Knighton-On-Teme
Tenbury Wells
Worcestershire
WR15 8LX
Director Name | Edward John Price |
---|---|
Date of Birth | May 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 June 1995(1 month, 2 weeks after company formation) |
Appointment Duration | 9 years, 4 months (closed 26 October 2004) |
Role | Company Director |
Correspondence Address | 1 Melplash Avenue Solihull West Midlands B91 1LP |
Director Name | Kevin Turland |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 March 1996(11 months, 1 week after company formation) |
Appointment Duration | 8 years, 7 months (closed 26 October 2004) |
Role | Company Director |
Correspondence Address | 3 Gleneagles Close Mickleover Derby Derbyshire DE3 5YB |
Secretary Name | Kevin Turland |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 July 1996(1 year, 3 months after company formation) |
Appointment Duration | 8 years, 2 months (closed 26 October 2004) |
Role | Company Director |
Correspondence Address | 3 Gleneagles Close Mickleover Derby Derbyshire DE3 5YB |
Director Name | Lawrence Brewer |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 March 1997(1 year, 11 months after company formation) |
Appointment Duration | 7 years, 7 months (closed 26 October 2004) |
Role | Company Director |
Correspondence Address | Norchard Cottage Norchard Lane Peopleton Worcestershire WR10 2ED |
Director Name | Mr Gordon Park McDougall |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 March 1997(1 year, 11 months after company formation) |
Appointment Duration | 7 years, 7 months (closed 26 October 2004) |
Role | Company Director |
Correspondence Address | Park House Top Road Calow Chesterfield Derbyshire S44 5AF |
Secretary Name | Mr Brendan William John Mann |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 March 1997(1 year, 11 months after company formation) |
Appointment Duration | 7 years, 7 months (closed 26 October 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Celandine Drive Worcester WR5 3SP |
Director Name | Ian Birnie |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1995(3 weeks, 5 days after company formation) |
Appointment Duration | 1 year (resigned 11 June 1996) |
Role | Company Director |
Correspondence Address | 3 Cornet Street St Peterport Guernsey Channel Islands Channel |
Director Name | David Andrew Castle |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1995(3 weeks, 5 days after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 July 1996) |
Role | Solicitor |
Correspondence Address | Staincliffe Hall Staincliffe Hall Road Batley West Yorkshire WF17 7QU |
Secretary Name | David Andrew Castle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 May 1995(3 weeks, 5 days after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 July 1996) |
Role | Solicitor |
Correspondence Address | Staincliffe Hall Staincliffe Hall Road Batley West Yorkshire WF17 7QU |
Director Name | Paul Hibbert |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1995(1 month, 2 weeks after company formation) |
Appointment Duration | 9 months, 4 weeks (resigned 29 March 1996) |
Role | Company Director |
Correspondence Address | 7 Hillview Gardens Tollgate Hill Crawley West Sussex RH11 9RF |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 April 1995(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 April 1995(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Begbies Traynor Elliot House 151 Deansgate Manchester M3 3BP |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 June |
26 October 2004 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
13 July 2004 | First Gazette notice for compulsory strike-off (1 page) |
17 March 2004 | Registered office changed on 17/03/04 from: c/o butcher phillips traynor elliot house 151 deansgate manchester M3 3BP (1 page) |
27 February 2004 | Receiver ceasing to act (1 page) |
12 June 2001 | Receiver ceasing to act (2 pages) |
12 June 2001 | Receiver's abstract of receipts and payments (2 pages) |
12 June 2001 | Receiver's abstract of receipts and payments (2 pages) |
10 April 2001 | Receiver ceasing to act (1 page) |
10 April 2001 | Receiver's abstract of receipts and payments (3 pages) |
12 June 2000 | Receiver's abstract of receipts and payments (2 pages) |
8 June 2000 | Receiver's abstract of receipts and payments (3 pages) |
14 July 1999 | Receiver's abstract of receipts and payments (2 pages) |
7 June 1999 | Receiver's abstract of receipts and payments (2 pages) |
12 June 1998 | Receiver's abstract of receipts and payments (2 pages) |
2 September 1997 | Administrative Receiver's report (27 pages) |
2 September 1997 | Administrative Receiver's report (24 pages) |
12 June 1997 | Appointment of receiver/manager (1 page) |
12 June 1997 | Appointment of receiver/manager (1 page) |
9 June 1997 | Registered office changed on 09/06/97 from: excalibur house park lane haudsworth birmingham west midlands B21 8LH (1 page) |
5 June 1997 | Appointment of receiver/manager (1 page) |
21 May 1997 | Particulars of mortgage/charge (3 pages) |
16 April 1997 | New secretary appointed (2 pages) |
10 April 1997 | New director appointed (2 pages) |
10 April 1997 | New director appointed (2 pages) |
25 March 1997 | Particulars of mortgage/charge (3 pages) |
25 March 1997 | Particulars of mortgage/charge (3 pages) |
31 December 1996 | Conso conve 09/12/96 (1 page) |
31 December 1996 | Resolutions
|
16 December 1996 | Resolutions
|
16 December 1996 | Recon 09/12/96 (1 page) |
27 November 1996 | New secretary appointed (2 pages) |
27 November 1996 | Director resigned (1 page) |
20 September 1996 | Secretary resigned;director resigned (1 page) |
19 June 1996 | Director resigned (1 page) |
9 April 1996 | Return made up to 29/03/96; full list of members (8 pages) |
9 April 1996 | New director appointed (2 pages) |
16 August 1995 | Registered office changed on 16/08/95 from: tootal house 19-21 spring gardens manchester M60 8BE (1 page) |
22 June 1995 | Resolutions
|
22 June 1995 | New director appointed (2 pages) |
22 June 1995 | Ad 05/06/95--------- £ si [email protected]=57498 £ si 500000@1=500000 £ ic 2/557500 (2 pages) |
22 June 1995 | S-div 05/06/95 (1 page) |
22 June 1995 | New director appointed (2 pages) |
22 June 1995 | Accounting reference date notified as 30/06 (1 page) |
22 June 1995 | New director appointed (4 pages) |
20 June 1995 | Company name changed futurenature LIMITED\certificate issued on 21/06/95 (6 pages) |
26 May 1995 | New secretary appointed;director resigned;new director appointed (2 pages) |
26 May 1995 | Registered office changed on 26/05/95 from: 1 mitchell lane bristol BS1 6BU (1 page) |
26 May 1995 | Secretary resigned;new director appointed (2 pages) |
21 April 1995 | Incorporation (12 pages) |