Blencarn
Penrith
Cumbria
CA10 1TX
Secretary Name | Paul Wishart |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 June 2004(7 years, 9 months after company formation) |
Appointment Duration | 3 years (closed 10 July 2007) |
Role | Company Director |
Correspondence Address | 22 Eden Meadows Temple Sowerby Penrith Cumbria CA10 1RP |
Director Name | Patricia Kitson Blundell |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | Wetheral House Great Salkeld Penrith Cumbria CA11 9NA |
Director Name | Michael Edward Lincoln Williams |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | Crossfell House Blencarn Penrith Cumbria CA10 1TX |
Secretary Name | Michael Edward Lincoln Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 September 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | Crossfell House Blencarn Penrith Cumbria CA10 1TX |
Secretary Name | Mrs Tracey Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1998(1 year, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 08 December 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Crossfell House Blencarn Penrith Cumbria CA10 1TX |
Secretary Name | Judith Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 December 1999(3 years, 2 months after company formation) |
Appointment Duration | 4 years (resigned 05 December 2003) |
Role | Company Director |
Correspondence Address | Cross Fell View Blencarn Penrith Cumbria CA10 1TX |
Director Name | Mr William John Maher |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 04 September 2001(4 years, 12 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 January 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Magpie House Barrack Hill Weedon Northamptonshire NN7 4QD |
Director Name | Roy Rebouse |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2001(4 years, 12 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 18 January 2002) |
Role | Managing Director |
Correspondence Address | Roseville Greenbottom Chacewater Truro Cornwall TR4 8QJ |
Director Name | Kay Louise Whitehead |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2001(4 years, 12 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 22 May 2002) |
Role | Company Director |
Correspondence Address | Ladywell Battlebarrow Appleby Cumbria |
Director Name | Frank Richard Jackson |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2002(5 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 15 January 2004) |
Role | Meat Wholesaler |
Correspondence Address | 11 Hall Grange Bolton Appleby In Westmorland Cumbria CA16 6WA |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 09 September 1996(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 September 1996(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 September 1996(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | Kroll 2nd Floor The Observatory Chapel Walks Manchester M2 1HL |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 31 March 2003 (21 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
10 July 2007 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
27 March 2007 | First Gazette notice for compulsory strike-off (1 page) |
31 October 2006 | Receiver ceasing to act (1 page) |
31 October 2006 | Receiver's abstract of receipts and payments (2 pages) |
14 July 2006 | Receiver's abstract of receipts and payments (2 pages) |
21 July 2005 | Registered office changed on 21/07/05 from: c/o kroll & co 1 oxford court bishopsgate manchester M2 3WR (1 page) |
11 July 2005 | Receiver's abstract of receipts and payments (3 pages) |
15 October 2004 | Registered office changed on 15/10/04 from: 94 st leonard street hendon sunderland SR2 8QE (1 page) |
6 October 2004 | Statement of Affairs in administrative receivership following report to creditors (6 pages) |
8 September 2004 | Administrative Receiver's report (8 pages) |
8 July 2004 | Appointment of receiver/manager (1 page) |
7 July 2004 | Registered office changed on 07/07/04 from: unit 3A redhills penrith cumbria CA11 0DT (1 page) |
7 July 2004 | Registered office changed on 07/07/04 from: 1 oxford court bishopsgate manchester M2 3WR (1 page) |
28 June 2004 | New secretary appointed (2 pages) |
6 April 2004 | Full accounts made up to 31 March 2003 (11 pages) |
2 February 2004 | Director resigned (1 page) |
12 December 2003 | Secretary resigned (1 page) |
28 October 2003 | Return made up to 04/09/03; full list of members (8 pages) |
26 February 2003 | Director resigned (1 page) |
30 December 2002 | Ad 08/11/02--------- £ si 20@1=20 £ ic 103/123 (2 pages) |
30 December 2002 | Resolutions
|
12 December 2002 | Full accounts made up to 31 March 2002 (11 pages) |
31 May 2002 | Director resigned (1 page) |
4 May 2002 | Particulars of mortgage/charge (3 pages) |
25 February 2002 | Accounts for a small company made up to 31 March 2001 (7 pages) |
5 February 2002 | Director resigned (1 page) |
5 February 2002 | New director appointed (2 pages) |
5 October 2001 | New director appointed (2 pages) |
25 September 2001 | New director appointed (2 pages) |
25 September 2001 | New director appointed (2 pages) |
11 September 2001 | Return made up to 04/09/01; full list of members (6 pages) |
1 February 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
17 October 2000 | Return made up to 09/09/00; full list of members (7 pages) |
8 August 2000 | Particulars of mortgage/charge (4 pages) |
8 December 1999 | Director resigned (1 page) |
8 December 1999 | New director appointed (2 pages) |
8 December 1999 | Secretary resigned (1 page) |
8 December 1999 | Company name changed williams foods (contracts) limit ed\certificate issued on 09/12/99 (2 pages) |
8 December 1999 | New secretary appointed (2 pages) |
14 September 1999 | Resolutions
|
14 September 1999 | Return made up to 09/09/99; change of members (6 pages) |
14 September 1999 | Director resigned (1 page) |
14 September 1999 | Ad 23/08/99--------- £ si 3@1=3 £ ic 100/103 (2 pages) |
17 August 1999 | Accounts for a dormant company made up to 31 March 1999 (2 pages) |
18 January 1999 | Accounts for a dormant company made up to 31 March 1998 (2 pages) |
25 November 1998 | Return made up to 09/09/98; full list of members (5 pages) |
10 September 1998 | Secretary resigned (1 page) |
10 September 1998 | New secretary appointed (2 pages) |
10 September 1998 | Ad 30/06/98--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
19 February 1998 | Return made up to 09/09/97; full list of members
|
26 January 1998 | Director's particulars changed (1 page) |
9 October 1997 | Accounts for a dormant company made up to 31 March 1997 (2 pages) |
1 November 1996 | Accounting reference date shortened from 30/09/97 to 31/03/97 (1 page) |
12 September 1996 | Secretary resigned;director resigned (2 pages) |
12 September 1996 | Registered office changed on 12/09/96 from: crwys house 33 crwys road cardiff CF2 4YF (1 page) |
12 September 1996 | New director appointed (1 page) |
12 September 1996 | Director resigned (2 pages) |
12 September 1996 | New secretary appointed;new director appointed (1 page) |
9 September 1996 | Incorporation (16 pages) |