Holly Lane
Atherstone
Warwickshire
Cv9 2ryx
Director Name | Mr Jonathan Clifford Downing |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 July 2004(4 years, 10 months after company formation) |
Appointment Duration | 6 years, 6 months (closed 21 January 2011) |
Role | Director Of Finance |
Country of Residence | United Kingdom |
Correspondence Address | Tnt Express House Holly Lane Atherstone Warwickshire CV9 2RY |
Director Name | Mrs Mary Frances O'Rourke |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 March 2009(9 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 21 January 2011) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | P Stubbins Vale Mill Stubbins Vale Road Ramsbottom Bury Lancashire BL8 9BF |
Secretary Name | Mrs Mary Frances O'Rourke |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 March 2009(9 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 21 January 2011) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | P Stubbins Vale Mill Stubbins Vale Road Ramsbottom Bury Lancashire BL8 9BF |
Director Name | Mr Richard Charles Alexander Francis |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1999(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 24 Cambridge Road Colchester Essex CO3 3NS |
Secretary Name | Diane Clark |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 1999(same day as company formation) |
Role | Hairdresser |
Correspondence Address | The Acorns Vicarage Lane, North Weald Epping Essex CM16 6AL |
Secretary Name | Theresa Francis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 May 2000(8 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 3 months (resigned 20 August 2001) |
Role | Company Director |
Correspondence Address | 62 Queensberry Avenue Copford Colchester Essex CO6 1YN |
Director Name | Erik Gavin Batley |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2001(1 year, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 22 May 2003) |
Role | Salesman |
Correspondence Address | Oaklands 57 Church Road Wickham Bishops Witham Essex CM8 3JZ |
Director Name | John Brender |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2001(1 year, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 22 May 2003) |
Role | Consultant |
Correspondence Address | Gardeners Cottage Easton Lodge Little Easton Essex CM6 2BB |
Director Name | Mark Julian Wilton Steer |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2001(1 year, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 22 May 2003) |
Role | Maketing Director |
Correspondence Address | 75 Church Street Coggeshall Essex CO6 1UB |
Secretary Name | John Brender |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 July 2001(1 year, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 22 May 2003) |
Role | Consultant |
Correspondence Address | Gardeners Cottage Easton Lodge Little Easton Essex CM6 2BB |
Director Name | Mr Gerard Francis Ginty |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2003(3 years, 8 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 31 March 2009) |
Role | Company Director |
Correspondence Address | PO Box 99 Railway Street Ramsbottom Bury Lancashire BL8 9BF |
Director Name | Catherine Elizabeth Lynagh |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2003(3 years, 8 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 25 March 2004) |
Role | Finance Director |
Correspondence Address | 17 High Brow Birmingham West Midlands B17 9EW |
Secretary Name | Mr Gerard Francis Ginty |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 May 2003(3 years, 8 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 31 March 2009) |
Role | Company Director |
Correspondence Address | PO Box 99 Railway Street Ramsbottom Bury Lancashire BL8 9BF |
Director Name | Key Legal Services (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 August 1999(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Secretary Name | Key Legal Services (Secretarial) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 August 1999(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Registered Address | PO Box 99 Stubbins Vale Mill Stubbins Vale Road Ramsbottom Bury Lancashire BL8 9BF |
---|---|
Region | North West |
Constituency | Bury North |
County | Greater Manchester |
Ward | Church |
Built Up Area | Greater Manchester |
Latest Accounts | 31 December 2008 (15 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
21 January 2011 | Final Gazette dissolved following liquidation (1 page) |
---|---|
21 January 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
21 October 2010 | Return of final meeting in a members' voluntary winding up (3 pages) |
21 October 2010 | Return of final meeting in a members' voluntary winding up (3 pages) |
30 December 2009 | Appointment of a voluntary liquidator (2 pages) |
30 December 2009 | Appointment of a voluntary liquidator (2 pages) |
30 December 2009 | Declaration of solvency (3 pages) |
30 December 2009 | Resolutions
|
30 December 2009 | Resolutions
|
30 December 2009 | Declaration of solvency (3 pages) |
7 July 2009 | Full accounts made up to 31 December 2008 (11 pages) |
7 July 2009 | Full accounts made up to 31 December 2008 (11 pages) |
14 April 2009 | Appointment terminated director gerard ginty (1 page) |
14 April 2009 | Director appointed mrs mary frances o'rourke (2 pages) |
14 April 2009 | Director appointed mrs mary frances o'rourke (2 pages) |
14 April 2009 | Appointment Terminated Director gerard ginty (1 page) |
1 April 2009 | Appointment Terminated Secretary gerard ginty (1 page) |
1 April 2009 | Appointment terminated secretary gerard ginty (1 page) |
1 April 2009 | Secretary appointed mrs mary frances o'rourke (1 page) |
1 April 2009 | Secretary appointed mrs mary frances o'rourke (1 page) |
8 January 2009 | Return made up to 15/12/08; full list of members (4 pages) |
8 January 2009 | Return made up to 15/12/08; full list of members (4 pages) |
30 September 2008 | Director and secretary's change of particulars / gerard ginty / 01/09/2008 (2 pages) |
30 September 2008 | Director and Secretary's Change of Particulars / gerard ginty / 01/09/2008 / Title was: , now: mr; HouseName/Number was: , now: p o box 99; Street was: po box 99 railway street, now: stubbins vale mill; Area was: ramsbottom, now: stubbins vale road; Post Town was: bury, now: ramsbottom bury (2 pages) |
3 September 2008 | Registered office changed on 03/09/2008 from po box 99 railway street ramsbottom bury lancashire BL8 9BF (1 page) |
3 September 2008 | Registered office changed on 03/09/2008 from po box 99 railway street ramsbottom bury lancashire BL8 9BF (1 page) |
11 July 2008 | Full accounts made up to 31 December 2007 (12 pages) |
11 July 2008 | Full accounts made up to 31 December 2007 (12 pages) |
27 December 2007 | Return made up to 15/12/07; full list of members (2 pages) |
27 December 2007 | Return made up to 15/12/07; full list of members (2 pages) |
1 October 2007 | Auditor's resignation (1 page) |
1 October 2007 | Auditor's resignation (1 page) |
29 August 2007 | Accounts for a small company made up to 31 December 2006 (10 pages) |
29 August 2007 | Accounts for a small company made up to 31 December 2006 (10 pages) |
5 January 2007 | Return made up to 15/12/06; full list of members (2 pages) |
5 January 2007 | Return made up to 15/12/06; full list of members (2 pages) |
17 May 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
17 May 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
6 April 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
6 April 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
31 January 2006 | Registered office changed on 31/01/06 from: p o box 99 railway street ramsbottom bury lancashire BL0 9BF (1 page) |
31 January 2006 | Registered office changed on 31/01/06 from: p o box 99 railway street ramsbottom bury lancashire BL0 9BF (1 page) |
3 January 2006 | Return made up to 15/12/05; full list of members (2 pages) |
3 January 2006 | Return made up to 15/12/05; full list of members (2 pages) |
10 August 2005 | Director's particulars changed (1 page) |
10 August 2005 | Director's particulars changed (1 page) |
10 August 2005 | Director's particulars changed (1 page) |
10 August 2005 | Director's particulars changed (1 page) |
31 March 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
31 March 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
5 January 2005 | Return made up to 15/12/04; full list of members (7 pages) |
5 January 2005 | Return made up to 15/12/04; full list of members (7 pages) |
2 November 2004 | Accounts for a medium company made up to 31 December 2003 (18 pages) |
2 November 2004 | Accounts for a medium company made up to 31 December 2003 (18 pages) |
17 August 2004 | Director's particulars changed (1 page) |
17 August 2004 | Director's particulars changed (1 page) |
15 July 2004 | New director appointed (3 pages) |
15 July 2004 | New director appointed (3 pages) |
13 April 2004 | Director resigned (1 page) |
13 April 2004 | Director resigned (1 page) |
17 February 2004 | Accounts for a small company made up to 31 May 2003 (6 pages) |
17 February 2004 | Accounts for a small company made up to 31 May 2003 (6 pages) |
14 January 2004 | Return made up to 15/12/03; full list of members (7 pages) |
14 January 2004 | Return made up to 15/12/03; full list of members (7 pages) |
28 November 2003 | Registered office changed on 28/11/03 from: po box 99 tnt house railway street ramsbottom bury lancashire BL0 9AL (1 page) |
28 November 2003 | Registered office changed on 28/11/03 from: po box 99 tnt house railway street ramsbottom bury lancashire BL0 9AL (1 page) |
26 September 2003 | Return made up to 31/08/03; full list of members (7 pages) |
26 September 2003 | Return made up to 31/08/03; full list of members (7 pages) |
13 September 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 September 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 June 2003 | New secretary appointed;new director appointed (4 pages) |
11 June 2003 | New secretary appointed;new director appointed (4 pages) |
10 June 2003 | Registered office changed on 10/06/03 from: key house 342 hoe street london E17 9PX (1 page) |
10 June 2003 | Accounting reference date shortened from 31/05/04 to 31/12/03 (1 page) |
10 June 2003 | Registered office changed on 10/06/03 from: key house 342 hoe street london E17 9PX (1 page) |
10 June 2003 | Accounting reference date shortened from 31/05/04 to 31/12/03 (1 page) |
3 June 2003 | Resolutions
|
3 June 2003 | New director appointed (3 pages) |
3 June 2003 | New director appointed (3 pages) |
3 June 2003 | Secretary resigned;director resigned (1 page) |
3 June 2003 | New director appointed (3 pages) |
3 June 2003 | Resolutions
|
3 June 2003 | Director resigned (1 page) |
3 June 2003 | Director resigned (1 page) |
3 June 2003 | Secretary resigned;director resigned (1 page) |
3 June 2003 | New director appointed (3 pages) |
3 June 2003 | Director resigned (1 page) |
3 June 2003 | Director resigned (1 page) |
2 June 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 June 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 May 2003 | Ad 09/07/01--------- £ si 100@1 (2 pages) |
3 May 2003 | Ad 09/07/01--------- £ si 100@1 (2 pages) |
7 January 2003 | Particulars of mortgage/charge (3 pages) |
7 January 2003 | Particulars of mortgage/charge (3 pages) |
10 September 2002 | Return made up to 31/08/02; full list of members (7 pages) |
10 September 2002 | Total exemption small company accounts made up to 31 May 2002 (6 pages) |
10 September 2002 | Total exemption small company accounts made up to 31 May 2002 (6 pages) |
10 September 2002 | Return made up to 31/08/02; full list of members (7 pages) |
14 May 2002 | Total exemption small company accounts made up to 31 May 2001 (6 pages) |
14 May 2002 | Total exemption small company accounts made up to 31 May 2001 (6 pages) |
22 March 2002 | Return made up to 31/08/01; full list of members; amend (7 pages) |
22 March 2002 | Return made up to 31/08/01; full list of members; amend (7 pages) |
7 February 2002 | Ad 09/07/01--------- £ si 100@1 (2 pages) |
7 February 2002 | Ad 09/07/01--------- £ si 100@1 (2 pages) |
20 November 2001 | Particulars of mortgage/charge (3 pages) |
20 November 2001 | Particulars of mortgage/charge (3 pages) |
13 September 2001 | Return made up to 31/08/01; full list of members (7 pages) |
13 September 2001 | Director resigned (1 page) |
13 September 2001 | Return made up to 31/08/01; full list of members (7 pages) |
13 September 2001 | Secretary resigned (1 page) |
13 September 2001 | Secretary resigned (1 page) |
13 September 2001 | Director resigned (1 page) |
16 July 2001 | New secretary appointed;new director appointed (2 pages) |
16 July 2001 | New director appointed (2 pages) |
16 July 2001 | New director appointed (2 pages) |
16 July 2001 | New director appointed (2 pages) |
16 July 2001 | New director appointed (2 pages) |
16 July 2001 | New secretary appointed;new director appointed (2 pages) |
7 June 2001 | Accounts for a dormant company made up to 31 May 2000 (2 pages) |
7 June 2001 | Accounts made up to 31 May 2000 (2 pages) |
5 June 2001 | Accounting reference date shortened from 31/08/00 to 31/05/00 (1 page) |
5 June 2001 | Accounting reference date shortened from 31/08/00 to 31/05/00 (1 page) |
11 December 2000 | Return made up to 31/08/00; full list of members (6 pages) |
11 December 2000 | Return made up to 31/08/00; full list of members (6 pages) |
19 July 2000 | New secretary appointed (2 pages) |
19 July 2000 | New secretary appointed (2 pages) |
31 May 2000 | Secretary resigned (1 page) |
31 May 2000 | Ad 18/05/00--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
31 May 2000 | Secretary resigned (1 page) |
31 May 2000 | Ad 18/05/00--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
14 March 2000 | New director appointed (2 pages) |
14 March 2000 | New secretary appointed (2 pages) |
14 March 2000 | Director resigned (1 page) |
14 March 2000 | Director resigned (1 page) |
14 March 2000 | New director appointed (2 pages) |
14 March 2000 | Registered office changed on 14/03/00 from: 82 east hill colchester essex CO1 2QW (1 page) |
14 March 2000 | Registered office changed on 14/03/00 from: 82 east hill colchester essex CO1 2QW (1 page) |
14 March 2000 | Secretary resigned (1 page) |
14 March 2000 | New secretary appointed (2 pages) |
14 March 2000 | Secretary resigned (1 page) |
31 August 1999 | Incorporation (16 pages) |
31 August 1999 | Incorporation (16 pages) |