Eastnor
Ledbury
HR8 1EH
Wales
Secretary Name | Mr Alan Stanley Adamson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 January 1997(11 years, 10 months after company formation) |
Appointment Duration | 12 years (closed 05 February 2009) |
Role | CS |
Correspondence Address | 2 Geneva Avenue Malvern Worcestershire WR14 3PX |
Director Name | Mr Douglas Edgar Booty |
---|---|
Date of Birth | November 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(5 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 April 1992) |
Role | Chairman |
Correspondence Address | Prebonds House St Margarets Street Bradford-On-Avon Wiltshire Ba15 |
Director Name | Mrs Jean Elizabeth Jones |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(5 years, 9 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 20 May 1991) |
Role | Personal Assistant & Director |
Correspondence Address | High House Parkerdene Knightwick Hereford & Worcester WR6 5PR |
Secretary Name | Brian Pickard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(5 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 April 1992) |
Role | Company Director |
Correspondence Address | White House Farmhouse Eastnor Ledbury HR8 1EH Wales |
Secretary Name | Mrs Sarah Alison Troth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 June 1992(7 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 21 July 1994) |
Role | Company Director |
Correspondence Address | Hankins Cottage Hanley William Tenbury Wells Worcs WR15 8QT |
Director Name | John Herbert Benner |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 1994(9 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 13 December 1996) |
Role | Accountant |
Correspondence Address | Quintilis House Collets Green Road Powick Worcester Worcestershire WR2 4RY |
Secretary Name | John Herbert Benner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 July 1994(9 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 13 December 1996) |
Role | Accountant |
Correspondence Address | Quintilis House Collets Green Road Powick Worcester Worcestershire WR2 4RY |
Registered Address | Griffin Court 201 Chapel Street Manchester M3 5EQ |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £32,887 |
Cash | £4,678 |
Current Liabilities | £228,072 |
Latest Accounts | 31 December 2005 (18 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
5 November 2008 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
---|---|
23 October 2008 | Certificate that Creditors have been paid in full (2 pages) |
20 June 2008 | Liquidators statement of receipts and payments to 16 November 2008 (5 pages) |
17 May 2007 | Notice of move from Administration case to Creditors Voluntary Liquidation (15 pages) |
23 February 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
22 February 2007 | Statement of affairs (7 pages) |
24 January 2007 | Result of meeting of creditors (4 pages) |
8 January 2007 | Statement of administrator's proposal (3 pages) |
16 November 2006 | Registered office changed on 16/11/06 from: top business park hallow worcester worcestershire WR2 6PD (1 page) |
14 November 2006 | Appointment of an administrator (1 page) |
25 August 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
17 January 2006 | Return made up to 12/01/06; full list of members (2 pages) |
7 July 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
27 January 2005 | Return made up to 12/01/05; full list of members (6 pages) |
31 October 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
20 February 2004 | Return made up to 12/01/04; full list of members (6 pages) |
11 August 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
14 March 2003 | Return made up to 12/01/03; full list of members
|
26 October 2002 | Registered office changed on 26/10/02 from: 14 lowesmoor wharf worcester WR1 2RS (1 page) |
14 August 2002 | Particulars of mortgage/charge (3 pages) |
14 May 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
27 February 2002 | Return made up to 12/01/02; full list of members (6 pages) |
1 May 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
8 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
21 February 2001 | Return made up to 12/01/01; full list of members
|
20 February 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
15 January 2001 | Accounting reference date extended from 30/06/00 to 31/12/00 (1 page) |
21 April 2000 | Particulars of mortgage/charge (3 pages) |
16 April 2000 | Accounts for a small company made up to 30 June 1999 (7 pages) |
18 January 2000 | Return made up to 12/01/00; full list of members
|
16 April 1999 | Accounts for a small company made up to 30 June 1998 (6 pages) |
21 January 1999 | Return made up to 12/01/99; full list of members (6 pages) |
27 April 1998 | Accounts for a small company made up to 30 June 1997 (7 pages) |
18 February 1998 | Return made up to 22/01/98; full list of members (8 pages) |
26 January 1997 | New secretary appointed (2 pages) |
26 January 1997 | Return made up to 22/01/97; full list of members
|
27 September 1996 | Accounts for a small company made up to 30 June 1996 (8 pages) |
10 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |
24 October 1995 | Accounts for a small company made up to 30 June 1995 (8 pages) |
10 April 1995 | Accounts for a small company made up to 30 June 1994 (7 pages) |
24 March 1992 | Particulars of mortgage/charge (4 pages) |
23 January 1992 | Return made up to 31/12/91; no change of members (4 pages) |
23 December 1991 | Memorandum and Articles of Association (8 pages) |
17 February 1989 | New director appointed (2 pages) |
12 June 1985 | Company name changed\certificate issued on 12/06/85 (2 pages) |
11 April 1985 | Dir / sec appoint / resign (2 pages) |
26 March 1985 | Certificate of incorporation (1 page) |