Cullompton
Devon
EX15 2HT
Director Name | Mr Alan Christopher Thompson |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 1996(3 weeks after company formation) |
Appointment Duration | 1 month, 1 week (resigned 29 May 1996) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 21a Spath Road Didsbury Manchester Greater Manchester M20 2QT |
Secretary Name | Andrew John Young |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 April 1996(3 weeks after company formation) |
Appointment Duration | 2 months (resigned 21 June 1996) |
Role | Solicitor |
Correspondence Address | Orchard Chase Eastham Court 161 Palatine Road Didsbury Manchester M20 2GH |
Director Name | Mr James Keith Wooster |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 1996(2 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 28 October 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14c Paveley Drive Morgans Walk Battersea London SW11 2TP |
Secretary Name | Mr John Shotton Herbert |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 June 1996(2 months, 3 weeks after company formation) |
Appointment Duration | 10 years, 6 months (resigned 11 January 2007) |
Role | Company Director |
Correspondence Address | Michelend Lewes Road, Westmeston Hassocks West Sussex BN6 8RH |
Director Name | Brian Irving Homewood |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 1997(11 months, 2 weeks after company formation) |
Appointment Duration | 2 months (resigned 14 May 1997) |
Role | Company Director |
Correspondence Address | 20 Cedar Close Grafham Huntingdon Cambridgeshire PE28 0DZ |
Director Name | Mr Laurence Norman Slater |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 1997(11 months, 2 weeks after company formation) |
Appointment Duration | 2 months (resigned 14 May 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fraydell Links Drive Totteridge London N20 8QU |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 March 1996(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 March 1996(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | C/O Mace And Jones 4 Oxford Court Manchester M2 3WQ |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Next Accounts Due | 31 October 2003 (overdue) |
---|---|
Accounts Category | No Accounts Filed |
Accounts Year End | 31 December |
Next Return Due | 11 April 2017 (overdue) |
---|
13 February 2007 | Secretary resigned (1 page) |
---|---|
13 February 2007 | Secretary resigned (1 page) |
28 June 2005 | Receiver's abstract of receipts and payments (2 pages) |
28 June 2005 | Receiver's abstract of receipts and payments (2 pages) |
28 June 2005 | Receiver's abstract of receipts and payments (2 pages) |
28 June 2005 | Receiver's abstract of receipts and payments (2 pages) |
17 May 2005 | Receiver ceasing to act (1 page) |
17 May 2005 | Receiver ceasing to act (1 page) |
22 September 2004 | Receiver's abstract of receipts and payments (2 pages) |
22 September 2004 | Receiver's abstract of receipts and payments (2 pages) |
22 September 2004 | Receiver's abstract of receipts and payments (2 pages) |
22 September 2004 | Receiver's abstract of receipts and payments (2 pages) |
18 August 2004 | Order of court - dissolution void (4 pages) |
18 August 2004 | Order of court - dissolution void (4 pages) |
26 December 2003 | Dissolved (1 page) |
26 December 2003 | Dissolved (1 page) |
26 September 2003 | Completion of winding up (1 page) |
26 September 2003 | Completion of winding up (1 page) |
21 July 2003 | Order of court to wind up (2 pages) |
21 July 2003 | Order of court to wind up (2 pages) |
31 March 2003 | Administrative Receiver's report (8 pages) |
31 March 2003 | Administrative Receiver's report (8 pages) |
31 March 2003 | Stat of affairs with f 3.10 (9 pages) |
31 March 2003 | Stat of affairs with f 3.10 (9 pages) |
10 May 2002 | Receiver's abstract of receipts and payments (2 pages) |
10 May 2002 | Receiver's abstract of receipts and payments (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) |
16 May 2000 | Receiver's abstract of receipts and payments (2 pages) |
16 May 2000 | Receiver's abstract of receipts and payments (2 pages) |
2 June 1999 | Receiver's abstract of receipts and payments (2 pages) |
2 June 1999 | Receiver's abstract of receipts and payments (2 pages) |
4 November 1998 | Director resigned (1 page) |
4 November 1998 | Director resigned (1 page) |
19 June 1998 | Receiver's abstract of receipts and payments (3 pages) |
19 June 1998 | Receiver's abstract of receipts and payments (3 pages) |
4 June 1997 | Director resigned (1 page) |
4 June 1997 | Director resigned (1 page) |
20 May 1997 | Director resigned (1 page) |
20 May 1997 | Director resigned (1 page) |
19 May 1997 | Appointment of receiver/manager (2 pages) |
19 May 1997 | Appointment of receiver/manager (2 pages) |
15 May 1997 | Appointment of receiver/manager (2 pages) |
15 May 1997 | Appointment of receiver/manager (2 pages) |
27 March 1997 | New director appointed (2 pages) |
27 March 1997 | Accounting reference date shortened from 31/03/97 to 31/12/96 (1 page) |
27 March 1997 | New director appointed (2 pages) |
27 March 1997 | New director appointed (2 pages) |
27 March 1997 | Accounting reference date shortened from 31/03/97 to 31/12/96 (1 page) |
27 March 1997 | New director appointed (2 pages) |
11 July 1996 | Particulars of mortgage/charge (10 pages) |
11 July 1996 | Particulars of mortgage/charge (10 pages) |
10 July 1996 | Secretary resigned (2 pages) |
10 July 1996 | New secretary appointed (1 page) |
10 July 1996 | New secretary appointed (1 page) |
10 July 1996 | Secretary resigned (2 pages) |
9 July 1996 | Particulars of mortgage/charge (4 pages) |
9 July 1996 | Particulars of mortgage/charge (4 pages) |
3 July 1996 | Particulars of mortgage/charge (5 pages) |
3 July 1996 | Particulars of mortgage/charge (5 pages) |
27 June 1996 | New director appointed (2 pages) |
27 June 1996 | New director appointed (2 pages) |
24 June 1996 | Company name changed orbreck foods LIMITED\certificate issued on 24/06/96 (2 pages) |
24 June 1996 | Company name changed orbreck foods LIMITED\certificate issued on 24/06/96 (2 pages) |
14 June 1996 | Director resigned (1 page) |
14 June 1996 | Director resigned (1 page) |
14 June 1996 | New director appointed (2 pages) |
14 June 1996 | New director appointed (2 pages) |
28 April 1996 | New director appointed (2 pages) |
28 April 1996 | Director resigned (1 page) |
28 April 1996 | Secretary resigned (1 page) |
28 April 1996 | New secretary appointed (2 pages) |
28 April 1996 | Director resigned (1 page) |
28 April 1996 | New secretary appointed (2 pages) |
28 April 1996 | New director appointed (2 pages) |
28 April 1996 | Secretary resigned (1 page) |
25 April 1996 | Registered office changed on 25/04/96 from: classic house 174-180 old street london EC1V 9BP (1 page) |
25 April 1996 | Company name changed speed 5522 LIMITED\certificate issued on 25/04/96 (2 pages) |
25 April 1996 | Registered office changed on 25/04/96 from: classic house 174-180 old street london EC1V 9BP (1 page) |
25 April 1996 | Company name changed speed 5522 LIMITED\certificate issued on 25/04/96 (2 pages) |
28 March 1996 | Incorporation (17 pages) |
28 March 1996 | Incorporation (17 pages) |