Richings Park
Iver
Buckinghamshire
SL0 9BP
Secretary Name | B & T Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 28 October 2004(43 years, 6 months after company formation) |
Appointment Duration | 5 years, 8 months (closed 06 July 2010) |
Correspondence Address | Holland House 1-5 Oakfield Sale Cheshire M33 6TT |
Director Name | B & T Directors (1) Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 17 November 2008(47 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (closed 06 July 2010) |
Correspondence Address | Holland House 1-5 Oakfield Sale Cheshire M33 6TT |
Director Name | Mr Michael Joseph Gunning |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 1986(24 years, 12 months after company formation) |
Appointment Duration | 12 years, 11 months (resigned 01 April 1999) |
Role | Pharmacist |
Correspondence Address | 26 Park Gates Drive Cheadle Hulme Cheadle Cheshire SK8 7DF |
Director Name | Mr Joseph Gunning |
---|---|
Date of Birth | June 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 December 1986(25 years, 8 months after company formation) |
Appointment Duration | 12 years, 3 months (resigned 01 April 1999) |
Role | Company Director |
Correspondence Address | 12 Chadbridge Cheadle Hulme Cheshire Sk8 |
Secretary Name | Mr Michael Joseph Gunning |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 December 1986(25 years, 8 months after company formation) |
Appointment Duration | 12 years, 3 months (resigned 01 April 1999) |
Role | Company Director |
Correspondence Address | 26 Park Gates Drive Cheadle Hulme Cheadle Cheshire SK8 7DF |
Director Name | Joanna Leigh Heritage |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1999(37 years, 11 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 30 May 2003) |
Role | Chartered Accountant |
Correspondence Address | 6 Stuart Drive Stockton Heath Warrington Cheshire WA4 2BT |
Director Name | Jonathan Matthew Snape |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1999(37 years, 11 months after company formation) |
Appointment Duration | 8 months (resigned 01 December 1999) |
Role | Pharmacist |
Correspondence Address | 3 Rowan Close Alsager Stoke On Trent ST7 2RZ |
Director Name | John Branson Nuttall |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1999(37 years, 11 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 28 October 2004) |
Role | General Manager Health Care |
Correspondence Address | The Old Post Office Whitchurch Road Broomhall Nantwich Cheshire CW5 8BZ |
Director Name | Mr Philip Anthony Kew |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1999(37 years, 11 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 06 September 2002) |
Role | Deputy Chief Executive |
Country of Residence | England |
Correspondence Address | 31 Maypole Gardens Wistowgate Cawood North Yorkshire YO8 3TG |
Director Name | Arthur Chalmers |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1999(37 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 05 June 2001) |
Role | Chartered Accountant |
Correspondence Address | 39 Catterick Road Didsbury Manchester M20 6HF |
Director Name | Mr Martin Dudley Beaumont |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1999(37 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 15 August 2001) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Hand Green House Hand Green Tarporley Cheshire CW6 9SN |
Secretary Name | Mr Philip Robert Jones |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 01 April 1999(37 years, 11 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 28 October 2004) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 10 Crowhurst Drive Whitley Wigan Lancashire WN1 2QH |
Director Name | Mr Martyn James Wates |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2001(40 years, 4 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 28 October 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Aylesby Close Knutsford Cheshire WA16 8AE |
Director Name | Mr Christopher Howard Gould Thompson |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2001(40 years, 5 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 30 July 2004) |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | 1 Norfolk Road Harrogate North Yorkshire HG2 8DA |
Director Name | Thomas Patrick Denton Taylor |
---|---|
Date of Birth | December 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2004(43 years, 6 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 23 May 2008) |
Role | Solicitor |
Correspondence Address | Longfield Old Castletown Road Port Soderick Isle Of Man IM4 1BB |
Director Name | Mr Stephen Paul Robinson |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2008(47 years, 7 months after company formation) |
Appointment Duration | 12 months (resigned 20 November 2009) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 18 Greenway Appleton Warrington Cheshire WA4 3AD |
Director Name | Mr John Keith Tenconi |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2008(47 years, 7 months after company formation) |
Appointment Duration | 12 months (resigned 20 November 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Roundwood Wellington Avenue Virginia Water Surrey GU25 4QR |
Registered Address | Holland House 1-5 Oakfield Sale Cheshire M33 6TT |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Ashton upon Mersey |
Built Up Area | Greater Manchester |
Latest Accounts | 24 January 2009 (15 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 25 January |
6 July 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 July 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
23 March 2010 | First Gazette notice for voluntary strike-off (1 page) |
23 March 2010 | First Gazette notice for voluntary strike-off (1 page) |
12 March 2010 | Application to strike the company off the register (3 pages) |
12 March 2010 | Application to strike the company off the register (3 pages) |
5 February 2010 | Accounts for a dormant company made up to 24 January 2009 (5 pages) |
5 February 2010 | Accounts for a dormant company made up to 24 January 2009 (5 pages) |
13 January 2010 | Director's details changed for B & T Directors (1) Limited on 16 October 2009 (2 pages) |
13 January 2010 | Director's details changed for B & T Directors (1) Limited on 16 October 2009 (2 pages) |
13 January 2010 | Secretary's details changed for B & T Secretaries Limited on 16 October 2009 (2 pages) |
13 January 2010 | Secretary's details changed for B & T Secretaries Limited on 16 October 2009 (2 pages) |
13 January 2010 | Annual return made up to 30 December 2009 with a full list of shareholders Statement of capital on 2010-01-13
|
13 January 2010 | Annual return made up to 30 December 2009 with a full list of shareholders Statement of capital on 2010-01-13
|
26 November 2009 | Termination of appointment of Stephen Robinson as a director (2 pages) |
26 November 2009 | Termination of appointment of Stephen Robinson as a director (2 pages) |
26 November 2009 | Termination of appointment of John Tenconi as a director (2 pages) |
26 November 2009 | Termination of appointment of John Tenconi as a director (2 pages) |
13 November 2009 | Registered office address changed from 61 Washway Road Sale Cheshire M33 7SS on 13 November 2009 (2 pages) |
13 November 2009 | Registered office address changed from 61 Washway Road Sale Cheshire M33 7SS on 13 November 2009 (2 pages) |
24 February 2009 | Return made up to 30/12/08; full list of members (4 pages) |
24 February 2009 | Return made up to 30/12/08; full list of members (4 pages) |
19 January 2009 | Accounts made up to 24 January 2008 (5 pages) |
19 January 2009 | Accounts for a dormant company made up to 24 January 2008 (5 pages) |
4 December 2008 | Director appointed stephen paul robinson (2 pages) |
4 December 2008 | Director appointed john keith tenconi (2 pages) |
4 December 2008 | Director appointed peter charles spencer keeble (2 pages) |
4 December 2008 | Director appointed john keith tenconi (2 pages) |
4 December 2008 | Director appointed stephen paul robinson (2 pages) |
4 December 2008 | Director appointed peter charles spencer keeble (2 pages) |
21 November 2008 | Director appointed b & t directors (1) LIMITED (2 pages) |
21 November 2008 | Appointment terminated director thomas taylor (1 page) |
21 November 2008 | Appointment Terminated Director thomas taylor (1 page) |
21 November 2008 | Director appointed b & t directors (1) LIMITED (2 pages) |
19 November 2008 | Registered office changed on 19/11/2008 from 82 marlborough avenue cheadle hulme stockport cheshire SK8 7AR (1 page) |
19 November 2008 | Registered office changed on 19/11/2008 from 82 marlborough avenue cheadle hulme stockport cheshire SK8 7AR (1 page) |
19 May 2008 | Return made up to 30/12/07; full list of members (3 pages) |
19 May 2008 | Return made up to 30/12/07; full list of members (3 pages) |
4 July 2007 | Full accounts made up to 24 January 2007 (8 pages) |
4 July 2007 | Full accounts made up to 24 January 2007 (8 pages) |
23 May 2007 | Full accounts made up to 24 January 2006 (7 pages) |
23 May 2007 | Full accounts made up to 24 January 2006 (7 pages) |
2 February 2007 | Return made up to 30/12/06; full list of members (6 pages) |
2 February 2007 | Return made up to 30/12/06; full list of members (6 pages) |
29 September 2006 | Return made up to 30/12/04; full list of members (6 pages) |
29 September 2006 | Return made up to 30/12/04; full list of members (6 pages) |
13 September 2006 | Return made up to 30/12/05; full list of members (6 pages) |
13 September 2006 | Return made up to 30/12/05; full list of members
|
30 August 2006 | Registered office changed on 30/08/06 from: the propagators house hartford campus northwich cheshire CW8 1JJ (1 page) |
30 August 2006 | Registered office changed on 30/08/06 from: the propagators house hartford campus northwich cheshire CW8 1JJ (1 page) |
2 February 2006 | Full accounts made up to 24 January 2005 (7 pages) |
2 February 2006 | Full accounts made up to 24 January 2005 (7 pages) |
10 January 2005 | Director resigned (1 page) |
10 January 2005 | New director appointed (2 pages) |
10 January 2005 | Secretary resigned (1 page) |
10 January 2005 | Registered office changed on 10/01/05 from: wood house etruria road hanley stoke on trent staffordshire ST1 5NW (1 page) |
10 January 2005 | New secretary appointed (2 pages) |
10 January 2005 | Secretary resigned (1 page) |
10 January 2005 | Registered office changed on 10/01/05 from: wood house etruria road hanley stoke on trent staffordshire ST1 5NW (1 page) |
10 January 2005 | New director appointed (2 pages) |
10 January 2005 | Director resigned (1 page) |
10 January 2005 | New secretary appointed (2 pages) |
16 November 2004 | Director resigned (1 page) |
16 November 2004 | Director resigned (1 page) |
16 November 2004 | Secretary resigned (1 page) |
16 November 2004 | Secretary resigned (1 page) |
16 November 2004 | Director resigned (1 page) |
16 November 2004 | Director resigned (1 page) |
9 November 2004 | Compulsory strike-off action has been discontinued (1 page) |
9 November 2004 | Compulsory strike-off action has been discontinued (1 page) |
3 November 2004 | Withdrawal of application for striking off (1 page) |
3 November 2004 | Withdrawal of application for striking off (1 page) |
11 August 2004 | Resolutions
|
11 August 2004 | Resolutions
|
11 August 2004 | Director resigned (1 page) |
11 August 2004 | Director resigned (1 page) |
3 August 2004 | First Gazette notice for voluntary strike-off (1 page) |
3 August 2004 | First Gazette notice for voluntary strike-off (1 page) |
7 July 2004 | Registered office changed on 07/07/04 from: leader house greenfield road congleton cheshire CW12 4TR (1 page) |
7 July 2004 | Registered office changed on 07/07/04 from: leader house greenfield road congleton cheshire CW12 4TR (1 page) |
23 June 2004 | Application for striking-off (1 page) |
23 June 2004 | Application for striking-off (1 page) |
8 June 2004 | Accounts for a dormant company made up to 25 January 2004 (6 pages) |
8 June 2004 | Accounts made up to 25 January 2004 (6 pages) |
8 January 2004 | Return made up to 30/12/03; full list of members
|
8 January 2004 | Return made up to 30/12/03; full list of members (7 pages) |
20 November 2003 | Accounts for a dormant company made up to 25 January 2003 (6 pages) |
20 November 2003 | Accounts made up to 25 January 2003 (6 pages) |
16 July 2003 | Director resigned (1 page) |
16 July 2003 | Director resigned (1 page) |
10 June 2003 | Director resigned (1 page) |
10 June 2003 | Director resigned (1 page) |
17 January 2003 | Return made up to 30/12/02; full list of members (8 pages) |
17 January 2003 | Return made up to 30/12/02; full list of members (8 pages) |
25 September 2002 | Director resigned (1 page) |
25 September 2002 | Director resigned (1 page) |
14 July 2002 | Accounts for a dormant company made up to 26 January 2002 (7 pages) |
14 July 2002 | Accounts made up to 26 January 2002 (7 pages) |
15 January 2002 | Return made up to 30/12/01; full list of members (7 pages) |
15 January 2002 | Return made up to 30/12/01; full list of members
|
27 November 2001 | Accounts made up to 27 January 2001 (4 pages) |
27 November 2001 | Accounts for a dormant company made up to 27 January 2001 (4 pages) |
16 October 2001 | New director appointed (2 pages) |
16 October 2001 | New director appointed (2 pages) |
12 September 2001 | Resolutions
|
12 September 2001 | New director appointed (3 pages) |
12 September 2001 | Resolutions
|
12 September 2001 | Director resigned (1 page) |
12 September 2001 | New director appointed (3 pages) |
12 September 2001 | Director resigned (1 page) |
26 June 2001 | Director resigned (1 page) |
26 June 2001 | Director resigned (1 page) |
29 January 2001 | Return made up to 30/12/00; full list of members
|
29 January 2001 | Return made up to 30/12/00; full list of members (8 pages) |
9 November 2000 | Accounts for a dormant company made up to 22 January 2000 (6 pages) |
9 November 2000 | Accounts made up to 22 January 2000 (6 pages) |
12 October 2000 | Accounting reference date shortened from 30/06/00 to 25/01/00 (1 page) |
12 October 2000 | Accounting reference date shortened from 30/06/00 to 25/01/00 (1 page) |
4 August 2000 | Full accounts made up to 30 June 1999 (13 pages) |
4 August 2000 | Full accounts made up to 30 June 1999 (13 pages) |
6 February 2000 | Return made up to 30/12/99; full list of members (8 pages) |
6 February 2000 | Return made up to 30/12/99; full list of members (8 pages) |
31 August 1999 | Auditor's resignation (1 page) |
31 August 1999 | Auditor's resignation (1 page) |
10 August 1999 | New director appointed (5 pages) |
10 August 1999 | New director appointed (5 pages) |
14 July 1999 | New secretary appointed (2 pages) |
14 July 1999 | New director appointed (2 pages) |
14 July 1999 | New director appointed (2 pages) |
14 July 1999 | New director appointed (2 pages) |
14 July 1999 | New director appointed (2 pages) |
14 July 1999 | New director appointed (2 pages) |
14 July 1999 | New director appointed (2 pages) |
14 July 1999 | Registered office changed on 14/07/99 from: 1 lindow parade wilmslow cheshire SK9 5JL (1 page) |
14 July 1999 | Director resigned (1 page) |
14 July 1999 | Secretary resigned;director resigned (1 page) |
14 July 1999 | Director resigned (1 page) |
14 July 1999 | New director appointed (2 pages) |
14 July 1999 | Registered office changed on 14/07/99 from: 1 lindow parade wilmslow cheshire SK9 5JL (1 page) |
14 July 1999 | New secretary appointed (2 pages) |
14 July 1999 | New director appointed (4 pages) |
14 July 1999 | Secretary resigned;director resigned (1 page) |
14 July 1999 | New director appointed (2 pages) |
14 July 1999 | New director appointed (4 pages) |
10 June 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
10 June 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
7 June 1999 | Return made up to 30/12/98; full list of members (6 pages) |
7 June 1999 | Return made up to 30/12/98; full list of members (6 pages) |
7 June 1999 | Accounts for a small company made up to 30 June 1998 (5 pages) |
7 June 1999 | Accounts for a small company made up to 30 June 1998 (5 pages) |
6 April 1999 | Ad 17/12/97--------- £ si 99400@1 (2 pages) |
6 April 1999 | Ad 17/12/97--------- £ si 99400@1 (2 pages) |
26 August 1998 | Secretary resigned (1 page) |
26 August 1998 | New secretary appointed (2 pages) |
26 August 1998 | New director appointed (2 pages) |
26 August 1998 | Secretary resigned (1 page) |
26 August 1998 | New director appointed (2 pages) |
26 August 1998 | New secretary appointed (2 pages) |
5 August 1998 | Return made up to 30/12/97; no change of members (4 pages) |
5 August 1998 | Return made up to 30/12/97; no change of members (4 pages) |
30 April 1998 | Accounts for a small company made up to 30 June 1997 (5 pages) |
30 April 1998 | Accounts for a small company made up to 30 June 1997 (5 pages) |
21 April 1998 | Ad 17/12/97--------- £ si 99400@1=99400 £ ic 600/100000 (2 pages) |
21 April 1998 | Resolutions
|
21 April 1998 | Ad 17/12/97--------- £ si 99400@1=99400 £ ic 600/100000 (2 pages) |
21 April 1998 | £ nc 600/199600 17/12/97 (2 pages) |
21 April 1998 | Resolutions
|
21 April 1998 | Resolutions
|
21 April 1998 | Resolutions
|
21 April 1998 | £ nc 600/199600 17/12/97 (2 pages) |
2 May 1997 | Accounts for a small company made up to 30 June 1996 (8 pages) |
2 May 1997 | Accounts for a small company made up to 30 June 1996 (8 pages) |
12 March 1997 | Return made up to 30/12/96; full list of members (6 pages) |
12 March 1997 | Return made up to 30/12/96; full list of members (6 pages) |
3 May 1996 | Accounts for a small company made up to 30 June 1995 (8 pages) |
3 May 1996 | Accounts for a small company made up to 30 June 1995 (8 pages) |
18 March 1996 | Return made up to 30/12/95; full list of members (6 pages) |
18 March 1996 | Return made up to 30/12/95; full list of members (6 pages) |
28 April 1995 | Particulars of mortgage/charge (3 pages) |
28 April 1995 | Particulars of mortgage/charge (4 pages) |
11 April 1995 | Return made up to 30/12/94; no change of members (4 pages) |
11 April 1995 | Return made up to 30/12/94; no change of members (4 pages) |
11 April 1995 | Accounts for a small company made up to 30 June 1994 (8 pages) |
11 April 1995 | Accounts for a small company made up to 30 June 1994 (8 pages) |