Harbury
Leamington Spa
Warwickshire
CV33 9ND
Director Name | Mr Christopher Loughlin Gormlie |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 May 2008(12 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (closed 24 August 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 41 Brueacre Drive Wemyss Bay Inverclyde PA18 6HA Scotland |
Director Name | Mr Robert Kirk Carruthers |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 1996(same day as company formation) |
Role | Producer |
Country of Residence | England |
Correspondence Address | Harrow House Langley Stratford Upon Avon Warwickshire CV37 0HW |
Director Name | Gary John Russell |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 1996(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 6 Queens Anne Grove Bedford Park, Chiswick London W4 1QP |
Secretary Name | Gary John Russell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 November 2000(4 years, 6 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 05 February 2008) |
Role | Solicitor |
Country of Residence | Ireland |
Correspondence Address | Leysin Crosthwaite Park East Dun Laoghaire Dublin D18 |
Director Name | Dawn Reid |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2008(11 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 28 February 2009) |
Role | Company Director |
Correspondence Address | 14 Penfolds Halton Brook Runcorn Cheshire WA7 2DG |
Director Name | George Webster Wallace |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2008(11 years, 9 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 30 May 2008) |
Role | Company Director |
Correspondence Address | 68 Kilmaurs Street Govan Glasgow G51 4UB Scotland |
Secretary Name | Hexagon Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 April 1996(same day as company formation) |
Correspondence Address | Suite 3.5 City Gate House 39-45 Finsbury Square London EC2A 1UU |
Registered Address | Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP |
---|---|
Region | North West |
Constituency | Denton and Reddish |
County | Greater Manchester |
Ward | Reddish South |
Built Up Area | Greater Manchester |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 31 December 2006 (17 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
24 August 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 August 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
20 May 2010 | Annual return made up to 26 April 2010 with a full list of shareholders Statement of capital on 2010-05-20
|
20 May 2010 | Annual return made up to 26 April 2010 with a full list of shareholders Statement of capital on 2010-05-20
|
11 May 2010 | First Gazette notice for voluntary strike-off (1 page) |
11 May 2010 | First Gazette notice for voluntary strike-off (1 page) |
10 September 2009 | Application for striking-off (1 page) |
10 September 2009 | Application for striking-off (1 page) |
22 May 2009 | Company name changed vinyl gold LTD\certificate issued on 26/05/09 (2 pages) |
22 May 2009 | Company name changed vinyl gold LTD\certificate issued on 26/05/09 (2 pages) |
13 May 2009 | Return made up to 26/04/09; full list of members (3 pages) |
13 May 2009 | Return made up to 26/04/09; full list of members (3 pages) |
3 March 2009 | Return made up to 26/04/08; full list of members (3 pages) |
3 March 2009 | Return made up to 26/04/08; full list of members (3 pages) |
2 March 2009 | Appointment terminated director dawn reid (1 page) |
2 March 2009 | Appointment Terminated Director dawn reid (1 page) |
15 January 2009 | Registered office changed on 15/01/2009 from 20 hawkes drive heathcote industrial estate warwick warwickshire CV34 6LX (1 page) |
15 January 2009 | Registered office changed on 15/01/2009 from 20 hawkes drive heathcote industrial estate warwick warwickshire CV34 6LX (1 page) |
2 September 2008 | Company name changed lifestyle film studios LIMITED\certificate issued on 02/09/08 (2 pages) |
2 September 2008 | Company name changed lifestyle film studios LIMITED\certificate issued on 02/09/08 (2 pages) |
25 June 2008 | Application for reregistration from PLC to private (1 page) |
25 June 2008 | Resolutions
|
25 June 2008 | Certificate of re-registration from Public Limited Company to Private (1 page) |
25 June 2008 | Application for reregistration from PLC to private (1 page) |
25 June 2008 | Re-registration of Memorandum and Articles (12 pages) |
25 June 2008 | Certificate of re-registration from Public Limited Company to Private (1 page) |
25 June 2008 | Re-registration of Memorandum and Articles (12 pages) |
25 June 2008 | Resolutions
|
19 June 2008 | Director appointed christopher gormlie (3 pages) |
19 June 2008 | Appointment Terminated Director george wallace (1 page) |
19 June 2008 | Appointment terminated director george wallace (1 page) |
19 June 2008 | Director appointed christopher gormlie (3 pages) |
14 February 2008 | New secretary appointed (1 page) |
14 February 2008 | Secretary resigned (1 page) |
14 February 2008 | Director resigned (1 page) |
14 February 2008 | New director appointed (1 page) |
14 February 2008 | New secretary appointed (1 page) |
14 February 2008 | New director appointed (1 page) |
14 February 2008 | Secretary resigned (1 page) |
14 February 2008 | Director resigned (1 page) |
14 February 2008 | New director appointed (1 page) |
14 February 2008 | New director appointed (1 page) |
7 February 2008 | Company name changed macbeth PLC\certificate issued on 07/02/08 (2 pages) |
7 February 2008 | Company name changed macbeth PLC\certificate issued on 07/02/08 (2 pages) |
1 November 2007 | Full accounts made up to 31 December 2006 (12 pages) |
1 November 2007 | Full accounts made up to 31 December 2006 (12 pages) |
16 July 2007 | Return made up to 26/04/07; no change of members (7 pages) |
16 July 2007 | Return made up to 26/04/07; no change of members
|
23 February 2007 | Accounting reference date shortened from 30/04/07 to 31/12/06 (1 page) |
23 February 2007 | Accounting reference date shortened from 30/04/07 to 31/12/06 (1 page) |
5 December 2006 | Full accounts made up to 30 April 2006 (12 pages) |
5 December 2006 | Full accounts made up to 30 April 2006 (12 pages) |
6 November 2006 | Registered office changed on 06/11/06 from: walnut cottage 1 manor court wagstaffe close harbury warwickshire CV33 9ND (1 page) |
6 November 2006 | Registered office changed on 06/11/06 from: walnut cottage 1 manor court wagstaffe close harbury warwickshire CV33 9ND (1 page) |
26 May 2006 | Return made up to 26/04/06; full list of members (7 pages) |
26 May 2006 | Return made up to 26/04/06; full list of members (7 pages) |
13 December 2005 | Full accounts made up to 30 April 2005 (12 pages) |
13 December 2005 | Full accounts made up to 30 April 2005 (12 pages) |
2 June 2005 | Return made up to 26/04/05; full list of members
|
2 June 2005 | Return made up to 26/04/05; full list of members (7 pages) |
21 April 2005 | Registered office changed on 21/04/05 from: avon house 29 new broad street stratford upon avon warwickshire CV37 6NY (1 page) |
21 April 2005 | Registered office changed on 21/04/05 from: avon house 29 new broad street stratford upon avon warwickshire CV37 6NY (1 page) |
19 April 2005 | Full accounts made up to 30 April 2004 (12 pages) |
19 April 2005 | Full accounts made up to 30 April 2004 (12 pages) |
8 October 2004 | Registered office changed on 08/10/04 from: c/o west chartered accountants 4A nailsworth road dorridge solihull west midlands B93 8NS (1 page) |
8 October 2004 | Registered office changed on 08/10/04 from: c/o west chartered accountants 4A nailsworth road dorridge solihull west midlands B93 8NS (1 page) |
17 June 2004 | Return made up to 26/04/04; full list of members (7 pages) |
17 June 2004 | Return made up to 26/04/04; full list of members (7 pages) |
3 December 2003 | Full accounts made up to 30 April 2003 (12 pages) |
3 December 2003 | Full accounts made up to 30 April 2003 (12 pages) |
18 August 2003 | Return made up to 26/04/03; full list of members (7 pages) |
18 August 2003 | Return made up to 26/04/03; full list of members (7 pages) |
1 December 2002 | Full accounts made up to 30 April 2002 (13 pages) |
1 December 2002 | Full accounts made up to 30 April 2002 (13 pages) |
12 November 2002 | Notice of completion of voluntary arrangement (4 pages) |
12 November 2002 | Notice of completion of voluntary arrangement (4 pages) |
13 August 2002 | Voluntary arrangement supervisor's abstract of receipts and payments to 17 May 2002 (6 pages) |
13 August 2002 | Voluntary arrangement supervisor's abstract of receipts and payments to 17 May 2002 (6 pages) |
21 May 2002 | Return made up to 26/04/02; full list of members (7 pages) |
21 May 2002 | Return made up to 26/04/02; full list of members (7 pages) |
26 April 2002 | Registered office changed on 26/04/02 from: c/o stratford shakespeare compan 11 central chambers cooks alley stratford upon avon CV37 6QN (1 page) |
26 April 2002 | Registered office changed on 26/04/02 from: c/o stratford shakespeare compan 11 central chambers cooks alley stratford upon avon CV37 6QN (1 page) |
28 November 2001 | Full accounts made up to 30 April 2001 (13 pages) |
28 November 2001 | Full accounts made up to 30 April 2001 (13 pages) |
24 May 2001 | Return made up to 26/04/01; full list of members (7 pages) |
24 May 2001 | Return made up to 26/04/01; full list of members
|
23 May 2001 | Notice to Registrar of companies voluntary arrangement taking effect (6 pages) |
23 May 2001 | Notice to Registrar of companies voluntary arrangement taking effect (6 pages) |
30 November 2000 | Full accounts made up to 30 April 2000 (13 pages) |
30 November 2000 | Full accounts made up to 30 April 2000 (13 pages) |
10 November 2000 | Secretary resigned (1 page) |
10 November 2000 | New secretary appointed (2 pages) |
10 November 2000 | New secretary appointed (2 pages) |
10 November 2000 | Secretary resigned (1 page) |
19 May 2000 | Return made up to 26/04/00; full list of members (7 pages) |
19 May 2000 | Return made up to 26/04/00; full list of members (7 pages) |
2 December 1999 | Full accounts made up to 30 April 1999 (13 pages) |
2 December 1999 | Full accounts made up to 30 April 1999 (13 pages) |
20 May 1999 | Return made up to 26/04/99; full list of members (6 pages) |
20 May 1999 | Return made up to 26/04/99; full list of members (6 pages) |
2 December 1998 | Full accounts made up to 30 April 1998 (13 pages) |
2 December 1998 | Full accounts made up to 30 April 1998 (13 pages) |
6 November 1998 | Director resigned (1 page) |
6 November 1998 | Director resigned (1 page) |
27 April 1998 | Return made up to 26/04/98; full list of members
|
27 April 1998 | Return made up to 26/04/98; full list of members (6 pages) |
1 December 1997 | Full accounts made up to 30 April 1997 (14 pages) |
1 December 1997 | Full accounts made up to 30 April 1997 (14 pages) |
19 May 1997 | Return made up to 26/04/97; full list of members
|
19 May 1997 | Return made up to 26/04/97; full list of members (6 pages) |
9 July 1996 | Certificate of authorisation to commence business and borrow (1 page) |
9 July 1996 | Application to commence business (2 pages) |
9 July 1996 | Certificate of authorisation to commence business and borrow (1 page) |
9 July 1996 | Application to commence business (2 pages) |
4 July 1996 | Ad 26/06/96--------- £ si 49900@1=49900 £ ic 100/50000 (2 pages) |
4 July 1996 | Resolutions
|
4 July 1996 | Ad 26/06/96--------- £ si 49900@1=49900 £ ic 100/50000 (2 pages) |
4 July 1996 | Resolutions
|
14 May 1996 | Prospectus (25 pages) |
14 May 1996 | Prospectus (25 pages) |
26 April 1996 | Incorporation (72 pages) |
26 April 1996 | Incorporation (72 pages) |