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, 3 months after company formation) |
Appointment Duration | 3 years, 1 month (closed 27 May 2012) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | PO Box 99 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, 3 months after company formation) |
Appointment Duration | 3 years, 1 month (closed 27 May 2012) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | PO Box 99 Stubbins Vale Mill Stubbins Vale Road Ramsbottom Bury Lancashire BL8 9BF |
Director Name | Mr Alistair Daniel John Cochrane |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 December 2010(13 years after company formation) |
Appointment Duration | 1 year, 4 months (closed 27 May 2012) |
Role | Director Of Operations |
Country of Residence | England |
Correspondence Address | Tnt House Holly Lane Atherstone Warwickshire CV9 2RY |
Director Name | Willliam Bransby Saunders |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 1998(4 days after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 25 February 1998) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 18 Forest Ridge Beckenham Kent BR3 3NH |
Director Name | Iain Peter Redford |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 1998(4 days after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 25 February 1998) |
Role | Solicitor |
Correspondence Address | 8 Nansen Road London SW11 5NT |
Secretary Name | Willliam Bransby Saunders |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 January 1998(4 days after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 25 February 1998) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 18 Forest Ridge Beckenham Kent BR3 3NH |
Secretary Name | Mr Edwin David Charles Richards |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 February 1998(1 month, 3 weeks after company formation) |
Appointment Duration | 4 months (resigned 26 June 1998) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 47 Masbro Road London W14 0LU |
Director Name | James Andrew Murdoch |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1998(1 month, 3 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 |
Director Name | Cornelis Meijer |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 26 February 1998(1 month, 3 weeks after company formation) |
Appointment Duration | 6 years, 5 months (resigned 13 August 2004) |
Role | Company Director |
Correspondence Address | Grotestraat 14 Goor 7471 Bp |
Director Name | Alistair Finlay Grocock |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1998(5 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 8 months (resigned 28 February 2002) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Silver Birches Woodside Little Baddow Chelmsford Essex CM3 4SR |
Secretary Name | Alistair Finlay Grocock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 June 1998(5 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 8 months (resigned 28 February 2002) |
Role | Finance 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, 1 month 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 | Hendrikus Cornelis Winbergen |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 23 February 1999(1 year, 1 month after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 October 2001) |
Role | Operations Director |
Correspondence Address | Orgellaan 1 Oldenzaal 7577 Lm Ooeryssel Holland |
Director Name | Catherine Elizabeth Lynagh |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2002(4 years, 1 month 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, 1 month 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 | Mr Crispin John Stephenson |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2002(4 years, 1 month 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 |
Secretary Name | Mr Gerard Francis Ginty |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 2002(4 years, 1 month 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 | 02 January 1998(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 January 1998(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 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 2010 (13 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
27 May 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
27 May 2012 | Final Gazette dissolved following liquidation (1 page) |
27 May 2012 | Final Gazette dissolved following liquidation (1 page) |
28 February 2012 | Liquidators' statement of receipts and payments to 17 February 2012 (5 pages) |
28 February 2012 | Liquidators statement of receipts and payments to 17 February 2012 (5 pages) |
28 February 2012 | Return of final meeting in a members' voluntary winding up (5 pages) |
28 February 2012 | Return of final meeting in a members' voluntary winding up (5 pages) |
28 February 2012 | Liquidators' statement of receipts and payments to 17 February 2012 (5 pages) |
27 February 2012 | Liquidators' statement of receipts and payments to 17 February 2012 (5 pages) |
27 February 2012 | Return of final meeting in a members' voluntary winding up (5 pages) |
27 February 2012 | Liquidators statement of receipts and payments to 17 February 2012 (5 pages) |
27 February 2012 | Return of final meeting in a members' voluntary winding up (5 pages) |
27 February 2012 | Liquidators' statement of receipts and payments to 17 February 2012 (5 pages) |
2 November 2011 | Appointment of a voluntary liquidator (1 page) |
2 November 2011 | Appointment of a voluntary liquidator (1 page) |
2 November 2011 | Declaration of solvency (3 pages) |
2 November 2011 | Resolutions
|
2 November 2011 | Declaration of solvency (3 pages) |
2 November 2011 | Resolutions
|
6 July 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
6 July 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
29 June 2011 | Statement of capital following an allotment of shares on 9 June 2011
|
29 June 2011 | Statement of capital following an allotment of shares on 9 June 2011
|
29 June 2011 | Statement of capital following an allotment of shares on 9 June 2011
|
27 June 2011 | Resolutions
|
27 June 2011 | Resolutions
|
4 January 2011 | Appointment of Mr Alistair Daniel John Cochrane as a director (2 pages) |
4 January 2011 | Appointment of Mr Alistair Daniel John Cochrane as a director (2 pages) |
29 December 2010 | Annual return made up to 15 December 2010 with a full list of shareholders (5 pages) |
29 December 2010 | Annual return made up to 15 December 2010 with a full list of shareholders (5 pages) |
22 July 2010 | Full accounts made up to 31 December 2009 (11 pages) |
22 July 2010 | Full accounts made up to 31 December 2009 (11 pages) |
22 December 2009 | Annual return made up to 15 December 2009 with a full list of shareholders (5 pages) |
22 December 2009 | Annual return made up to 15 December 2009 with a full list of shareholders (5 pages) |
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 (7 pages) |
7 July 2009 | Accounts for a dormant company made up to 31 December 2008 (7 pages) |
7 April 2009 | Appointment Terminated Director gerard ginty (1 page) |
7 April 2009 | Director appointed mrs mary frances o'rourke (2 pages) |
7 April 2009 | Director appointed mrs mary frances o'rourke (2 pages) |
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 secretary gerard ginty (1 page) |
7 April 2009 | Secretary appointed mrs mary frances o'rourke (2 pages) |
7 April 2009 | Appointment terminated director gerard ginty (1 page) |
8 January 2009 | Location of register of members (1 page) |
8 January 2009 | Location of register of members (1 page) |
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 | Return made up to 15/12/08; full list of members (4 pages) |
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 (1 page) |
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) |
30 September 2008 | Director and secretary's change of particulars / gerard ginty / 01/09/2008 (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 (7 pages) |
11 July 2008 | Accounts made up to 31 December 2007 (7 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) |
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 | Return made up to 15/12/06; full list of members (3 pages) |
8 January 2007 | Location of register of members (1 page) |
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) |
5 January 2006 | Return made up to 15/12/05; full list of members (2 pages) |
5 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 (7 pages) |
5 January 2005 | Return made up to 15/12/04; full list of members
|
2 November 2004 | Accounts for a dormant company made up to 27 December 2003 (6 pages) |
2 November 2004 | Accounts made up to 27 December 2003 (6 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 (10 pages) |
22 April 2003 | Full accounts made up to 28 December 2002 (10 pages) |
6 March 2003 | Auditor's resignation (1 page) |
6 March 2003 | Auditor's resignation (1 page) |
21 January 2003 | Return made up to 02/01/03; full list of members (8 pages) |
21 January 2003 | Return made up to 02/01/03; full list of members
|
14 October 2002 | Full accounts made up to 31 December 2001 (11 pages) |
14 October 2002 | Full accounts made up to 31 December 2001 (11 pages) |
10 April 2002 | Secretary resigned;director resigned (1 page) |
10 April 2002 | New secretary appointed;new director appointed (4 pages) |
10 April 2002 | New director appointed (3 pages) |
10 April 2002 | Secretary resigned;director resigned (1 page) |
10 April 2002 | New director appointed (2 pages) |
10 April 2002 | New director appointed (3 pages) |
10 April 2002 | Director resigned (1 page) |
10 April 2002 | Director resigned (1 page) |
10 April 2002 | New director appointed (2 pages) |
10 April 2002 | New secretary appointed;new director appointed (4 pages) |
18 February 2002 | Return made up to 02/01/02; full list of members
|
18 February 2002 | Return made up to 02/01/02; full list of members (7 pages) |
12 December 2001 | Director resigned (1 page) |
12 December 2001 | Director resigned (1 page) |
30 October 2001 | Accounts made up to 31 December 2000 (6 pages) |
30 October 2001 | Accounts for a dormant company made up to 31 December 2000 (6 pages) |
27 October 2001 | £ nc 1000000/3500000 21/05/01 (1 page) |
27 October 2001 | Resolutions
|
27 October 2001 | £ nc 1000000/3500000 21/05/01 (1 page) |
27 October 2001 | Ad 21/05/01--------- £ si 2219998@1=2219998 £ ic 2/2220000 (5 pages) |
27 October 2001 | Ad 21/05/01--------- £ si 2219998@1=2219998 £ ic 2/2220000 (5 pages) |
27 October 2001 | Resolutions
|
28 January 2001 | Return made up to 02/01/01; full list of members (7 pages) |
28 January 2001 | Return made up to 02/01/01; full list of members (7 pages) |
31 October 2000 | Accounts for a dormant company made up to 31 December 1999 (6 pages) |
31 October 2000 | Accounts made up to 31 December 1999 (6 pages) |
5 July 2000 | Accounts for a dormant company made up to 31 December 1998 (6 pages) |
5 July 2000 | Accounts made up to 31 December 1998 (6 pages) |
7 January 2000 | Return made up to 02/01/00; full list of members (7 pages) |
7 January 2000 | Return made up to 02/01/00; full list of members
|
23 April 1999 | New director appointed (2 pages) |
23 April 1999 | New director appointed (2 pages) |
22 January 1999 | Return made up to 02/01/99; full list of members (6 pages) |
22 January 1999 | Return made up to 02/01/99; full list of members
|
8 October 1998 | Director resigned (1 page) |
8 October 1998 | Director resigned (1 page) |
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 | Secretary resigned (1 page) |
1 April 1998 | Memorandum and Articles of Association (15 pages) |
1 April 1998 | Resolutions
|
31 March 1998 | Registered office changed on 31/03/98 from: 10 lincolns inn fields london WC2A 3BP (1 page) |
31 March 1998 | £ nc 1000/1000000 25/02/98 (2 pages) |
27 March 1998 | Company name changed longshort LIMITED\certificate issued on 30/03/98 (3 pages) |
27 March 1998 | Company name changed longshort LIMITED\certificate issued on 30/03/98 (3 pages) |
24 March 1998 | New director appointed (2 pages) |
24 March 1998 | New director appointed (2 pages) |
24 March 1998 | New director appointed (2 pages) |
24 March 1998 | New director appointed (2 pages) |
4 March 1998 | New secretary appointed (2 pages) |
4 March 1998 | Secretary resigned (1 page) |
4 March 1998 | Director resigned (1 page) |
4 March 1998 | Secretary resigned (1 page) |
4 March 1998 | Accounting reference date shortened from 31/01/99 to 31/12/98 (1 page) |
4 March 1998 | New secretary appointed (2 pages) |
4 March 1998 | Accounting reference date shortened from 31/01/99 to 31/12/98 (1 page) |
4 March 1998 | Director resigned (1 page) |
15 January 1998 | Director resigned (1 page) |
15 January 1998 | New secretary appointed;new director appointed (2 pages) |
15 January 1998 | Secretary resigned (1 page) |
15 January 1998 | Director resigned (1 page) |
15 January 1998 | Registered office changed on 15/01/98 from: 1 mitchell lane bristol BS1 6BU (1 page) |
15 January 1998 | New director appointed (2 pages) |
15 January 1998 | New director appointed (2 pages) |
15 January 1998 | Secretary resigned (1 page) |
15 January 1998 | New secretary appointed;new director appointed (2 pages) |
15 January 1998 | Registered office changed on 15/01/98 from: 1 mitchell lane bristol BS1 6BU (1 page) |
2 January 1998 | Incorporation (20 pages) |