Wick Lane Stinchcombe
Dursley
Gloucestershire
GL11 6BE
Wales
Director Name | Mr John Kendal Carson |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 October 1991(4 years, 5 months after company formation) |
Appointment Duration | 21 years, 2 months (closed 08 January 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kingsley Hall The Cross Kingsley Warrington Cheshire WA6 8EX |
Secretary Name | Mr John Kendal Carson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 October 1991(4 years, 5 months after company formation) |
Appointment Duration | 21 years, 2 months (closed 08 January 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kingsley Hall The Cross Kingsley Warrington Cheshire WA6 8EX |
Director Name | Mr Geoffrey Barnsley |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 November 1996(9 years, 6 months after company formation) |
Appointment Duration | 16 years, 2 months (closed 08 January 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Ringinglow Road Sheffield South Yorkshire S11 7PP |
Director Name | Mr William Hunt |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 June 1997(10 years, 1 month after company formation) |
Appointment Duration | 15 years, 7 months (closed 08 January 2013) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Lynwood Trouthall Lane Plumley Knutsford Cheshire WA16 9RZ |
Director Name | Colin Jefferson |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 July 2010(23 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months (closed 08 January 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Heath Business & Technical Park Runcorn Cheshire WA7 4DX |
Director Name | Mr Paul Raymond Davies |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(4 years, 5 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 18 April 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Riddings Farm Cottage Old Brampton Chesterfield Derbyshire S42 7JH |
Director Name | Mr Geoffrey Peter Hillman |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(4 years, 5 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 18 April 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Paddock 75 Compton Road Shepton Mallet Somerset BA4 5QT |
Director Name | Susan Lyn Hollings |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(4 years, 5 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 31 December 2003) |
Role | Company Director |
Correspondence Address | 28 Burnside Halebarns Altrincham Cheshire WA15 0SG |
Director Name | Mr Richard Andrew Stothert |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2001(13 years, 11 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 01 July 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wisteria Cottage The Hurst Kingsley Warrington Cheshire WA6 8BB |
Registered Address | Suite 5b Brook House 77 Fountain Street Manchester M2 2EE |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
27.8k at £0.05 | Colin Jefferson 5.39% Ordinary |
---|---|
110.1k at £0.05 | Sharon Hunt 21.34% Ordinary |
80.2k at £0.05 | Laurie Bradley 15.54% Ordinary |
76.3k at £0.05 | John Carson 14.80% Ordinary |
64.9k at £0.05 | Elizabeth Bradley 12.57% Ordinary |
64.2k at £0.05 | Cynthia Carson 12.45% Ordinary |
62.8k at £0.05 | Jill Johnston 12.18% Ordinary |
9.5k at £0.05 | Andrew Stothert 1.85% Ordinary |
9.5k at £0.05 | Geoff Barnsley 1.83% Ordinary |
5.7k at £0.05 | Gary Moss 1.11% Ordinary |
4k at £0.05 | Pershing Keen Nominees LTD 0.78% Ordinary |
850 at £0.05 | Gail Tutcher 0.16% Ordinary |
Year | 2014 |
---|---|
Net Worth | £197,936 |
Cash | £145,544 |
Current Liabilities | £78,592 |
Latest Accounts | 31 August 2011 (12 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
8 January 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 January 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
18 September 2012 | First Gazette notice for voluntary strike-off (1 page) |
18 September 2012 | First Gazette notice for voluntary strike-off (1 page) |
7 September 2012 | Application to strike the company off the register (3 pages) |
7 September 2012 | Application to strike the company off the register (3 pages) |
31 January 2012 | Statement of capital on 31 January 2012
|
31 January 2012 | Statement of capital on 31 January 2012
|
23 January 2012 | Solvency Statement dated 09/01/12 (4 pages) |
23 January 2012 | Resolutions
|
23 January 2012 | Solvency statement dated 09/01/12 (4 pages) |
23 January 2012 | Statement by Directors (4 pages) |
23 January 2012 | Statement by directors (4 pages) |
23 January 2012 | Resolutions
|
25 November 2011 | Total exemption small company accounts made up to 31 August 2011 (8 pages) |
25 November 2011 | Total exemption small company accounts made up to 31 August 2011 (8 pages) |
9 November 2011 | Annual return made up to 5 November 2011 with a full list of shareholders (9 pages) |
9 November 2011 | Annual return made up to 5 November 2011 with a full list of shareholders (9 pages) |
9 November 2011 | Annual return made up to 5 November 2011 with a full list of shareholders (9 pages) |
22 November 2010 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
22 November 2010 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
10 November 2010 | Annual return made up to 5 November 2010 with a full list of shareholders (9 pages) |
10 November 2010 | Annual return made up to 5 November 2010 with a full list of shareholders (9 pages) |
10 November 2010 | Annual return made up to 5 November 2010 with a full list of shareholders (9 pages) |
15 July 2010 | Cancellation of shares. Statement of capital on 15 July 2010
|
15 July 2010 | Purchase of own shares. (3 pages) |
15 July 2010 | Cancellation of shares. Statement of capital on 15 July 2010
|
15 July 2010 | Purchase of own shares. (3 pages) |
12 July 2010 | Appointment of Colin Jefferson as a director (3 pages) |
12 July 2010 | Appointment of Colin Jefferson as a director (3 pages) |
7 July 2010 | Termination of appointment of Richard Stothert as a director (1 page) |
7 July 2010 | Termination of appointment of Richard Stothert as a director (1 page) |
23 November 2009 | Director's details changed for Richard Andrew Stothert on 5 November 2009 (2 pages) |
23 November 2009 | Annual return made up to 5 November 2009 with a full list of shareholders (10 pages) |
23 November 2009 | Director's details changed for Richard Andrew Stothert on 5 November 2009 (2 pages) |
23 November 2009 | Annual return made up to 5 November 2009 with a full list of shareholders (10 pages) |
23 November 2009 | Director's details changed for Richard Andrew Stothert on 5 November 2009 (2 pages) |
23 November 2009 | Director's details changed for Laurence James Bradley on 5 November 2009 (2 pages) |
23 November 2009 | Director's details changed for Laurence James Bradley on 5 November 2009 (2 pages) |
23 November 2009 | Director's details changed for Laurence James Bradley on 5 November 2009 (2 pages) |
23 November 2009 | Annual return made up to 5 November 2009 with a full list of shareholders (10 pages) |
17 November 2009 | Total exemption full accounts made up to 31 August 2009 (12 pages) |
17 November 2009 | Total exemption full accounts made up to 31 August 2009 (12 pages) |
12 May 2009 | Declaration that part of the property/undertaking: released/ceased /part /charge no 1 (2 pages) |
12 May 2009 | Declaration that part of the property/undertaking: released/ceased /part /charge no 3 (2 pages) |
12 May 2009 | Declaration that part of the property/undertaking: released/ceased /part /charge no 1 (2 pages) |
12 May 2009 | Declaration that part of the property/undertaking: released/ceased /part /charge no 4 (2 pages) |
12 May 2009 | Declaration that part of the property/undertaking: released/ceased /part /charge no 2 (2 pages) |
12 May 2009 | Declaration that part of the property/undertaking: released/ceased /part /charge no 2 (2 pages) |
12 May 2009 | Declaration that part of the property/undertaking: released/ceased /part /charge no 3 (2 pages) |
12 May 2009 | Declaration that part of the property/undertaking: released/ceased /part /charge no 4 (2 pages) |
13 March 2009 | Gbp ic 52496.35/29626.9 09/02/09 gbp sr [email protected]=22869.45 (1 page) |
13 March 2009 | Gbp ic 52496.35/29626.9\09/02/09\gbp sr [email protected]=22869.45\ (1 page) |
9 January 2009 | Total exemption full accounts made up to 31 August 2008 (12 pages) |
9 January 2009 | Total exemption full accounts made up to 31 August 2008 (12 pages) |
25 November 2008 | Return made up to 05/11/08; full list of members (10 pages) |
25 November 2008 | Return made up to 05/11/08; full list of members (10 pages) |
11 March 2008 | Gbp ic 59424/52495.5\29/02/08\gbp sr [email protected]=6928.5\ (1 page) |
11 March 2008 | Gbp ic 59424/52495.5 29/02/08 gbp sr [email protected]=6928.5 (1 page) |
19 December 2007 | Particulars of mortgage/charge (4 pages) |
19 December 2007 | Particulars of mortgage/charge (4 pages) |
14 December 2007 | Return made up to 05/11/07; full list of members (10 pages) |
14 December 2007 | Return made up to 05/11/07; full list of members (10 pages) |
10 December 2007 | Total exemption full accounts made up to 31 August 2007 (13 pages) |
10 December 2007 | Total exemption full accounts made up to 31 August 2007 (13 pages) |
27 November 2007 | £ ic 77797/59425 30/10/07 £ sr [email protected]=18372 (1 page) |
27 November 2007 | £ ic 77797/59425 30/10/07 £ sr [email protected]=18372 (1 page) |
17 April 2007 | Registered office changed on 17/04/07 from: the stables tarvin road frodsham cheshire WA6 6XN (1 page) |
17 April 2007 | Registered office changed on 17/04/07 from: the stables tarvin road frodsham cheshire WA6 6XN (1 page) |
8 January 2007 | Total exemption full accounts made up to 31 August 2006 (13 pages) |
8 January 2007 | Total exemption full accounts made up to 31 August 2006 (13 pages) |
23 November 2006 | Return made up to 05/11/06; full list of members (9 pages) |
23 November 2006 | Return made up to 05/11/06; full list of members (9 pages) |
22 September 2006 | £ ic 80798/77798 25/08/06 £ sr [email protected]=3000 (1 page) |
22 September 2006 | £ ic 80798/77798 25/08/06 £ sr [email protected]=3000 (1 page) |
13 January 2006 | Accounts for a small company made up to 31 August 2005 (7 pages) |
13 January 2006 | Accounts for a small company made up to 31 August 2005 (7 pages) |
9 December 2005 | Return made up to 05/11/05; change of members (10 pages) |
9 December 2005 | Return made up to 05/11/05; change of members (10 pages) |
2 December 2005 | £ ic 94700/80798 21/10/05 £ sr [email protected]=13902 (2 pages) |
2 December 2005 | £ ic 94700/80798 21/10/05 £ sr [email protected]=13902 (2 pages) |
2 November 2005 | Declaration of assistance for shares acquisition (6 pages) |
2 November 2005 | Minutes of meeting (1 page) |
2 November 2005 | Declaration of assistance for shares acquisition (6 pages) |
2 November 2005 | Minutes of meeting (1 page) |
2 November 2005 | Resolutions
|
2 November 2005 | Resolutions
|
29 January 2005 | Resolutions
|
29 January 2005 | £ ic 105000/94700 11/01/05 £ sr [email protected]=10300 (1 page) |
29 January 2005 | Resolutions
|
29 January 2005 | £ ic 105000/94700 11/01/05 £ sr [email protected]=10300 (1 page) |
11 January 2005 | Return made up to 05/11/04; change of members (8 pages) |
11 January 2005 | Full accounts made up to 31 August 2004 (23 pages) |
11 January 2005 | Full accounts made up to 31 August 2004 (23 pages) |
11 January 2005 | Return made up to 05/11/04; change of members (8 pages) |
28 May 2004 | Full accounts made up to 31 August 2003 (24 pages) |
28 May 2004 | Full accounts made up to 31 August 2003 (24 pages) |
1 March 2004 | Director resigned (1 page) |
1 March 2004 | Director resigned (1 page) |
13 November 2003 | Return made up to 05/11/03; full list of members (11 pages) |
13 November 2003 | Return made up to 05/11/03; full list of members (11 pages) |
13 February 2003 | Accounts for a small company made up to 31 August 2002 (8 pages) |
13 February 2003 | Accounts for a small company made up to 31 August 2002 (8 pages) |
21 November 2002 | Return made up to 05/11/02; full list of members (11 pages) |
21 November 2002 | Return made up to 05/11/02; full list of members (11 pages) |
11 April 2002 | Accounts for a small company made up to 31 August 2001 (9 pages) |
11 April 2002 | Accounts for a small company made up to 31 August 2001 (9 pages) |
29 November 2001 | Return made up to 10/11/01; full list of members (11 pages) |
29 November 2001 | Return made up to 10/11/01; full list of members (11 pages) |
23 May 2001 | New director appointed (2 pages) |
23 May 2001 | New director appointed (2 pages) |
11 May 2001 | Director resigned (1 page) |
11 May 2001 | Director resigned (1 page) |
11 May 2001 | Director resigned (1 page) |
11 May 2001 | Director resigned (1 page) |
13 February 2001 | Particulars of contract relating to shares (4 pages) |
13 February 2001 | Ad 30/12/00--------- £ si [email protected]=84000 £ ic 21000/105000 (5 pages) |
13 February 2001 | Ad 30/12/00--------- £ si [email protected]=84000 £ ic 21000/105000 (5 pages) |
13 February 2001 | Particulars of contract relating to shares (4 pages) |
12 January 2001 | Accounts for a small company made up to 31 August 2000 (9 pages) |
12 January 2001 | Accounts for a small company made up to 31 August 2000 (9 pages) |
14 November 2000 | Return made up to 31/10/00; full list of members (11 pages) |
14 November 2000 | Amending resolution 28/03/00 (2 pages) |
14 November 2000 | Return made up to 31/10/00; full list of members (11 pages) |
14 November 2000 | Amending resolution 28/03/00 (2 pages) |
13 November 2000 | Resolutions
|
13 November 2000 | Resolutions
|
29 September 2000 | Particulars of mortgage/charge (5 pages) |
29 September 2000 | Particulars of mortgage/charge (5 pages) |
13 January 2000 | Accounts for a small company made up to 31 August 1999 (7 pages) |
13 January 2000 | Accounts for a small company made up to 31 August 1999 (7 pages) |
24 November 1999 | Return made up to 31/10/99; full list of members (13 pages) |
24 November 1999 | Return made up to 31/10/99; full list of members (13 pages) |
11 January 1999 | Accounts for a small company made up to 31 August 1998 (7 pages) |
11 January 1999 | Accounts for a small company made up to 31 August 1998 (7 pages) |
17 November 1998 | Return made up to 31/10/98; full list of members (8 pages) |
17 November 1998 | Return made up to 31/10/98; full list of members (8 pages) |
19 November 1997 | Accounts for a small company made up to 31 August 1997 (6 pages) |
19 November 1997 | Accounts for a small company made up to 31 August 1997 (6 pages) |
30 October 1997 | Return made up to 31/10/97; full list of members (8 pages) |
30 October 1997 | Return made up to 31/10/97; full list of members (8 pages) |
3 July 1997 | Registered office changed on 03/07/97 from: 5TH floor brook house 77 fountain street manchester M2 2EE (1 page) |
3 July 1997 | Registered office changed on 03/07/97 from: 5TH floor brook house 77 fountain street manchester M2 2EE (1 page) |
24 June 1997 | New director appointed (2 pages) |
24 June 1997 | New director appointed (2 pages) |
23 May 1997 | Resolutions
|
23 May 1997 | Resolutions
|
13 November 1996 | Return made up to 31/10/96; full list of members (8 pages) |
13 November 1996 | New director appointed (2 pages) |
13 November 1996 | New director appointed (2 pages) |
13 November 1996 | Return made up to 31/10/96; full list of members (8 pages) |
8 November 1996 | Accounts for a small company made up to 31 August 1996 (7 pages) |
8 November 1996 | Accounts for a small company made up to 31 August 1996 (7 pages) |
1 November 1996 | Resolutions
|
1 November 1996 | Memorandum and Articles of Association (10 pages) |
1 November 1996 | Resolutions
|
1 November 1996 | Memorandum and Articles of Association (10 pages) |
1 May 1996 | S-div 28/03/96 (1 page) |
1 May 1996 | Nc inc already adjusted 28/03/96 (1 page) |
1 May 1996 | Resolutions
|
1 May 1996 | S-div 28/03/96 (1 page) |
1 May 1996 | Ad 28/03/96--------- £ si [email protected]=20000 £ ic 1000/21000 (2 pages) |
1 May 1996 | Ad 28/03/96--------- £ si [email protected]=20000 £ ic 1000/21000 (2 pages) |
1 May 1996 | Resolutions
|
1 May 1996 | Nc inc already adjusted 28/03/96 (1 page) |
11 February 1996 | Accounts for a small company made up to 31 August 1995 (7 pages) |
11 February 1996 | Accounts for a small company made up to 31 August 1995 (7 pages) |
20 November 1995 | Return made up to 31/10/95; full list of members
|
20 November 1995 | Return made up to 31/10/95; full list of members (8 pages) |
6 January 1995 | Accounts for a small company made up to 31 August 1994 (12 pages) |
6 January 1995 | Accounts for a small company made up to 31 August 1994 (12 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (7 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (60 pages) |
22 February 1994 | Accounts for a small company made up to 31 August 1993 (11 pages) |
22 February 1994 | Accounts for a small company made up to 31 August 1993 (11 pages) |
8 April 1993 | Full accounts made up to 31 August 1992 (11 pages) |
8 April 1993 | Full accounts made up to 31 August 1992 (11 pages) |
27 November 1992 | Return made up to 31/10/92; full list of members
|
3 January 1992 | Full accounts made up to 31 August 1991 (11 pages) |
3 January 1992 | Full accounts made up to 31 August 1991 (11 pages) |
15 February 1991 | Return made up to 31/10/90; full list of members (5 pages) |
15 February 1991 | Full accounts made up to 31 August 1990 (10 pages) |
15 February 1991 | Return made up to 31/10/90; full list of members (5 pages) |
15 February 1991 | Full accounts made up to 31 August 1990 (10 pages) |
25 April 1990 | Ad 22/03/90--------- £ si 875@1=875 £ ic 125/1000 (2 pages) |
25 April 1990 | Ad 22/03/90--------- £ si 875@1=875 £ ic 125/1000 (2 pages) |
2 April 1990 | Return made up to 31/10/89; full list of members (5 pages) |
2 April 1990 | Return made up to 31/10/89; full list of members (5 pages) |
22 March 1990 | Full accounts made up to 31 August 1989 (10 pages) |
22 March 1990 | Full accounts made up to 31 August 1989 (10 pages) |
11 May 1989 | Full accounts made up to 31 August 1988 (11 pages) |
11 May 1989 | Return made up to 26/10/88; full list of members (8 pages) |
11 May 1989 | Return made up to 26/10/88; full list of members (8 pages) |
11 May 1989 | Full accounts made up to 31 August 1988 (11 pages) |
14 December 1988 | Wd 29/11/88 ad 07/11/88--------- premium £ si 10@1=10 £ ic 42/52 (2 pages) |
14 December 1988 | Wd 29/11/88 ad 07/11/88--------- premium £ si 10@1=10 £ ic 42/52 (2 pages) |
14 January 1988 | Company name changed total quality management LIMITED\certificate issued on 15/01/88 (2 pages) |
14 January 1988 | Company name changed total quality management LIMITED\certificate issued on 15/01/88 (2 pages) |
7 May 1987 | Certificate of incorporation (1 page) |
7 May 1987 | Certificate of incorporation (1 page) |