Wickhamford
Evesham
Worcestershire
WR11 7SA
Secretary Name | Mr Richard Robinson Austin |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 June 2007(13 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (closed 07 May 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 65 Manor Road Wickhamford Evesham Worcestershire WR11 7SA |
Secretary Name | Anthony George Spinks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 August 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | The Willows 8a High Street Badsey Evesham Worcester WR11 5EW |
Secretary Name | Mr David Anthony Hards |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 May 2001(7 years, 8 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 14 June 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Oak Cottage Greenway Lane, Gretton Cheltenham Gloucestershire GL54 5ER Wales |
Director Name | Mr David Anthony Hards |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2002(9 years after company formation) |
Appointment Duration | 4 years, 9 months (resigned 14 June 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Oak Cottage Greenway Lane, Gretton Cheltenham Gloucestershire GL54 5ER Wales |
Director Name | John Lloyd Robinson |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2002(9 years after company formation) |
Appointment Duration | 6 months (resigned 14 March 2003) |
Role | Consultant |
Correspondence Address | Ratefield Farm Kimbolton Leominster Herefordshire HR6 0JB Wales |
Director Name | Bradley Walker |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 13 June 2003(9 years, 9 months after company formation) |
Appointment Duration | 4 years (resigned 14 June 2007) |
Role | Company Director |
Correspondence Address | Hilltop House Ratley Banbury Oxfordshire OX15 6DS |
Director Name | Mr William Alexander Joss |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2003(10 years, 3 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 16 June 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Rectory Whatcote Warwickshire CV36 5EB |
Director Name | Mr Shaun David Morris |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2004(11 years, 1 month after company formation) |
Appointment Duration | 2 years, 8 months (resigned 15 June 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Maple House Main Street, Sedgeberrow Evesham Worcestershire WR11 7UF |
Director Name | C & M Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 August 1993(same day as company formation) |
Correspondence Address | PO Box 55 7 Spa Road London SE16 3QP |
Secretary Name | C & M Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 August 1993(same day as company formation) |
Correspondence Address | PO Box 55 7 Spa Road London SE16 3QP |
Registered Address | Dte House Hollins Mount Bury Lancashire BL9 8AT |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | Unsworth |
Built Up Area | Greater Manchester |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £72,685,000 |
Gross Profit | £14,302,000 |
Net Worth | £5,097,000 |
Cash | £253,000 |
Current Liabilities | £13,603,000 |
Latest Accounts | 31 May 2006 (17 years, 11 months ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 31 May |
7 May 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 February 2009 | Administrator's progress report to 30 January 2009 (34 pages) |
7 February 2009 | Notice of move from Administration to Dissolution (17 pages) |
4 September 2008 | Administrator's progress report to 2 August 2008 (23 pages) |
5 August 2008 | Notice of extension of period of Administration (1 page) |
12 March 2008 | Administrator's progress report to 2 August 2008 (16 pages) |
4 February 2008 | Statement of affairs (6 pages) |
29 October 2007 | Result of meeting of creditors (3 pages) |
28 October 2007 | Result of meeting of creditors (3 pages) |
4 October 2007 | Statement of administrator's proposal (44 pages) |
21 August 2007 | Registered office changed on 21/08/07 from: vale park evesham worcestershire WR11 1TD (1 page) |
18 August 2007 | Appointment of an administrator (1 page) |
27 June 2007 | Director resigned (1 page) |
26 June 2007 | New secretary appointed (1 page) |
26 June 2007 | Secretary resigned (1 page) |
26 June 2007 | Director resigned (1 page) |
26 June 2007 | Director resigned (1 page) |
26 June 2007 | Director resigned (1 page) |
5 April 2007 | Group of companies' accounts made up to 31 May 2006 (27 pages) |
9 January 2007 | Particulars of mortgage/charge (7 pages) |
15 August 2006 | Return made up to 04/08/06; full list of members (3 pages) |
1 August 2006 | Director's particulars changed (1 page) |
4 January 2006 | Group of companies' accounts made up to 31 May 2005 (24 pages) |
15 September 2005 | Resolutions
|
12 August 2005 | Return made up to 04/08/05; full list of members (3 pages) |
24 September 2004 | New director appointed (2 pages) |
26 August 2004 | Group of companies' accounts made up to 31 May 2004 (24 pages) |
25 August 2004 | Return made up to 04/08/04; full list of members (8 pages) |
7 June 2004 | Group of companies' accounts made up to 31 May 2003 (25 pages) |
17 April 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
17 April 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
17 April 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
19 February 2004 | New director appointed (2 pages) |
18 October 2003 | Resolutions
|
14 August 2003 | Return made up to 04/08/03; full list of members (7 pages) |
20 June 2003 | New director appointed (2 pages) |
26 March 2003 | Director resigned (1 page) |
8 February 2003 | Group of companies' accounts made up to 31 May 2002 (23 pages) |
24 October 2002 | Particulars of mortgage/charge (7 pages) |
30 September 2002 | New director appointed (2 pages) |
30 September 2002 | New director appointed (2 pages) |
13 September 2002 | Return made up to 16/08/02; full list of members
|
2 July 2002 | £ ic 25000/20000 31/05/02 £ sr 5000@1=5000 (2 pages) |
2 July 2002 | Resolutions
|
20 March 2002 | Group of companies' accounts made up to 31 May 2001 (23 pages) |
6 December 2001 | Resolutions
|
24 August 2001 | Return made up to 16/08/01; full list of members (6 pages) |
30 May 2001 | Full group accounts made up to 31 May 2000 (22 pages) |
25 May 2001 | Secretary resigned (1 page) |
25 May 2001 | New secretary appointed (2 pages) |
21 August 2000 | Return made up to 16/08/00; full list of members (6 pages) |
28 January 2000 | Full group accounts made up to 31 May 1999 (20 pages) |
24 September 1999 | Return made up to 20/08/99; no change of members (4 pages) |
14 May 1999 | Director's particulars changed (1 page) |
3 March 1999 | Full group accounts made up to 31 May 1998 (19 pages) |
22 January 1999 | Registered office changed on 22/01/99 from: vale park evesham worcestershire WR11 6TD (1 page) |
28 August 1998 | Return made up to 20/08/98; no change of members
|
20 January 1998 | Full group accounts made up to 31 May 1997 (20 pages) |
27 August 1997 | Return made up to 20/08/97; full list of members
|
13 February 1997 | Full group accounts made up to 31 May 1996 (19 pages) |
11 October 1996 | Return made up to 20/08/96; no change of members (4 pages) |
1 March 1996 | Full group accounts made up to 31 May 1995 (18 pages) |
11 December 1995 | Director's particulars changed (2 pages) |
6 October 1995 | Return made up to 20/08/95; no change of members (4 pages) |
30 March 1995 | Full group accounts made up to 31 May 1994 (20 pages) |
7 September 1994 | Return made up to 20/08/94; full list of members
|
3 May 1994 | Particulars of contract relating to shares (3 pages) |
3 May 1994 | Ad 15/12/93--------- £ si 25000@1 (2 pages) |
16 March 1994 | Ad 15/12/93--------- £ si 25000@1=25000 £ ic 2/25002 (2 pages) |
20 August 1993 | Incorporation (15 pages) |