Gadbrook Park
Northwich
Cheshire
CW9 7TW
Director Name | Christopher Francis Matthews |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 March 2003(7 years, 10 months after company formation) |
Appointment Duration | 2 years, 10 months (closed 17 January 2006) |
Role | Company Director |
Correspondence Address | Davidson House Gadbrook Park Northwich Cheshire CW9 7TW |
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 April 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Director Name | Mr Edward George Ankrett |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 1995(3 weeks, 5 days after company formation) |
Appointment Duration | 5 years, 10 months (resigned 10 April 2001) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Kelmarsh Drive Solihull West Midlands B91 3GU |
Secretary Name | Mrs Wendy Carol Ankrett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 May 1995(3 weeks, 5 days after company formation) |
Appointment Duration | 4 years, 10 months (resigned 07 April 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Emerald Court Chelmscote Road Solihull West Midlands B92 8BX |
Director Name | Mr Brian Joseph Gladwin |
---|---|
Date of Birth | May 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1996(1 year after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 30 April 1997) |
Role | Consultant |
Correspondence Address | The White House Clifton Severn Stoke Worcester Worcestershire WR8 9JF |
Director Name | Mrs Wendy Carol Ankrett |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1996(1 year, 1 month after company formation) |
Appointment Duration | 3 years, 10 months (resigned 07 April 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Emerald Court Chelmscote Road Solihull West Midlands B92 8BX |
Director Name | Mr Robert Michael Roberts |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 1999(4 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 March 2002) |
Role | Franchise Owner |
Country of Residence | England |
Correspondence Address | 11 Clifford Close Keyworth Nottingham Nottinghamshire NG12 5GZ |
Director Name | Jeremy David Gower Isaac |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2000(4 years, 11 months after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 04 August 2000) |
Role | Businessman |
Correspondence Address | 48a Pembroke Road London W8 6NU |
Director Name | Bruce Marcus Alexander Law |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2000(4 years, 11 months after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 04 August 2000) |
Role | Businessman |
Correspondence Address | 106 Ashley Road Walton On Thames Surrey KT12 1HP |
Director Name | Simon Thomas Barklem |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2000(4 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 03 March 2003) |
Role | Businessman |
Correspondence Address | 54 Midmoor Road London SW12 0EN |
Secretary Name | Bruce Marcus Alexander Law |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 April 2000(4 years, 11 months after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 04 August 2000) |
Role | Busnessman |
Correspondence Address | 106 Ashley Road Walton On Thames Surrey KT12 1HP |
Director Name | Mrs Diana Lynne Rowland |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2000(5 years after company formation) |
Appointment Duration | 12 months (resigned 27 April 2001) |
Role | Operations Director |
Correspondence Address | 7 Knighton Road Little Aston Sutton Coldfield West Midlands B74 4NY |
Director Name | Mr Conrad Llewelyn Artro Morris |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2000(5 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 March 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 40 Hinton Crescent Appleton Warrington Cheshire WA4 3DF |
Director Name | Mr Terence Patrick Pudwell |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2000(5 years, 3 months after company formation) |
Appointment Duration | 8 months (resigned 06 April 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Forge House High Street Ewelme Oxfordshire OX10 6HQ |
Director Name | Louise Katherine Joanna Hanson |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2001(5 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 03 March 2003) |
Role | Company Director |
Correspondence Address | Davidson House Gadbrook Park Northwich Cheshire CW9 7TW |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 April 1995(same day as company formation) |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Registered Address | Grant Thornton Heron House Albert Square Manchester M60 8GT |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 30 April 2003 (20 years, 12 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 April |
17 January 2006 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
4 October 2005 | First Gazette notice for compulsory strike-off (1 page) |
14 April 2005 | Receiver's abstract of receipts and payments (2 pages) |
14 April 2005 | Receiver ceasing to act (1 page) |
30 July 2004 | Statement of Affairs in administrative receivership following report to creditors (10 pages) |
28 July 2004 | Administrative Receiver's report (6 pages) |
5 July 2004 | Appointment of receiver/manager (1 page) |
1 July 2004 | Registered office changed on 01/07/04 from: 2 and 3 the old shippon holly house estate middlewich road cranage cheshire CW10 9LT (1 page) |
1 July 2004 | Company name changed elite introductions LIMITED\certificate issued on 01/07/04 (2 pages) |
30 June 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 June 2004 | Return made up to 25/04/04; full list of members (6 pages) |
4 March 2004 | Full accounts made up to 30 April 2003 (17 pages) |
22 April 2003 | Return made up to 25/04/03; full list of members (6 pages) |
17 March 2003 | New director appointed (3 pages) |
17 March 2003 | Director resigned (1 page) |
17 March 2003 | Director resigned (1 page) |
31 December 2002 | Registered office changed on 31/12/02 from: davidson house gadbrook park, rudheath northwich cheshire CW9 7TW (1 page) |
8 December 2002 | Full accounts made up to 30 April 2002 (15 pages) |
29 October 2002 | Secretary's particulars changed (1 page) |
22 July 2002 | Director's particulars changed (1 page) |
23 April 2002 | Return made up to 25/04/02; full list of members (7 pages) |
4 April 2002 | Director resigned (1 page) |
6 March 2002 | Director resigned (1 page) |
4 March 2002 | Full accounts made up to 30 April 2001 (14 pages) |
20 October 2001 | Particulars of mortgage/charge (7 pages) |
20 October 2001 | Particulars of mortgage/charge (7 pages) |
7 July 2001 | Full accounts made up to 30 April 2000 (16 pages) |
22 May 2001 | Return made up to 25/04/01; full list of members (8 pages) |
2 May 2001 | Director resigned (1 page) |
27 April 2001 | Director resigned (1 page) |
13 April 2001 | New director appointed (3 pages) |
13 April 2001 | Director resigned (1 page) |
29 December 2000 | Secretary's particulars changed (1 page) |
28 September 2000 | Accounting reference date shortened from 31/07/00 to 30/04/00 (1 page) |
22 August 2000 | New director appointed (2 pages) |
11 August 2000 | Secretary resigned;director resigned (1 page) |
11 August 2000 | Director resigned (1 page) |
11 August 2000 | New secretary appointed (2 pages) |
11 August 2000 | New director appointed (2 pages) |
11 August 2000 | Accounting reference date shortened from 31/07/01 to 30/04/01 (1 page) |
11 August 2000 | Registered office changed on 11/08/00 from: 28 charles square london N1 6HT (1 page) |
14 July 2000 | New director appointed (2 pages) |
7 June 2000 | Return made up to 25/04/00; full list of members
|
11 May 2000 | Secretary resigned;director resigned (1 page) |
2 May 2000 | New secretary appointed;new director appointed (2 pages) |
2 May 2000 | New director appointed (2 pages) |
2 May 2000 | New director appointed (2 pages) |
6 January 2000 | Full accounts made up to 31 July 1999 (10 pages) |
17 November 1999 | New director appointed (2 pages) |
3 August 1999 | Particulars of mortgage/charge (3 pages) |
6 February 1999 | Full accounts made up to 31 July 1998 (7 pages) |
14 May 1998 | Return made up to 25/04/98; no change of members (4 pages) |
4 January 1998 | Full accounts made up to 31 July 1997 (5 pages) |
2 May 1997 | Director resigned (1 page) |
2 May 1997 | Return made up to 25/04/97; no change of members (4 pages) |
11 March 1997 | Full accounts made up to 31 July 1996 (5 pages) |
24 December 1996 | Registered office changed on 24/12/96 from: 370 court oak road harborne birmingham B32 2DY (1 page) |
5 December 1996 | New director appointed (2 pages) |
10 November 1996 | New director appointed (2 pages) |
29 October 1996 | Return made up to 25/04/96; full list of members (6 pages) |
11 January 1996 | Accounting reference date notified as 31/07 (1 page) |
26 May 1995 | Director resigned;new director appointed (2 pages) |
26 May 1995 | Secretary resigned;new secretary appointed (2 pages) |
3 May 1995 | Registered office changed on 03/05/95 from: 47/49 green lane northwood middlesex HA6 3AE (1 page) |
25 April 1995 | Incorporation (30 pages) |