Crickley Hill Birdlip
Gloucester
Gloucestershire
GL4 8JY
Wales
Secretary Name | Caroline Price |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 November 2006(12 years, 3 months after company formation) |
Appointment Duration | 3 years, 3 months (closed 28 February 2010) |
Role | Company Director |
Correspondence Address | Crickley Ridge Crickley Hill Cheltenham Gloucestershire GL4 8JY Wales |
Director Name | Mr David Lloyd Behan |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 1994 |
Appointment Duration | 12 years, 3 months (resigned 30 November 2006) |
Role | Gas Service Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Stonehouse Farm Woodstock Road Yarnton Oxfordshire OX5 1PQ |
Director Name | Mrs Deborah Anne Behan |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 1994 |
Appointment Duration | 12 years, 3 months (resigned 30 November 2006) |
Role | Office Administrator |
Country of Residence | England |
Correspondence Address | Stonehouse Farm Woodstock Road Yarnton Oxfordshire OX5 1PQ |
Secretary Name | Mrs Deborah Anne Behan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 August 1994 |
Appointment Duration | 12 years, 3 months (resigned 30 November 2006) |
Role | Office Administrator |
Country of Residence | England |
Correspondence Address | Stonehouse Farm Woodstock Road Yarnton Oxfordshire OX5 1PQ |
Director Name | Edward Hunter Innes |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2000(5 years, 7 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 27 August 2003) |
Role | Company Director |
Correspondence Address | 2 Mill Street Islip Kidlington Oxfordshire OX5 2SZ |
Registered Address | Arkwright House Parsonage Gardens Manchester M3 2LF |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £217,113 |
Cash | £87,988 |
Current Liabilities | £820,372 |
Latest Accounts | 31 March 2007 (17 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
28 February 2010 | Final Gazette dissolved following liquidation (1 page) |
---|---|
28 February 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
30 November 2009 | Notice of move from Administration to Dissolution on 27 November 2009 (12 pages) |
30 November 2009 | Administrator's progress report to 25 November 2009 (12 pages) |
30 November 2009 | Notice of move from Administration to Dissolution (12 pages) |
30 November 2009 | Administrator's progress report to 25 November 2009 (12 pages) |
6 June 2009 | Notice of extension of period of Administration (1 page) |
6 June 2009 | Notice of extension of period of Administration (1 page) |
28 December 2008 | Administrator's progress report to 1 December 2008 (12 pages) |
28 December 2008 | Administrator's progress report to 1 December 2008 (12 pages) |
28 December 2008 | Administrator's progress report to 1 December 2008 (12 pages) |
15 August 2008 | Result of meeting of creditors (4 pages) |
15 August 2008 | Result of meeting of creditors (4 pages) |
29 July 2008 | Statement of administrator's proposal (28 pages) |
29 July 2008 | Statement of affairs with form 2.14B (9 pages) |
29 July 2008 | Statement of affairs with form 2.14B (9 pages) |
29 July 2008 | Statement of administrator's proposal (28 pages) |
5 June 2008 | Appointment of an administrator (1 page) |
5 June 2008 | Registered office changed on 05/06/2008 from 45-51 chorley new road bolton gtr manchester BL1 4QR (1 page) |
5 June 2008 | Appointment of an administrator (1 page) |
5 June 2008 | Registered office changed on 05/06/2008 from 45-51 chorley new road bolton gtr manchester BL1 4QR (1 page) |
21 February 2008 | Return made up to 29/07/07; full list of members (3 pages) |
21 February 2008 | Return made up to 29/07/07; full list of members (3 pages) |
17 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
17 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
17 February 2007 | Director resigned (1 page) |
17 February 2007 | Director resigned (1 page) |
20 January 2007 | New director appointed (2 pages) |
20 January 2007 | New director appointed (2 pages) |
20 January 2007 | Registered office changed on 20/01/07 from: cranbrook house 287-291 banbury road oxford oxfordshire OX2 7JQ (1 page) |
20 January 2007 | Secretary resigned (1 page) |
20 January 2007 | Registered office changed on 20/01/07 from: cranbrook house 287-291 banbury road oxford oxfordshire OX2 7JQ (1 page) |
20 January 2007 | Director resigned (1 page) |
20 January 2007 | New secretary appointed (2 pages) |
20 January 2007 | New secretary appointed (2 pages) |
20 January 2007 | Resolutions
|
20 January 2007 | Director resigned (1 page) |
20 January 2007 | Resolutions
|
20 January 2007 | Secretary resigned (1 page) |
5 December 2006 | Particulars of mortgage/charge (6 pages) |
5 December 2006 | Particulars of mortgage/charge (6 pages) |
2 December 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 December 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 August 2006 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
7 August 2006 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
4 August 2006 | Return made up to 29/07/06; full list of members (3 pages) |
4 August 2006 | Return made up to 29/07/06; full list of members (3 pages) |
31 October 2005 | Return made up to 29/07/05; full list of members (7 pages) |
31 October 2005 | Return made up to 29/07/05; full list of members (7 pages) |
12 September 2005 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
12 September 2005 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
28 April 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
28 April 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
17 February 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
17 February 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
4 August 2004 | Return made up to 29/07/04; full list of members (7 pages) |
4 August 2004 | Return made up to 29/07/04; full list of members (7 pages) |
13 January 2004 | Director resigned (1 page) |
13 January 2004 | Director resigned (1 page) |
5 August 2003 | Return made up to 29/07/03; full list of members (7 pages) |
5 August 2003 | Return made up to 29/07/03; full list of members (7 pages) |
14 July 2003 | Accounts for a small company made up to 31 March 2003 (8 pages) |
14 July 2003 | Accounts for a small company made up to 31 March 2003 (8 pages) |
12 August 2002 | Return made up to 29/07/02; full list of members (7 pages) |
12 August 2002 | Return made up to 29/07/02; full list of members (7 pages) |
1 August 2002 | Accounts for a small company made up to 31 March 2002 (8 pages) |
1 August 2002 | Accounts for a small company made up to 31 March 2002 (8 pages) |
15 February 2002 | Nc inc already adjusted 28/01/02 (1 page) |
15 February 2002 | Nc inc already adjusted 28/01/02 (1 page) |
15 February 2002 | Resolutions
|
15 February 2002 | Ad 28/01/02--------- £ si 100@1=100 £ ic 100/200 (2 pages) |
15 February 2002 | Ad 28/01/02--------- £ si 100@1=100 £ ic 100/200 (2 pages) |
15 February 2002 | Resolutions
|
11 October 2001 | Accounts for a small company made up to 31 March 2001 (8 pages) |
11 October 2001 | Accounts for a small company made up to 31 March 2001 (8 pages) |
28 August 2001 | Return made up to 09/08/01; full list of members (8 pages) |
28 August 2001 | Return made up to 09/08/01; full list of members (8 pages) |
12 July 2001 | Registered office changed on 12/07/01 from: 181 radley road industrial est radley road abingdon oxfordshire OX14 3SG (1 page) |
12 July 2001 | Registered office changed on 12/07/01 from: 181 radley road industrial est radley road abingdon oxfordshire OX14 3SG (1 page) |
30 January 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
30 January 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
22 January 2001 | Ad 27/10/00--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
22 January 2001 | Ad 27/10/00--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
20 December 2000 | Director's particulars changed (1 page) |
20 December 2000 | Director's particulars changed (1 page) |
20 September 2000 | New director appointed (2 pages) |
20 September 2000 | New director appointed (2 pages) |
11 September 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
11 September 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
5 September 2000 | Return made up to 09/08/00; full list of members (6 pages) |
5 September 2000 | Return made up to 09/08/00; full list of members (6 pages) |
27 August 1999 | Return made up to 09/08/99; full list of members (6 pages) |
27 August 1999 | Return made up to 09/08/99; full list of members (6 pages) |
24 August 1999 | Particulars of mortgage/charge (3 pages) |
24 August 1999 | Particulars of mortgage/charge (3 pages) |
8 August 1999 | Full accounts made up to 31 March 1999 (16 pages) |
8 August 1999 | Full accounts made up to 31 March 1999 (16 pages) |
26 May 1999 | Full accounts made up to 31 March 1998 (15 pages) |
26 May 1999 | Full accounts made up to 31 March 1998 (15 pages) |
6 November 1998 | Registered office changed on 06/11/98 from: 181 radley road industrial estat abingdon oxfordshire OX14 3SA (1 page) |
6 November 1998 | Registered office changed on 06/11/98 from: 181 radley road industrial estat abingdon oxfordshire OX14 3SA (1 page) |
15 September 1998 | Return made up to 09/08/98; full list of members (6 pages) |
15 September 1998 | Return made up to 09/08/98; full list of members
|
3 February 1998 | Full accounts made up to 31 March 1997 (12 pages) |
3 February 1998 | Full accounts made up to 31 March 1997 (12 pages) |
30 September 1997 | Return made up to 09/08/97; full list of members (6 pages) |
30 September 1997 | Return made up to 09/08/97; full list of members (6 pages) |
27 May 1997 | Return made up to 09/08/96; no change of members (4 pages) |
27 May 1997 | Return made up to 09/08/96; no change of members (4 pages) |
4 February 1997 | Full accounts made up to 31 March 1996 (10 pages) |
4 February 1997 | Full accounts made up to 31 March 1996 (10 pages) |
31 October 1996 | Particulars of mortgage/charge (6 pages) |
31 October 1996 | Particulars of mortgage/charge (6 pages) |
25 October 1996 | Registered office changed on 25/10/96 from: 26 beaumont street oxford OX1 2NP (1 page) |
25 October 1996 | Registered office changed on 25/10/96 from: 26 beaumont street oxford OX1 2NP (1 page) |
8 September 1995 | Resolutions
|
8 September 1995 | Resolutions
|
8 September 1995 | Return made up to 09/08/95; full list of members (6 pages) |
8 September 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
8 September 1995 | Resolutions
|
8 September 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
8 September 1995 | Resolutions
|
8 September 1995 | Return made up to 09/08/95; full list of members (6 pages) |
14 March 1995 | Accounting reference date notified as 31/03 (1 page) |
14 March 1995 | Accounting reference date notified as 31/03 (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (21 pages) |
9 August 1994 | Incorporation (21 pages) |
9 August 1994 | Incorporation (21 pages) |