Chebsey
Stafford
Staffordshire
ST21 6JU
Secretary Name | Peter Douglas Sumner |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 April 2006(10 years, 9 months after company formation) |
Appointment Duration | 5 years, 8 months (closed 27 December 2011) |
Role | Accountant |
Correspondence Address | 21 The Parchments High Street Newton Le Willows Merseyside WA12 0DX |
Director Name | Mr Stephen Esmond Kimbell |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 1995(2 months after company formation) |
Appointment Duration | 4 days (resigned 19 September 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Peartree House Pevers Lane Weston Underwood Olney Buckinghamshire MK46 5JT |
Secretary Name | Maureen Teresa Lewis Abbott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 September 1995(2 months after company formation) |
Appointment Duration | 4 days (resigned 19 September 1995) |
Role | Company Director |
Correspondence Address | 18 Strawberry Hill Berrydale Northampton Northamptonshire NN3 5HL |
Director Name | Mr Roger Richard George North |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 1995(2 months, 1 week after company formation) |
Appointment Duration | 3 years, 8 months (resigned 09 June 1999) |
Role | Company Director |
Correspondence Address | Eastleigh Stables Bishopstrow Warminster Wiltshire BA12 9HW |
Director Name | Mr Martin David Coles |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 1995(2 months, 1 week after company formation) |
Appointment Duration | 3 years, 10 months (resigned 06 August 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Dymott Square Hilperton Trowbridge Wiltshire BA14 7RW |
Secretary Name | Adrian John Dallison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 September 1995(2 months, 1 week after company formation) |
Appointment Duration | 2 years, 3 months (resigned 12 January 1998) |
Role | Chartered Accountant |
Correspondence Address | 27 Marlborough Building Bath BA1 2LY |
Director Name | Surojit Walawalkar |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1995(2 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 1 month (resigned 01 November 2000) |
Role | Company Director |
Correspondence Address | 64 Conway Road Southgate London N14 7BE |
Director Name | Krishnamurthi Srinivasan |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 02 October 1995(2 months, 3 weeks after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 15 January 1996) |
Role | Business Manager |
Correspondence Address | 14/2 Judges Court Road Calcutta 700027 |
Director Name | Mr Tushar Lakhani |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1995(2 months, 3 weeks after company formation) |
Appointment Duration | 9 years, 1 month (resigned 31 October 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 131 Tower Road South Warmley Bristol Avon BS30 8BT |
Director Name | Manohar Rajaram Chhabria |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 02 October 1995(2 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 8 months (resigned 03 June 1999) |
Role | Company Director |
Correspondence Address | PO Box 3426 Dubai UAE |
Director Name | Ravinder Kumar Jain |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 1996(6 months, 1 week after company formation) |
Appointment Duration | 3 years, 4 months (resigned 03 June 1999) |
Role | Company Director |
Correspondence Address | 303b Bakhtavar Shahid Bagatsingh Road Opp Colaba Po 400005 Bombay India |
Secretary Name | Andrew Bernard Green |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 January 1998(2 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 04 June 2000) |
Role | Company Director |
Correspondence Address | Roddenbrook Lodge Huntenhull Lane Chapmanslade Westbury Wiltshire BA13 4AS |
Director Name | Robert Roddick Ackrill Breare |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 1999(4 years after company formation) |
Appointment Duration | 10 months, 1 week (resigned 04 June 2000) |
Role | Company Director |
Correspondence Address | 42 Magdalen Road London SW18 3NP |
Director Name | Richard William Luscombe |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2000(4 years, 11 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 12 September 2005) |
Role | Company Director |
Correspondence Address | Lauriston House Town Barton, Norton St. Philip Bath Avon BA2 7LN |
Director Name | Dr David Graham Taylor |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2000(4 years, 11 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 16 April 2004) |
Role | Company Director |
Correspondence Address | 23 Moor Park Neston Corsham Wiltshire SN13 9YJ |
Director Name | Mr Rupert Geoffrey Ryland Thompson |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2000(4 years, 11 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 24 April 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Hermitage Hungerford Berks RG17 0HA |
Secretary Name | Mr Nicholas George Bryan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 June 2000(4 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 19 June 2003) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 8 The Breach Devizes Wiltshire SN10 5BJ |
Director Name | James Birch |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2003(7 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 12 September 2005) |
Role | Company Director |
Correspondence Address | 7 Woods Close Sherston Malmesbury Wiltshire SN16 0LF |
Secretary Name | James Birch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 June 2003(7 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 12 September 2005) |
Role | Company Director |
Correspondence Address | 7 Woods Close Sherston Malmesbury Wiltshire SN16 0LF |
Secretary Name | Alan West |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2006(10 years, 7 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 24 April 2006) |
Role | Financial Controller |
Correspondence Address | 29 Oak Manor Drive Cheltenham Gloucestershire GL52 6SZ Wales |
Director Name | Nominee Directors Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 July 1995(same day as company formation) |
Correspondence Address | 3 Garden Walk London EC2A 3EQ |
Secretary Name | Nominee Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 July 1995(same day as company formation) |
Correspondence Address | 3 Garden Walk London EC2A 3EQ |
Secretary Name | Bondlaw Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 September 2005(10 years, 2 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 01 March 2006) |
Correspondence Address | 39-49 Commercial Road Southampton Hampshire SO15 1GA |
Registered Address | Unit 3 Stainburn Road Openshaw Manchester M11 2DN |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Bradford |
Built Up Area | Greater Manchester |
Latest Accounts | 31 May 2010 (13 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
27 December 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 December 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
20 September 2011 | First Gazette notice for voluntary strike-off (1 page) |
20 September 2011 | First Gazette notice for voluntary strike-off (1 page) |
8 September 2011 | Application to strike the company off the register (3 pages) |
8 September 2011 | Application to strike the company off the register (3 pages) |
25 August 2011 | Annual return made up to 5 July 2011 with a full list of shareholders Statement of capital on 2011-08-25
|
25 August 2011 | Annual return made up to 5 July 2011 with a full list of shareholders Statement of capital on 2011-08-25
|
25 August 2011 | Annual return made up to 5 July 2011 with a full list of shareholders Statement of capital on 2011-08-25
|
4 March 2011 | Accounts for a dormant company made up to 31 May 2010 (6 pages) |
4 March 2011 | Accounts for a dormant company made up to 31 May 2010 (6 pages) |
20 July 2010 | Annual return made up to 5 July 2010 with a full list of shareholders (4 pages) |
20 July 2010 | Annual return made up to 5 July 2010 with a full list of shareholders (4 pages) |
20 July 2010 | Annual return made up to 5 July 2010 with a full list of shareholders (4 pages) |
12 February 2010 | Accounts for a dormant company made up to 31 May 2009 (6 pages) |
12 February 2010 | Accounts for a dormant company made up to 31 May 2009 (6 pages) |
6 August 2009 | Return made up to 05/07/09; full list of members (3 pages) |
6 August 2009 | Return made up to 05/07/09; full list of members (3 pages) |
11 March 2009 | Accounts for a dormant company made up to 31 May 2008 (6 pages) |
11 March 2009 | Accounts made up to 31 May 2008 (6 pages) |
31 July 2008 | Return made up to 05/07/08; full list of members (3 pages) |
31 July 2008 | Return made up to 05/07/08; full list of members (3 pages) |
31 March 2008 | Accounts made up to 31 May 2007 (6 pages) |
31 March 2008 | Accounts for a dormant company made up to 31 May 2007 (6 pages) |
17 July 2007 | Location of register of members (1 page) |
17 July 2007 | Return made up to 05/07/07; full list of members (2 pages) |
17 July 2007 | Location of debenture register (1 page) |
17 July 2007 | Registered office changed on 17/07/07 from: unit 3 stainburn road openshaw manchester M11 2ER (1 page) |
17 July 2007 | Location of register of members (1 page) |
17 July 2007 | Return made up to 05/07/07; full list of members (2 pages) |
17 July 2007 | Registered office changed on 17/07/07 from: unit 3 stainburn road openshaw manchester M11 2ER (1 page) |
17 July 2007 | Location of debenture register (1 page) |
3 April 2007 | Accounts for a dormant company made up to 31 May 2006 (6 pages) |
3 April 2007 | Accounts made up to 31 May 2006 (6 pages) |
27 November 2006 | Registered office changed on 27/11/06 from: units F3 4 5 green lane patricroft eccles manchester M30 0RJ (1 page) |
27 November 2006 | Registered office changed on 27/11/06 from: units F3 4 5 green lane patricroft eccles manchester M30 0RJ (1 page) |
1 August 2006 | Secretary resigned (1 page) |
1 August 2006 | Return made up to 05/07/06; full list of members (2 pages) |
1 August 2006 | Director resigned (1 page) |
1 August 2006 | Director resigned (1 page) |
1 August 2006 | Location of debenture register (1 page) |
1 August 2006 | Secretary resigned (1 page) |
1 August 2006 | Location of register of members (1 page) |
1 August 2006 | Location of debenture register (1 page) |
1 August 2006 | Return made up to 05/07/06; full list of members (2 pages) |
1 August 2006 | Location of register of members (1 page) |
2 June 2006 | New director appointed (2 pages) |
2 June 2006 | New director appointed (2 pages) |
22 May 2006 | New secretary appointed (2 pages) |
22 May 2006 | New secretary appointed (2 pages) |
22 May 2006 | Registered office changed on 22/05/06 from: wychwood brewery eagle maltings the crofts witney oxfordshire OX28 4DP (1 page) |
22 May 2006 | Registered office changed on 22/05/06 from: wychwood brewery eagle maltings the crofts witney oxfordshire OX28 4DP (1 page) |
9 March 2006 | Secretary resigned (1 page) |
9 March 2006 | Secretary resigned (1 page) |
9 March 2006 | New secretary appointed (1 page) |
9 March 2006 | New secretary appointed (1 page) |
7 February 2006 | Director resigned (1 page) |
7 February 2006 | Secretary resigned;director resigned (1 page) |
7 February 2006 | Director resigned (1 page) |
7 February 2006 | Secretary resigned;director resigned (1 page) |
7 February 2006 | Director resigned (1 page) |
7 February 2006 | Director resigned (1 page) |
23 December 2005 | Accounts for a dormant company made up to 31 May 2005 (5 pages) |
23 December 2005 | Accounts made up to 31 May 2005 (5 pages) |
15 December 2005 | New secretary appointed (3 pages) |
15 December 2005 | New secretary appointed (3 pages) |
13 July 2005 | Return made up to 05/07/05; full list of members (3 pages) |
13 July 2005 | Return made up to 05/07/05; full list of members
|
10 November 2004 | Accounts for a dormant company made up to 31 May 2004 (5 pages) |
10 November 2004 | Accounts made up to 31 May 2004 (5 pages) |
12 August 2004 | Return made up to 06/07/04; full list of members (8 pages) |
12 August 2004 | Return made up to 06/07/04; full list of members (8 pages) |
26 April 2004 | Director resigned (1 page) |
26 April 2004 | Director resigned (1 page) |
6 January 2004 | Resolutions
|
6 January 2004 | Accounts for a dormant company made up to 31 May 2003 (5 pages) |
6 January 2004 | Accounts made up to 31 May 2003 (5 pages) |
6 January 2004 | Resolutions
|
28 August 2003 | Registered office changed on 28/08/03 from: 55 stallard street trowbridge wiltshire BA14 8HH (1 page) |
28 August 2003 | Registered office changed on 28/08/03 from: 55 stallard street trowbridge wiltshire BA14 8HH (1 page) |
24 July 2003 | Return made up to 06/07/03; full list of members (8 pages) |
24 July 2003 | Return made up to 06/07/03; full list of members (8 pages) |
16 July 2003 | Secretary resigned (1 page) |
16 July 2003 | New secretary appointed;new director appointed (2 pages) |
16 July 2003 | New secretary appointed;new director appointed (2 pages) |
16 July 2003 | Secretary resigned (1 page) |
14 November 2002 | Accounts for a dormant company made up to 31 May 2002 (5 pages) |
14 November 2002 | Accounts made up to 31 May 2002 (5 pages) |
14 July 2002 | Return made up to 06/07/02; full list of members (8 pages) |
14 July 2002 | Return made up to 06/07/02; full list of members (8 pages) |
14 June 2002 | Particulars of mortgage/charge (3 pages) |
14 June 2002 | Particulars of mortgage/charge (3 pages) |
30 October 2001 | Accounts for a dormant company made up to 31 May 2001 (5 pages) |
30 October 2001 | Accounts made up to 31 May 2001 (5 pages) |
30 August 2001 | Accounts for a dormant company made up to 31 October 2000 (9 pages) |
30 August 2001 | Accounts made up to 31 October 2000 (9 pages) |
17 August 2001 | Return made up to 06/07/01; full list of members (7 pages) |
17 August 2001 | Return made up to 06/07/01; full list of members (7 pages) |
7 February 2001 | Registered office changed on 07/02/01 from: 68 fore street trowbridge wiltshire BA14 8JF (1 page) |
7 February 2001 | Registered office changed on 07/02/01 from: 68 fore street trowbridge wiltshire BA14 8JF (1 page) |
12 December 2000 | Secretary's particulars changed (1 page) |
12 December 2000 | Accounting reference date shortened from 31/10/01 to 31/05/01 (1 page) |
12 December 2000 | Director resigned (1 page) |
12 December 2000 | Accounting reference date shortened from 31/10/01 to 31/05/01 (1 page) |
12 December 2000 | Secretary's particulars changed (1 page) |
12 December 2000 | Director resigned (1 page) |
4 September 2000 | Full accounts made up to 31 October 1999 (14 pages) |
4 September 2000 | Full accounts made up to 31 October 1999 (14 pages) |
8 August 2000 | Return made up to 06/07/00; full list of members (7 pages) |
8 August 2000 | Return made up to 06/07/00; full list of members
|
17 July 2000 | New director appointed (2 pages) |
17 July 2000 | New director appointed (2 pages) |
12 July 2000 | New director appointed (2 pages) |
12 July 2000 | New secretary appointed (2 pages) |
12 July 2000 | New director appointed (2 pages) |
12 July 2000 | New director appointed (2 pages) |
12 July 2000 | New secretary appointed (2 pages) |
12 July 2000 | New director appointed (2 pages) |
2 June 2000 | Declaration of satisfaction of mortgage/charge (4 pages) |
2 June 2000 | Declaration of satisfaction of mortgage/charge (4 pages) |
19 August 1999 | Director resigned (1 page) |
19 August 1999 | Director resigned (1 page) |
11 August 1999 | New director appointed (5 pages) |
11 August 1999 | New director appointed (5 pages) |
14 July 1999 | Full accounts made up to 31 October 1998 (15 pages) |
14 July 1999 | Full accounts made up to 31 October 1998 (15 pages) |
12 July 1999 | Return made up to 06/07/99; full list of members
|
12 July 1999 | Return made up to 06/07/99; full list of members (6 pages) |
20 June 1999 | Director resigned (1 page) |
20 June 1999 | Director resigned (1 page) |
20 June 1999 | Director resigned (1 page) |
20 June 1999 | Director resigned (1 page) |
20 June 1999 | Director resigned (1 page) |
20 June 1999 | Director resigned (1 page) |
9 May 1999 | Full accounts made up to 31 October 1997 (15 pages) |
9 May 1999 | Full accounts made up to 31 October 1997 (15 pages) |
27 July 1998 | Return made up to 11/07/98; no change of members
|
23 January 1998 | New secretary appointed (2 pages) |
23 January 1998 | Secretary resigned (1 page) |
23 January 1998 | Secretary resigned (1 page) |
23 January 1998 | New secretary appointed (2 pages) |
20 July 1997 | Return made up to 11/07/97; no change of members (6 pages) |
20 July 1997 | Return made up to 11/07/97; no change of members (6 pages) |
18 July 1997 | Full accounts made up to 31 October 1996 (16 pages) |
18 July 1997 | Full accounts made up to 31 October 1996 (16 pages) |
20 August 1996 | New director appointed (2 pages) |
26 July 1996 | Return made up to 11/07/96; full list of members
|
26 July 1996 | Return made up to 11/07/96; full list of members (12 pages) |
15 March 1996 | Director resigned (2 pages) |
13 December 1995 | New director appointed (4 pages) |
20 November 1995 | Particulars of mortgage/charge (3 pages) |
20 November 1995 | Particulars of mortgage/charge (4 pages) |
19 October 1995 | Resolutions
|
19 October 1995 | Resolutions
|
18 October 1995 | Accounting reference date notified as 31/10 (1 page) |
18 October 1995 | Memorandum and Articles of Association (22 pages) |
18 October 1995 | £ nc 1000/1250000 02/10/95 (1 page) |
18 October 1995 | Accounting reference date notified as 31/10 (1 page) |
18 October 1995 | New director appointed (2 pages) |
18 October 1995 | Memorandum and Articles of Association (11 pages) |
18 October 1995 | New director appointed (2 pages) |
18 October 1995 | Ad 02/10/95--------- £ si 1249998@1=1249998 £ ic 2/1250000 (2 pages) |
18 October 1995 | £ nc 1000/1250000 02/10/95 (1 page) |
18 October 1995 | Ad 02/10/95--------- £ si 1249998@1=1249998 £ ic 2/1250000 (2 pages) |
18 October 1995 | New director appointed (2 pages) |
27 September 1995 | New director appointed (2 pages) |
27 September 1995 | Director resigned (1 page) |
27 September 1995 | Director resigned (1 page) |
27 September 1995 | Secretary resigned (2 pages) |
27 September 1995 | Registered office changed on 27/09/95 from: silbury court 352 silbury boulevard milton keynes MK9 2HJ (1 page) |
27 September 1995 | New secretary appointed (2 pages) |
27 September 1995 | Secretary resigned (2 pages) |
27 September 1995 | New director appointed (1 page) |
26 September 1995 | New director appointed (2 pages) |
26 September 1995 | New secretary appointed (2 pages) |
25 September 1995 | Company name changed the exbury trading company limit ed\certificate issued on 26/09/95 (4 pages) |
25 September 1995 | Company name changed the exbury trading company limit ed\certificate issued on 26/09/95 (2 pages) |
22 September 1995 | Registered office changed on 22/09/95 from: 3 garden walk london EC2A 3EQ (1 page) |
22 September 1995 | Director resigned (2 pages) |
22 September 1995 | Director resigned (2 pages) |
22 September 1995 | Secretary resigned (2 pages) |
22 September 1995 | Secretary resigned (2 pages) |
22 September 1995 | Registered office changed on 22/09/95 from: 3 garden walk london EC2A 3EQ (1 page) |
11 July 1995 | Incorporation (28 pages) |