20 Gardeners Hill Road
Farnham
Surrey
GU10 3JB
Director Name | Roger McLaughlan |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 August 2007(7 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (closed 22 October 2009) |
Role | Company Director |
Correspondence Address | 67 Lakes Lane Beaconsfield Buckinghamshire HP9 2JZ |
Secretary Name | David John Vizor |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 August 2007(7 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (closed 22 October 2009) |
Role | Company Director |
Correspondence Address | 26 Spadesbourne Road Lickey End Bromsgrove Worcestershire B60 1JP |
Director Name | Mr Robert John Hodges |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 1999(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cherrytrees Tamworth Road Netherwhitacre Warwickshire West Midlands B46 2DP |
Director Name | Darren Kavanagh |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 12,69 Westwood Court Westwood Road Sutton Coldfield West Midlands B73 6UP |
Secretary Name | Mr Robert John Hodges |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 September 1999(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cherrytrees Tamworth Road Netherwhitacre Warwickshire West Midlands B46 2DP |
Secretary Name | Dr Kevin Brewer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 September 1999(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B4 6LZ |
Director Name | Michael William Johnson |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2000(6 months after company formation) |
Appointment Duration | 4 years (resigned 25 March 2004) |
Role | Company Director |
Correspondence Address | 2 Millers Close Lower Boddington Daventry Northamptonshire NN11 6YD |
Director Name | Simon Christopher Dixon |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2000(6 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 12 months (resigned 07 April 2003) |
Role | Flooring Retailer |
Correspondence Address | 2 While Road Sutton Coldfield Birmingham B72 1ND |
Director Name | Robert Williams |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2002(2 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 25 March 2004) |
Role | Company Director |
Correspondence Address | Highfield House Linthurst Road Blackwell Bromsgrove Worcestershire B60 1QG |
Director Name | Mr Simon Jonathon Farnsworth |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2002(2 years, 10 months after company formation) |
Appointment Duration | 5 years (resigned 14 August 2007) |
Role | Finance Director/Company Sec |
Country of Residence | United Kingdom |
Correspondence Address | Long Willow 140 Earlswood Common Solihull West Midlands B94 5SH |
Director Name | Mr Paul John Wood |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2002(3 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 25 March 2004) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | 42 Portland Drive Pedmore Worcestershire DY9 0SD |
Secretary Name | Simon Jonathon Farnsworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 December 2002(3 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 25 March 2004) |
Role | Company Director |
Correspondence Address | 166 Hobs Moat Road Solihull Warwickshire B92 8JZ |
Director Name | Mr Roy Anthony Gabbie |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2004(4 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 19 January 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ten Acre Rappax Road Hale Cheshire WA15 0NT |
Secretary Name | Mr Keith William Salisbury |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 March 2004(4 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 30 March 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Dingle House The Hampsons Off Belmont Road Bolton Lancashire BL7 9QR |
Director Name | Mr Alan Frank Smith |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2006(6 years, 4 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 10 January 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cider Mill House Cider Mill Lane Bradley Green Worcestershire B96 6TH |
Secretary Name | Mr Simon Jonathon Farnsworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 November 2006(7 years, 1 month after company formation) |
Appointment Duration | 2 months, 1 week (resigned 10 January 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Long Willow 140 Earlswood Common Solihull West Midlands B94 5SH |
Director Name | Mr Edward Arthur Taylor |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2007(7 years, 3 months after company formation) |
Appointment Duration | 7 months (resigned 14 August 2007) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 2 Grace Road Trentham Stoke On Trent Staffordshire ST4 8FN |
Secretary Name | Mr Edward Arthur Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 January 2007(7 years, 3 months after company formation) |
Appointment Duration | 7 months (resigned 14 August 2007) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 2 Grace Road Trentham Stoke On Trent Staffordshire ST4 8FN |
Director Name | Mr Mark Samuel Wilton Lee |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2007(8 years, 2 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 05 August 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Chadwick End Farm Oldwich Lane West Chadwick End Solihull West Midlands B93 0BH |
Registered Address | The Observatory Chapel Walks Manchester M2 1HL |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Turnover | £1,820,000 |
Gross Profit | £1,820,000 |
Net Worth | £7,958,000 |
Current Liabilities | £4,691,000 |
Latest Accounts | 31 December 2006 (17 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
24 October 2011 | Bona Vacantia disclaimer (1 page) |
---|---|
10 February 2011 | Bona Vacantia disclaimer (1 page) |
9 August 2010 | Bona Vacantia disclaimer (1 page) |
21 April 2010 | Bona Vacantia disclaimer (1 page) |
20 April 2010 | Bona Vacantia disclaimer (2 pages) |
4 March 2010 | Bona Vacantia disclaimer (1 page) |
23 February 2010 | Bona Vacantia disclaimer (1 page) |
22 October 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
22 July 2009 | Notice of move from Administration to Dissolution (12 pages) |
25 February 2009 | Administrator's progress report to 20 January 2009 (14 pages) |
8 October 2008 | Company name changed WXYZ123 LIMITED\certificate issued on 08/10/08 (2 pages) |
16 September 2008 | Statement of administrator's proposal (24 pages) |
16 September 2008 | Company name changed anglo baltic LIMITED\certificate issued on 16/09/08 (2 pages) |
21 August 2008 | Statement of affairs with form 2.14B (5 pages) |
15 August 2008 | Appointment terminated director mark lee (1 page) |
28 July 2008 | Registered office changed on 28/07/2008 from 74 newtown row birmingham west midlands B6 4HA (1 page) |
28 July 2008 | Appointment of an administrator (1 page) |
5 December 2007 | New director appointed (3 pages) |
28 November 2007 | Location of register of members (1 page) |
19 November 2007 | Return made up to 22/09/07; full list of members (2 pages) |
12 November 2007 | Full accounts made up to 31 December 2006 (11 pages) |
13 September 2007 | New secretary appointed (2 pages) |
13 September 2007 | New director appointed (3 pages) |
13 September 2007 | Secretary resigned;director resigned (1 page) |
13 September 2007 | New director appointed (3 pages) |
13 September 2007 | Director resigned (1 page) |
30 May 2007 | Return made up to 22/09/06; full list of members (2 pages) |
14 April 2007 | Resolutions
|
14 April 2007 | Resolutions
|
14 April 2007 | Declaration of assistance for shares acquisition (7 pages) |
14 April 2007 | Declaration of assistance for shares acquisition (7 pages) |
10 April 2007 | Particulars of mortgage/charge (15 pages) |
4 April 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 April 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 March 2007 | New secretary appointed;new director appointed (2 pages) |
15 March 2007 | Director resigned (1 page) |
15 March 2007 | Secretary resigned (1 page) |
15 March 2007 | New secretary appointed (2 pages) |
6 November 2006 | Full accounts made up to 31 December 2005 (14 pages) |
21 September 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
19 July 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 April 2006 | Director resigned (1 page) |
26 April 2006 | Secretary resigned (1 page) |
7 April 2006 | New director appointed (2 pages) |
8 November 2005 | Full accounts made up to 31 December 2004 (19 pages) |
27 October 2005 | Return made up to 22/09/05; full list of members (7 pages) |
22 October 2004 | Return made up to 22/09/04; full list of members
|
29 September 2004 | Director's particulars changed (1 page) |
16 April 2004 | New director appointed (2 pages) |
14 April 2004 | Full accounts made up to 31 December 2003 (25 pages) |
8 April 2004 | New secretary appointed (2 pages) |
8 April 2004 | Director resigned (1 page) |
8 April 2004 | Director resigned (1 page) |
8 April 2004 | Declaration of assistance for shares acquisition (10 pages) |
8 April 2004 | Secretary resigned (1 page) |
8 April 2004 | Director resigned (1 page) |
8 April 2004 | Director resigned (1 page) |
8 April 2004 | Resolutions
|
8 April 2004 | Declaration of assistance for shares acquisition (10 pages) |
1 April 2004 | Particulars of mortgage/charge (3 pages) |
31 March 2004 | Particulars of mortgage/charge (3 pages) |
25 March 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 February 2004 | Resolutions
|
24 February 2004 | Registered office changed on 24/02/04 from: 85 cecil street birmingham west midlands B19 3SU (1 page) |
18 February 2004 | Return made up to 22/09/03; full list of members; amend
|
9 January 2004 | Auditor's resignation (1 page) |
17 December 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
26 November 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 October 2003 | Return made up to 22/09/03; no change of members
|
10 September 2003 | Full accounts made up to 31 December 2002 (25 pages) |
2 May 2003 | Particulars of mortgage/charge (3 pages) |
19 April 2003 | Particulars of mortgage/charge (3 pages) |
15 January 2003 | New director appointed (2 pages) |
24 December 2002 | Particulars of mortgage/charge (3 pages) |
21 December 2002 | Particulars of mortgage/charge (3 pages) |
18 December 2002 | New secretary appointed (2 pages) |
18 December 2002 | Secretary resigned (2 pages) |
15 October 2002 | Return made up to 22/09/02; full list of members
|
9 October 2002 | Particulars of mortgage/charge (3 pages) |
17 September 2002 | Particulars of mortgage/charge (4 pages) |
13 September 2002 | Director's particulars changed (1 page) |
13 September 2002 | Registered office changed on 13/09/02 from: c/o briants 111 hagley road birmingham west midlands B16 8LB (1 page) |
10 September 2002 | New director appointed (2 pages) |
10 August 2002 | New director appointed (2 pages) |
25 July 2002 | Nc inc already adjusted 16/06/02 (1 page) |
8 July 2002 | Ad 19/06/02--------- £ si [email protected]=105000 £ ic 100000/205000 (2 pages) |
8 July 2002 | Resolutions
|
29 June 2002 | Full accounts made up to 31 December 2001 (15 pages) |
9 April 2002 | Particulars of mortgage/charge (3 pages) |
31 October 2001 | Particulars of mortgage/charge (3 pages) |
16 October 2001 | Director's particulars changed (1 page) |
25 September 2001 | Return made up to 22/09/01; full list of members (7 pages) |
12 June 2001 | Full accounts made up to 31 December 2000 (15 pages) |
17 April 2001 | Particulars of mortgage/charge (3 pages) |
27 March 2001 | Director's particulars changed (1 page) |
5 January 2001 | Accounting reference date extended from 30/09/00 to 31/12/00 (1 page) |
30 October 2000 | Return made up to 22/09/00; full list of members
|
21 September 2000 | Certificate of re-registration from Public Limited Company to Private (2 pages) |
21 September 2000 | Resolutions
|
21 September 2000 | Application for reregistration from PLC to private (1 page) |
21 September 2000 | Re-registration of Memorandum and Articles (11 pages) |
19 May 2000 | New director appointed (2 pages) |
9 May 2000 | Director resigned (1 page) |
9 May 2000 | New director appointed (2 pages) |
16 February 2000 | Director's particulars changed (1 page) |
24 September 1999 | Secretary resigned (1 page) |
22 September 1999 | Incorporation (18 pages) |