Clifton-On-Teme
Worcester
Worcs
WR6 6ED
Secretary Name | Neptune Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 21 November 2005(same day as company formation) |
Correspondence Address | 95 The Promenade Cheltenham Gloucestershire GL50 1WG Wales |
Director Name | Mr Karl Michael Bistany |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2006(2 months, 2 weeks after company formation) |
Appointment Duration | 6 years (resigned 28 February 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Carlton Gardens London W5 6AN |
Director Name | Mr Brian Ronald Phillpotts |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2006(2 months, 2 weeks after company formation) |
Appointment Duration | 6 years (resigned 28 February 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 40 Redshank Drive Tytherington Macclesfield Cheshire SK10 2SN |
Director Name | Sir Robert William Robson |
---|---|
Date of Birth | February 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2006(2 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 July 2009) |
Role | Football Manager |
Country of Residence | United Kingdom |
Correspondence Address | Urpeth Hall High Urpeth Beamish Stanley Durham DH9 0SG |
Director Name | Mr Richard Kenneth Callicott |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2007(1 year, 9 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 28 February 2012) |
Role | Sports Consultant |
Country of Residence | England |
Correspondence Address | Reddenhill Stourbridge Road, Lloyd Hill, Penn Wolverhampton WV4 5NF |
Director Name | Neptune Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 November 2005(same day as company formation) |
Correspondence Address | 95 The Promenade Cheltenham Gloucestershire GL50 1WG Wales |
Director Name | Neptune Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 November 2005(same day as company formation) |
Correspondence Address | 95 The Promenade Cheltenham Gloucestershire GL50 1WG Wales |
Registered Address | 10th Floor, The Met Building 22 Percy Street London W1T 2BU |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
2 at £1 | Sir Bert Millichip (Sports) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£670 |
Cash | £2 |
Current Liabilities | £672 |
Latest Accounts | 31 March 2010 (14 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
3 July 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 July 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
20 March 2012 | First Gazette notice for voluntary strike-off (1 page) |
20 March 2012 | First Gazette notice for voluntary strike-off (1 page) |
8 March 2012 | Application to strike the company off the register (3 pages) |
8 March 2012 | Application to strike the company off the register (3 pages) |
2 March 2012 | Termination of appointment of Karl Michael Bistany as a director on 28 February 2012 (1 page) |
2 March 2012 | Termination of appointment of Karl Bistany as a director (1 page) |
29 February 2012 | Termination of appointment of Richard Callicott as a director (1 page) |
29 February 2012 | Termination of appointment of Richard Kenneth Callicott as a director on 28 February 2012 (1 page) |
28 February 2012 | Termination of appointment of Brian Phillpotts as a director (1 page) |
28 February 2012 | Termination of appointment of Brian Ronald Phillpotts as a director on 28 February 2012 (1 page) |
23 November 2011 | Annual return made up to 21 November 2011 with a full list of shareholders Statement of capital on 2011-11-23
|
23 November 2011 | Annual return made up to 21 November 2011 with a full list of shareholders Statement of capital on 2011-11-23
|
22 November 2010 | Annual return made up to 21 November 2010 with a full list of shareholders (8 pages) |
22 November 2010 | Annual return made up to 21 November 2010 with a full list of shareholders (8 pages) |
12 July 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
12 July 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
23 November 2009 | Annual return made up to 21 November 2009 with a full list of shareholders (7 pages) |
23 November 2009 | Annual return made up to 21 November 2009 with a full list of shareholders (7 pages) |
27 October 2009 | Register(s) moved to registered inspection location (1 page) |
27 October 2009 | Register(s) moved to registered inspection location (1 page) |
26 October 2009 | Register inspection address has been changed (1 page) |
26 October 2009 | Register inspection address has been changed (1 page) |
24 August 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
24 August 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
4 August 2009 | Appointment Terminated Director robert robson (1 page) |
4 August 2009 | Appointment terminated director robert robson (1 page) |
20 January 2009 | Director's Change of Particulars / timothy millichip / 01/01/2009 / HouseName/Number was: , now: woodbury house; Street was: gracefield, now: the manors of shelsley; Area was: tedstone court tedstone delamere, now: clifton-on-teme; Post Town was: bromyard, now: worcester; Region was: herefordshire, now: worcs; Post Code was: HR7 4PS, now: WR6 6ED (1 page) |
20 January 2009 | Director's change of particulars / timothy millichip / 01/01/2009 (1 page) |
21 November 2008 | Return made up to 21/11/08; full list of members (4 pages) |
21 November 2008 | Return made up to 21/11/08; full list of members (4 pages) |
11 August 2008 | Director's change of particulars / brian phillpotts / 10/09/2007 (1 page) |
11 August 2008 | Director's Change of Particulars / brian phillpotts / 10/09/2007 / HouseName/Number was: , now: 40; Street was: 27 princess park manor, now: redshank drive; Area was: royal drive friern barnet, now: tytherington; Post Town was: london, now: macclesfield; Region was: , now: cheshire; Post Code was: N11 3FL, now: SK10 2SN (1 page) |
4 August 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
4 August 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
10 June 2008 | Director's change of particulars / karl bistany / 06/12/2006 (1 page) |
10 June 2008 | Director's Change of Particulars / karl bistany / 06/12/2006 / HouseName/Number was: , now: 5; Street was: 73 woodstock road, now: carlton gardens; Post Code was: W4 1EE, now: W5 6AN (1 page) |
21 November 2007 | Return made up to 21/11/07; full list of members (3 pages) |
21 November 2007 | Return made up to 21/11/07; full list of members (3 pages) |
4 October 2007 | Director's particulars changed (1 page) |
4 October 2007 | Director's particulars changed (1 page) |
14 September 2007 | New director appointed (1 page) |
14 September 2007 | New director appointed (1 page) |
20 August 2007 | Accounts made up to 31 March 2007 (7 pages) |
20 August 2007 | Accounts for a dormant company made up to 31 March 2007 (7 pages) |
30 May 2007 | Accounting reference date extended from 30/11/06 to 31/03/07 (1 page) |
30 May 2007 | Accounting reference date extended from 30/11/06 to 31/03/07 (1 page) |
10 April 2007 | Registered office changed on 10/04/07 from: third floor, 6 cavendish place london W1G 9NB (1 page) |
10 April 2007 | Registered office changed on 10/04/07 from: third floor, 6 cavendish place london W1G 9NB (1 page) |
21 November 2006 | Return made up to 21/11/06; full list of members (3 pages) |
21 November 2006 | Return made up to 21/11/06; full list of members (3 pages) |
3 June 2006 | Particulars of mortgage/charge (3 pages) |
3 June 2006 | Particulars of mortgage/charge (3 pages) |
11 May 2006 | Company name changed sir bobby robson (sports facilit ies) LIMITED\certificate issued on 11/05/06 (2 pages) |
11 May 2006 | Company name changed sir bobby robson (sports facilit ies) LIMITED\certificate issued on 11/05/06 (2 pages) |
17 February 2006 | Company name changed cheltrading 440 LIMITED\certificate issued on 17/02/06 (2 pages) |
17 February 2006 | Company name changed cheltrading 440 LIMITED\certificate issued on 17/02/06 (2 pages) |
14 February 2006 | Location of register of members (1 page) |
14 February 2006 | Location of register of members (1 page) |
14 February 2006 | New director appointed (1 page) |
14 February 2006 | New director appointed (1 page) |
14 February 2006 | New director appointed (1 page) |
14 February 2006 | New director appointed (1 page) |
7 February 2006 | New director appointed (1 page) |
7 February 2006 | Registered office changed on 07/02/06 from: 95 promenade cheltenham gloucestershire GL50 1WG (1 page) |
7 February 2006 | New director appointed (1 page) |
7 February 2006 | New director appointed (1 page) |
7 February 2006 | New director appointed (1 page) |
7 February 2006 | Registered office changed on 07/02/06 from: 95 promenade cheltenham gloucestershire GL50 1WG (1 page) |
6 February 2006 | Director resigned (1 page) |
6 February 2006 | Director resigned (1 page) |
6 February 2006 | Director resigned (1 page) |
6 February 2006 | Director resigned (1 page) |
9 December 2005 | Resolutions
|
9 December 2005 | Resolutions
|
21 November 2005 | Incorporation (16 pages) |
21 November 2005 | Incorporation (16 pages) |