Upper Longdon
Rugeley
Staffordshire
WS15 1PG
Director Name | Mr Richard James Gore |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 April 1999(6 months, 1 week after company formation) |
Appointment Duration | 8 years, 6 months (closed 06 November 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Holly Cottage The Green Whichford Shipston On Stour Warwickshire CV36 5PE |
Director Name | Susan Buhagiar |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 1998(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Fernbank Close Walderslade Chatham Kent ME5 9NH |
Secretary Name | Bryan Buhagiar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 October 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 Fernbank Close Walderslade Chatham Kent ME5 9NH |
Secretary Name | Mr Richard James Gore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 May 1999(7 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 09 October 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Holly Cottage The Green Whichford Shipston On Stour Warwickshire CV36 5PE |
Director Name | John Patrick Davis |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2000(2 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 22 August 2002) |
Role | Company Director |
Correspondence Address | Sandwath Newbiggin On Lune Cumbria CA17 4LY |
Director Name | Martin John Ludlow |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2001(2 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 02 October 2002) |
Role | Company Director |
Correspondence Address | 4 Carlton Road Newport Gwent NP19 7LA Wales |
Director Name | Robert James Harman |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2001(2 years, 12 months after company formation) |
Appointment Duration | 8 months (resigned 11 June 2002) |
Role | Accountant |
Correspondence Address | 43 -45 Devizes Road Swindon Wiltshire SN1 4BG |
Secretary Name | Robert James Harman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 October 2001(2 years, 12 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 16 January 2003) |
Role | Accountant |
Correspondence Address | 43 -45 Devizes Road Swindon Wiltshire SN1 4BG |
Registered Address | C/O Tenon Recovery Arkwright House Parsonage Gardens Manchester M3 2LF |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£542,357 |
Current Liabilities | £766,007 |
Latest Accounts | 30 April 2001 (22 years, 11 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 April |
6 November 2007 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 July 2007 | First Gazette notice for compulsory strike-off (1 page) |
12 March 2007 | Receiver's abstract of receipts and payments (2 pages) |
13 February 2007 | Receiver ceasing to act (1 page) |
14 February 2006 | Receiver's abstract of receipts and payments (3 pages) |
19 July 2005 | Receiver ceasing to act (1 page) |
11 February 2005 | Receiver's abstract of receipts and payments (3 pages) |
9 February 2004 | Receiver's abstract of receipts and payments (3 pages) |
6 May 2003 | Registered office changed on 06/05/03 from: morris owen house 43-45 devizes road swindon wiltshire SN1 4BG (1 page) |
5 February 2003 | Appointment of receiver/manager (1 page) |
21 January 2003 | Secretary resigned (1 page) |
10 January 2003 | Director resigned (2 pages) |
10 January 2003 | Return made up to 14/10/02; full list of members (9 pages) |
25 October 2002 | Director resigned (1 page) |
22 July 2002 | Auditor's resignation (1 page) |
18 June 2002 | Director resigned (1 page) |
9 April 2002 | Return made up to 14/10/01; full list of members (12 pages) |
29 March 2002 | Total exemption small company accounts made up to 30 April 2001 (5 pages) |
26 March 2002 | New director appointed (2 pages) |
6 March 2002 | New secretary appointed;new director appointed (2 pages) |
6 March 2002 | Secretary resigned (1 page) |
23 November 2001 | Particulars of mortgage/charge (4 pages) |
16 August 2001 | Ad 26/07/01--------- £ si 1224@1=1224 £ ic 10000/11224 (2 pages) |
16 August 2001 | Ad 06/07/01--------- £ si 293814@1=293814 £ ic 11224/305038 (4 pages) |
29 July 2001 | Resolutions
|
29 July 2001 | £ nc 20000/600000 06/07/01 (1 page) |
16 July 2001 | Resolutions
|
12 July 2001 | Auditor's resignation (3 pages) |
27 June 2001 | Accounts for a small company made up to 30 April 2000 (5 pages) |
14 March 2001 | New director appointed (3 pages) |
14 December 2000 | Resolutions
|
16 November 2000 | Resolutions
|
16 November 2000 | Ad 10/11/00--------- £ si 500@1=500 £ ic 9500/10000 (2 pages) |
16 November 2000 | £ nc 100/20000 01/11/00 (1 page) |
16 November 2000 | Ad 01/11/00--------- £ si 9498@1=9498 £ ic 2/9500 (3 pages) |
20 October 2000 | Return made up to 14/10/00; full list of members
|
22 May 2000 | Accounts for a small company made up to 30 April 1999 (3 pages) |
7 April 2000 | Accounting reference date shortened from 31/10/99 to 30/04/99 (1 page) |
7 January 2000 | Return made up to 14/10/99; full list of members
|
27 August 1999 | Particulars of mortgage/charge (4 pages) |
3 June 1999 | Secretary resigned (1 page) |
3 June 1999 | Director resigned (1 page) |
25 May 1999 | Company name changed gemstar solutions LIMITED\certificate issued on 26/05/99 (2 pages) |
22 May 1999 | New secretary appointed (2 pages) |
22 May 1999 | Registered office changed on 22/05/99 from: 14 fernbank close walderslade chatham kent ME5 9NH (1 page) |
18 May 1999 | New director appointed (2 pages) |
18 May 1999 | New director appointed (2 pages) |
14 October 1998 | Incorporation (15 pages) |