Cheltenham
Gloucestershire
GL51 6QY
Wales
Secretary Name | F R Administrators Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 16 April 1998(1 week, 1 day after company formation) |
Appointment Duration | 17 years, 11 months (closed 30 March 2016) |
Correspondence Address | 79 Promenade Cheltenham Gloucestershire GL50 1PJ Wales |
Director Name | Mr David Alan Rowlinson |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 1998(same day as company formation) |
Role | Accountant |
Country of Residence | Guernsey |
Correspondence Address | Les Colombes Rue Des Escaliers St Martin Guernsey Channel Isles GY4 6HZ |
Director Name | Mr Robin Haake Smith |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 1998(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Granite Lodge La Neuve Rue, St. Peter Port Guernsey Channel Islands GY1 1SD |
Secretary Name | Ian Michael Ogier |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 April 1998(1 week, 1 day after company formation) |
Appointment Duration | 3 years, 3 months (resigned 02 August 2001) |
Role | Trust Officer |
Correspondence Address | Winnow Cottage Hougue Du Moulin Vale Guernsey GY3 5NQ |
Secretary Name | Peter Moore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2005(6 years, 10 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 |
Director Name | RM Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 April 1998(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 | 08 April 1998(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 | 2006 |
---|---|
Net Worth | -£8,797 |
Cash | £66,705 |
Current Liabilities | £169,650 |
Latest Accounts | 30 June 2006 (17 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
30 March 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
30 March 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
20 May 2010 | Registered office address changed from 79 Promenade Cheltenham Gloucestershire GL50 1PJ on 20 May 2010 (2 pages) |
9 April 2010 | Completion of winding up (1 page) |
9 April 2010 | Dissolution deferment (1 page) |
3 December 2009 | Order of court to wind up (1 page) |
30 November 2009 | Order of court to wind up (2 pages) |
3 July 2009 | Appointment of provisional liquidator (8 pages) |
1 May 2009 | Return made up to 08/04/08; full list of members (3 pages) |
19 June 2007 | Return made up to 08/04/07; full list of members (2 pages) |
4 April 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
23 May 2006 | Return made up to 08/04/06; full list of members (2 pages) |
4 May 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
23 December 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
14 September 2005 | Secretary resigned (1 page) |
9 May 2005 | Return made up to 08/04/05; full list of members (7 pages) |
14 February 2005 | New secretary appointed (2 pages) |
5 October 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
28 April 2004 | Return made up to 08/04/04; full list of members (6 pages) |
3 May 2003 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
17 April 2003 | Return made up to 08/04/03; full list of members (6 pages) |
27 January 2003 | Registered office changed on 27/01/03 from: the classic suite 25 imperial square cheltenham gloucestershire GL50 1QZ (1 page) |
16 April 2002 | Return made up to 08/04/02; full list of members (6 pages) |
8 April 2002 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
12 October 2001 | Secretary resigned (1 page) |
12 October 2001 | Director resigned (1 page) |
12 October 2001 | Director resigned (1 page) |
14 August 2001 | Director resigned (1 page) |
14 August 2001 | Director resigned (1 page) |
12 April 2001 | Return made up to 08/04/01; full list of members (7 pages) |
14 March 2001 | Accounts for a small company made up to 30 June 2000 (3 pages) |
14 July 2000 | Accounts for a small company made up to 30 June 1999 (3 pages) |
18 April 2000 | Return made up to 08/04/00; full list of members
|
4 November 1999 | Registered office changed on 04/11/99 from: 37 redgrove park cheltenham gloucestershire GL51 6QY (1 page) |
1 April 1999 | Return made up to 08/04/99; full list of members (6 pages) |
24 May 1998 | New director appointed (3 pages) |
24 May 1998 | New director appointed (3 pages) |
14 May 1998 | New secretary appointed (2 pages) |
14 May 1998 | Secretary resigned (1 page) |
14 May 1998 | New secretary appointed (2 pages) |
14 May 1998 | Registered office changed on 14/05/98 from: 37 redgrove park cheltenham gloucestershire GL51 6QY (1 page) |
14 May 1998 | Director resigned (1 page) |
13 May 1998 | Accounting reference date extended from 30/04/99 to 30/06/99 (1 page) |
28 April 1998 | Registered office changed on 28/04/98 from: rm company services LIMITED second floor 80 great eastern street london EC2A 3JL (1 page) |
28 April 1998 | New director appointed (2 pages) |
8 April 1998 | Incorporation (20 pages) |