Drayton
Norwich
Norfolk
NR8 6AY
Secretary Name | Martin Charles Shearing |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 March 2002(2 years, 7 months after company formation) |
Appointment Duration | 6 years, 2 months (closed 13 May 2008) |
Role | Company Director |
Correspondence Address | 14 Ashgrove Drayton Norwich Norfolk NR8 6AY |
Director Name | Carl Jon Beales |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 May 2002(2 years, 9 months after company formation) |
Appointment Duration | 6 years (closed 13 May 2008) |
Role | Manager |
Correspondence Address | 15 Hannah Road Swanton Morley Dereham Norfolk NR20 4PF |
Secretary Name | Carl Jon Beales |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 May 2002(2 years, 9 months after company formation) |
Appointment Duration | 6 years (closed 13 May 2008) |
Role | Manager |
Correspondence Address | 15 Hannah Road Swanton Morley Dereham Norfolk NR20 4PF |
Director Name | Patrick Steward |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 June 2002(2 years, 11 months after company formation) |
Appointment Duration | 5 years, 10 months (closed 13 May 2008) |
Role | Driver |
Correspondence Address | 30 Clarkson Road Lingwood Norfolk NR13 4BA |
Director Name | Richard Paul Harper |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 1999(3 weeks, 4 days after company formation) |
Appointment Duration | 2 years, 9 months (resigned 13 May 2002) |
Role | Haulage Operator |
Correspondence Address | North Creake Lodge Wells Road Fakenham Norfolk NR22 6BE |
Secretary Name | Jonathan Frazer Groves |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 1999(3 weeks, 4 days after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 31 December 1999) |
Role | Secretary |
Correspondence Address | 118 Links Avenue Norwich Norfolk NR6 5PG |
Secretary Name | Jonathan Frazer Groves |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 August 1999(3 weeks, 4 days after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 31 December 1999) |
Role | Secretary |
Correspondence Address | 118 Links Avenue Norwich Norfolk NR6 5PG |
Director Name | Jonathan Frazer Groves |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 1999(1 month, 2 weeks after company formation) |
Appointment Duration | 2 years, 7 months (resigned 19 April 2002) |
Role | Marketing Mgr |
Correspondence Address | 118 Links Avenue Norwich Norfolk NR6 5PG |
Secretary Name | Nicola Louise Hemblen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 December 1999(4 months, 3 weeks after company formation) |
Appointment Duration | 3 weeks, 1 day (resigned 01 January 2000) |
Role | Personal Assistant |
Correspondence Address | 29 Sadler Road Norwich Norfolk NR6 6PQ |
Director Name | Carljon Beales |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2000(5 months, 2 weeks after company formation) |
Appointment Duration | 5 months (resigned 31 May 2000) |
Role | Transport Manager |
Correspondence Address | 42 Charles Close Dereham Norfolk NR19 1TN |
Secretary Name | Janice Jennifer Naylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2000(5 months, 2 weeks after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 22 June 2000) |
Role | Company Director |
Correspondence Address | 17 Jordan Close Taverham Norwich Norfolk NR8 6QS |
Secretary Name | Nicola Louise Hemblen |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2000(11 months, 1 week after company formation) |
Appointment Duration | 1 year, 8 months (resigned 28 February 2002) |
Role | Personal Assistant |
Correspondence Address | 29 Sadler Road Norwich Norfolk NR6 6PQ |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 July 1999(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 July 1999(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Registered Address | C/O Mansell House Aspinall Close Horwich Bolton Lancashire BL6 6QQ |
---|---|
Region | North West |
Constituency | Bolton West |
County | Greater Manchester |
Parish | Horwich |
Ward | Horwich and Blackrod |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Turnover | £1,403,588 |
Gross Profit | £354,493 |
Net Worth | £206,851 |
Cash | £2,626 |
Current Liabilities | £394,756 |
Latest Accounts | 31 December 2000 (23 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
13 May 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 January 2008 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
13 September 2007 | Liquidators statement of receipts and payments (5 pages) |
8 March 2007 | Liquidators statement of receipts and payments (5 pages) |
15 September 2006 | Liquidators statement of receipts and payments (5 pages) |
15 June 2006 | Registered office changed on 15/06/06 from: c/o tarleton house 112A-116 chorley new road bolton lancashire PR2 2YS (1 page) |
3 March 2006 | Liquidators statement of receipts and payments (5 pages) |
9 November 2005 | Registered office changed on 09/11/05 from: unit 6 lockside office park lockside road preston lancashire PR2 2YS (1 page) |
31 August 2005 | Liquidators statement of receipts and payments (5 pages) |
2 March 2005 | Liquidators statement of receipts and payments (5 pages) |
1 October 2004 | Notice of ceasing to act as a voluntary liquidator (1 page) |
1 October 2004 | O/C replacement of liquidator (7 pages) |
1 October 2004 | Appointment of a voluntary liquidator (1 page) |
1 October 2004 | Liquidators statement of receipts and payments (5 pages) |
8 March 2004 | Liquidators statement of receipts and payments (5 pages) |
1 March 2003 | Registered office changed on 01/03/03 from: wells road fakenham norfolk NR22 6BE (1 page) |
26 February 2003 | Resolutions
|
26 February 2003 | Appointment of a voluntary liquidator (1 page) |
23 October 2002 | Notice of completion of voluntary arrangement (3 pages) |
1 August 2002 | Notice to Registrar of companies voluntary arrangement taking effect (9 pages) |
5 July 2002 | New director appointed (2 pages) |
27 June 2002 | Secretary resigned (1 page) |
24 May 2002 | Director resigned (1 page) |
24 May 2002 | New secretary appointed;new director appointed (2 pages) |
17 May 2002 | Director resigned (1 page) |
17 May 2002 | New secretary appointed (2 pages) |
13 August 2001 | Return made up to 19/07/01; full list of members
|
17 May 2001 | Full accounts made up to 31 December 2000 (13 pages) |
8 December 2000 | Particulars of mortgage/charge (3 pages) |
24 November 2000 | £ nc 300000/599000 30/06/00 (1 page) |
24 November 2000 | Resolutions
|
15 November 2000 | Ad 30/06/00--------- £ si 199998@1 (2 pages) |
15 November 2000 | Resolutions
|
8 August 2000 | Return made up to 19/07/00; full list of members
|
6 July 2000 | New secretary appointed (2 pages) |
6 July 2000 | Secretary resigned (1 page) |
9 June 2000 | Director resigned (1 page) |
7 March 2000 | New director appointed (2 pages) |
25 January 2000 | Secretary resigned (1 page) |
25 January 2000 | New secretary appointed (2 pages) |
23 December 1999 | Registered office changed on 23/12/99 from: 46 prince of wales road norwich norfolk NR1 1LL (1 page) |
21 December 1999 | Particulars of mortgage/charge (7 pages) |
15 December 1999 | New secretary appointed (2 pages) |
12 October 1999 | Company name changed britannialine LIMITED\certificate issued on 13/10/99 (2 pages) |
14 September 1999 | New secretary appointed;new director appointed (2 pages) |
14 September 1999 | New director appointed (2 pages) |
2 September 1999 | New secretary appointed (2 pages) |
2 September 1999 | Registered office changed on 02/09/99 from: quick co formations, the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW (1 page) |
2 September 1999 | New director appointed (2 pages) |
23 August 1999 | Resolutions
|
23 August 1999 | Director resigned (1 page) |
23 August 1999 | Memorandum and Articles of Association (3 pages) |
23 August 1999 | Secretary resigned (1 page) |
19 July 1999 | Incorporation (16 pages) |