Thurlaston
Rugby
CV32 9JR
Director Name | Mr James Andrew Gordon Southarn |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 July 2003(4 years after company formation) |
Appointment Duration | 8 years, 9 months (closed 19 April 2012) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Holly Tree Cottage Coventry Road Thurlaston Rugby CV32 9JR |
Director Name | Mr Antti Juhani Majamaa |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | Finnish |
Status | Closed |
Appointed | 14 July 2009(10 years after company formation) |
Appointment Duration | 2 years, 9 months (closed 19 April 2012) |
Role | Managing Director |
Correspondence Address | Bremig 6 Wiehl D51674 |
Director Name | Anders Jan Berggren |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | Swedish |
Status | Closed |
Appointed | 21 July 2009(10 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months (closed 19 April 2012) |
Role | Company Director |
Correspondence Address | 3541 White Eagle Drive Napalms Illinois Il 60564 |
Director Name | Mr Andrew George Bull |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1999(2 weeks, 4 days after company formation) |
Appointment Duration | 1 year, 7 months (resigned 09 February 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Church View Orton Kettering Northamptonshire NN14 1LJ |
Director Name | Mr Martin Foster |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1999(2 weeks, 4 days after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 31 March 2000) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 61 Biggleswade Road Upper Caldecote Biggleswade Bedfordshire SG18 9BH |
Director Name | Mr Stephen Scott Bennett |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1999(2 weeks, 4 days after company formation) |
Appointment Duration | 2 years, 11 months (resigned 28 June 2002) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Ringwood Coombe End Kingston Upon Thames Surrey KT2 7DQ |
Secretary Name | Andreas Michael Shiatis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 July 1999(2 weeks, 4 days after company formation) |
Appointment Duration | 7 months, 1 week (resigned 18 February 2000) |
Role | Company Director |
Correspondence Address | 15 Gilray House Gloucester Terrace Lancaster Gate London W2 3DF |
Director Name | Mr Michael David Simson |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 18 February 2000(7 months, 4 weeks after company formation) |
Appointment Duration | 2 years, 4 months (resigned 28 June 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 60 Stile Hall Gardens Chiswick London W4 3BU |
Director Name | Robert Charles Gluth |
---|---|
Date of Birth | December 1924 (Born 99 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 16 January 2001(1 year, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 13 March 2002) |
Role | Company Exceutive |
Correspondence Address | 1212 North Lake Shore Drive Chicago Illinois Usa 60610 |
Director Name | Hamish Murray Prentice |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2001(1 year, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 13 March 2002) |
Role | Company Executive |
Correspondence Address | 12 Rose Gate Aglionby Carlisle Cumbria CA4 8AJ |
Director Name | David Allen Roberts |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 16 January 2001(1 year, 6 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 24 July 2001) |
Role | Company Executive |
Correspondence Address | 3115 Aviara Court Naperville Illinois 60564 United States |
Secretary Name | Mr Michael David Simson |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 09 February 2001(1 year, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 19 June 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 60 Stile Hall Gardens Chiswick London W4 3BU |
Director Name | Richard Regan Winter |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 13 March 2002(2 years, 8 months after company formation) |
Appointment Duration | 6 years (resigned 16 March 2008) |
Role | Company Director |
Correspondence Address | 805 W Buckingham Place Unit 3e Chicago 60657 United States |
Director Name | Mr Andrew George Bull |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2002(2 years, 12 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 12 June 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Church View Orton Kettering Northamptonshire NN14 1LJ |
Director Name | Mr John Vincent Joseph Copping |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2002(2 years, 12 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 05 March 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Cleburne Close Stanwick Northants NN9 6TN |
Secretary Name | Mr Andrew George Bull |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 June 2002(2 years, 12 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 12 June 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Church View Orton Kettering Northamptonshire NN14 1LJ |
Secretary Name | Mr Andrew George Bull |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2002(2 years, 12 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 12 June 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Church View Orton Kettering Northamptonshire NN14 1LJ |
Director Name | Mr Roy Timothy French |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2003(3 years, 11 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 22 July 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Aldwycks Close Shenley Church End Milton Keynes MK5 6HZ |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 June 1999(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 June 1999(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 340 Deansgate Manchester M3 4LY |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 40 other UK companies use this postal address |
2 at 1 | Sloane Group (Holdings) LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2008 (15 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
19 April 2012 | Final Gazette dissolved following liquidation (1 page) |
---|---|
19 April 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
19 April 2012 | Final Gazette dissolved following liquidation (1 page) |
19 January 2012 | Return of final meeting in a members' voluntary winding up (13 pages) |
19 January 2012 | Return of final meeting in a members' voluntary winding up (13 pages) |
8 October 2010 | Registered office address changed from Booth Drive Park Farm Industrial Est Wellingborough Northamptonshire NN8 6GR on 8 October 2010 (2 pages) |
8 October 2010 | Registered office address changed from Booth Drive Park Farm Industrial Est Wellingborough Northamptonshire NN8 6GR on 8 October 2010 (2 pages) |
8 October 2010 | Registered office address changed from Booth Drive Park Farm Industrial Est Wellingborough Northamptonshire NN8 6GR on 8 October 2010 (2 pages) |
7 October 2010 | Resolution insolvency:extraordinary resolution ;- "in specie" (1 page) |
7 October 2010 | Resolutions
|
7 October 2010 | Declaration of solvency (3 pages) |
7 October 2010 | Declaration of solvency (3 pages) |
7 October 2010 | Appointment of a voluntary liquidator (1 page) |
7 October 2010 | Appointment of a voluntary liquidator (1 page) |
7 October 2010 | Resolution INSOLVENCY:Extraordinary Resolution ;- "In Specie" (1 page) |
7 October 2010 | Resolutions
|
15 December 2009 | Accounts for a dormant company made up to 31 December 2008 (9 pages) |
15 December 2009 | Accounts for a dormant company made up to 31 December 2008 (9 pages) |
8 September 2009 | Director appointed anders jan berggren (2 pages) |
8 September 2009 | Director appointed anders jan berggren (2 pages) |
28 July 2009 | Appointment Terminated Director roy french (1 page) |
28 July 2009 | Appointment terminated director roy french (1 page) |
24 July 2009 | Director appointed antti juhani majamaa (2 pages) |
24 July 2009 | Director appointed antti juhani majamaa (2 pages) |
21 July 2009 | Return made up to 18/06/09; full list of members (3 pages) |
21 July 2009 | Return made up to 18/06/09; full list of members (3 pages) |
16 September 2008 | Accounts made up to 31 December 2007 (13 pages) |
16 September 2008 | Full accounts made up to 31 December 2007 (13 pages) |
30 July 2008 | Director and secretary's change of particulars / james southarn / 01/09/2007 (1 page) |
30 July 2008 | Appointment Terminated Director richard winter (1 page) |
30 July 2008 | Director and Secretary's Change of Particulars / james southarn / 01/09/2007 / HouseName/Number was: , now: holly tree cottage; Street was: 10 lansdowne circus, now: coventry road; Area was: , now: thurlaston; Post Town was: leamington spa, now: rubgy; Region was: warwickshire, now: ; Post Code was: CV32 4SW, now: CV32 9JR (1 page) |
30 July 2008 | Return made up to 18/06/08; full list of members (3 pages) |
30 July 2008 | Appointment terminated director richard winter (1 page) |
30 July 2008 | Return made up to 18/06/08; full list of members (3 pages) |
13 November 2007 | Return made up to 18/06/07; no change of members (7 pages) |
13 November 2007 | Return made up to 18/06/07; no change of members
|
29 March 2007 | Accounts made up to 31 December 2006 (7 pages) |
29 March 2007 | Accounts for a dormant company made up to 31 December 2006 (7 pages) |
17 August 2006 | Accounts made up to 31 December 2005 (7 pages) |
17 August 2006 | Accounts for a dormant company made up to 31 December 2005 (7 pages) |
26 July 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
26 July 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
10 July 2006 | Return made up to 18/06/06; full list of members (7 pages) |
10 July 2006 | Return made up to 18/06/06; full list of members (7 pages) |
15 February 2006 | Auditor's resignation (1 page) |
15 February 2006 | Auditor's resignation (1 page) |
21 October 2005 | Full accounts made up to 31 December 2004 (8 pages) |
21 October 2005 | Accounts made up to 31 December 2004 (8 pages) |
29 June 2005 | Return made up to 18/06/05; full list of members (8 pages) |
29 June 2005 | Return made up to 18/06/05; full list of members (8 pages) |
21 June 2005 | Director resigned (1 page) |
21 June 2005 | Director resigned (1 page) |
2 February 2005 | Accounts made up to 31 December 2003 (8 pages) |
2 February 2005 | Full accounts made up to 31 December 2003 (8 pages) |
2 November 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
2 November 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
24 June 2004 | Return made up to 18/06/04; full list of members (8 pages) |
24 June 2004 | Return made up to 18/06/04; full list of members (8 pages) |
15 October 2003 | Accounts made up to 31 December 2002 (8 pages) |
15 October 2003 | Full accounts made up to 31 December 2002 (8 pages) |
31 July 2003 | New director appointed (2 pages) |
31 July 2003 | New director appointed (2 pages) |
28 June 2003 | New director appointed (2 pages) |
28 June 2003 | Secretary resigned;director resigned (1 page) |
28 June 2003 | New director appointed (2 pages) |
28 June 2003 | New secretary appointed (1 page) |
28 June 2003 | Secretary resigned;director resigned (1 page) |
28 June 2003 | New secretary appointed (1 page) |
27 June 2003 | Return made up to 18/06/03; full list of members (7 pages) |
27 June 2003 | Return made up to 18/06/03; full list of members (7 pages) |
9 July 2002 | New director appointed (1 page) |
9 July 2002 | Return made up to 24/06/02; full list of members (7 pages) |
9 July 2002 | New director appointed (1 page) |
9 July 2002 | New secretary appointed;new director appointed (1 page) |
9 July 2002 | Return made up to 24/06/02; full list of members
|
9 July 2002 | New secretary appointed;new director appointed (1 page) |
11 June 2002 | Accounts made up to 31 December 2001 (8 pages) |
11 June 2002 | Full accounts made up to 31 December 2001 (8 pages) |
30 April 2002 | New director appointed (2 pages) |
30 April 2002 | New director appointed (2 pages) |
5 April 2002 | Full accounts made up to 30 April 2001 (8 pages) |
5 April 2002 | Accounts made up to 30 April 2001 (8 pages) |
5 April 2002 | Amended full accounts made up to 30 April 2000 (9 pages) |
18 March 2002 | Director resigned (1 page) |
18 March 2002 | Director resigned (1 page) |
18 March 2002 | Director resigned (1 page) |
18 March 2002 | Director resigned (1 page) |
16 August 2001 | Director resigned (1 page) |
16 August 2001 | Director resigned (1 page) |
3 August 2001 | Accounting reference date shortened from 30/04/02 to 31/12/01 (1 page) |
3 August 2001 | Accounting reference date shortened from 30/04/02 to 31/12/01 (1 page) |
29 July 2001 | Return made up to 24/06/01; full list of members; amend (7 pages) |
29 July 2001 | Return made up to 24/06/01; full list of members; amend (7 pages) |
27 June 2001 | Return made up to 24/06/01; full list of members (7 pages) |
27 June 2001 | Return made up to 24/06/01; full list of members (7 pages) |
26 June 2001 | Auditor's resignation (2 pages) |
26 June 2001 | Auditor's resignation (2 pages) |
5 March 2001 | Secretary resigned;director resigned (1 page) |
5 March 2001 | New secretary appointed (2 pages) |
5 March 2001 | New secretary appointed (2 pages) |
5 March 2001 | Secretary resigned;director resigned (1 page) |
23 February 2001 | Accounts made up to 30 April 2000 (7 pages) |
23 February 2001 | Accounts for a dormant company made up to 30 April 2000 (7 pages) |
22 February 2001 | New director appointed (2 pages) |
22 February 2001 | New director appointed (2 pages) |
22 February 2001 | New director appointed (2 pages) |
22 February 2001 | New director appointed (2 pages) |
1 February 2001 | New director appointed (2 pages) |
1 February 2001 | New director appointed (2 pages) |
25 January 2001 | Auditor's resignation (2 pages) |
25 January 2001 | Auditor's resignation (2 pages) |
31 August 2000 | Return made up to 24/06/00; full list of members
|
31 August 2000 | Return made up to 24/06/00; full list of members (7 pages) |
12 April 2000 | New secretary appointed (2 pages) |
12 April 2000 | New director appointed (2 pages) |
12 April 2000 | New secretary appointed (2 pages) |
12 April 2000 | Director resigned (1 page) |
12 April 2000 | Director resigned (1 page) |
12 April 2000 | New director appointed (2 pages) |
23 February 2000 | Secretary resigned (1 page) |
23 February 2000 | Secretary resigned (1 page) |
5 October 1999 | Accounting reference date shortened from 30/06/00 to 30/04/00 (1 page) |
5 October 1999 | Accounting reference date shortened from 30/06/00 to 30/04/00 (1 page) |
4 August 1999 | Company name changed blockburst LIMITED\certificate issued on 05/08/99 (2 pages) |
4 August 1999 | Company name changed blockburst LIMITED\certificate issued on 05/08/99 (2 pages) |
29 July 1999 | New director appointed (3 pages) |
29 July 1999 | Secretary resigned (1 page) |
29 July 1999 | New director appointed (3 pages) |
29 July 1999 | New director appointed (2 pages) |
29 July 1999 | New director appointed (3 pages) |
29 July 1999 | Registered office changed on 29/07/99 from: 1 mitchell lane bristol avon BS1 6BZ (1 page) |
29 July 1999 | Registered office changed on 29/07/99 from: 1 mitchell lane bristol avon BS1 6BZ (1 page) |
29 July 1999 | New director appointed (3 pages) |
29 July 1999 | Director resigned (1 page) |
29 July 1999 | New secretary appointed (2 pages) |
29 July 1999 | New director appointed (2 pages) |
29 July 1999 | Secretary resigned (1 page) |
29 July 1999 | Director resigned (1 page) |
29 July 1999 | New secretary appointed (2 pages) |
24 June 1999 | Incorporation (13 pages) |