Bury
Hitchin
Herts
SG4 8JU
Director Name | Mr Richard Arthur Pilkington |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 2000(98 years, 1 month after company formation) |
Appointment Duration | 19 years (closed 11 January 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lodge Farm Kings Walden Hitchin Hertfordshire SG4 8LL |
Secretary Name | Charente Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 28 June 2002(100 years, 7 months after company formation) |
Appointment Duration | 16 years, 6 months (closed 11 January 2019) |
Correspondence Address | 2nd Floor Port Of Liverpool Building Pier Head Liverpool Merseyside L3 1BY |
Director Name | Peter Maurice Arthur Carden |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1992(90 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 17 June 1993) |
Role | Company Director |
Correspondence Address | Croughton House Croughton Road Croughton Chester CH2 4DA Wales |
Director Name | Mr Peter Harrison Rosselli |
---|---|
Date of Birth | November 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1992(90 years, 6 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 30 June 2003) |
Role | Company Director |
Correspondence Address | Ash Grove Overton-On-Dee Wrexham Clwyd LL13 0LG Wales |
Director Name | Mr Michael John Theodore Hunton |
---|---|
Date of Birth | February 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1992(90 years, 6 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 14 February 1997) |
Role | Company Director |
Correspondence Address | 5a Lancaster Road Birkdale Southport Merseyside PR8 2LF |
Director Name | Colin David Johnson |
---|---|
Date of Birth | September 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1992(90 years, 6 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 02 September 1998) |
Role | Company Director |
Correspondence Address | Lychgate The Warren Radlett Hertfordshire WD7 7DU |
Director Name | Kenneth Ridehalgh |
---|---|
Date of Birth | January 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1992(90 years, 6 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 16 April 1997) |
Role | Solicitor & Director |
Correspondence Address | 31 St Davids Drive Broxbourne Hertfordshire EN10 7LT |
Secretary Name | Philip Raymond Leatherbarrow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 May 1992(90 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 28 May 1993) |
Role | Company Director |
Correspondence Address | 9 Langdale Avenue Formby Liverpool Merseyside L37 2LB |
Secretary Name | Mr Colin Peter Langford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 May 1993(91 years, 6 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 28 June 2002) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Ailsa Craig The Steeple Caldy Wirral CH48 1QE Wales |
Director Name | Mr Michael Anthony Seaford |
---|---|
Date of Birth | May 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1996(94 years, 6 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 21 January 2002) |
Role | Company Director |
Correspondence Address | Wildecroft 33 St Georges Road Formby Liverpool L37 3HH |
Director Name | Timothy Kenneth Brooke-Hollidge |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 1996(94 years, 11 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 14 March 2001) |
Role | Company Director |
Correspondence Address | 4 Mansell Close Church Hanborough Witney Oxfordshire OX8 8AU |
Director Name | Paul Christopher Mark Solon |
---|---|
Date of Birth | April 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1997(95 years, 6 months after company formation) |
Appointment Duration | 12 years (resigned 25 June 2009) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 112 Hills Road Cambridge Cambridgeshire CB2 1PH |
Director Name | Nigel James Hollebone |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1998(96 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 December 2000) |
Role | Company Director |
Correspondence Address | 4 Gorselands Harpenden Hertfordshire AL5 1QY |
Director Name | Nigel James Hollebone |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1998(96 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 December 2000) |
Role | Company Director |
Correspondence Address | 4 Gorselands Harpenden Hertfordshire AL5 1QY |
Director Name | Mr Anthony Christopher Taylor |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2001(99 years, 8 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 15 July 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wynfrith 8 Church Avenue Penwortham Preston Lancashire PR1 0AH |
Director Name | Mr Peter Bruce Morton |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2002(100 years, 4 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 30 August 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lythanger Church Lane Empshott Hampshire GU33 6HT |
Director Name | Mr Thomas Duncan Hopkinson |
---|---|
Date of Birth | May 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2003(101 years, 6 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 17 September 2009) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Bank House Sawley Road Sawley Clitheroe Lancashire BB7 4RS |
Director Name | Harry Gilbert |
---|---|
Date of Birth | February 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2005(103 years, 7 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 26 May 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Yew Tree House Nantwich Road, Wrenbury Nantwich Cheshire CW5 8ED |
Registered Address | Bdo Llp 3 Hardman Street Spinningfields Manchester Lancs M3 3AT |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2008 |
---|---|
Turnover | £13,353,000 |
Net Worth | £2,027,000 |
Cash | £168,000 |
Current Liabilities | £2,668,000 |
Latest Accounts | 31 December 2008 (14 years, 11 months ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 31 December |
9 November 2017 | Insolvency:notice of release of former liquidator by secretary of state in mvl or cvl (4 pages) |
---|---|
27 September 2017 | Removal of liquidator by court order (18 pages) |
27 September 2017 | Appointment of a voluntary liquidator (1 page) |
5 September 2017 | Liquidators' statement of receipts and payments to 1 June 2017 (14 pages) |
7 July 2016 | Liquidators' statement of receipts and payments to 1 June 2016 (16 pages) |
7 July 2016 | Liquidators statement of receipts and payments to 1 June 2016 (16 pages) |
21 June 2016 | Liquidators' statement of receipts and payments to 1 June 2015 (26 pages) |
21 June 2016 | Liquidators statement of receipts and payments to 1 June 2015 (26 pages) |
6 August 2014 | Liquidators' statement of receipts and payments to 1 June 2014 (21 pages) |
6 August 2014 | Liquidators statement of receipts and payments to 1 June 2014 (21 pages) |
6 August 2014 | Liquidators statement of receipts and payments to 1 June 2014 (21 pages) |
23 July 2014 | Notice of ceasing to act as a voluntary liquidator (1 page) |
23 July 2014 | Court order insolvency:replacement liquidator (6 pages) |
23 July 2014 | Appointment of a voluntary liquidator (1 page) |
24 July 2013 | Liquidators statement of receipts and payments to 1 June 2013 (18 pages) |
24 July 2013 | Liquidators' statement of receipts and payments to 1 June 2013 (18 pages) |
24 July 2013 | Liquidators statement of receipts and payments to 1 June 2013 (18 pages) |
13 June 2013 | Registered office address changed from 3 Hardman Street Spinningfields Manchester M3 3HF on 13 June 2013 (2 pages) |
27 July 2012 | Liquidators' statement of receipts and payments to 1 June 2012 (9 pages) |
27 July 2012 | Liquidators statement of receipts and payments to 1 June 2012 (9 pages) |
27 July 2012 | Liquidators statement of receipts and payments to 1 June 2012 (9 pages) |
19 June 2012 | Notice of ceasing to act as a voluntary liquidator (1 page) |
19 June 2012 | Court order insolvency:replacement of liquidator (34 pages) |
19 June 2012 | Appointment of a voluntary liquidator (1 page) |
15 August 2011 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
15 August 2011 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
15 August 2011 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
19 July 2011 | Termination of appointment of Anthony Taylor as a director (2 pages) |
24 June 2011 | Administrator's progress report to 9 June 2011 (9 pages) |
24 June 2011 | Administrator's progress report to 9 June 2011 (9 pages) |
9 June 2011 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
25 February 2011 | Result of meeting of creditors (3 pages) |
17 February 2011 | Statement of affairs with form 2.15B/2.14B (30 pages) |
7 February 2011 | Statement of administrator's proposal (63 pages) |
24 January 2011 | Statement of affairs with form 2.15B/2.14B (31 pages) |
30 December 2010 | Appointment of an administrator (1 page) |
21 December 2010 | Registered office address changed from Port of Liverpool Building 2Nd Floor Pier Head Liverpool Merseyside L3 1BY on 21 December 2010 (2 pages) |
6 September 2010 | Termination of appointment of Peter Morton as a director (2 pages) |
10 June 2010 | Annual return made up to 28 May 2010 with a full list of shareholders Statement of capital on 2010-06-10
|
10 June 2010 | Secretary's details changed for Charente Services Limited on 27 May 2010 (2 pages) |
10 June 2010 | Director's details changed for Richard Arthur Pilkington on 27 May 2010 (2 pages) |
18 January 2010 | Group of companies' accounts made up to 31 December 2008 (23 pages) |
28 September 2009 | Director's change of particulars / richard pilkington / 17/09/2009 (1 page) |
28 September 2009 | Appointment terminated director thomas hopkinson (1 page) |
28 July 2009 | Return made up to 28/05/09; full list of members (61 pages) |
3 July 2009 | Appointment terminated director paul solon (1 page) |
9 June 2009 | Appointment terminated director harry gilbert (1 page) |
17 July 2008 | Group of companies' accounts made up to 31 December 2007 (20 pages) |
23 June 2008 | Return made up to 28/05/08; change of members (9 pages) |
29 June 2007 | Group of companies' accounts made up to 31 December 2006 (20 pages) |
28 June 2007 | Return made up to 28/05/07; full list of members (9 pages) |
18 June 2007 | Director's particulars changed (1 page) |
21 June 2006 | Return made up to 28/05/06; change of members (9 pages) |
20 June 2006 | Group of companies' accounts made up to 31 December 2005 (27 pages) |
26 October 2005 | Group of companies' accounts made up to 31 December 2004 (22 pages) |
22 July 2005 | New director appointed (2 pages) |
27 June 2005 | Return made up to 28/05/05; full list of members (33 pages) |
18 September 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 August 2004 | Group of companies' accounts made up to 31 December 2003 (23 pages) |
25 June 2004 | Return made up to 28/05/04; change of members (10 pages) |
2 June 2004 | Particulars of mortgage/charge (3 pages) |
27 January 2004 | Director's particulars changed (1 page) |
9 August 2003 | Group of companies' accounts made up to 31 December 2002 (25 pages) |
9 July 2003 | Director resigned (1 page) |
9 July 2003 | Director resigned (1 page) |
20 June 2003 | Return made up to 28/05/03; change of members
|
11 June 2003 | New director appointed (2 pages) |
28 January 2003 | Particulars of mortgage/charge (3 pages) |
11 December 2002 | Registered office changed on 11/12/02 from: mersey chambers covent garden liverpool lancs L2 8UF (1 page) |
15 October 2002 | Group of companies' accounts made up to 31 December 2001 (25 pages) |
31 July 2002 | Director's particulars changed (1 page) |
15 July 2002 | Secretary resigned (1 page) |
15 July 2002 | New secretary appointed (2 pages) |
26 June 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
11 June 2002 | Return made up to 28/05/02; full list of members (35 pages) |
14 May 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
19 April 2002 | New director appointed (3 pages) |
12 April 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
12 April 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
12 April 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
14 March 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
14 March 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
14 March 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
14 March 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
14 March 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
14 March 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
12 February 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
1 February 2002 | Director resigned (1 page) |
21 December 2001 | Particulars of mortgage/charge (3 pages) |
23 October 2001 | Particulars of mortgage/charge (3 pages) |
8 October 2001 | Group of companies' accounts made up to 31 December 2000 (18 pages) |
7 August 2001 | New director appointed (4 pages) |
10 July 2001 | New director appointed (2 pages) |
25 June 2001 | Return made up to 28/05/01; full list of members (33 pages) |
15 June 2001 | Company name changed charente steam-ship company,limi ted(the)\certificate issued on 15/06/01 (2 pages) |
8 May 2001 | Director resigned (1 page) |
4 January 2001 | Director resigned (1 page) |
19 December 2000 | Particulars of mortgage/charge (5 pages) |
23 October 2000 | Full group accounts made up to 31 December 1999 (19 pages) |
20 June 2000 | Director's particulars changed (1 page) |
19 June 2000 | Return made up to 28/05/00; full list of members (27 pages) |
19 February 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
17 January 2000 | New director appointed (2 pages) |
23 December 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
23 December 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
23 December 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
26 October 1999 | Particulars of mortgage/charge (3 pages) |
27 August 1999 | Full group accounts made up to 31 December 1998 (20 pages) |
12 July 1999 | Ad 11/06/99-11/06/99 £ si 228950@1=228950 £ ic 3921371/4150321 (8 pages) |
17 June 1999 | Return made up to 28/05/99; full list of members (21 pages) |
11 May 1999 | Ad 26/04/99--------- £ si 1297370@1=1297370 £ ic 2570000/3867370 (18 pages) |
23 March 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
23 March 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
15 March 1999 | Nc inc already adjusted 09/03/99 (1 page) |
15 March 1999 | Resolutions
|
23 December 1998 | Particulars of mortgage/charge (3 pages) |
23 December 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
23 December 1998 | Particulars of mortgage/charge (3 pages) |
23 December 1998 | Particulars of mortgage/charge (3 pages) |
23 December 1998 | Particulars of mortgage/charge (3 pages) |
23 December 1998 | Particulars of mortgage/charge (7 pages) |
23 December 1998 | Particulars of mortgage/charge (3 pages) |
23 December 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
23 December 1998 | Particulars of mortgage/charge (7 pages) |
23 December 1998 | Particulars of mortgage/charge (3 pages) |
23 December 1998 | Particulars of mortgage/charge (3 pages) |
23 December 1998 | Particulars of mortgage/charge (3 pages) |
23 December 1998 | Particulars of mortgage/charge (3 pages) |
23 December 1998 | Particulars of mortgage/charge (7 pages) |
23 December 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
6 November 1998 | New director appointed (2 pages) |
9 October 1998 | Full group accounts made up to 31 December 1997 (19 pages) |
22 September 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
22 September 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
22 September 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
22 September 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
9 September 1998 | Director resigned (1 page) |
16 June 1998 | Return made up to 28/05/98; full list of members (16 pages) |
31 May 1998 | Director's particulars changed (1 page) |
10 December 1997 | Ad 26/11/97--------- £ si 10000@1=10000 £ ic 2560000/2570000 (2 pages) |
2 July 1997 | Accounting reference date extended from 30/09/97 to 31/12/97 (1 page) |
13 June 1997 | Return made up to 28/05/97; full list of members (16 pages) |
13 June 1997 | New director appointed (2 pages) |
13 June 1997 | Full group accounts made up to 30 September 1996 (19 pages) |
23 April 1997 | Director resigned (1 page) |
19 February 1997 | Director resigned (1 page) |
30 January 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
11 December 1996 | Resolutions
|
11 December 1996 | Resolutions
|
23 October 1996 | New director appointed (2 pages) |
21 August 1996 | Secretary's particulars changed (1 page) |
2 July 1996 | Particulars of mortgage/charge (5 pages) |
2 July 1996 | Particulars of mortgage/charge (7 pages) |
2 July 1996 | Particulars of mortgage/charge (9 pages) |
10 June 1996 | New director appointed (2 pages) |
6 June 1996 | Return made up to 28/05/96; full list of members (16 pages) |
6 June 1996 | Full group accounts made up to 30 September 1995 (19 pages) |
12 January 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
1 June 1995 | Full group accounts made up to 30 September 1994 (19 pages) |
1 June 1995 | Return made up to 28/05/95; change of members
|
1 June 1994 | Return made up to 28/05/94; full list of members (23 pages) |
8 June 1993 | Return made up to 28/05/93; full list of members (20 pages) |
2 June 1992 | Return made up to 28/05/92; full list of members (12 pages) |
18 June 1991 | Return made up to 24/05/91; full list of members (12 pages) |
11 June 1990 | Return made up to 06/06/90; full list of members (7 pages) |
7 June 1990 | Resolutions
|
7 June 1990 | Memorandum and Articles of Association (59 pages) |
15 June 1989 | Return made up to 06/06/89; full list of members (10 pages) |
6 July 1988 | Return made up to 02/06/88; full list of members (7 pages) |
30 July 1987 | Return made up to 04/06/87; full list of members (7 pages) |
2 July 1986 | Return made up to 05/06/86; full list of members (13 pages) |
23 February 1951 | Allotment of shares (4 pages) |