Southam
Leamington Spa
Warwickshire
CV47 0QA
Secretary Name | Mr Mark Anthony Grineaux |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 August 1998(2 years after company formation) |
Appointment Duration | 15 years, 7 months (closed 05 March 2014) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Meadowview Pendicke Street Southam Leamington Spa Warwickshire CV47 0QA |
Director Name | Colin Tyson |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 July 2000(3 years, 11 months after company formation) |
Appointment Duration | 13 years, 8 months (closed 05 March 2014) |
Role | Operations Director |
Correspondence Address | 10 Sefton Close Sefton Farm Burnley Road, Clayton Le Moors Accrington Lancashire BB5 5TT |
Director Name | Keith Stuttard |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 April 2002(5 years, 9 months after company formation) |
Appointment Duration | 11 years, 10 months (closed 05 March 2014) |
Role | Company Director |
Correspondence Address | 15 Holme Meadow Cumwhinton Carlisle Cumbria CA4 8DR |
Director Name | Martyn Henry Yates Brown |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 1996(same day as company formation) |
Role | Consultant |
Correspondence Address | 17 Oaktree Close Middleton St George Darlington County Durham DL2 1HJ |
Director Name | Mr Robin William Winter Brown |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 1996(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 38 High Stack Long Buckby Northampton Northamptonshire NN6 7QT |
Secretary Name | Mr Robin William Winter Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 July 1996(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 38 High Stack Long Buckby Northampton Northamptonshire NN6 7QT |
Director Name | Mark Jones |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1996(1 month, 2 weeks after company formation) |
Appointment Duration | 4 years, 10 months (resigned 20 July 2001) |
Role | Company Director |
Correspondence Address | 2 Cromwell Crescent Stanwix Bank Carlisle Cumbria CA3 9NN |
Director Name | Co Form (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 July 1996(same day as company formation) |
Correspondence Address | Dominions House North Queen Street Cardiff CF1 4AR Wales |
Secretary Name | Co Form (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 July 1996(same day as company formation) |
Correspondence Address | Dominions House North Queen Street Cardiff CF1 4AR Wales |
Registered Address | 35 Waters Edge Business Park Modwen Road Manchester M5 3EZ |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
Latest Accounts | 28 February 2004 (20 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
5 March 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 March 2014 | Final Gazette dissolved following liquidation (1 page) |
5 March 2014 | Final Gazette dissolved following liquidation (1 page) |
5 December 2013 | Notice of final account prior to dissolution (1 page) |
5 December 2013 | Return of final meeting of creditors (1 page) |
5 December 2013 | Notice of final account prior to dissolution (1 page) |
19 July 2012 | Registered office address changed from Third Floor Goldsmiths House Broad Plain Bristol on 19 July 2012 (2 pages) |
19 July 2012 | Registered office address changed from Third Floor Goldsmiths House Broad Plain Bristol on 19 July 2012 (2 pages) |
19 June 2009 | Registered office changed on 19/06/2009 from 35 waters edge business park modwen road manchester M5 3EZ (1 page) |
19 June 2009 | Registered office changed on 19/06/2009 from 35 waters edge business park modwen road manchester M5 3EZ (1 page) |
5 September 2006 | Director resigned (1 page) |
5 September 2006 | Director resigned (1 page) |
14 March 2006 | Registered office changed on 14/03/06 from: 20 market hill southam warwickshire CV47 0HF (1 page) |
14 March 2006 | Registered office changed on 14/03/06 from: 20 market hill southam warwickshire CV47 0HF (1 page) |
8 March 2006 | Appointment of a liquidator (1 page) |
8 March 2006 | Appointment of a liquidator (1 page) |
14 November 2005 | Order of court to wind up (2 pages) |
14 November 2005 | Order of court to wind up (2 pages) |
10 October 2005 | Return made up to 15/07/05; full list of members (8 pages) |
10 October 2005 | Return made up to 15/07/05; full list of members (8 pages) |
14 September 2005 | Registered office changed on 14/09/05 from: elwell watchorn & saxton LLP 109 swan street sileby leicestershire LE12 7NN (1 page) |
14 September 2005 | Registered office changed on 14/09/05 from: elwell watchorn & saxton LLP 109 swan street sileby leicestershire LE12 7NN (1 page) |
9 July 2005 | Registered office changed on 09/07/05 from: 20 market hill southam leamington spa warwickshire CV33 0HF (1 page) |
9 July 2005 | Registered office changed on 09/07/05 from: 20 market hill southam leamington spa warwickshire CV33 0HF (1 page) |
30 December 2004 | Total exemption small company accounts made up to 28 February 2004 (2 pages) |
30 December 2004 | Total exemption small company accounts made up to 28 February 2004 (2 pages) |
26 August 2004 | Return made up to 15/07/04; no change of members (8 pages) |
26 August 2004 | Return made up to 15/07/04; no change of members (8 pages) |
26 August 2004 | Total exemption full accounts made up to 28 February 2003 (15 pages) |
26 August 2004 | Total exemption full accounts made up to 28 February 2003 (15 pages) |
10 June 2004 | Particulars of mortgage/charge (5 pages) |
10 June 2004 | Particulars of mortgage/charge (5 pages) |
24 October 2003 | Return made up to 15/07/03; full list of members (8 pages) |
24 October 2003 | Return made up to 15/07/03; full list of members (8 pages) |
2 May 2003 | Particulars of mortgage/charge (3 pages) |
2 May 2003 | Particulars of mortgage/charge (3 pages) |
8 April 2003 | Particulars of mortgage/charge (3 pages) |
8 April 2003 | Particulars of mortgage/charge (3 pages) |
26 February 2003 | Accounting reference date extended from 31/08/02 to 28/02/03 (1 page) |
26 February 2003 | Accounting reference date extended from 31/08/02 to 28/02/03 (1 page) |
25 February 2003 | Ad 19/12/02-20/12/02 £ si 5000@1=5000 £ ic 98505/103505 (2 pages) |
25 February 2003 | Ad 19/12/02-20/12/02 £ si 5000@1=5000 £ ic 98505/103505 (2 pages) |
7 January 2003 | Ad 19/12/02-20/12/02 £ si [email protected]=50 £ ic 98455/98505 (2 pages) |
7 January 2003 | Ad 19/12/02-20/12/02 £ si [email protected]=50 £ ic 98455/98505 (2 pages) |
18 October 2002 | Resolutions
|
18 October 2002 | Memorandum and Articles of Association (13 pages) |
18 October 2002 | Resolutions
|
18 October 2002 | Memorandum and Articles of Association (13 pages) |
3 October 2002 | Return made up to 15/07/02; full list of members (9 pages) |
3 October 2002 | Return made up to 15/07/02; full list of members (9 pages) |
18 September 2002 | Ad 30/08/02--------- £ si 3171@1=3171 £ ic 95284/98455 (2 pages) |
18 September 2002 | Ad 30/08/02--------- £ si 3171@1=3171 £ ic 95284/98455 (2 pages) |
15 May 2002 | Ad 15/04/02--------- £ si 891@1=891 £ ic 94393/95284 (2 pages) |
15 May 2002 | Ad 15/04/02--------- £ si 891@1=891 £ ic 94393/95284 (2 pages) |
14 May 2002 | Accounts for a small company made up to 31 August 2001 (9 pages) |
14 May 2002 | Accounts for a small company made up to 31 August 2001 (9 pages) |
22 April 2002 | New director appointed (2 pages) |
22 April 2002 | New director appointed (2 pages) |
10 April 2002 | Ad 15/09/01-16/09/01 £ si 2726@1=2726 £ ic 91667/94393 (2 pages) |
10 April 2002 | Ad 15/09/01-16/09/01 £ si 2726@1=2726 £ ic 91667/94393 (2 pages) |
27 November 2001 | £ sr 11442@1 05/07/01 (1 page) |
27 November 2001 | £ sr 11442@1 05/07/01 (1 page) |
19 September 2001 | Return made up to 15/07/01; full list of members (8 pages) |
19 September 2001 | Return made up to 15/07/01; full list of members (8 pages) |
23 August 2001 | Director resigned (1 page) |
23 August 2001 | Director resigned (1 page) |
3 July 2001 | Accounts for a small company made up to 31 August 2000 (9 pages) |
3 July 2001 | Accounts for a small company made up to 31 August 2000 (9 pages) |
23 May 2001 | £ ic 91667/91217 15/04/01 £ sr 450@1=450 (1 page) |
23 May 2001 | £ ic 91667/91217 15/04/01 £ sr 450@1=450 (1 page) |
13 November 2000 | Resolutions
|
13 November 2000 | Resolutions
|
6 November 2000 | Resolutions
|
6 November 2000 | Resolutions
|
26 October 2000 | Particulars of mortgage/charge (3 pages) |
26 October 2000 | Particulars of mortgage/charge (3 pages) |
16 August 2000 | New director appointed (2 pages) |
16 August 2000 | New director appointed (2 pages) |
16 August 2000 | Return made up to 15/07/00; full list of members (13 pages) |
16 August 2000 | Return made up to 15/07/00; full list of members
|
10 April 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
10 April 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
3 April 2000 | Full accounts made up to 31 August 1999 (16 pages) |
3 April 2000 | Full accounts made up to 31 August 1999 (16 pages) |
24 March 2000 | Director resigned (1 page) |
24 March 2000 | Director resigned (1 page) |
12 January 2000 | Director resigned (1 page) |
12 January 2000 | Director resigned (1 page) |
28 July 1999 | Return made up to 15/07/99; full list of members (8 pages) |
28 July 1999 | Return made up to 15/07/99; full list of members (8 pages) |
6 November 1998 | Full accounts made up to 31 August 1998 (18 pages) |
6 November 1998 | Full accounts made up to 31 August 1998 (18 pages) |
2 October 1998 | New secretary appointed;new director appointed (2 pages) |
2 October 1998 | New secretary appointed;new director appointed (2 pages) |
11 September 1998 | Return made up to 15/07/98; no change of members
|
11 September 1998 | Return made up to 15/07/98; no change of members (4 pages) |
12 August 1998 | Ad 31/07/98--------- £ si 1667@1=1667 £ ic 225000/226667 (2 pages) |
12 August 1998 | Ad 31/07/98--------- £ si 1667@1=1667 £ ic 225000/226667 (2 pages) |
26 May 1998 | Ad 06/05/98--------- £ si 75000@1=75000 £ ic 150000/225000 (2 pages) |
26 May 1998 | Ad 06/05/98--------- £ si 75000@1=75000 £ ic 150000/225000 (2 pages) |
14 April 1998 | Accounts for a small company made up to 31 August 1997 (6 pages) |
14 April 1998 | Accounts for a small company made up to 31 August 1997 (6 pages) |
4 December 1997 | Particulars of mortgage/charge (6 pages) |
4 December 1997 | Particulars of mortgage/charge (6 pages) |
3 September 1997 | Registered office changed on 03/09/97 from: classic house unit 1 weir street darlington co durham DL1 1QN (1 page) |
3 September 1997 | Registered office changed on 03/09/97 from: classic house unit 1 weir street darlington co durham DL1 1QN (1 page) |
4 August 1997 | Particulars of mortgage/charge (3 pages) |
4 August 1997 | Particulars of mortgage/charge (3 pages) |
29 July 1997 | Return made up to 15/07/97; full list of members (6 pages) |
29 July 1997 | Return made up to 15/07/97; full list of members (6 pages) |
10 March 1997 | Accounting reference date extended from 31/07/97 to 31/08/97 (1 page) |
10 March 1997 | Accounting reference date extended from 31/07/97 to 31/08/97 (1 page) |
8 September 1996 | New director appointed (2 pages) |
22 August 1996 | Ad 02/08/96--------- £ si 149998@1=149998 £ ic 2/150000 (2 pages) |
22 August 1996 | Ad 02/08/96--------- £ si 149998@1=149998 £ ic 2/150000 (2 pages) |
14 August 1996 | Resolutions
|
14 August 1996 | Memorandum and Articles of Association (10 pages) |
14 August 1996 | Memorandum and Articles of Association (10 pages) |
14 August 1996 | Resolutions
|
15 July 1996 | Incorporation (19 pages) |