Holly Lane
Atherstone
Warwickshire
CV9 2RY
Director Name | Mrs Mary Frances O'Rourke |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 March 2009(11 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (closed 11 May 2010) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | P Stubbins Vale Mill Stubbins Vale Road Ramsbottom Bury Lancashire BL8 9BF |
Secretary Name | Mrs Mary Frances O'Rourke |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 March 2009(11 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (closed 11 May 2010) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | P Stubbins Vale Mill Stubbins Vale Road Ramsbottom Bury Lancashire BL8 9BF |
Director Name | Willliam Bransby Saunders |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 1997(2 weeks, 1 day after company formation) |
Appointment Duration | 2 days (resigned 18 July 1997) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 18 Forest Ridge Beckenham Kent BR3 3NH |
Director Name | Mark Richard Hawes |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 1997(2 weeks, 1 day after company formation) |
Appointment Duration | 2 days (resigned 18 July 1997) |
Role | Solicitor |
Correspondence Address | Flat 3 11 Belsize Park London NW3 4ES |
Secretary Name | Willliam Bransby Saunders |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 July 1997(2 weeks, 1 day after company formation) |
Appointment Duration | 2 days (resigned 18 July 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Forest Ridge Beckenham Kent BR3 3NH |
Director Name | Ian Alan Siddall |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 1997(2 weeks, 3 days after company formation) |
Appointment Duration | 11 months, 1 week (resigned 26 June 1998) |
Role | Banker |
Correspondence Address | 30 Lancaster Park Richmond Surrey TW10 6AB |
Director Name | David Foster |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 1997(2 weeks, 3 days after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 14 October 1997) |
Role | Financial Director |
Correspondence Address | 18 Howards Wood Drive Gerrards Cross Buckinghamshire SL9 7HN |
Secretary Name | David Foster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 July 1997(2 weeks, 3 days after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 14 October 1997) |
Role | Financial Director |
Correspondence Address | 18 Howards Wood Drive Gerrards Cross Buckinghamshire SL9 7HN |
Director Name | James Andrew Murdoch |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 1998(7 months, 4 weeks after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 23 September 1998) |
Role | Company Director |
Correspondence Address | 7 Tidmarsh Road Leek Wootton Warwick CV35 7QP |
Secretary Name | Mr Edwin David Charles Richards |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 February 1998(8 months after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 26 June 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 47 Masbro Road London W14 0LU |
Director Name | Alistair Finlay Grocock |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1998(12 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 28 February 2002) |
Role | Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | Silver Birches Woodside Little Baddow Chelmsford Essex CM3 4SR |
Director Name | Cornelis Meijer |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 26 June 1998(12 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 13 August 2004) |
Role | Financial Director |
Correspondence Address | Grotestraat 14 Goor 7471 Bp |
Secretary Name | Alistair Finlay Grocock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 June 1998(12 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 28 February 2002) |
Role | Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | Silver Birches Woodside Little Baddow Chelmsford Essex CM3 4SR |
Director Name | David Edward Millar |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 1999(1 year, 7 months after company formation) |
Appointment Duration | 3 years (resigned 28 February 2002) |
Role | Operations Director |
Correspondence Address | 71 Northorpe Lane Thurlby Bourne Lincolnshire PE10 0HG |
Director Name | Mr Crispin John Stephenson |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2002(4 years, 8 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 23 November 2009) |
Role | Divisional Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Holmcroft 65 East Road Wymeswold Loughborough Leicestershire LE12 6ST |
Director Name | Catherine Elizabeth Lynagh |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2002(4 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 25 March 2004) |
Role | Finance Director |
Correspondence Address | 17 High Brow Birmingham West Midlands B17 9EW |
Director Name | Mr Gerard Francis Ginty |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2002(4 years, 8 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 31 March 2009) |
Role | Company Director |
Correspondence Address | PO Box 99 Railway Street Ramsbottom Bury Lancashire BL8 9BF |
Secretary Name | Mr Gerard Francis Ginty |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 2002(4 years, 8 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 31 March 2009) |
Role | Company Director |
Correspondence Address | PO Box 99 Railway Street Ramsbottom Bury Lancashire BL8 9BF |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 1997(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 1997(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | PO Box 99 Stubbins Vale Mill Stubbins Vale Road Ramsbottom Bury Lancashire BL8 9BF |
---|---|
Region | North West |
Constituency | Bury North |
County | Greater Manchester |
Ward | Church |
Built Up Area | Greater Manchester |
Latest Accounts | 31 December 2008 (15 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
11 May 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 May 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
26 January 2010 | First Gazette notice for voluntary strike-off (1 page) |
26 January 2010 | First Gazette notice for voluntary strike-off (1 page) |
15 January 2010 | Application to strike the company off the register (3 pages) |
15 January 2010 | Application to strike the company off the register (3 pages) |
9 January 2010 | Resolutions
|
9 January 2010 | Resolutions
|
9 December 2009 | Re-registration of Memorandum and Articles (11 pages) |
9 December 2009 | Re-registration from a private limited company to a private unlimited company (3 pages) |
9 December 2009 | Re-registration from a private limited company to a private unlimited company (3 pages) |
9 December 2009 | Certificate of re-registration from Limited to Unlimited (1 page) |
9 December 2009 | Re-registration of Memorandum and Articles (11 pages) |
9 December 2009 | (1 page) |
9 December 2009 | Certificate of re-registration from Limited to Unlimited (1 page) |
9 December 2009 | Re-registration assent (1 page) |
9 December 2009 | Resolutions
|
9 December 2009 | Resolutions
|
26 November 2009 | Termination of appointment of Crispin Stephenson as a director (1 page) |
26 November 2009 | Termination of appointment of Crispin Stephenson as a director (1 page) |
7 July 2009 | Accounts made up to 31 December 2008 (6 pages) |
7 July 2009 | Accounts for a dormant company made up to 31 December 2008 (6 pages) |
14 April 2009 | Appointment Terminated Director gerard ginty (1 page) |
14 April 2009 | Appointment terminated director gerard ginty (1 page) |
7 April 2009 | Appointment terminated secretary gerard ginty (1 page) |
7 April 2009 | Secretary appointed mrs mary frances o'rourke (2 pages) |
7 April 2009 | Appointment terminated (1 page) |
7 April 2009 | Director appointed mrs mary frances o'rourke (2 pages) |
7 April 2009 | Appointment Terminated (1 page) |
7 April 2009 | Secretary appointed mrs mary frances o'rourke (2 pages) |
7 April 2009 | Appointment Terminated Secretary gerard ginty (1 page) |
7 April 2009 | Director appointed mrs mary frances o'rourke (2 pages) |
8 January 2009 | Location of register of members (1 page) |
8 January 2009 | Return made up to 15/12/08; full list of members (4 pages) |
8 January 2009 | Director's Change of Particulars / crispin stephenson / 12/12/2008 / HouseName/Number was: , now: holmcroft; Street was: 2 the gables porters mill lane, now: 65 east road; Area was: ladywood, now: wymeswold; Post Town was: droitwich, now: loughborough; Region was: worcestershire, now: leicestershire; Post Code was: WR9 0AL, now: LE12 6ST (1 page) |
8 January 2009 | Director's change of particulars / crispin stephenson / 12/12/2008 (1 page) |
8 January 2009 | Return made up to 15/12/08; full list of members (4 pages) |
8 January 2009 | Location of register of members (1 page) |
30 September 2008 | Director and secretary's change of particulars / gerard ginty / 01/09/2008 (2 pages) |
30 September 2008 | Director and Secretary's Change of Particulars / gerard ginty / 01/09/2008 / Title was: , now: mr; HouseName/Number was: , now: p o box 99; Street was: po box 99 railway street, now: stubbins vale mill; Area was: ramsbottom, now: stubbins vale road; Post Town was: bury, now: ramsbottom bury (2 pages) |
3 September 2008 | Registered office changed on 03/09/2008 from po box 99 railway street ramsbottom bury lancashire BL8 9BF (1 page) |
3 September 2008 | Registered office changed on 03/09/2008 from po box 99 railway street ramsbottom bury lancashire BL8 9BF (1 page) |
11 July 2008 | Accounts for a dormant company made up to 31 December 2007 (6 pages) |
11 July 2008 | Accounts made up to 31 December 2007 (6 pages) |
27 December 2007 | Return made up to 15/12/07; full list of members (3 pages) |
27 December 2007 | Return made up to 15/12/07; full list of members (3 pages) |
10 August 2007 | Accounts for a dormant company made up to 30 December 2006 (6 pages) |
10 August 2007 | Accounts made up to 30 December 2006 (6 pages) |
30 July 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
30 July 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
30 July 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
30 July 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
8 January 2007 | Location of register of members (1 page) |
8 January 2007 | Return made up to 15/12/06; full list of members (3 pages) |
8 January 2007 | Location of register of members (1 page) |
8 January 2007 | Return made up to 15/12/06; full list of members (3 pages) |
9 October 2006 | Accounts for a dormant company made up to 31 December 2005 (6 pages) |
9 October 2006 | Accounts made up to 31 December 2005 (6 pages) |
4 May 2006 | Full accounts made up to 1 January 2005 (10 pages) |
4 May 2006 | Full accounts made up to 1 January 2005 (10 pages) |
4 May 2006 | Full accounts made up to 1 January 2005 (10 pages) |
6 April 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
6 April 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
31 January 2006 | Registered office changed on 31/01/06 from: po box 99 railway street ramsbottom bury lancashire BL0 9BF (1 page) |
31 January 2006 | Registered office changed on 31/01/06 from: po box 99 railway street ramsbottom bury lancashire BL0 9BF (1 page) |
3 January 2006 | Return made up to 15/12/05; full list of members (2 pages) |
3 January 2006 | Return made up to 15/12/05; full list of members (2 pages) |
10 August 2005 | Director's particulars changed (1 page) |
10 August 2005 | Director's particulars changed (1 page) |
5 January 2005 | Return made up to 15/12/04; full list of members
|
5 January 2005 | Return made up to 15/12/04; full list of members (7 pages) |
2 November 2004 | Full accounts made up to 27 December 2003 (13 pages) |
2 November 2004 | Full accounts made up to 27 December 2003 (13 pages) |
27 August 2004 | Director resigned (1 page) |
27 August 2004 | Director resigned (1 page) |
17 August 2004 | Director's particulars changed (1 page) |
17 August 2004 | Director's particulars changed (1 page) |
15 July 2004 | New director appointed (3 pages) |
15 July 2004 | New director appointed (3 pages) |
13 April 2004 | Director resigned (1 page) |
13 April 2004 | Director resigned (1 page) |
19 February 2004 | Registered office changed on 19/02/04 from: paycocke road basildon essex SS14 3DR (1 page) |
19 February 2004 | Registered office changed on 19/02/04 from: paycocke road basildon essex SS14 3DR (1 page) |
14 January 2004 | Return made up to 15/12/03; full list of members (8 pages) |
14 January 2004 | Return made up to 15/12/03; full list of members (8 pages) |
22 April 2003 | Full accounts made up to 28 December 2002 (13 pages) |
22 April 2003 | Full accounts made up to 28 December 2002 (13 pages) |
6 March 2003 | Auditor's resignation (1 page) |
6 March 2003 | Auditor's resignation (1 page) |
7 January 2003 | Return made up to 15/12/02; full list of members (8 pages) |
7 January 2003 | Return made up to 15/12/02; full list of members (8 pages) |
14 October 2002 | Full accounts made up to 31 December 2001 (12 pages) |
14 October 2002 | Full accounts made up to 31 December 2001 (12 pages) |
7 August 2002 | Return made up to 01/07/02; full list of members (8 pages) |
7 August 2002 | Return made up to 01/07/02; full list of members
|
10 April 2002 | New director appointed (3 pages) |
10 April 2002 | New director appointed (3 pages) |
10 April 2002 | New secretary appointed;new director appointed (4 pages) |
10 April 2002 | New director appointed (3 pages) |
10 April 2002 | New director appointed (3 pages) |
10 April 2002 | Director resigned (1 page) |
10 April 2002 | Secretary resigned;director resigned (1 page) |
10 April 2002 | New secretary appointed;new director appointed (4 pages) |
10 April 2002 | Secretary resigned;director resigned (1 page) |
10 April 2002 | Director resigned (1 page) |
27 October 2001 | Ad 21/05/01--------- £ si 719998@1 (3 pages) |
27 October 2001 | Resolutions
|
27 October 2001 | Ad 21/05/01--------- £ si 719998@1 (3 pages) |
27 October 2001 | Resolutions
|
27 October 2001 | £ nc 1000/1000000 21/05/01 (1 page) |
27 October 2001 | £ nc 1000/1000000 21/05/01 (1 page) |
21 September 2001 | Full accounts made up to 31 December 2000 (12 pages) |
21 September 2001 | Full accounts made up to 31 December 2000 (12 pages) |
21 August 2001 | Return made up to 01/07/01; full list of members (7 pages) |
21 August 2001 | Return made up to 01/07/01; full list of members (7 pages) |
25 July 2000 | Return made up to 01/07/00; no change of members (7 pages) |
25 July 2000 | Return made up to 01/07/00; no change of members (7 pages) |
4 July 2000 | Full accounts made up to 31 December 1999 (14 pages) |
4 July 2000 | Full accounts made up to 31 December 1999 (14 pages) |
16 June 2000 | Particulars of mortgage/charge (3 pages) |
16 June 2000 | Particulars of mortgage/charge (3 pages) |
13 October 1999 | Particulars of mortgage/charge (3 pages) |
13 October 1999 | Particulars of mortgage/charge (3 pages) |
27 July 1999 | Return made up to 01/07/99; no change of members (4 pages) |
27 July 1999 | Return made up to 01/07/99; no change of members (4 pages) |
20 July 1999 | Full accounts made up to 31 December 1998 (15 pages) |
20 July 1999 | Full accounts made up to 31 December 1998 (15 pages) |
23 April 1999 | New director appointed (2 pages) |
23 April 1999 | New director appointed (2 pages) |
8 October 1998 | Director resigned (1 page) |
8 October 1998 | Director resigned (1 page) |
20 July 1998 | Return made up to 01/07/98; full list of members (6 pages) |
20 July 1998 | Return made up to 01/07/98; full list of members (6 pages) |
10 July 1998 | Director resigned (1 page) |
10 July 1998 | Secretary resigned (1 page) |
10 July 1998 | New director appointed (2 pages) |
10 July 1998 | Secretary resigned (1 page) |
10 July 1998 | New secretary appointed;new director appointed (2 pages) |
10 July 1998 | New secretary appointed;new director appointed (2 pages) |
10 July 1998 | New director appointed (2 pages) |
10 July 1998 | Director resigned (1 page) |
30 April 1998 | Accounting reference date extended from 31/07/98 to 31/12/98 (1 page) |
30 April 1998 | Accounting reference date extended from 31/07/98 to 31/12/98 (1 page) |
17 April 1998 | Memorandum and Articles of Association (6 pages) |
17 April 1998 | Memorandum and Articles of Association (6 pages) |
9 April 1998 | Company name changed bleckmann LIMITED\certificate issued on 14/04/98 (3 pages) |
9 April 1998 | Company name changed bleckmann LIMITED\certificate issued on 14/04/98 (3 pages) |
20 August 1997 | New secretary appointed;new director appointed (2 pages) |
20 August 1997 | New director appointed (2 pages) |
20 August 1997 | New secretary appointed;new director appointed (2 pages) |
20 August 1997 | Secretary resigned;director resigned (1 page) |
20 August 1997 | New director appointed (2 pages) |
20 August 1997 | Director resigned (1 page) |
20 August 1997 | Secretary resigned;director resigned (1 page) |
20 August 1997 | Director resigned (1 page) |
23 July 1997 | New director appointed (2 pages) |
23 July 1997 | Director resigned (1 page) |
23 July 1997 | New director appointed (2 pages) |
23 July 1997 | New director appointed (2 pages) |
23 July 1997 | Secretary resigned (1 page) |
23 July 1997 | New director appointed (2 pages) |
23 July 1997 | New secretary appointed (2 pages) |
23 July 1997 | Registered office changed on 23/07/97 from: 1 mitchell lane bristol BS1 6BU (1 page) |
23 July 1997 | Director resigned (1 page) |
23 July 1997 | Secretary resigned (1 page) |
23 July 1997 | New secretary appointed (2 pages) |
23 July 1997 | Registered office changed on 23/07/97 from: 1 mitchell lane bristol BS1 6BU (1 page) |
18 July 1997 | Company name changed casejade LIMITED\certificate issued on 18/07/97 (2 pages) |
18 July 1997 | Company name changed casejade LIMITED\certificate issued on 18/07/97 (2 pages) |
1 July 1997 | Incorporation (9 pages) |
1 July 1997 | Incorporation (9 pages) |