Brackley
Northamptonshire
NN13 6QF
Director Name | Raymond Leaver |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 October 2008(76 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (closed 10 December 2010) |
Role | Co Director |
Correspondence Address | 9 Wimpole Street London W1G 9SR |
Director Name | Raymond Wiaver |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 October 2008(76 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (closed 10 December 2010) |
Role | Co Director |
Correspondence Address | 9 Wimpole Street London W1G 9SR |
Secretary Name | Fe Corporate Services Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 16 October 2008(76 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 10 December 2010) |
Correspondence Address | Suite 5 2nd Floor Viking House Grays Essex RM16 2XE |
Director Name | Mr Joyce Willoughby-Booth |
---|---|
Date of Birth | September 1913 (Born 110 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 1991(59 years, 4 months after company formation) |
Appointment Duration | 16 years, 8 months (resigned 20 March 2008) |
Role | Company Director |
Correspondence Address | Custard Cottage Telegraph Street Shipston On Stour Warwickshire CV36 4DA |
Director Name | Mr Anthony Wilfred Stanley |
---|---|
Date of Birth | February 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 1991(59 years, 4 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 30 June 1995) |
Role | Company Director |
Correspondence Address | 2 Warwick Road Wellesbourne Warwick Warwickshire CV35 9ND |
Director Name | Frederick George Piggott |
---|---|
Date of Birth | December 1915 (Born 107 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 1991(59 years, 4 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 10 October 1995) |
Role | Company Director |
Correspondence Address | Deene House 154 Bloxham Road Banbury Oxon OX16 9LE |
Director Name | Mr Keith Willoughby Booth |
---|---|
Date of Birth | May 1915 (Born 108 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 1991(59 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 08 February 1994) |
Role | Company Director |
Correspondence Address | 14 Grove Street Summertown Oxford Oxfordshire OX2 7JT |
Secretary Name | Frederick George Piggott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 July 1991(59 years, 4 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 10 October 1995) |
Role | Company Director |
Correspondence Address | Deene House 154 Bloxham Road Banbury Oxon OX16 9LE |
Director Name | Mr Keith Piggott |
---|---|
Date of Birth | January 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1993(61 years, 3 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 31 January 2004) |
Role | Book Keeper |
Country of Residence | England |
Correspondence Address | 118 Bloxham Road Banbury Oxfordshire OX16 9JR |
Director Name | Simon Nicholas Willoughby Booth |
---|---|
Date of Birth | January 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1993(61 years, 3 months after company formation) |
Appointment Duration | 14 years, 9 months (resigned 20 March 2008) |
Role | Head Art Therapist |
Correspondence Address | Wellbank Main Street East Saltoun Pencaitland Tranent East Lothian EH34 5EB Scotland |
Director Name | Benjamin Keith Willoughby Booth |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1993(61 years, 4 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 24 May 2005) |
Role | Computer Systems Manager |
Correspondence Address | 100 Calabria Road London N5 1HU |
Secretary Name | Mr Keith Piggott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 November 1995(63 years, 9 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 31 January 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 118 Bloxham Road Banbury Oxfordshire OX16 9JR |
Secretary Name | Dr Benjamin Keith Willoughby Booth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2004(71 years, 11 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 28 July 2006) |
Role | Company Director |
Correspondence Address | 100 Calabria Road London N5 1HU |
Secretary Name | Mr Brent John Hayward |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 July 2006(74 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 06 October 2008) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 47 Humphries Drive Brackley Northamptonshire NN13 6QF |
Director Name | Christopher Richard Johnson |
---|---|
Date of Birth | April 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2008(76 years, 1 month after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 07 October 2008) |
Role | Company Director |
Correspondence Address | 93 Gloucester Road Newbold Chesterfield Derbyshire S41 7EF |
Director Name | Mr David George Unwin |
---|---|
Date of Birth | December 1977 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2008(76 years, 1 month after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 07 October 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Woodleighton Grove Uttoxeter Staffordshire ST14 8BX |
Director Name | Mr David Joseph Unwin |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2008(76 years, 1 month after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 07 October 2008) |
Role | Company Director |
Correspondence Address | Flat 1 Tamar House Lows Lane Stanton By Dale Derby DE7 4QU |
Secretary Name | Ms Hazel Green |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 October 2008(76 years, 7 months after company formation) |
Appointment Duration | 1 week, 3 days (resigned 16 October 2008) |
Role | Office Manager |
Country of Residence | England |
Correspondence Address | 25 Rayneham Road Shipley View Ilkeston Derbys DE7 8RJ |
Registered Address | 340 Deansgate Manchester M3 4LY |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £10,145 |
Cash | £42,985 |
Current Liabilities | £336,931 |
Latest Accounts | 31 December 2006 (16 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
10 December 2010 | Final Gazette dissolved following liquidation (1 page) |
---|---|
10 December 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
10 September 2010 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
10 September 2010 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
22 December 2009 | Liquidators statement of receipts and payments to 4 December 2009 (6 pages) |
22 December 2009 | Liquidators statement of receipts and payments to 4 December 2009 (6 pages) |
22 December 2009 | Liquidators' statement of receipts and payments to 4 December 2009 (6 pages) |
21 January 2009 | Statement of affairs with form 4.19 (15 pages) |
21 January 2009 | Statement of affairs with form 4.19 (15 pages) |
15 December 2008 | Registered office changed on 15/12/2008 from suite 5 viking house lodge lane daneholes round about grays essex RM16 2XE (1 page) |
15 December 2008 | Registered office changed on 15/12/2008 from suite 5 viking house lodge lane daneholes round about grays essex RM16 2XE (1 page) |
12 December 2008 | Resolutions
|
12 December 2008 | Appointment of a voluntary liquidator (1 page) |
12 December 2008 | Resolutions
|
12 December 2008 | Appointment of a voluntary liquidator (1 page) |
6 November 2008 | Secretary appointed fe corporate services LTD (1 page) |
6 November 2008 | Director appointed raymond leaver (1 page) |
6 November 2008 | Director appointed raymond leaver (1 page) |
6 November 2008 | Secretary appointed fe corporate services LTD (1 page) |
22 October 2008 | Appointment terminated secretary hazel green (1 page) |
22 October 2008 | Director appointed raymond wiaver (1 page) |
22 October 2008 | Registered office changed on 22/10/2008 from edgehill nr banbury oxon (1 page) |
22 October 2008 | Appointment Terminated Secretary hazel green (1 page) |
22 October 2008 | Appointment terminate, secretary hazel green logged form (1 page) |
22 October 2008 | Registered office changed on 22/10/2008 from edgehill nr banbury oxon (1 page) |
22 October 2008 | Appointment Terminate, Secretary Hazel Green Logged Form (1 page) |
22 October 2008 | Director appointed raymond wiaver (1 page) |
9 October 2008 | Secretary appointed hazel green (1 page) |
9 October 2008 | Appointment terminated secretary brent hayward (1 page) |
9 October 2008 | Appointment terminated director david unwin (1 page) |
9 October 2008 | Appointment Terminated Director david unwin (1 page) |
9 October 2008 | Secretary appointed hazel green (1 page) |
9 October 2008 | Appointment terminated director david unwin (1 page) |
9 October 2008 | Appointment Terminated Director christopher johnson (1 page) |
9 October 2008 | Appointment terminated director christopher johnson (1 page) |
9 October 2008 | Appointment Terminated Director david unwin (1 page) |
9 October 2008 | Appointment Terminated Secretary brent hayward (1 page) |
29 March 2008 | Appointment Terminated Director simon willoughby booth (1 page) |
29 March 2008 | Director appointed david joseph unwin (4 pages) |
29 March 2008 | Appointment terminated director simon willoughby booth (1 page) |
29 March 2008 | Director appointed christopher richard johnson (3 pages) |
29 March 2008 | Director appointed david joseph unwin (4 pages) |
29 March 2008 | Director appointed david george unwin (4 pages) |
29 March 2008 | Appointment Terminated Director joyce willoughby-booth (1 page) |
29 March 2008 | Director appointed christopher richard johnson (3 pages) |
29 March 2008 | Director appointed david george unwin (4 pages) |
29 March 2008 | Appointment terminated director joyce willoughby-booth (1 page) |
30 October 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
30 October 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
13 July 2007 | Return made up to 28/06/07; full list of members (5 pages) |
13 July 2007 | Return made up to 28/06/07; full list of members (5 pages) |
6 December 2006 | New secretary appointed (2 pages) |
6 December 2006 | Particulars of mortgage/charge (4 pages) |
6 December 2006 | Particulars of mortgage/charge (4 pages) |
6 December 2006 | Particulars of mortgage/charge (4 pages) |
6 December 2006 | Particulars of mortgage/charge (4 pages) |
6 December 2006 | Particulars of mortgage/charge (5 pages) |
6 December 2006 | New secretary appointed (2 pages) |
6 December 2006 | Particulars of mortgage/charge (5 pages) |
31 October 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
31 October 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
14 August 2006 | Secretary resigned (1 page) |
14 August 2006 | Secretary resigned (1 page) |
5 July 2006 | Return made up to 28/06/06; full list of members (10 pages) |
5 July 2006 | Return made up to 28/06/06; full list of members (10 pages) |
16 February 2006 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
16 February 2006 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
2 December 2005 | Return made up to 28/06/05; full list of members (10 pages) |
2 December 2005 | Return made up to 28/06/05; full list of members (10 pages) |
1 October 2005 | Particulars of mortgage/charge (4 pages) |
1 October 2005 | Particulars of mortgage/charge (4 pages) |
22 July 2005 | Particulars of mortgage/charge (4 pages) |
22 July 2005 | Particulars of mortgage/charge (4 pages) |
22 July 2005 | Particulars of mortgage/charge (3 pages) |
22 July 2005 | Particulars of mortgage/charge (3 pages) |
8 June 2005 | Director resigned (1 page) |
8 June 2005 | Director resigned (1 page) |
1 June 2005 | Total exemption full accounts made up to 31 December 2003 (12 pages) |
1 June 2005 | Total exemption full accounts made up to 31 December 2003 (12 pages) |
8 November 2004 | Company name changed hornton quarries LIMITED\certificate issued on 08/11/04 (2 pages) |
8 November 2004 | Company name changed hornton quarries LIMITED\certificate issued on 08/11/04 (2 pages) |
4 August 2004 | Full accounts made up to 31 December 2002 (13 pages) |
4 August 2004 | Full accounts made up to 31 December 2002 (13 pages) |
20 July 2004 | Return made up to 28/06/04; full list of members
|
20 July 2004 | Return made up to 28/06/04; full list of members (11 pages) |
20 February 2004 | New secretary appointed (1 page) |
20 February 2004 | Secretary resigned;director resigned (2 pages) |
20 February 2004 | New secretary appointed (1 page) |
20 February 2004 | Secretary resigned;director resigned (2 pages) |
28 June 2003 | Return made up to 28/06/03; full list of members (11 pages) |
28 June 2003 | Return made up to 28/06/03; full list of members (11 pages) |
9 August 2002 | Full accounts made up to 31 December 2001 (12 pages) |
9 August 2002 | Full accounts made up to 31 December 2001 (12 pages) |
25 June 2002 | Return made up to 28/06/02; full list of members (11 pages) |
25 June 2002 | Return made up to 28/06/02; full list of members (11 pages) |
3 August 2001 | Full accounts made up to 31 December 2000 (13 pages) |
3 August 2001 | Full accounts made up to 31 December 2000 (13 pages) |
11 July 2001 | Particulars of mortgage/charge (3 pages) |
11 July 2001 | Particulars of mortgage/charge (3 pages) |
10 July 2001 | Return made up to 28/06/01; full list of members
|
10 July 2001 | Return made up to 28/06/01; full list of members (10 pages) |
21 August 2000 | Full accounts made up to 31 December 1999 (13 pages) |
21 August 2000 | Full accounts made up to 31 December 1999 (13 pages) |
10 July 2000 | Return made up to 09/07/00; full list of members
|
10 July 2000 | Return made up to 09/07/00; full list of members (10 pages) |
15 June 2000 | Particulars of mortgage/charge (3 pages) |
15 June 2000 | Particulars of mortgage/charge (3 pages) |
26 July 1999 | Full accounts made up to 31 December 1998 (16 pages) |
26 July 1999 | Full accounts made up to 31 December 1998 (16 pages) |
19 July 1999 | Return made up to 09/07/99; full list of members (8 pages) |
19 July 1999 | Return made up to 09/07/99; full list of members (8 pages) |
21 September 1998 | Full accounts made up to 31 December 1997 (13 pages) |
21 September 1998 | Full accounts made up to 31 December 1997 (13 pages) |
13 July 1998 | Return made up to 09/07/98; no change of members (6 pages) |
13 July 1998 | Return made up to 09/07/98; no change of members (6 pages) |
8 August 1997 | Full accounts made up to 31 December 1996 (12 pages) |
8 August 1997 | Full accounts made up to 31 December 1996 (12 pages) |
27 July 1997 | Return made up to 09/07/97; no change of members (6 pages) |
27 July 1997 | Return made up to 09/07/97; no change of members (6 pages) |
25 June 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 June 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 June 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 June 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 June 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 June 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 June 1997 | Particulars of mortgage/charge (3 pages) |
11 June 1997 | Particulars of mortgage/charge (3 pages) |
13 September 1996 | Return made up to 09/07/96; full list of members (8 pages) |
13 September 1996 | Return made up to 09/07/96; full list of members (8 pages) |
8 July 1996 | Full accounts made up to 31 December 1995 (12 pages) |
8 July 1996 | Full accounts made up to 31 December 1995 (12 pages) |
23 November 1995 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
11 October 1995 | Director's particulars changed (2 pages) |
11 October 1995 | Director's particulars changed (1 page) |
18 September 1995 | Full accounts made up to 31 December 1994 (12 pages) |
18 September 1995 | Full accounts made up to 31 December 1994 (12 pages) |
13 June 1995 | New director appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (52 pages) |
13 August 1993 | Memorandum and Articles of Association (11 pages) |
13 August 1993 | Memorandum and Articles of Association (11 pages) |
30 June 1993 | Resolutions
|
30 June 1993 | Resolutions
|
5 June 1993 | Resolutions
|
5 June 1993 | Resolutions
|
2 March 1932 | Incorporation (13 pages) |
2 March 1932 | Incorporation (13 pages) |