Oxhill Bridle Road
Pillerton Hersey
Warwickshire
CV35 0QB
Director Name | Mrs Kim Jane Clarke |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 May 2004(13 years, 1 month after company formation) |
Appointment Duration | 5 years, 4 months (closed 10 October 2009) |
Role | Marketing |
Correspondence Address | Turnpike Cottage Oxhill Bridle Road Pillerton Hersey Warwickshire CV35 0QB |
Secretary Name | Mrs Kim Jane Clarke |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 March 2007(15 years, 11 months after company formation) |
Appointment Duration | 2 years, 6 months (closed 10 October 2009) |
Role | Company Director |
Correspondence Address | Turnpike Cottage Oxhill Bridle Road Pillerton Hersey Warwickshire CV35 0QB |
Director Name | Mr John Philip Chittock |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 1991(1 month after company formation) |
Appointment Duration | 15 years, 10 months (resigned 14 March 2007) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Tara Tite Hill Englefield Green Egham Surrey TW20 0NH |
Director Name | Olive Victoria Chittock |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 07 May 1991(1 month after company formation) |
Appointment Duration | 12 years, 7 months (resigned 01 December 2003) |
Role | Management Consultant |
Correspondence Address | Tara Tite Hill Englefield Green Surrey TW20 0NH |
Secretary Name | Mr John Philip Chittock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 May 1991(1 month after company formation) |
Appointment Duration | 15 years, 10 months (resigned 14 March 2007) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Tara Tite Hill Englefield Green Egham Surrey TW20 0NH |
Director Name | Nominee Directors Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 April 1991(same day as company formation) |
Correspondence Address | 197-199 City Road London EC1V 1JN |
Secretary Name | Nominee Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 April 1991(same day as company formation) |
Correspondence Address | 3 Garden Walk London EC2A 3EQ |
Registered Address | C/O Kroll Limited 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 |
---|---|
Turnover | £554,176 |
Gross Profit | £186,776 |
Net Worth | -£44,921 |
Cash | £2,420 |
Current Liabilities | £406,126 |
Latest Accounts | 31 October 2007 (16 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
10 July 2009 | Notice of move from Administration to Dissolution (13 pages) |
---|---|
20 October 2008 | Statement of affairs with form 2.14B (13 pages) |
8 September 2008 | Statement of administrator's proposal (22 pages) |
23 July 2008 | Registered office changed on 23/07/2008 from waterside theatre waterside stratford on avon warwickshire CV37 6BA (1 page) |
16 July 2008 | Appointment of an administrator (1 page) |
11 July 2008 | Total exemption full accounts made up to 31 October 2007 (12 pages) |
10 April 2008 | Return made up to 02/04/08; full list of members (9 pages) |
5 April 2007 | Return made up to 02/04/07; full list of members (6 pages) |
2 April 2007 | Amended accounts made up to 31 October 2006 (12 pages) |
16 March 2007 | New secretary appointed (1 page) |
15 March 2007 | Director resigned (1 page) |
15 March 2007 | Secretary resigned (1 page) |
12 January 2007 | Total exemption full accounts made up to 31 October 2006 (12 pages) |
10 April 2006 | Return made up to 02/04/06; full list of members (6 pages) |
4 January 2006 | Total exemption full accounts made up to 31 October 2005 (13 pages) |
30 November 2005 | Div 18/11/05 (2 pages) |
29 November 2005 | Resolutions
|
29 November 2005 | Resolutions
|
29 November 2005 | Ad 18/11/05--------- £ si [email protected]=501 £ ic 6917/7418 (2 pages) |
18 August 2005 | Total exemption full accounts made up to 31 October 2004 (12 pages) |
11 April 2005 | Accounting reference date extended from 30/09/04 to 31/10/04 (1 page) |
11 April 2005 | Return made up to 02/04/05; full list of members (11 pages) |
2 March 2005 | Ad 28/01/05-23/02/05 £ si [email protected]=525 £ ic 15942/16467 (2 pages) |
6 January 2005 | Ad 26/11/04-26/12/04 £ si [email protected]=170 £ ic 15772/15942 (2 pages) |
8 October 2004 | Ad 25/09/04-25/09/04 £ si 15000@1=15000 £ ic 772/15772 (2 pages) |
28 July 2004 | Ad 30/03/04-20/07/04 £ si [email protected] (2 pages) |
8 June 2004 | New director appointed (2 pages) |
2 June 2004 | Registered office changed on 02/06/04 from: tara,tite hill, englefield green surrey TW20 0NH (1 page) |
24 May 2004 | Particulars of mortgage/charge (3 pages) |
17 April 2004 | Return made up to 02/04/04; full list of members (8 pages) |
30 March 2004 | Ad 23/01/04-29/02/04 £ si [email protected]=3100 £ ic 772/3872 (5 pages) |
8 January 2004 | Ad 16/12/03--------- £ si [email protected]=50 £ ic 722/772 (2 pages) |
8 January 2004 | Resolutions
|
29 December 2003 | Company name changed angle holdings LIMITED\certificate issued on 29/12/03 (2 pages) |
19 December 2003 | Ad 29/11/03--------- £ si [email protected]=720 £ ic 2/722 (2 pages) |
19 December 2003 | New director appointed (2 pages) |
19 December 2003 | £ nc 1000/50000 29/11/03 (1 page) |
19 December 2003 | Resolutions
|
19 December 2003 | Director resigned (1 page) |
5 December 2003 | Accounts for a dormant company made up to 30 September 2003 (1 page) |
5 December 2003 | Resolutions
|
9 April 2003 | Resolutions
|
9 April 2003 | Accounts for a dormant company made up to 30 September 2002 (2 pages) |
9 April 2003 | Return made up to 02/04/03; full list of members (7 pages) |
16 April 2002 | Return made up to 02/04/02; full list of members (6 pages) |
24 October 2001 | Accounts for a dormant company made up to 30 September 2001 (1 page) |
24 October 2001 | Resolutions
|
19 April 2001 | Return made up to 02/04/01; full list of members
|
2 November 2000 | Resolutions
|
2 November 2000 | Accounts for a dormant company made up to 30 September 2000 (1 page) |
11 April 2000 | Resolutions
|
11 April 2000 | Accounts for a dormant company made up to 30 September 1999 (1 page) |
11 April 2000 | Return made up to 02/04/00; full list of members (6 pages) |
13 April 1999 | Return made up to 02/04/99; no change of members (4 pages) |
6 November 1998 | Accounts for a dormant company made up to 30 September 1998 (1 page) |
6 November 1998 | Resolutions
|
19 August 1998 | Resolutions
|
19 August 1998 | Accounts for a dormant company made up to 30 September 1997 (1 page) |
8 April 1998 | Return made up to 02/04/98; full list of members (6 pages) |
12 June 1997 | Resolutions
|
12 June 1997 | Accounts for a dormant company made up to 30 September 1996 (1 page) |
9 April 1997 | Return made up to 02/04/97; no change of members (4 pages) |
15 April 1996 | Return made up to 02/04/96; no change of members (4 pages) |
7 November 1995 | Minutes of meeting (1 page) |
7 November 1995 | Resolutions
|
7 November 1995 | Accounts for a dormant company made up to 30 September 1995 (1 page) |
6 June 1995 | Accounts for a dormant company made up to 30 September 1994 (1 page) |
6 June 1995 | Resolutions
|
19 April 1995 | Return made up to 02/04/95; full list of members (6 pages) |
27 April 1994 | Return made up to 02/04/94; no change of members (4 pages) |
27 October 1993 | Accounts for a dormant company made up to 30 September 1993 (1 page) |
27 October 1993 | Minutes of meeting 15/10/93 (2 pages) |
8 April 1993 | Return made up to 02/04/93; no change of members (4 pages) |
22 October 1992 | Accounts for a dormant company made up to 30 September 1992 (1 page) |
23 June 1992 | Return made up to 02/04/92; full list of members (5 pages) |
30 May 1991 | Memorandum and Articles of Association (10 pages) |
30 May 1991 | Resolutions
|
2 April 1991 | Incorporation (14 pages) |