Binfield
Bracknell
Berkshire
RG42 4DY
Director Name | Mr John Fraser Grant Willox |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 May 2015(19 years, 5 months after company formation) |
Appointment Duration | 8 months, 3 weeks (closed 02 February 2016) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 6 Coronet Way Centenary Park Eccles Manchester M50 1RE |
Director Name | Mr Robert Graeme Veitch |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 May 2015(19 years, 5 months after company formation) |
Appointment Duration | 8 months, 3 weeks (closed 02 February 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Holmesfield Road Warrington Cheshire WA1 2DS |
Director Name | Mrs Alison Leonie Stevenson |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | British And South Af |
Status | Closed |
Appointed | 13 May 2015(19 years, 5 months after company formation) |
Appointment Duration | 8 months, 3 weeks (closed 02 February 2016) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 6 Coronet Way Centenary Park Eccles Manchester M50 1RE |
Secretary Name | MBM Secretarial Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 13 May 2015(19 years, 5 months after company formation) |
Appointment Duration | 8 months, 3 weeks (closed 02 February 2016) |
Correspondence Address | 5th Floor 125 Princes Street Edinburgh EH2 4AD Scotland |
Director Name | Mr Michael Bernard Clark |
---|---|
Date of Birth | April 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 1995(same day as company formation) |
Role | Consulting Engineer |
Country of Residence | England |
Correspondence Address | Greyfriars Dunwich Saxmundham Suffolk IP17 3DW |
Secretary Name | Mr Ian Stanley Simpson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 December 1995(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 54 Medway Crescent Leigh On Sea Essex SS9 2UY |
Director Name | Mr Raymond John Barraclough |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 1997(1 year, 9 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 07 August 2000) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Little Willow Birch Close Haywards Heath West Sussex RH17 7ST |
Director Name | Reginald Bettridge |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 1997(1 year, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 28 May 1999) |
Role | Chief Executive |
Correspondence Address | 22 Manor Forstal New Ash Green Longfield Kent DA3 8JG |
Secretary Name | Mr Raymond John Barraclough |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 October 1997(1 year, 9 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 07 August 2000) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Little Willow Birch Close Haywards Heath West Sussex RH17 7ST |
Secretary Name | Mr David Iain Webb |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 August 2000(4 years, 7 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 12 April 2006) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 34 Wiggett Grove Binfield Bracknell Berkshire RG42 4DY |
Secretary Name | Dr Christopher John Gill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 August 2000(4 years, 7 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 24 January 2001) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Queen Annes 47 West Street, Oundle Peterborough PE8 4EJ |
Director Name | Dr Christopher John Gill |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2001(5 years, 1 month after company formation) |
Appointment Duration | 14 years, 3 months (resigned 13 May 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Queen Annes 47 West Street, Oundle Peterborough PE8 4EJ |
Secretary Name | Mrs Hilary Laura Cemm |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2006(10 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 30 April 2008) |
Role | Personnel Manager |
Correspondence Address | 7 Alyngton Northchurch Berkhamsted Hertfordshire HP4 3XP |
Secretary Name | Patricia Margaret Ward Presland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2008(12 years, 4 months after company formation) |
Appointment Duration | 7 years (resigned 13 May 2015) |
Role | Company Director |
Correspondence Address | Beechlands Honor End Lane Prestwood Great Missenden Bucks HP16 9QY |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 December 1995(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 December 1995(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | 6 Coronet Way Centenary Park Eccles Manchester M50 1RE |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Weaste and Seedley |
Built Up Area | Greater Manchester |
2 at £1 | Bm Trada Certification LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2014 (9 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
2 February 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 October 2015 | First Gazette notice for voluntary strike-off (1 page) |
7 October 2015 | Second filing of AP01 previously delivered to Companies House
|
6 October 2015 | Application to strike the company off the register (3 pages) |
22 September 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
24 June 2015 | Director's details changed for Mr John Fraser Grant Willox on 16 June 2015 (2 pages) |
9 June 2015 | Resolutions
|
26 May 2015 | Appointment of Mbm Secretarial Services Limited as a secretary on 13 May 2015 (2 pages) |
21 May 2015 | Appointment of Alison Leonie Stevenson as a director on 13 May 2015 (2 pages) |
21 May 2015 | Termination of appointment of Patricia Margaret Ward Presland as a secretary on 13 May 2015 (1 page) |
21 May 2015 | Termination of appointment of Christopher John Gill as a director on 13 May 2015 (1 page) |
21 May 2015 | Appointment of Mr John Fraser Grant Willox as a director on 13 May 2015 (2 pages) |
21 May 2015 | Registered office address changed from Stocking Lane Hughenden Valley High Wycombe Buckinghamshire HP14 4nd to 6 Coronet Way Centenary Park Eccles Manchester M50 1RE on 21 May 2015 (1 page) |
21 May 2015 | Appointment of Mr Robert Graeme Veitch as a director on 13 May 2015 (2 pages) |
23 December 2014 | Annual return made up to 13 December 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
2 September 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
23 December 2013 | Annual return made up to 13 December 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
11 September 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
18 December 2012 | Annual return made up to 13 December 2012 with a full list of shareholders (5 pages) |
14 September 2012 | Accounts for a dormant company made up to 31 December 2011 (3 pages) |
23 December 2011 | Annual return made up to 13 December 2011 with a full list of shareholders (5 pages) |
13 September 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
21 December 2010 | Annual return made up to 13 December 2010 with a full list of shareholders (5 pages) |
2 October 2010 | Amended accounts made up to 31 December 2009 (3 pages) |
15 September 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
6 January 2010 | Annual return made up to 13 December 2009 with a full list of shareholders (5 pages) |
16 September 2009 | Accounts for a dormant company made up to 31 December 2008 (3 pages) |
10 January 2009 | Return made up to 13/12/08; full list of members (3 pages) |
11 September 2008 | Accounts for a dormant company made up to 31 December 2007 (3 pages) |
7 May 2008 | Appointment terminated secretary hilary cemm (1 page) |
7 May 2008 | Secretary appointed patricia margaret ward presland (2 pages) |
13 December 2007 | Return made up to 13/12/07; full list of members (2 pages) |
26 September 2007 | Accounts for a dormant company made up to 31 December 2006 (3 pages) |
14 December 2006 | Return made up to 13/12/06; full list of members (2 pages) |
20 October 2006 | Accounts for a dormant company made up to 31 December 2005 (3 pages) |
21 April 2006 | Secretary resigned (1 page) |
2 February 2006 | New secretary appointed (2 pages) |
2 February 2006 | Secretary resigned (1 page) |
5 January 2006 | Return made up to 13/12/05; full list of members (7 pages) |
30 September 2005 | Accounts for a dormant company made up to 31 December 2004 (3 pages) |
17 December 2004 | Return made up to 13/12/04; full list of members (7 pages) |
23 August 2004 | Accounts for a dormant company made up to 31 December 2003 (3 pages) |
22 December 2003 | Return made up to 13/12/03; full list of members (7 pages) |
28 July 2003 | Accounts for a dormant company made up to 31 December 2002 (3 pages) |
19 December 2002 | Return made up to 13/12/02; full list of members
|
13 September 2002 | Accounts for a dormant company made up to 31 December 2001 (3 pages) |
19 December 2001 | Return made up to 13/12/01; full list of members (6 pages) |
8 May 2001 | Accounts for a dormant company made up to 31 December 2000 (3 pages) |
3 April 2001 | Accounting reference date shortened from 28/02/01 to 31/12/00 (1 page) |
3 April 2001 | Accounts for a dormant company made up to 28 February 2000 (3 pages) |
28 January 2001 | Secretary resigned (1 page) |
28 January 2001 | New director appointed (2 pages) |
11 January 2001 | Return made up to 13/12/00; full list of members
|
23 August 2000 | Registered office changed on 23/08/00 from: barnby house barnby gate newark nottinghamshire NG24 1PZ (1 page) |
22 August 2000 | Director resigned (1 page) |
22 August 2000 | Secretary resigned (1 page) |
22 August 2000 | New secretary appointed (2 pages) |
22 August 2000 | New director appointed (2 pages) |
22 August 2000 | Director resigned (1 page) |
22 August 2000 | New secretary appointed (2 pages) |
23 December 1999 | Full accounts made up to 28 February 1999 (9 pages) |
14 December 1999 | Return made up to 13/12/99; full list of members (6 pages) |
26 July 1999 | Director resigned (1 page) |
7 January 1999 | Return made up to 13/12/98; no change of members
|
28 September 1998 | Full accounts made up to 28 February 1998 (9 pages) |
24 March 1998 | Accounting reference date extended from 31/12/97 to 28/02/98 (1 page) |
10 February 1998 | Return made up to 13/12/97; no change of members (5 pages) |
10 February 1998 | New secretary appointed;new director appointed (2 pages) |
10 February 1998 | New director appointed (2 pages) |
19 December 1997 | New secretary appointed;new director appointed (2 pages) |
19 December 1997 | New director appointed (2 pages) |
16 October 1997 | Full accounts made up to 31 December 1996 (4 pages) |
8 January 1997 | Return made up to 13/12/96; full list of members (6 pages) |
2 May 1996 | Company name changed cqa LIMITED\certificate issued on 03/05/96 (2 pages) |
8 January 1996 | Accounting reference date notified as 31/12 (1 page) |
3 January 1996 | Secretary resigned;new secretary appointed (2 pages) |
3 January 1996 | Director resigned;new director appointed (2 pages) |
13 December 1995 | Incorporation (28 pages) |