Offleyhay
Eccleshall
Stafforshire
ST21 6HJ
Director Name | Mr David York Vickers |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 November 2005(22 years after company formation) |
Appointment Duration | 12 years, 2 months (closed 16 January 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Kestrel Drive Loggerheads Market Drayton Shropshire TF9 2QT |
Secretary Name | Mr Peter Julyan Brookes |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 November 2005(22 years after company formation) |
Appointment Duration | 12 years, 2 months (closed 16 January 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rowan Cottage Sandy Lane Offleyhay Eccleshall Stafforshire ST21 6HJ |
Director Name | Mr Timothy Richard Hampton |
---|---|
Date of Birth | January 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1991(7 years, 6 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 20 July 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Long Barn Admaston Rugeley Staffordshire WS15 3NJ |
Secretary Name | Douglas Alan Hoyle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 May 1991(7 years, 6 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 20 July 1995) |
Role | Company Director |
Correspondence Address | 58 Old Croft Road Walton On The Hill Stafford Staffordshire ST17 0NJ |
Secretary Name | Douglas Alan Hoyle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 May 1991(7 years, 6 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 20 July 1995) |
Role | Company Director |
Correspondence Address | 58 Old Croft Road Walton On The Hill Stafford Staffordshire ST17 0NJ |
Director Name | Alan Frederick Jones |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1995(11 years, 9 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 01 November 2005) |
Role | Company Director |
Correspondence Address | 12 Meadowbank Fold Meadowbank Lane Grange Over Sands Cumbria LA11 6AT |
Director Name | James Keith Mitchell |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1995(11 years, 9 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 01 November 2005) |
Role | Company Director |
Correspondence Address | Yealand Manor Yealand Road Yealand Conyers Carnforth Lancashire LA5 9SQ |
Secretary Name | James Keith Mitchell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 July 1995(11 years, 9 months after company formation) |
Appointment Duration | 3 weeks, 5 days (resigned 15 August 1995) |
Role | Company Director |
Correspondence Address | Yealand Manor Yealand Road Yealand Conyers Carnforth Lancashire LA5 9SQ |
Website | knightssouthstaffbmw.co.uk |
---|
Registered Address | Ase Plc Rowan Court Concord Business Park, Threapwood Road Manchester M22 0RR |
---|---|
Region | North West |
Constituency | Wythenshawe and Sale East |
County | Greater Manchester |
Ward | Woodhouse Park |
Built Up Area | Greater Manchester |
4 at £1 | Tropton LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
10 February 1999 | Delivered on: 19 February 1999 Persons entitled: Bmw Financial Services (GB) Limited Classification: Deed of assignment Secured details: All monies due or to become due from the company to the chargee. Particulars: All right title and interest in and to all monies due and payable to the company on the refund or repayment of any deposits paid by the company to the chargee on the supply of bmw motor vehicles on a consignment basis to the company. Outstanding |
---|---|
20 July 1995 | Delivered on: 28 July 1995 Satisfied on: 16 December 2005 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents. Fully Satisfied |
21 December 1987 | Delivered on: 7 January 1988 Satisfied on: 22 June 1995 Persons entitled: B.M.W. Finance (GB) Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the charge. Particulars: All chase monies which may from time to time be owing to the company by bmw (GB) limited in respect of refunds of monies paid by on by the direction of the company is bmw (GB) limited by way of deposit in the acquisition of more vehicles on a consignment basis. Fully Satisfied |
11 February 1985 | Delivered on: 13 February 1985 Satisfied on: 22 June 1995 Persons entitled: Lloyds Bowmaker Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All chase monies which may from time to time be owing to the company by bmw (GB) limited in respect of refunds of monies paid by on by the direction of the company is bmw (GB) limited by way of deposit in the acquisition of more vehicles on a consignment basis. Fully Satisfied |
16 January 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 October 2017 | First Gazette notice for voluntary strike-off (1 page) |
31 October 2017 | First Gazette notice for voluntary strike-off (1 page) |
23 October 2017 | Application to strike the company off the register (3 pages) |
23 October 2017 | Application to strike the company off the register (3 pages) |
5 September 2017 | Registered office address changed from Radial Park Bede Road Stoke on Trent ST4 4GU to Ase Plc Rowan Court Concord Business Park, Threapwood Road Manchester M22 0RR on 5 September 2017 (1 page) |
5 September 2017 | Registered office address changed from Radial Park Bede Road Stoke on Trent ST4 4GU to Ase Plc Rowan Court Concord Business Park, Threapwood Road Manchester M22 0RR on 5 September 2017 (1 page) |
8 August 2017 | First Gazette notice for compulsory strike-off (1 page) |
8 August 2017 | First Gazette notice for compulsory strike-off (1 page) |
22 April 2017 | Compulsory strike-off action has been discontinued (1 page) |
22 April 2017 | Compulsory strike-off action has been discontinued (1 page) |
21 April 2017 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
21 April 2017 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
7 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
7 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
23 May 2016 | Annual return made up to 15 May 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
23 May 2016 | Annual return made up to 15 May 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
15 October 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
15 October 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
1 July 2015 | Annual return made up to 15 May 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
1 July 2015 | Annual return made up to 15 May 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
6 October 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
6 October 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
16 May 2014 | Annual return made up to 15 May 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
16 May 2014 | Annual return made up to 15 May 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
5 August 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
5 August 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
20 May 2013 | Annual return made up to 15 May 2013 with a full list of shareholders (5 pages) |
20 May 2013 | Annual return made up to 15 May 2013 with a full list of shareholders (5 pages) |
19 October 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
19 October 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
21 May 2012 | Annual return made up to 15 May 2012 with a full list of shareholders (5 pages) |
21 May 2012 | Annual return made up to 15 May 2012 with a full list of shareholders (5 pages) |
30 September 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
30 September 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
23 May 2011 | Annual return made up to 15 May 2011 with a full list of shareholders (5 pages) |
23 May 2011 | Annual return made up to 15 May 2011 with a full list of shareholders (5 pages) |
3 October 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
3 October 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
20 May 2010 | Annual return made up to 15 May 2010 with a full list of shareholders (5 pages) |
20 May 2010 | Annual return made up to 15 May 2010 with a full list of shareholders (5 pages) |
3 November 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
3 November 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
2 June 2009 | Return made up to 15/05/09; full list of members (3 pages) |
2 June 2009 | Return made up to 15/05/09; full list of members (3 pages) |
20 August 2008 | Accounts for a dormant company made up to 31 December 2007 (6 pages) |
20 August 2008 | Accounts for a dormant company made up to 31 December 2007 (6 pages) |
2 June 2008 | Return made up to 15/05/08; full list of members (3 pages) |
2 June 2008 | Return made up to 15/05/08; full list of members (3 pages) |
31 May 2008 | Location of register of members (1 page) |
31 May 2008 | Location of register of members (1 page) |
31 May 2008 | Registered office changed on 31/05/2008 from pool dam newcastle under lyme staffordshire ST5 2RP (1 page) |
31 May 2008 | Registered office changed on 31/05/2008 from pool dam newcastle under lyme staffordshire ST5 2RP (1 page) |
13 September 2007 | Accounts for a dormant company made up to 31 December 2006 (6 pages) |
13 September 2007 | Accounts for a dormant company made up to 31 December 2006 (6 pages) |
12 July 2007 | Return made up to 15/05/07; no change of members
|
12 July 2007 | Return made up to 15/05/07; no change of members
|
3 January 2007 | Accounts for a dormant company made up to 31 December 2005 (6 pages) |
3 January 2007 | Accounts for a dormant company made up to 31 December 2005 (6 pages) |
23 May 2006 | Return made up to 15/05/06; full list of members (7 pages) |
23 May 2006 | Return made up to 15/05/06; full list of members (7 pages) |
22 December 2005 | New director appointed (2 pages) |
22 December 2005 | New director appointed (2 pages) |
16 December 2005 | Registered office changed on 16/12/05 from: radford bank lichfield road stafford ST17 4PQ (1 page) |
16 December 2005 | Registered office changed on 16/12/05 from: radford bank lichfield road stafford ST17 4PQ (1 page) |
16 December 2005 | Declaration of satisfaction of mortgage/charge (3 pages) |
16 December 2005 | Declaration of satisfaction of mortgage/charge (3 pages) |
2 December 2005 | New director appointed (1 page) |
2 December 2005 | Director resigned (1 page) |
2 December 2005 | Director resigned (1 page) |
2 December 2005 | New secretary appointed (2 pages) |
2 December 2005 | Director resigned (1 page) |
2 December 2005 | New secretary appointed (2 pages) |
2 December 2005 | New director appointed (1 page) |
2 December 2005 | Director resigned (1 page) |
2 December 2005 | Secretary resigned (1 page) |
2 December 2005 | Secretary resigned (1 page) |
30 August 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
30 August 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
25 May 2005 | Return made up to 15/05/05; full list of members (7 pages) |
25 May 2005 | Return made up to 15/05/05; full list of members (7 pages) |
20 May 2004 | Return made up to 15/05/04; full list of members (7 pages) |
20 May 2004 | Return made up to 15/05/04; full list of members (7 pages) |
10 May 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
10 May 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
10 September 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
10 September 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
22 May 2003 | Return made up to 15/05/03; full list of members
|
22 May 2003 | Return made up to 15/05/03; full list of members
|
19 September 2002 | Accounts for a medium company made up to 31 December 2001 (19 pages) |
19 September 2002 | Accounts for a medium company made up to 31 December 2001 (19 pages) |
23 May 2002 | Return made up to 15/05/02; full list of members (7 pages) |
23 May 2002 | Return made up to 15/05/02; full list of members (7 pages) |
31 December 2001 | Company name changed radford (bavarian) LIMITED\certificate issued on 31/12/01 (2 pages) |
31 December 2001 | Company name changed radford (bavarian) LIMITED\certificate issued on 31/12/01 (2 pages) |
28 December 2001 | Full accounts made up to 28 February 2001 (18 pages) |
28 December 2001 | Accounting reference date shortened from 28/02/02 to 31/12/01 (1 page) |
28 December 2001 | Full accounts made up to 28 February 2001 (18 pages) |
28 December 2001 | Accounting reference date shortened from 28/02/02 to 31/12/01 (1 page) |
25 May 2001 | Return made up to 15/05/01; full list of members (6 pages) |
25 May 2001 | Return made up to 15/05/01; full list of members (6 pages) |
11 December 2000 | Accounts for a medium company made up to 29 February 2000 (18 pages) |
11 December 2000 | Accounts for a medium company made up to 29 February 2000 (18 pages) |
14 June 2000 | Return made up to 15/05/00; full list of members (6 pages) |
14 June 2000 | Return made up to 15/05/00; full list of members (6 pages) |
7 July 1999 | Accounts for a medium company made up to 28 February 1999 (18 pages) |
7 July 1999 | Accounts for a medium company made up to 28 February 1999 (18 pages) |
20 May 1999 | Return made up to 15/05/99; no change of members (4 pages) |
20 May 1999 | Return made up to 15/05/99; no change of members (4 pages) |
19 February 1999 | Particulars of mortgage/charge (3 pages) |
19 February 1999 | Particulars of mortgage/charge (3 pages) |
23 September 1998 | Accounts for a medium company made up to 28 February 1998 (18 pages) |
23 September 1998 | Accounts for a medium company made up to 28 February 1998 (18 pages) |
30 May 1998 | Return made up to 15/05/98; full list of members
|
30 May 1998 | Return made up to 15/05/98; full list of members
|
30 September 1997 | Full accounts made up to 28 February 1997 (18 pages) |
30 September 1997 | Full accounts made up to 28 February 1997 (18 pages) |
3 June 1997 | Return made up to 15/05/97; full list of members
|
3 June 1997 | Return made up to 15/05/97; full list of members
|
3 April 1997 | Full accounts made up to 29 February 1996 (19 pages) |
3 April 1997 | Full accounts made up to 29 February 1996 (19 pages) |
11 July 1996 | Return made up to 15/05/96; change of members (5 pages) |
11 July 1996 | Return made up to 15/05/96; change of members (5 pages) |
6 September 1995 | Secretary resigned;new secretary appointed (2 pages) |
6 September 1995 | Secretary resigned;new secretary appointed (2 pages) |
10 August 1995 | Resolutions
|
10 August 1995 | Declaration of assistance for shares acquisition (6 pages) |
10 August 1995 | Resolutions
|
10 August 1995 | Declaration of assistance for shares acquisition (6 pages) |
28 July 1995 | Particulars of mortgage/charge (4 pages) |
28 July 1995 | Particulars of mortgage/charge (4 pages) |
26 July 1995 | Auditor's resignation (2 pages) |
26 July 1995 | Secretary resigned;new director appointed (2 pages) |
26 July 1995 | New secretary appointed;director resigned;new director appointed (2 pages) |
26 July 1995 | New secretary appointed;director resigned;new director appointed (2 pages) |
26 July 1995 | Auditor's resignation (2 pages) |
26 July 1995 | Secretary resigned;new director appointed (2 pages) |
18 May 1995 | Return made up to 15/05/95; no change of members (4 pages) |
18 May 1995 | Return made up to 15/05/95; no change of members (4 pages) |
1 May 1995 | Accounts for a small company made up to 28 February 1995 (5 pages) |
1 May 1995 | Accounts for a small company made up to 28 February 1995 (5 pages) |
26 April 1993 | Accounts for a small company made up to 28 February 1993 (5 pages) |
26 April 1993 | Accounts for a small company made up to 28 February 1993 (5 pages) |
15 May 1992 | Accounts for a small company made up to 29 February 1992 (5 pages) |
15 May 1992 | Accounts for a small company made up to 29 February 1992 (5 pages) |
12 June 1991 | Accounts for a small company made up to 28 February 1991 (3 pages) |
12 June 1991 | Accounts for a small company made up to 28 February 1991 (3 pages) |
25 May 1990 | Accounts for a small company made up to 28 February 1990 (4 pages) |
25 May 1990 | Accounts for a small company made up to 28 February 1990 (4 pages) |
23 November 1989 | Accounts for a small company made up to 28 February 1989 (2 pages) |
23 November 1989 | Accounts for a small company made up to 28 February 1989 (2 pages) |
10 November 1988 | Accounts for a small company made up to 29 February 1988 (4 pages) |
10 November 1988 | Accounts for a small company made up to 29 February 1988 (4 pages) |
8 December 1987 | Accounts for a small company made up to 28 February 1987 (5 pages) |
8 December 1987 | Accounts for a small company made up to 28 February 1987 (5 pages) |
12 May 1986 | Accounts for a medium company made up to 28 February 1986 (9 pages) |
12 May 1986 | Accounts for a medium company made up to 28 February 1986 (9 pages) |
25 October 1983 | Incorporation (22 pages) |
25 October 1983 | Incorporation (22 pages) |