Cheltenham
Gloucestershire
GL50 1PJ
Wales
Director Name | John Stuart Hepburn Ingram-Johnson |
---|---|
Date of Birth | February 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 1997(2 days after company formation) |
Appointment Duration | 11 years, 7 months (resigned 10 February 2009) |
Role | Chartered Accountant |
Correspondence Address | 37 Redgrove Park Cheltenham Gloucestershire GL51 6QY Wales |
Secretary Name | John Stuart Hepburn Ingram-Johnson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 July 1997(2 days after company formation) |
Appointment Duration | 11 years, 6 months (resigned 08 January 2009) |
Role | Chartered Accountant |
Correspondence Address | 37 Redgrove Park Cheltenham Gloucestershire GL51 6QY Wales |
Secretary Name | Sherry Janet Booth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 September 1998(1 year, 2 months after company formation) |
Appointment Duration | 6 years (resigned 03 September 2004) |
Role | Company Director |
Correspondence Address | 3 Centenary Mews Cheltenham Road East Churchdown Gloucestershire GL3 1JU Wales |
Secretary Name | Isabel Alison Kerr |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 August 1999(2 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 27 November 2000) |
Role | Company Director |
Correspondence Address | Windrush Station Road, Woodmancote Cheltenham Gloucestershire GL52 4HR Wales |
Secretary Name | Martin John Barnard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 2001(3 years, 10 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 May 2004) |
Role | Company Director |
Correspondence Address | Barcley Lodge Bannut Hill Kempsey Worcestershire WR5 3NG |
Secretary Name | Michelle Bassett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 2004(7 years, 2 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 30 May 2007) |
Role | Company Director |
Correspondence Address | 19 Norfolk Avenue Cheltenham Gloucestershire GL51 8DD Wales |
Secretary Name | Nicholas Rawlings |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 December 2004(7 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 September 2006) |
Role | Company Director |
Correspondence Address | 52 Lower Wyche Road Malvern Worcestershire WR14 4ET |
Secretary Name | Christopher Wright |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 December 2004(7 years, 5 months after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 30 November 2005) |
Role | Accountant |
Correspondence Address | 9 Hebb Street Worcester Worcestershire WR1 3HT |
Secretary Name | Peter Moore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2005(7 years, 7 months after company formation) |
Appointment Duration | 7 months (resigned 01 September 2005) |
Role | Company Director |
Correspondence Address | Walnut Cottage High Street Withington Cheltenham Gloucestershire GL54 4BQ Wales |
Secretary Name | Rachel Finch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2006(9 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 20 November 2007) |
Role | Company Director |
Correspondence Address | 2 Aquitaine Mews Cheltenham Road East Gloucester Gloucestershire GL3 1JF Wales |
Secretary Name | Stephen Brooks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 February 2007(9 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 28 November 2008) |
Role | Company Director |
Correspondence Address | 16 Bakers Field Lyneham Chippenham Wiltshire SN15 4NN |
Secretary Name | Kerry Benjamin Haines |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 May 2008(10 years, 10 months after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 11 February 2009) |
Role | Accounts Service Manager |
Correspondence Address | 7 Fairview Street Cheltenham Gloucestershire GL52 2JH Wales |
Secretary Name | Paul Trevenna |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 May 2008(10 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 20 May 2009) |
Role | Tax Services Director |
Correspondence Address | 3 Charlock Close Gloucester Gloucestershire GL4 6YT Wales |
Secretary Name | Timothy David Farley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 December 2008(11 years, 5 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 01 October 2009) |
Role | Accountant |
Correspondence Address | 25 Sissinghurst Grove Up Hatherley Cheltenham Gloucestershire GL51 3FA Wales |
Director Name | Mr Timothy David Farley |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2009(11 years, 7 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 20 July 2009) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 28 Upper Norwood Street Leckhampton Cheltenham Gloucestershire GL53 0DT Wales |
Secretary Name | Eirlys Rhiannon Greenough |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 February 2009(11 years, 7 months after company formation) |
Appointment Duration | 5 months (resigned 14 July 2009) |
Role | Tax Trainee |
Correspondence Address | 24 Montpelier House Cheltenham Gloucestershire GL50 2DY Wales |
Secretary Name | Denisa Peters Handreich |
---|---|
Nationality | Slovakian |
Status | Resigned |
Appointed | 11 February 2009(11 years, 7 months after company formation) |
Appointment Duration | 5 months (resigned 14 July 2009) |
Role | Accountant |
Correspondence Address | 15 Grove Road Churchdown Gloucester Gloucestershire GL3 2SW Wales |
Director Name | RM Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 July 1997(same day as company formation) |
Correspondence Address | Second Floor 80 Great Eastern Street London EC2A 3RX |
Secretary Name | RM Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 July 1997(same day as company formation) |
Correspondence Address | Second Floor 80 Great Eastern Street London EC2A 3RX |
Registered Address | 3 Piccadilly Place London Road Manchester M1 3BN |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2008 |
---|---|
Net Worth | -£3,045 |
Current Liabilities | £24,737 |
Latest Accounts | 30 June 2008 (15 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
30 March 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
30 March 2016 | Final Gazette dissolved following liquidation (1 page) |
30 March 2016 | Final Gazette dissolved following liquidation (1 page) |
22 February 2012 | Termination of appointment of Timothy Farley as a secretary (1 page) |
22 February 2012 | Termination of appointment of Timothy Farley as a secretary (1 page) |
28 May 2010 | Registered office address changed from 79 Promenade Cheltenham Gloucestershire GL50 1PJ on 28 May 2010 (2 pages) |
28 May 2010 | Registered office address changed from 79 Promenade Cheltenham Gloucestershire GL50 1PJ on 28 May 2010 (2 pages) |
9 April 2010 | Completion of winding up (1 page) |
9 April 2010 | Completion of winding up (1 page) |
9 April 2010 | Dissolution deferment (1 page) |
9 April 2010 | Dissolution deferment (1 page) |
3 December 2009 | Order of court to wind up (1 page) |
3 December 2009 | Order of court to wind up (1 page) |
30 November 2009 | Order of court to wind up (2 pages) |
30 November 2009 | Order of court to wind up (2 pages) |
23 July 2009 | Appointment terminated director timothy farley (1 page) |
23 July 2009 | Appointment terminated secretary denisa peters handreich (1 page) |
23 July 2009 | Appointment terminated secretary eirlys greenough (1 page) |
23 July 2009 | Appointment terminated secretary eirlys greenough (1 page) |
23 July 2009 | Appointment terminated director timothy farley (1 page) |
23 July 2009 | Appointment terminated secretary denisa peters handreich (1 page) |
1 July 2009 | Appointment of provisional liquidator (8 pages) |
1 July 2009 | Appointment of provisional liquidator (8 pages) |
18 June 2009 | Appointment terminated secretary paul trevenna (1 page) |
18 June 2009 | Appointment terminated secretary paul trevenna (1 page) |
3 June 2009 | Director's change of particulars / timothy farley / 28/05/2009 (1 page) |
3 June 2009 | Director's change of particulars / timothy farley / 28/05/2009 (1 page) |
27 May 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
27 May 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
10 March 2009 | Director appointed timothy david farley (2 pages) |
10 March 2009 | Director appointed quantocks LTD (2 pages) |
10 March 2009 | Director appointed quantocks LTD (2 pages) |
10 March 2009 | Director appointed timothy david farley (2 pages) |
18 February 2009 | Secretary appointed denisa peters handreich (2 pages) |
18 February 2009 | Secretary appointed eirlys rhiannon greenough (2 pages) |
18 February 2009 | Secretary appointed denisa peters handreich (2 pages) |
18 February 2009 | Secretary appointed eirlys rhiannon greenough (2 pages) |
17 February 2009 | Appointment terminated director john ingram-johnson (1 page) |
17 February 2009 | Appointment terminated director john ingram-johnson (1 page) |
17 February 2009 | Appointment terminated secretary kerry haines (1 page) |
17 February 2009 | Appointment terminated secretary kerry haines (1 page) |
8 January 2009 | Appointment terminated secretary john ingram-johnson (1 page) |
8 January 2009 | Return made up to 03/07/08; full list of members (4 pages) |
8 January 2009 | Appointment terminated secretary john ingram-johnson (1 page) |
8 January 2009 | Return made up to 03/07/08; full list of members (4 pages) |
29 December 2008 | Secretary appointed timothy david farley (2 pages) |
29 December 2008 | Secretary appointed timothy david farley (2 pages) |
2 December 2008 | Appointment terminated secretary stephen brooks (1 page) |
2 December 2008 | Appointment terminated secretary stephen brooks (1 page) |
14 August 2008 | Return made up to 03/07/07; full list of members (4 pages) |
14 August 2008 | Return made up to 03/07/07; full list of members (4 pages) |
16 June 2008 | Secretary appointed kerry benjamin haines (1 page) |
16 June 2008 | Secretary appointed paul trevenna (1 page) |
16 June 2008 | Secretary appointed paul trevenna (1 page) |
16 June 2008 | Secretary appointed kerry benjamin haines (1 page) |
22 November 2007 | Secretary resigned (1 page) |
22 November 2007 | Secretary resigned (1 page) |
8 June 2007 | Secretary resigned (1 page) |
8 June 2007 | Secretary resigned (1 page) |
27 February 2007 | New secretary appointed (2 pages) |
27 February 2007 | New secretary appointed (2 pages) |
12 September 2006 | New secretary appointed (2 pages) |
12 September 2006 | New secretary appointed (2 pages) |
12 September 2006 | Secretary resigned (1 page) |
12 September 2006 | Secretary resigned (1 page) |
1 September 2006 | Total exemption full accounts made up to 30 June 2006 (10 pages) |
1 September 2006 | Total exemption full accounts made up to 30 June 2006 (10 pages) |
1 September 2006 | Total exemption full accounts made up to 30 June 2005 (13 pages) |
1 September 2006 | Total exemption full accounts made up to 30 June 2005 (13 pages) |
10 August 2006 | Return made up to 03/07/06; full list of members (3 pages) |
10 August 2006 | Return made up to 03/07/06; full list of members (3 pages) |
8 December 2005 | Secretary resigned (1 page) |
8 December 2005 | Secretary resigned (1 page) |
14 September 2005 | Secretary resigned (1 page) |
14 September 2005 | Secretary resigned (1 page) |
15 August 2005 | Return made up to 03/07/05; full list of members (9 pages) |
15 August 2005 | Return made up to 03/07/05; full list of members (9 pages) |
6 May 2005 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
6 May 2005 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
14 February 2005 | New secretary appointed (2 pages) |
14 February 2005 | New secretary appointed (2 pages) |
11 December 2004 | New secretary appointed (2 pages) |
11 December 2004 | New secretary appointed (2 pages) |
11 December 2004 | New secretary appointed (2 pages) |
11 December 2004 | New secretary appointed (2 pages) |
17 September 2004 | New secretary appointed (2 pages) |
17 September 2004 | Secretary's particulars changed (1 page) |
17 September 2004 | New secretary appointed (2 pages) |
17 September 2004 | Secretary's particulars changed (1 page) |
14 September 2004 | Secretary resigned (1 page) |
14 September 2004 | Secretary resigned (1 page) |
20 July 2004 | Return made up to 03/07/04; full list of members (8 pages) |
20 July 2004 | Return made up to 03/07/04; full list of members (8 pages) |
16 July 2004 | Secretary resigned (1 page) |
16 July 2004 | Secretary resigned (1 page) |
7 April 2004 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
7 April 2004 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
28 July 2003 | Return made up to 03/07/03; full list of members (8 pages) |
28 July 2003 | Return made up to 03/07/03; full list of members (8 pages) |
29 April 2003 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
29 April 2003 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
27 January 2003 | Registered office changed on 27/01/03 from: the classic suite 25 imperial square cheltenham gloucestershire GL50 1QZ (1 page) |
27 January 2003 | Registered office changed on 27/01/03 from: the classic suite 25 imperial square cheltenham gloucestershire GL50 1QZ (1 page) |
21 August 2002 | Particulars of mortgage/charge (3 pages) |
21 August 2002 | Particulars of mortgage/charge (3 pages) |
14 July 2002 | Return made up to 03/07/02; full list of members
|
14 July 2002 | Return made up to 03/07/02; full list of members
|
4 April 2002 | Total exemption small company accounts made up to 30 June 2001 (6 pages) |
4 April 2002 | Total exemption small company accounts made up to 30 June 2001 (6 pages) |
6 July 2001 | Return made up to 03/07/01; full list of members
|
6 July 2001 | Return made up to 03/07/01; full list of members
|
19 June 2001 | New secretary appointed (2 pages) |
19 June 2001 | New secretary appointed (2 pages) |
2 April 2001 | Accounts for a small company made up to 30 June 2000 (4 pages) |
2 April 2001 | Accounts for a small company made up to 30 June 2000 (4 pages) |
10 December 2000 | Secretary resigned (1 page) |
10 December 2000 | Secretary resigned (1 page) |
24 July 2000 | Accounts for a small company made up to 30 June 1999 (3 pages) |
24 July 2000 | Accounts for a small company made up to 30 June 1999 (3 pages) |
7 July 2000 | Return made up to 03/07/00; full list of members
|
7 July 2000 | Return made up to 03/07/00; full list of members
|
5 November 1999 | Registered office changed on 05/11/99 from: 37 redgrove park cheltenham gloucestershire GL51 6QY (1 page) |
5 November 1999 | Registered office changed on 05/11/99 from: 37 redgrove park cheltenham gloucestershire GL51 6QY (1 page) |
26 August 1999 | Particulars of mortgage/charge (3 pages) |
26 August 1999 | Particulars of mortgage/charge (3 pages) |
11 August 1999 | New secretary appointed (2 pages) |
11 August 1999 | New secretary appointed (2 pages) |
29 June 1999 | Return made up to 03/07/99; no change of members (4 pages) |
29 June 1999 | Return made up to 03/07/99; no change of members (4 pages) |
29 April 1999 | Accounts for a small company made up to 30 June 1998 (3 pages) |
29 April 1999 | Accounts for a small company made up to 30 June 1998 (3 pages) |
10 September 1998 | New secretary appointed (2 pages) |
10 September 1998 | New secretary appointed (2 pages) |
16 July 1998 | Return made up to 03/07/98; full list of members (6 pages) |
16 July 1998 | Return made up to 03/07/98; full list of members (6 pages) |
11 September 1997 | Registered office changed on 11/09/97 from: 37 redgrove park cheltenham gloucestershire GL51 6QY (1 page) |
11 September 1997 | Registered office changed on 11/09/97 from: 37 redgrove park cheltenham gloucestershire GL51 6QY (1 page) |
11 September 1997 | Secretary resigned (1 page) |
11 September 1997 | Director resigned (1 page) |
11 September 1997 | Director resigned (1 page) |
11 September 1997 | Secretary resigned (1 page) |
18 July 1997 | Accounting reference date shortened from 31/07/98 to 30/06/98 (1 page) |
18 July 1997 | Accounting reference date shortened from 31/07/98 to 30/06/98 (1 page) |
11 July 1997 | New secretary appointed;new director appointed (2 pages) |
11 July 1997 | Ad 03/07/97--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
11 July 1997 | Ad 03/07/97--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
11 July 1997 | Registered office changed on 11/07/97 from: 3RD floor tabernacle street london EC2A 4SD (1 page) |
11 July 1997 | New secretary appointed;new director appointed (2 pages) |
11 July 1997 | Registered office changed on 11/07/97 from: 3RD floor tabernacle street london EC2A 4SD (1 page) |
3 July 1997 | Incorporation (20 pages) |
3 July 1997 | Incorporation (20 pages) |