Wellington
Somerset
TA21 9NU
Director Name | Mr Jack Hudson |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 December 1993(92 years after company formation) |
Appointment Duration | 30 years, 4 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Churton House Chester Road Churton Chester Cheshire CH3 6LA Wales |
Secretary Name | Lucy Meredith |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 June 1995(93 years, 6 months after company formation) |
Appointment Duration | 28 years, 10 months |
Role | Company Director |
Correspondence Address | 31 Alma Street Taunton Somerset TA1 3AJ |
Director Name | Mr David Simon Matthew Edwards |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 January 1998(96 years, 2 months after company formation) |
Appointment Duration | 26 years, 3 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 2 Riverside Court Dee Banks Chester CH3 5US Wales |
Director Name | Mr David Lloyd Fox |
---|---|
Date of Birth | September 1923 (Born 100 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 02 January 1992(90 years, 1 month after company formation) |
Appointment Duration | 3 years, 1 month (resigned 24 February 1995) |
Role | Sales Director |
Correspondence Address | The White House Drayton Langport Somerset TA10 0JU |
Director Name | Mr Lloyd Howard Fox |
---|---|
Date of Birth | August 1993 (Born 30 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 1992(90 years, 1 month after company formation) |
Appointment Duration | -1 years, 10 months (resigned 11 November 1991) |
Role | Company Director |
Correspondence Address | Gerbestone Manor Wellington Somerset TA21 9PJ |
Director Name | Mr Simon David Fox |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 1992(90 years, 1 month after company formation) |
Appointment Duration | 6 years (resigned 23 January 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Coombe Farm Loxhore Barnstaple Devon EX31 4SU |
Director Name | Mr James Henry Putz |
---|---|
Date of Birth | May 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 1992(90 years, 1 month after company formation) |
Appointment Duration | 3 years, 1 month (resigned 09 February 1995) |
Role | Financial Director |
Correspondence Address | The Old Rectory Trusham Newton Abbot Devon TQ13 0NR |
Secretary Name | Mr John Hine |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 January 1992(90 years, 1 month after company formation) |
Appointment Duration | 2 years, 8 months (resigned 26 September 1994) |
Role | Company Director |
Correspondence Address | 78 Oakenground Rockwell Green Wellington Somerset TA21 9DS |
Director Name | Benjamin John Fox |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 1993(92 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 18 January 1995) |
Role | Marketing Manager |
Correspondence Address | 6 Halse Manor Halse Taunton Somerset TA4 3AE |
Secretary Name | Ian Edward Johnston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 September 1994(92 years, 10 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 14 June 1995) |
Role | Company Director |
Correspondence Address | Goddards Farm Staple Fitzpaine Taunton Somerset TA3 5SP |
Registered Address | Elliot House 151 Deansgate Manchester Lancashire M3 3BP |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Turnover | £1,178,519 |
Gross Profit | £718,518 |
Net Worth | £3,323,955 |
Cash | £149,451 |
Current Liabilities | £1,025,101 |
Latest Accounts | 31 March 1999 (25 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
18 September 2003 | Dissolved (1 page) |
---|---|
18 June 2003 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
10 March 2003 | Liquidators statement of receipts and payments (5 pages) |
5 September 2002 | Liquidators statement of receipts and payments (5 pages) |
4 March 2002 | Liquidators statement of receipts and payments (6 pages) |
4 September 2001 | Liquidators statement of receipts and payments (10 pages) |
9 April 2001 | Receiver ceasing to act (1 page) |
30 March 2001 | Receiver's abstract of receipts and payments (3 pages) |
15 September 2000 | Statement of affairs (12 pages) |
6 September 2000 | Registered office changed on 06/09/00 from: tonedale wellington somerset TA21 0AW (1 page) |
4 September 2000 | Resolutions
|
4 September 2000 | Appointment of a voluntary liquidator (1 page) |
12 June 2000 | Administrative Receiver's report (27 pages) |
16 May 2000 | Statement of Affairs in administrative receivership following report to creditors (39 pages) |
20 March 2000 | Appointment of receiver/manager (1 page) |
2 February 2000 | Return made up to 02/01/00; full list of members (24 pages) |
26 January 2000 | Full accounts made up to 31 March 1999 (18 pages) |
8 January 1999 | Full accounts made up to 31 March 1998 (19 pages) |
8 January 1999 | Return made up to 02/01/99; no change of members
|
6 February 1998 | New director appointed (2 pages) |
23 January 1998 | Return made up to 02/01/98; change of members
|
20 December 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
20 December 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
20 December 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
5 December 1997 | Full accounts made up to 31 March 1997 (20 pages) |
21 November 1997 | Particulars of contract relating to shares (3 pages) |
21 November 1997 | £ nc 334347/600000 12/08/97 (1 page) |
21 November 1997 | Resolutions
|
21 November 1997 | Resolutions
|
21 November 1997 | Ad 12/08/97--------- £ si 282183@1=282183 £ ic 314825/597008 (2 pages) |
21 November 1997 | Resolutions
|
21 November 1997 | Resolutions
|
16 August 1997 | Particulars of mortgage/charge (4 pages) |
16 August 1997 | Particulars of mortgage/charge (4 pages) |
16 August 1997 | Particulars of mortgage/charge (4 pages) |
16 August 1997 | Particulars of mortgage/charge (4 pages) |
16 August 1997 | Particulars of mortgage/charge (4 pages) |
16 August 1997 | Particulars of mortgage/charge (4 pages) |
14 August 1997 | Particulars of mortgage/charge (6 pages) |
5 August 1997 | Secretary's particulars changed (1 page) |
5 August 1997 | Return made up to 02/01/97; full list of members (20 pages) |
28 July 1997 | New secretary appointed (2 pages) |
9 April 1997 | Full accounts made up to 31 March 1996 (20 pages) |
9 November 1996 | Ad 01/07/96--------- £ si 14826@1=14826 £ ic 300000/314826 (2 pages) |
21 October 1996 | Nc inc already adjusted 17/06/94 (1 page) |
21 October 1996 | S-div conve 17/06/94 (1 page) |
21 October 1996 | Resolutions
|
21 October 1996 | Resolutions
|
5 June 1996 | Return made up to 02/01/95; full list of members
|
21 March 1996 | Full accounts made up to 31 March 1995 (15 pages) |