Priory Lane, Bishops Cleeve
Cheltenham
Gloucestershire
GL52 8JL
Wales
Director Name | Mrs Christine Susan Avis |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Abbey Square Chester CH1 2HU Wales |
Director Name | Mr Timothy John Bell |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Osmonds Hadley Droitwich Worcestershire WR9 0AX |
Director Name | Mr Malcolm Main |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2007(same day as company formation) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Wickham Road Studley Warwickshire B80 7LE |
Secretary Name | Mr Timothy John Bell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 September 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Osmonds Hadley Droitwich Worcestershire WR9 0AX |
Secretary Name | North West Registration Services (1994) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 September 2007(same day as company formation) |
Correspondence Address | 9 Abbey Square Chester Cheshire CH1 2HU Wales |
Registered Address | Macintyre Hudson Llp New Bridge Street House 30-34 London EC4V 6BJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Next Accounts Due | 13 July 2009 (overdue) |
---|---|
Accounts Category | No Accounts Filed |
Accounts Year End | 30 September |
Next Return Due | 27 September 2016 (overdue) |
---|
13 June 2014 | Notice of ceasing to act as receiver or manager (4 pages) |
---|---|
11 February 2014 | Notice of automatic end of Administration (10 pages) |
31 January 2012 | Administrator's progress report to 22 December 2011 (11 pages) |
9 January 2012 | Notice of appointment of receiver or manager (3 pages) |
26 July 2011 | Administrator's progress report to 22 June 2011 (7 pages) |
25 January 2011 | Administrator's progress report to 22 December 2010 (7 pages) |
4 January 2011 | Administrator's progress report to 22 June 2010 (17 pages) |
4 January 2011 | Notice of extension of period of Administration (2 pages) |
9 July 2010 | Administrator's progress report to 22 June 2010 (9 pages) |
9 February 2010 | Registered office address changed from Osmonds, Hadley Droitwich Worcestershire WR9 0AX on 9 February 2010 (2 pages) |
9 February 2010 | Registered office address changed from Osmonds, Hadley Droitwich Worcestershire WR9 0AX on 9 February 2010 (2 pages) |
21 January 2010 | Administrator's progress report to 22 December 2009 (9 pages) |
21 January 2010 | Notice of extension of period of Administration (9 pages) |
19 October 2009 | Termination of appointment of Malcolm Main as a director (1 page) |
19 October 2009 | Termination of appointment of Timothy Bell as a director (1 page) |
19 October 2009 | Termination of appointment of Timothy Bell as a secretary (1 page) |
24 July 2009 | Administrator's progress report to 22 June 2009 (9 pages) |
7 April 2009 | Result of meeting of creditors (25 pages) |
24 February 2009 | Statement of administrator's proposal (25 pages) |
11 February 2009 | Statement of affairs with form 2.15B/2.14B (9 pages) |
7 January 2009 | Appointment of an administrator (1 page) |
16 September 2008 | Return made up to 13/09/08; full list of members (4 pages) |
15 September 2008 | Ad 13/09/07-13/09/08\gbp si 3@1=3\gbp ic 5/8\ (2 pages) |
17 January 2008 | Particulars of mortgage/charge (3 pages) |
31 October 2007 | Particulars of mortgage/charge (3 pages) |
31 October 2007 | Particulars of mortgage/charge (3 pages) |
26 October 2007 | Particulars of mortgage/charge (3 pages) |
15 October 2007 | Ad 28/09/07--------- £ si 2@1=2 £ ic 3/5 (2 pages) |
18 September 2007 | New director appointed (2 pages) |
18 September 2007 | Secretary resigned (1 page) |
18 September 2007 | Ad 13/09/07--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
18 September 2007 | Director resigned (1 page) |
18 September 2007 | New director appointed (2 pages) |
18 September 2007 | New secretary appointed;new director appointed (2 pages) |
13 September 2007 | Incorporation (12 pages) |