Cheltenham
Gloucestershire
GL51 6QY
Wales
Secretary Name | John Stuart Hepburn Ingram-Johnson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 July 1998(4 days after company formation) |
Appointment Duration | 11 months, 1 week (resigned 30 June 1999) |
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 month, 1 week after company formation) |
Appointment Duration | 10 months (resigned 30 June 1999) |
Role | Company Director |
Correspondence Address | 17 Eastbourne Gate Taunton Somerset TA1 1SZ |
Director Name | Mr Timothy David Farley |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 2009(10 years, 9 months after company formation) |
Appointment Duration | 3 months (resigned 20 July 2009) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 28 Upper Norwood Street Leckhampton Cheltenham Gloucestershire GL53 0DT Wales |
Director Name | RM Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 July 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 | 24 July 1998(same day as company formation) |
Correspondence Address | Second Floor 80 Great Eastern Street London EC2A 3RX |
Director Name | Hatherley Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 June 1999(11 months, 1 week after company formation) |
Appointment Duration | 4 years, 7 months (resigned 02 February 2004) |
Correspondence Address | 79 Promenade Cheltenham Gloucestershire GL50 1PJ Wales |
Secretary Name | F R Administrators Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 June 1999(11 months, 1 week after company formation) |
Appointment Duration | 10 years, 7 months (resigned 27 January 2010) |
Correspondence Address | 79 Promenade Cheltenham Gloucestershire GL50 1PJ Wales |
Director Name | Quantocks Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 February 2004(5 years, 6 months after company formation) |
Appointment Duration | 5 years, 12 months (resigned 27 January 2010) |
Correspondence Address | 79 Promenade Cheltenham Gloucestershire GL50 1PJ Wales |
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 | 2014 |
---|---|
Net Worth | £1,023 |
Cash | £7 |
Current Liabilities | £1,009 |
Latest Accounts | 31 August 2007 (16 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
16 November 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
16 November 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
8 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
8 June 2010 | First Gazette notice for 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) |
20 May 2010 | Registered office address changed from 79 Promenade Cheltenham Gloucestershire GL50 1PJ on 20 May 2010 (2 pages) |
18 March 2010 | Termination of appointment of Quantocks Limited as a director (2 pages) |
18 March 2010 | Termination of appointment of F R Administrators Limited as a secretary (2 pages) |
18 March 2010 | Termination of appointment of Quantocks Limited as a director (2 pages) |
18 March 2010 | Termination of appointment of F R Administrators Limited as a secretary (2 pages) |
28 October 2009 | Compulsory strike-off action has been suspended (1 page) |
28 October 2009 | Compulsory strike-off action has been suspended (1 page) |
29 September 2009 | First Gazette notice for compulsory strike-off (1 page) |
29 September 2009 | First Gazette notice for compulsory strike-off (1 page) |
22 July 2009 | Appointment terminated director timothy farley (1 page) |
22 July 2009 | Appointment Terminated Director timothy farley (1 page) |
30 April 2009 | Director appointed timothy david farley (1 page) |
30 April 2009 | Director appointed timothy david farley (1 page) |
15 December 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
15 December 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
21 August 2008 | Return made up to 24/07/08; full list of members (3 pages) |
21 August 2008 | Return made up to 24/07/08; full list of members (3 pages) |
14 November 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
14 November 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
2 August 2007 | Return made up to 24/07/07; full list of members (2 pages) |
2 August 2007 | Return made up to 24/07/07; full list of members (2 pages) |
22 September 2006 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
22 September 2006 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
7 September 2006 | Return made up to 24/07/06; full list of members (2 pages) |
7 September 2006 | Return made up to 24/07/06; full list of members (2 pages) |
17 August 2005 | Return made up to 24/07/05; full list of members (6 pages) |
17 August 2005 | Return made up to 24/07/05; full list of members (6 pages) |
20 May 2005 | Total exemption small company accounts made up to 31 August 2004 (5 pages) |
20 May 2005 | Total exemption small company accounts made up to 31 August 2004 (5 pages) |
23 August 2004 | Return made up to 24/07/04; full list of members (6 pages) |
23 August 2004 | Return made up to 24/07/04; full list of members (6 pages) |
2 June 2004 | Total exemption small company accounts made up to 31 August 2003 (5 pages) |
2 June 2004 | Total exemption small company accounts made up to 31 August 2003 (5 pages) |
17 February 2004 | New director appointed (3 pages) |
17 February 2004 | Director resigned (1 page) |
17 February 2004 | Director resigned (1 page) |
17 February 2004 | New director appointed (3 pages) |
19 August 2003 | Return made up to 24/07/03; full list of members (6 pages) |
19 August 2003 | Return made up to 24/07/03; full list of members (6 pages) |
29 June 2003 | Total exemption small company accounts made up to 31 August 2002 (5 pages) |
29 June 2003 | Total exemption small company accounts made up to 31 August 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) |
31 July 2002 | Return made up to 24/07/02; full list of members (6 pages) |
31 July 2002 | Return made up to 24/07/02; full list of members
|
19 April 2002 | Total exemption small company accounts made up to 31 August 2001 (5 pages) |
19 April 2002 | Total exemption small company accounts made up to 31 August 2001 (5 pages) |
20 August 2001 | Return made up to 24/07/01; full list of members (6 pages) |
20 August 2001 | Return made up to 24/07/01; full list of members (6 pages) |
27 July 2001 | Total exemption small company accounts made up to 31 August 2000 (3 pages) |
27 July 2001 | Total exemption small company accounts made up to 31 August 2000 (3 pages) |
31 July 2000 | Return made up to 24/07/00; full list of members (6 pages) |
31 July 2000 | Return made up to 24/07/00; full list of members (6 pages) |
17 May 2000 | Accounts for a small company made up to 31 August 1999 (3 pages) |
17 May 2000 | Accounts for a small company made up to 31 August 1999 (3 pages) |
4 November 1999 | Registered office changed on 04/11/99 from: 37 redgrove park cheltenham gloucestershire GL51 6QZ (1 page) |
4 November 1999 | Registered office changed on 04/11/99 from: 37 redgrove park cheltenham gloucestershire GL51 6QZ (1 page) |
6 August 1999 | Return made up to 24/07/99; full list of members (6 pages) |
6 August 1999 | Return made up to 24/07/99; full list of members (6 pages) |
22 July 1999 | New director appointed (2 pages) |
22 July 1999 | New director appointed (2 pages) |
22 July 1999 | New secretary appointed (2 pages) |
22 July 1999 | New secretary appointed (2 pages) |
19 July 1999 | Secretary resigned (1 page) |
19 July 1999 | Secretary resigned (1 page) |
19 July 1999 | Secretary resigned (1 page) |
19 July 1999 | Secretary resigned (1 page) |
8 July 1999 | Director resigned (1 page) |
8 July 1999 | Director resigned (1 page) |
10 September 1998 | New secretary appointed (2 pages) |
10 September 1998 | New secretary appointed (2 pages) |
9 September 1998 | Registered office changed on 09/09/98 from: 37 redgrove park cheltenham gloucestershire GL51 6QY (1 page) |
9 September 1998 | Registered office changed on 09/09/98 from: 37 redgrove park cheltenham gloucestershire GL51 6QY (1 page) |
9 September 1998 | Director resigned (1 page) |
9 September 1998 | Secretary resigned (1 page) |
9 September 1998 | Director resigned (1 page) |
9 September 1998 | Secretary resigned (1 page) |
7 August 1998 | Accounting reference date extended from 31/07/99 to 31/08/99 (1 page) |
7 August 1998 | Accounting reference date extended from 31/07/99 to 31/08/99 (1 page) |
3 August 1998 | New secretary appointed;new director appointed (2 pages) |
3 August 1998 | Registered office changed on 03/08/98 from: c/o rm company services LTD 2NDFLOOR 80 great eastern street london EC2A 3JL (1 page) |
3 August 1998 | Registered office changed on 03/08/98 from: c/o rm company services LTD 2NDFLOOR 80 great eastern street london EC2A 3JL (1 page) |
3 August 1998 | New secretary appointed;new director appointed (2 pages) |
24 July 1998 | Incorporation (20 pages) |