High Street Toseland
St Neots
Cambridgeshire
PE19 6RX
Secretary Name | Wollastons Nominees Limited (Corporation) |
---|---|
Status | Current |
Appointed | 22 May 2003(3 years, 8 months after company formation) |
Appointment Duration | 20 years, 11 months |
Correspondence Address | Brierly Place New London Road Chelmsford Essex CM2 0AP |
Director Name | Cityrange Associates Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 22 April 2005(5 years, 7 months after company formation) |
Appointment Duration | 19 years |
Correspondence Address | 3-5 Wilson Patten Street Warrington Cheshire WA1 1PG |
Director Name | Grasslake Limited (Corporation) |
---|---|
Status | Current |
Appointed | 22 April 2005(5 years, 7 months after company formation) |
Appointment Duration | 19 years |
Correspondence Address | 69 Windsor Road Prestwich Lancashire M25 0DB |
Secretary Name | Derby Street Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 22 April 2005(5 years, 7 months after company formation) |
Appointment Duration | 19 years |
Correspondence Address | 69 Windsor Road Prestwich Greater Manchester M25 0DB |
Director Name | Richard Hugh Wollaston |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | Heyrons High Easter Chelmsford Essex CM1 4QN |
Director Name | Miss Jane Ann Saunders |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 1999(same day as company formation) |
Role | Legal Assistant |
Country of Residence | England |
Correspondence Address | Heyrons High Easter Chelmsford Essex CM1 4QN |
Secretary Name | Miss Jane Ann Saunders |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 September 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | Heyrons High Easter Chelmsford Essex CM1 4QN |
Director Name | Dwijendra Chandra Barkataki |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2000(3 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 2 months (resigned 07 April 2005) |
Role | Accountant |
Correspondence Address | 43 Cambridge Road Little Abingdon Cambridge Cambridgeshire CB1 6BL |
Director Name | Paul Swepstone |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2000(3 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 3 months (resigned 22 April 2005) |
Role | Company Director |
Correspondence Address | 2 Parcell Walk Godmanchester Huntingdon Cambridgeshire PE29 2YL |
Director Name | David John Marchant |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2000(3 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 5 months (resigned 30 June 2004) |
Role | Company Director |
Correspondence Address | 16 Home Farm Road Houghton Huntingdon Cambridgeshire PE28 2BN |
Secretary Name | Fiona Skasenniio McGregor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 January 2000(3 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 11 months (resigned 21 December 2001) |
Role | Company Director |
Correspondence Address | 27 Manor Close Buckden St Neots Cambridgeshire PE19 5XR |
Director Name | Mr Peter Young Thoms |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2000(4 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 4 months (resigned 30 June 2004) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 1 Beechwood Drive Cobham Surrey KT11 2DX |
Director Name | Mr Neil Joseph Magee |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2000(4 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 4 months (resigned 30 June 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 28 St James Drive Harrogate North Yorkshire HG2 8HT |
Director Name | Mr Nicholas Charles Heckford |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2000(4 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 4 months (resigned 30 June 2004) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 8 Vyvyan Terrace Bristol Avon BS8 3DF |
Director Name | Jenq Lin Liou |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 08 February 2000(4 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 1 month (resigned 31 March 2004) |
Role | Businessman |
Correspondence Address | 9f No 267 Hsin-Yi Road Sec 4 Taipei 106 Taiwan |
Secretary Name | Mr Mark Andrew Milton Whitehead |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 March 2002(2 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 22 May 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Easter Green Ixworth Suffolk IP31 2JN |
Director Name | Colleen Lois Hallam |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 23 March 2004(4 years, 6 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 30 June 2004) |
Role | Vice President |
Correspondence Address | Suite 225 4077 Glencoe Avenue Marina Del Rey Ontario 90292 Canada |
Director Name | Edward Townsend Boyd |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 23 March 2004(4 years, 6 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 30 June 2004) |
Role | C O O |
Correspondence Address | 1188 1000 Islands Parkway Mallorytown Ontario Koe 1ro Canada |
Director Name | Jean-Marc Galiana |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 30 June 2004(4 years, 9 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 22 April 2005) |
Role | Businessman |
Correspondence Address | Flendyske House High Street Fen Ditton Cambridgeshire CB5 8ST |
Director Name | Jonathan Nelson |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2004(4 years, 9 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 22 April 2005) |
Role | Businessman |
Correspondence Address | Flendyshe House High Street Fen Ditton Cambridgeshire CB5 8ST |
Secretary Name | Mr Graham Philip May |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 July 2004(4 years, 9 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 22 April 2005) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | 13 Penningtons Bishops Stortford Hertfordshire CM23 4LE |
Director Name | Mr Michael Anthony Evans |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 2004(4 years, 11 months after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 22 April 2005) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Hill House 2 Kingston Road Great Eversden Cambrs CB23 1HT |
Secretary Name | Wollastons Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 December 2001(2 years, 3 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 11 March 2002) |
Correspondence Address | Brierly Place New London Road Chelmsford Essex CM2 0AP |
Registered Address | Century House Ashley Road Hale Cheshire WA15 9TG |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Hale Central |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Turnover | £10,671,000 |
Gross Profit | £3,692,000 |
Net Worth | £407,000 |
Cash | £74,000 |
Current Liabilities | £3,271,000 |
Latest Accounts | 31 December 2003 (20 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
26 October 2007 | Dissolved (1 page) |
---|---|
26 July 2007 | Liquidators statement of receipts and payments (5 pages) |
26 July 2007 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
25 May 2007 | Liquidators statement of receipts and payments (6 pages) |
20 April 2006 | Notice of move from Administration case to Creditors Voluntary Liquidation (6 pages) |
6 December 2005 | Administrator's progress report (7 pages) |
28 July 2005 | Amended certificate of constitution of creditors' committee (1 page) |
30 June 2005 | Result of meeting of creditors (29 pages) |
13 June 2005 | Statement of administrator's proposal (28 pages) |
23 May 2005 | Secretary resigned (1 page) |
13 May 2005 | Registered office changed on 13/05/05 from: the mission building stonehill huntingdon PE29 6EY (1 page) |
12 May 2005 | New secretary appointed (2 pages) |
12 May 2005 | Director resigned (1 page) |
12 May 2005 | New director appointed (2 pages) |
12 May 2005 | Particulars of mortgage/charge (7 pages) |
12 May 2005 | Director resigned (1 page) |
12 May 2005 | Director resigned (1 page) |
12 May 2005 | Director resigned (1 page) |
12 May 2005 | Secretary resigned (1 page) |
10 May 2005 | New director appointed (2 pages) |
9 May 2005 | Appointment of an administrator (1 page) |
6 May 2005 | Director resigned (1 page) |
6 May 2005 | Director resigned (1 page) |
6 May 2005 | Director resigned (1 page) |
6 May 2005 | Director resigned (1 page) |
6 May 2005 | Director resigned (1 page) |
9 April 2005 | Particulars of mortgage/charge (3 pages) |
11 November 2004 | New secretary appointed (2 pages) |
11 November 2004 | Return made up to 21/09/04; full list of members
|
31 October 2004 | Full accounts made up to 31 December 2003 (25 pages) |
20 September 2004 | Director resigned (1 page) |
20 September 2004 | Director resigned (1 page) |
20 September 2004 | Registered office changed on 20/09/04 from: wollastons brierly place, new london road chelmsford essex CM2 0AP (1 page) |
20 September 2004 | Director resigned (1 page) |
20 September 2004 | Director resigned (1 page) |
20 September 2004 | Director resigned (1 page) |
20 September 2004 | Director resigned (1 page) |
10 September 2004 | Accounting reference date shortened from 31/12/04 to 30/09/04 (1 page) |
8 September 2004 | New director appointed (2 pages) |
8 September 2004 | New director appointed (2 pages) |
17 August 2004 | New director appointed (2 pages) |
17 August 2004 | New director appointed (2 pages) |
23 April 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
6 April 2004 | New director appointed (2 pages) |
6 April 2004 | New director appointed (2 pages) |
6 April 2004 | Director resigned (1 page) |
25 February 2004 | Particulars of mortgage/charge (3 pages) |
10 November 2003 | Particulars of mortgage/charge (3 pages) |
28 October 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 October 2003 | Return made up to 21/09/03; full list of members (18 pages) |
29 August 2003 | Full accounts made up to 31 December 2002 (26 pages) |
26 June 2003 | Secretary resigned (1 page) |
26 June 2003 | Registered office changed on 26/06/03 from: stonehill huntingdon cambridgeshire PE29 6EY (1 page) |
26 June 2003 | New secretary appointed (2 pages) |
24 September 2002 | Return made up to 21/09/02; change of members
|
6 August 2002 | Ad 12/07/02--------- £ si 31999@1=31999 £ ic 468001/500000 (2 pages) |
20 March 2002 | Full accounts made up to 31 December 2001 (27 pages) |
19 March 2002 | Secretary resigned (1 page) |
19 March 2002 | Registered office changed on 19/03/02 from: wollastons brierly place new london road chelmsford essex CM2 0AP (1 page) |
19 March 2002 | New secretary appointed (2 pages) |
7 January 2002 | Registered office changed on 07/01/02 from: stonehill huntingdon cambridgeshire PE29 6EY (1 page) |
7 January 2002 | New secretary appointed (2 pages) |
7 January 2002 | Secretary resigned (1 page) |
26 October 2001 | Particulars of mortgage/charge (3 pages) |
10 October 2001 | Return made up to 21/09/01; change of members (13 pages) |
5 April 2001 | Ad 29/03/01--------- £ si 18000@1=18000 £ ic 450001/468001 (7 pages) |
27 March 2001 | Full accounts made up to 31 December 2000 (22 pages) |
26 March 2001 | Resolutions
|
26 March 2001 | Memorandum and Articles of Association (22 pages) |
5 October 2000 | Return made up to 23/09/00; full list of members
|
28 February 2000 | New director appointed (2 pages) |
28 February 2000 | Ad 08/02/00--------- £ si 349998@1=349998 £ ic 3/350001 (2 pages) |
15 February 2000 | New director appointed (2 pages) |
15 February 2000 | Memorandum and Articles of Association (28 pages) |
15 February 2000 | Resolutions
|
15 February 2000 | Nc inc already adjusted 08/02/00 (1 page) |
15 February 2000 | New director appointed (2 pages) |
15 February 2000 | New director appointed (2 pages) |
14 February 2000 | Particulars of mortgage/charge (7 pages) |
1 February 2000 | Memorandum and Articles of Association (12 pages) |
29 January 2000 | Accounting reference date extended from 30/09/00 to 31/12/00 (1 page) |
27 January 2000 | Ad 17/01/00--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
27 January 2000 | Director resigned (1 page) |
27 January 2000 | New director appointed (3 pages) |
27 January 2000 | New secretary appointed (2 pages) |
27 January 2000 | New director appointed (3 pages) |
27 January 2000 | Registered office changed on 27/01/00 from: brierly place new london road chelmsford essex CM2 0AP (1 page) |
27 January 2000 | New director appointed (3 pages) |
27 January 2000 | Secretary resigned;director resigned (1 page) |
24 January 2000 | Company name changed notsallow 116 LIMITED\certificate issued on 25/01/00 (2 pages) |
23 September 1999 | Incorporation (19 pages) |