 28/09/08; no change of members (4 pages) |
21 October 2008 | Return made up to 28/09/08; no change of members (4 pages) |
21 January 2008 | Accounts for a medium company made up to 31 March 2007 (23 pages) |
21 January 2008 | Accounts for a medium company made up to 31 March 2007 (23 pages) |
20 November 2007 | Resolutions
|
20 November 2007 | Resolutions
|
14 November 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
14 November 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
14 November 2007 | Particulars of mortgage/charge (7 pages) |
14 November 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
14 November 2007 | Particulars of mortgage/charge (6 pages) |
14 November 2007 | Particulars of mortgage/charge (7 pages) |
14 November 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
14 November 2007 | Particulars of mortgage/charge (6 pages) |
2 October 2007 | Return made up to 28/09/07; no change of members (7 pages) |
2 October 2007 | Return made up to 28/09/07; no change of members (7 pages) |
9 May 2007 | Full accounts made up to 31 March 2006 (20 pages) |
9 May 2007 | Full accounts made up to 31 March 2006 (20 pages) |
16 April 2007 | Resolutions
|
16 April 2007 | Resolutions
|
16 October 2006 | Return made up to 28/09/06; full list of members (7 pages) |
16 October 2006 | Return made up to 28/09/06; full list of members (7 pages) |
23 March 2006 | New director appointed (2 pages) |
23 March 2006 | New director appointed (2 pages) |
4 October 2005 | Return made up to 28/09/05; full list of members (6 pages) |
4 October 2005 | Return made up to 28/09/05; full list of members (6 pages) |
15 September 2005 | Accounting reference date extended from 30/09/05 to 27/03/06 (1 page) |
15 September 2005 | Accounting reference date extended from 30/09/05 to 27/03/06 (1 page) |
9 April 2005 | Ad 11/03/05--------- £ si 499800@1=499800 £ ic 200/500000 (2 pages) |
9 April 2005 | Ad 11/03/05--------- £ si 499800@1=499800 £ ic 200/500000 (2 pages) |
18 March 2005 | Particulars of mortgage/charge (5 pages) |
18 March 2005 | Particulars of mortgage/charge (4 pages) |
18 March 2005 | Particulars of mortgage/charge (5 pages) |
18 March 2005 | Particulars of mortgage/charge (4 pages) |
13 January 2005 | Director resigned (1 page) |
13 January 2005 | Director resigned (1 page) |
13 January 2005 | Director resigned (1 page) |
13 January 2005 | Director resigned (1 page) |
13 January 2005 | Director resigned (1 page) |
13 January 2005 | Director resigned (1 page) |
13 January 2005 | Director resigned (1 page) |
13 January 2005 | Director resigned (1 page) |
10 January 2005 | Ad 04/01/05--------- £ si 198@1=198 £ ic 2/200 (2 pages) |
10 January 2005 | Ad 04/01/05--------- £ si 198@1=198 £ ic 2/200 (2 pages) |
28 September 2004 | Incorporation (33 pages) |
28 September 2004 | Incorporation (33 pages) |