Warwick On Eden
Carlisle
Cumbria
CA4 8PA
Director Name | Mr Stuart Leslie Jefferies |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 January 1998(15 years, 11 months after company formation) |
Appointment Duration | 9 years, 1 month (closed 06 March 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ty Gwyn Milton Brampton Cumbria CA8 1JD |
Secretary Name | Christopher Richard Packham |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 January 1998(15 years, 11 months after company formation) |
Appointment Duration | 9 years, 1 month (closed 06 March 2007) |
Role | Company Director |
Correspondence Address | 11 Marlborough Gardens Carlisle Cumbria CA3 9NH |
Director Name | Mrs Hilda Elizabeth Johnston |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 June 2000(18 years, 3 months after company formation) |
Appointment Duration | 6 years, 9 months (closed 06 March 2007) |
Role | Systems Design Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Warwick Farm Warwick On Eden Carlisle CA4 8PA |
Director Name | Mr Martin Kenneth Wilkes |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 2003(20 years, 10 months after company formation) |
Appointment Duration | 4 years, 2 months (closed 06 March 2007) |
Role | Technical Director |
Country of Residence | England |
Correspondence Address | 8 Weardale Avenue South Bents Sunderland Tyne & Wear SR6 8AS |
Director Name | Mrs Meredyth Cheryl Bell |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(9 years, 4 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 27 January 1998) |
Role | Dental Surgeon |
Country of Residence | England |
Correspondence Address | Parkhead Woodhall Cockermouth Cumbria CA13 0NX |
Director Name | Mr Richard John Bell |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(9 years, 4 months after company formation) |
Appointment Duration | 13 years, 8 months (resigned 10 March 2005) |
Role | Chairman |
Country of Residence | United Kingdom |
Correspondence Address | Park Head Woodhall Cockermouth Cumbria CA13 0NX |
Director Name | Mr Arthur David Gratton |
---|---|
Date of Birth | February 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(9 years, 4 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 04 November 1996) |
Role | Consultant |
Correspondence Address | Lorton Bridge Lorton Cockermouth Cumbria Ca13 |
Secretary Name | Jessie May Bell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(9 years, 4 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 27 January 1998) |
Role | Company Director |
Correspondence Address | 1 Deer Orchard Close Cockermouth Cumbria CA13 9JH |
Director Name | Ian James Calvesbert |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1995(13 years, 9 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 30 April 1999) |
Role | Company Director |
Correspondence Address | 48 Larch Drive Stanwix Carlisle Cumbria CA3 9FL |
Director Name | Kathleen Ellen Robinson |
---|---|
Date of Birth | January 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 1995(13 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 27 January 1998) |
Role | Retired |
Correspondence Address | Tenter House Hexham Northumberland NE47 0LB |
Director Name | Ewan Petrie Urquhart |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 1998(15 years, 11 months after company formation) |
Appointment Duration | 7 years (resigned 14 February 2005) |
Role | Business Development |
Correspondence Address | The Barn Road Ends Armathwaite Carlisle Cumbria CA4 9SL |
Registered Address | Kroll 2nd Floor The Observatory Chapel Walks Manchester M2 1HL |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £739,765 |
Cash | £191 |
Current Liabilities | £890,121 |
Latest Accounts | 31 March 2004 (20 years, 1 month ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
6 March 2007 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 November 2006 | First Gazette notice for compulsory strike-off (1 page) |
10 July 2006 | Receiver's abstract of receipts and payments (2 pages) |
10 July 2006 | Receiver ceasing to act (1 page) |
4 May 2006 | Receiver's abstract of receipts and payments (3 pages) |
21 July 2005 | Registered office changed on 21/07/05 from: kroll LIMITED 1 oxford court bishopsgate manchester M2 3WR (1 page) |
29 April 2005 | Statement of Affairs in administrative receivership following report to creditors (8 pages) |
25 April 2005 | Administrative Receiver's report (14 pages) |
15 April 2005 | Registered office changed on 15/04/05 from: production centre, kingstown broadway, carlisle, cumbria. CA3 0HA (1 page) |
8 April 2005 | Director resigned (1 page) |
7 April 2005 | Appointment of receiver/manager (2 pages) |
21 March 2005 | Director resigned (1 page) |
3 August 2004 | Accounts for a small company made up to 31 March 2004 (9 pages) |
20 July 2004 | Return made up to 30/06/04; full list of members (9 pages) |
10 February 2004 | Particulars of mortgage/charge (4 pages) |
4 August 2003 | Accounts for a small company made up to 31 March 2003 (8 pages) |
9 July 2003 | Return made up to 30/06/03; full list of members (9 pages) |
10 May 2003 | New director appointed (2 pages) |
19 June 2002 | Accounts for a small company made up to 31 March 2002 (7 pages) |
12 July 2001 | Accounts for a small company made up to 31 March 2001 (7 pages) |
10 July 2001 | Return made up to 30/06/01; full list of members
|
20 January 2001 | New director appointed (2 pages) |
12 January 2001 | Full accounts made up to 31 March 2000 (14 pages) |
25 September 2000 | Return made up to 30/06/00; full list of members (8 pages) |
21 September 1999 | Full accounts made up to 31 March 1999 (18 pages) |
13 July 1999 | Return made up to 30/06/99; full list of members
|
25 June 1998 | Return made up to 30/06/98; full list of members
|
21 June 1998 | Full accounts made up to 31 March 1998 (17 pages) |
12 February 1998 | Director resigned (1 page) |
12 February 1998 | Secretary resigned (1 page) |
12 February 1998 | Director resigned (1 page) |
12 February 1998 | New secretary appointed (2 pages) |
12 February 1998 | New director appointed (2 pages) |
12 February 1998 | New director appointed (2 pages) |
13 July 1997 | Full accounts made up to 31 March 1997 (16 pages) |
8 January 1997 | Director resigned (1 page) |
15 November 1996 | Director resigned (1 page) |
20 October 1996 | Resolutions
|
6 July 1996 | Return made up to 30/06/96; full list of members (8 pages) |
19 June 1996 | Full accounts made up to 31 March 1996 (16 pages) |
11 April 1996 | Resolutions
|
11 April 1996 | Nc inc already adjusted 27/03/96 (1 page) |
11 April 1996 | S-div 27/03/96 (1 page) |
18 February 1996 | New director appointed (2 pages) |
27 June 1995 | Return made up to 30/06/95; no change of members
|
27 November 1992 | Company name changed visual link video LIMITED(the)\certificate issued on 30/11/92 (2 pages) |
7 April 1989 | New director appointed (2 pages) |
8 December 1987 | Secretary resigned;new secretary appointed (2 pages) |
1 March 1982 | Incorporation (20 pages) |
1 March 1982 | Certificate of incorporation (1 page) |