Castlefields
Shrewsbury
Shropshire
SY1 2JF
Wales
Secretary Name | Miss Lucy Corfield |
---|---|
Status | Closed |
Appointed | 30 October 2008(2 years after company formation) |
Appointment Duration | 2 years, 6 months (closed 17 May 2011) |
Role | Accounts Manager |
Correspondence Address | 56 Cherrybrook Drive Broseley Shropshire TF12 5SH |
Director Name | Kevin Lee Rapinett |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 272 Stafford Road Cannock Staffordshire WS11 4AX |
Secretary Name | Mr Daniel Jonathon Paulauskas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 October 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 84 North Street Castlefields Shrewsbury Shropshire SY1 2JF Wales |
Director Name | Mr Luke Michael Hadley |
---|---|
Date of Birth | December 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2007(3 months, 3 weeks after company formation) |
Appointment Duration | 9 months (resigned 05 November 2007) |
Role | Office Manager |
Country of Residence | England |
Correspondence Address | 7 Mole Way Shawbirch Telford Shropshire TF5 0JZ |
Director Name | Mr John Whittaker |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2007(1 year after company formation) |
Appointment Duration | 3 weeks, 4 days (resigned 30 November 2007) |
Role | Company Director |
Correspondence Address | 41a Church Street Cropwell Bishop Nottingham NG12 3BY |
Director Name | Miss Rebecca Jane Ransley |
---|---|
Date of Birth | March 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2007(1 year, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 03 February 2009) |
Role | Company Director |
Correspondence Address | 98 Tilstock Crescent Shrewsbury Salop SY2 6HB Wales |
Director Name | Mr Richard Burnal Gallier |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2009(2 years, 3 months after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 03 July 2009) |
Role | Group Manager |
Country of Residence | United Kingdom |
Correspondence Address | 11 Sutton Road Admaston Shropshire TF5 0AZ |
Registered Address | 26-28 Bedford Row London WC1R 4HE |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£139,400 |
Cash | £10,090 |
Current Liabilities | £163,275 |
Latest Accounts | 31 October 2007 (16 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
17 May 2011 | Final Gazette dissolved following liquidation (1 page) |
---|---|
17 May 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
17 February 2011 | Notice of move from Administration to Dissolution (10 pages) |
17 February 2011 | Notice of move from Administration to Dissolution on 4 February 2011 (10 pages) |
13 August 2010 | Administrator's progress report to 6 August 2010 (9 pages) |
13 August 2010 | Administrator's progress report to 6 August 2010 (9 pages) |
13 August 2010 | Administrator's progress report to 6 August 2010 (9 pages) |
12 August 2010 | Notice of extension of period of Administration (1 page) |
12 August 2010 | Notice of extension of period of Administration (1 page) |
12 March 2010 | Administrator's progress report to 6 February 2010 (9 pages) |
12 March 2010 | Administrator's progress report to 6 February 2010 (9 pages) |
12 March 2010 | Administrator's progress report to 6 February 2010 (9 pages) |
8 October 2009 | Statement of administrator's proposal (12 pages) |
8 October 2009 | Statement of administrator's proposal (12 pages) |
12 August 2009 | Registered office changed on 12/08/2009 from lunesdale c upton magna business park upton magna shrewsbury shropshire SY4 4TT (1 page) |
12 August 2009 | Registered office changed on 12/08/2009 from lunesdale c upton magna business park upton magna shrewsbury shropshire SY4 4TT (1 page) |
11 August 2009 | Appointment of an administrator (1 page) |
11 August 2009 | Appointment of an administrator (1 page) |
24 July 2009 | Secretary's Change of Particulars / lucy miles / 26/06/2009 / Surname was: miles, now: corfield (1 page) |
24 July 2009 | Secretary's change of particulars / lucy miles / 26/06/2009 (1 page) |
16 July 2009 | Appointment terminated director richard gallier (1 page) |
16 July 2009 | Appointment Terminated Director richard gallier (1 page) |
25 June 2009 | Memorandum and Articles of Association (12 pages) |
25 June 2009 | Memorandum and Articles of Association (12 pages) |
20 June 2009 | Company name changed severn administration LIMITED\certificate issued on 24/06/09 (2 pages) |
20 June 2009 | Company name changed severn administration LIMITED\certificate issued on 24/06/09 (2 pages) |
13 February 2009 | Director appointed richard burnal gallier (2 pages) |
13 February 2009 | Director appointed richard burnal gallier (2 pages) |
6 February 2009 | Appointment Terminated Director rebecca ransley (1 page) |
6 February 2009 | Appointment terminated director rebecca ransley (1 page) |
5 February 2009 | Particulars of a mortgage or charge / charge no: 2 (11 pages) |
5 February 2009 | Particulars of a mortgage or charge / charge no: 2 (11 pages) |
6 November 2008 | Registered office changed on 06/11/2008 from unit d, blencathra upton magna business park upton magna shrewsbury SY4 4TT (1 page) |
6 November 2008 | Registered office changed on 06/11/2008 from unit d, blencathra upton magna business park upton magna shrewsbury SY4 4TT (1 page) |
30 October 2008 | Appointment terminated secretary daniel paulauskas (1 page) |
30 October 2008 | Secretary appointed miss lucy victoria miles (1 page) |
30 October 2008 | Appointment Terminated Secretary daniel paulauskas (1 page) |
30 October 2008 | Secretary appointed miss lucy victoria miles (1 page) |
21 October 2008 | Return made up to 12/10/08; full list of members (5 pages) |
21 October 2008 | Return made up to 12/10/08; full list of members (5 pages) |
11 August 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
11 August 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
3 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
3 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
12 December 2007 | New director appointed (2 pages) |
12 December 2007 | New director appointed (2 pages) |
5 December 2007 | Director resigned (1 page) |
5 December 2007 | Director resigned (1 page) |
20 November 2007 | Nc inc already adjusted 26/04/07 (1 page) |
20 November 2007 | Nc inc already adjusted 26/04/07 (1 page) |
16 November 2007 | Director resigned (1 page) |
16 November 2007 | New director appointed (2 pages) |
16 November 2007 | New director appointed (2 pages) |
16 November 2007 | Director resigned (1 page) |
7 November 2007 | Resolutions
|
7 November 2007 | Resolutions
|
6 November 2007 | Return made up to 12/10/07; full list of members (3 pages) |
6 November 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
6 November 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
6 November 2007 | Return made up to 12/10/07; full list of members (3 pages) |
10 September 2007 | Resolutions
|
10 September 2007 | Nc inc already adjusted 26/07/07 (1 page) |
10 September 2007 | Nc inc already adjusted 26/07/07 (1 page) |
10 September 2007 | Resolutions
|
15 February 2007 | New director appointed (2 pages) |
15 February 2007 | New director appointed (2 pages) |
27 January 2007 | Director resigned (1 page) |
27 January 2007 | Director resigned (1 page) |
4 December 2006 | Particulars of mortgage/charge (7 pages) |
4 December 2006 | Particulars of mortgage/charge (7 pages) |
12 October 2006 | Incorporation (17 pages) |
12 October 2006 | Incorporation (17 pages) |