Clifton
Bristol
Avon
BS8 2XN
Secretary Name | First Castle Secretaries Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 14 October 2005(78 years, 4 months after company formation) |
Appointment Duration | 18 years, 6 months |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol Avon BS8 2XN |
Director Name | Michael James Robert Porter |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 1992(65 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 11 August 1994) |
Role | Chartered Accountant |
Correspondence Address | Woodfield House Halifax Road Hipperholme Halifax West Yorkshire HX3 8HD |
Director Name | Mr Barry Jameson |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 1992(65 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 11 August 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cherry Cottage 2 Beechwood Lane Culcheth Warrington Lancashire WA3 4HJ |
Director Name | Robert Geoffrey Beeston |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 1992(65 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 11 August 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Battledown Manor Greenway Lane, Charlton Kings Cheltenham Gloucestershire GL52 6PN Wales |
Director Name | Eric John Bowers |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 1992(65 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 11 August 1994) |
Role | Finance Director |
Correspondence Address | The Viewlands Longridge Dunston Stafford Staffordshire ST18 9AL |
Secretary Name | Michael James Robert Porter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 September 1992(65 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 12 August 1994) |
Role | Company Director |
Correspondence Address | Woodfield House Halifax Road Hipperholme Halifax West Yorkshire HX3 8HD |
Director Name | Alan John Baxter |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 1994(67 years, 2 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 27 November 1998) |
Role | Company Director |
Correspondence Address | Grassways 2 Adlington Road Wilmslow Cheshire SK9 2AL |
Director Name | Anthony Trevor Fletcher |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 1994(67 years, 2 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 30 June 1997) |
Role | Company Director |
Correspondence Address | Higher Oaklands Farm House Barrowford Nelson BB9 6QZ |
Director Name | Roger Frederic Hancox |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 1994(67 years, 2 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 21 May 1998) |
Role | Company Director |
Correspondence Address | Lower Leys 46 Mount Road Tettenhall Wood Wolverhampton West Midlands WV6 8HW |
Secretary Name | John Henry Wallace Ridley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 August 1994(67 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 September 1995) |
Role | Company Director |
Correspondence Address | 52 Park Lane Bewdley Worcestershire DY12 2EU |
Secretary Name | Simon Charles Duckworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1995(68 years, 3 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 27 November 1998) |
Role | Company Director |
Correspondence Address | 8 Newtons Croft Crescent Barlborough Chesterfield Derbyshire S43 4WA |
Director Name | Mr Terence Smith |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1997(70 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 27 November 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sandhill House Sandhill Lane Sutton On Derwent York YO41 4BX |
Director Name | Mr Peter Charles Lawrence |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1998(70 years, 11 months after company formation) |
Appointment Duration | 10 months (resigned 01 March 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fleet House Fleet Lane Twyning Gloucestershire GL20 6FL Wales |
Director Name | Mr David Philip Grocott |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 1998(71 years, 5 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 01 March 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ashes Farmhouse Newton Road Stowmarket Suffolk IP14 5AD |
Director Name | Mr David Stephen Lewis Pinner |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 1998(71 years, 5 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 28 February 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 136 The Cottage The Street Rushmere Ipswich Suffolk IP5 1DH |
Secretary Name | Mr David Philip Grocott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 November 1998(71 years, 5 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 01 March 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ashes Farmhouse Newton Road Stowmarket Suffolk IP14 5AD |
Director Name | Mr Peter Charles Lawrence |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2005(77 years, 9 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 20 October 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fleet House Fleet Lane Twyning Gloucestershire GL20 6FL Wales |
Director Name | Mr George Shannon |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2005(77 years, 9 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 20 October 2005) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Glen Clova 10b Bonfield Road Strathkinness Fife KY16 9RP Scotland |
Secretary Name | Mr George Shannon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 2005(77 years, 9 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 20 October 2005) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Glen Clova 10b Bonfield Road Strathkinness Fife KY16 9RP Scotland |
Registered Address | Century House Ashley Road Hale Cheshire WA15 9TG |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Hale Central |
Built Up Area | Greater Manchester |
Latest Accounts | 31 March 2004 (20 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
6 June 2007 | Dissolved (1 page) |
---|---|
7 March 2007 | Liquidators statement of receipts and payments (5 pages) |
6 March 2007 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
5 January 2007 | Liquidators statement of receipts and payments (5 pages) |
5 December 2005 | Appointment of a voluntary liquidator (1 page) |
5 December 2005 | Resolutions
|
5 December 2005 | Statement of affairs (6 pages) |
23 November 2005 | Registered office changed on 23/11/05 from: newfield road oldbury west midlands B69 3ET (1 page) |
3 November 2005 | New secretary appointed;new director appointed (2 pages) |
21 October 2005 | Director resigned (1 page) |
21 October 2005 | Director resigned (1 page) |
21 October 2005 | Secretary resigned (1 page) |
4 October 2005 | Return made up to 08/09/05; full list of members (2 pages) |
4 October 2005 | Director's particulars changed (1 page) |
11 March 2005 | New director appointed (3 pages) |
8 March 2005 | Registered office changed on 08/03/05 from: bradbury drive springwood industrial estate braintree essex CM7 2GT (1 page) |
8 March 2005 | Secretary resigned;director resigned (1 page) |
8 March 2005 | Director resigned (1 page) |
8 March 2005 | New secretary appointed;new director appointed (3 pages) |
1 March 2005 | Return made up to 08/09/04; full list of members (7 pages) |
23 December 2004 | Full accounts made up to 31 March 2004 (9 pages) |
29 November 2004 | Auditor's resignation (4 pages) |
2 March 2004 | Accounting reference date extended from 31/10/03 to 31/03/04 (1 page) |
7 October 2003 | Return made up to 08/09/03; full list of members (7 pages) |
24 July 2003 | Particulars of mortgage/charge (3 pages) |
6 June 2003 | Full accounts made up to 31 October 2002 (11 pages) |
5 November 2002 | Auditor's resignation (1 page) |
10 October 2002 | Return made up to 08/09/02; full list of members (7 pages) |
30 August 2002 | Full accounts made up to 31 October 2001 (11 pages) |
8 October 2001 | Return made up to 08/09/01; full list of members (6 pages) |
4 June 2001 | Accounts for a small company made up to 31 October 2000 (4 pages) |
18 September 2000 | Return made up to 08/09/00; full list of members (6 pages) |
14 August 2000 | Full accounts made up to 31 October 1999 (9 pages) |
21 January 2000 | Accounting reference date shortened from 31/03/00 to 31/10/99 (1 page) |
14 January 2000 | Full accounts made up to 31 March 1999 (6 pages) |
7 October 1999 | Resolutions
|
7 October 1999 | Return made up to 08/09/99; full list of members (6 pages) |
22 March 1999 | Director resigned (1 page) |
17 March 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
28 January 1999 | Full accounts made up to 31 March 1998 (6 pages) |
15 December 1998 | New director appointed (2 pages) |
15 December 1998 | Director resigned (1 page) |
15 December 1998 | Director resigned (1 page) |
15 December 1998 | New secretary appointed;new director appointed (2 pages) |
15 December 1998 | Secretary resigned (1 page) |
14 December 1998 | Company name changed wellman bradbury LIMITED\certificate issued on 15/12/98 (2 pages) |
10 December 1998 | Particulars of mortgage/charge (3 pages) |
4 December 1998 | Registered office changed on 04/12/98 from: furnace green dudley road oldbury west midlands B69 3DL (1 page) |
7 October 1998 | Return made up to 08/09/98; no change of members (9 pages) |
26 June 1998 | Director resigned (1 page) |
15 May 1998 | New director appointed (1 page) |
21 January 1998 | Full accounts made up to 31 March 1997 (6 pages) |
23 October 1997 | Registered office changed on 23/10/97 from: cornwall road smethwick warley west midlands B66 2LB (1 page) |
10 October 1997 | Return made up to 08/09/97; full list of members
|
3 September 1997 | Director resigned (1 page) |
7 July 1997 | New director appointed (2 pages) |
7 July 1997 | Director resigned (1 page) |
2 February 1997 | Full accounts made up to 31 March 1996 (6 pages) |
2 October 1996 | Return made up to 08/09/96; no change of members (7 pages) |
6 October 1995 | Full accounts made up to 31 March 1995 (7 pages) |
6 October 1995 | New secretary appointed (2 pages) |
6 October 1995 | Secretary resigned (2 pages) |
29 September 1995 | Return made up to 08/09/95; no change of members
|
8 October 1994 | Resolutions
|