Gloucester
Gloucestershire
GL4 6YT
Wales
Secretary Name | F R Administrators Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 31 March 2000(3 months, 2 weeks after company formation) |
Appointment Duration | 16 years, 1 month (closed 28 April 2016) |
Correspondence Address | 79 Promenade Cheltenham Gloucestershire GL50 1PJ Wales |
Director Name | John Stuart Hepburn Ingram-Johnson |
---|---|
Date of Birth | February 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2000(3 months, 2 weeks after company formation) |
Appointment Duration | 8 years, 10 months (resigned 04 February 2009) |
Role | Fca |
Correspondence Address | 37 Redgrove Park Cheltenham Gloucestershire GL51 6QY Wales |
Secretary Name | Peter Moore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2005(5 years, 1 month after company formation) |
Appointment Duration | 7 months (resigned 01 September 2005) |
Role | Company Director |
Correspondence Address | Walnut Cottage High Street Withington Cheltenham Gloucestershire GL54 4BQ Wales |
Secretary Name | Kerry Benjamin Haines |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 May 2008(8 years, 5 months after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 11 February 2009) |
Role | Accounts Service Manager |
Correspondence Address | 7 Fairview Street Cheltenham Gloucestershire GL52 2JH Wales |
Director Name | Paul Trevenna |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2009(9 years, 1 month after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 20 May 2009) |
Role | Tax Director |
Correspondence Address | 3 Charlock Close Gloucester Gloucestershire GL4 6YT Wales |
Director Name | Mr Timothy David Farley |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 2009(9 years, 4 months after company formation) |
Appointment Duration | 3 months (resigned 20 July 2009) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 28 Upper Norwood Street Leckhampton Cheltenham Gloucestershire GL53 0DT Wales |
Director Name | RM Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 December 1999(same day as company formation) |
Correspondence Address | Second Floor 80 Great Eastern Street London EC2A 3RX |
Secretary Name | RM Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 December 1999(same day as company formation) |
Correspondence Address | Second Floor 80 Great Eastern Street London EC2A 3RX |
Registered Address | 3 Piccadilly Place London Road Manchester M1 3BN |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2003 |
---|---|
Net Worth | -£8,799 |
Cash | £165 |
Current Liabilities | £9,849 |
Latest Accounts | 31 December 2006 (17 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
28 April 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
28 April 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
28 April 2016 | Final Gazette dissolved following liquidation (1 page) |
20 May 2010 | Registered office address changed from 79 Promenade Cheltenham Gloucestershire GL50 1PJ on 20 May 2010 (2 pages) |
20 May 2010 | Registered office address changed from 79 Promenade Cheltenham Gloucestershire GL50 1PJ on 20 May 2010 (2 pages) |
18 May 2010 | Dissolution deferment (1 page) |
18 May 2010 | Completion of winding up (1 page) |
18 May 2010 | Completion of winding up (1 page) |
18 May 2010 | Dissolution deferment (1 page) |
3 December 2009 | Order of court to wind up (1 page) |
3 December 2009 | Order of court to wind up (1 page) |
18 November 2009 | Order of court to wind up (2 pages) |
18 November 2009 | Order of court to wind up (2 pages) |
21 October 2009 | Appointment of provisional liquidator (8 pages) |
21 October 2009 | Appointment of provisional liquidator (8 pages) |
22 July 2009 | Appointment terminated director timothy farley (1 page) |
22 July 2009 | Appointment terminated director timothy farley (1 page) |
18 June 2009 | Appointment terminated director paul trevenna (1 page) |
18 June 2009 | Appointment terminated director paul trevenna (1 page) |
30 April 2009 | Director appointed timothy david farley (1 page) |
30 April 2009 | Return made up to 16/12/08; full list of members (3 pages) |
30 April 2009 | Director appointed timothy david farley (1 page) |
30 April 2009 | Return made up to 16/12/08; full list of members (3 pages) |
2 March 2009 | Return made up to 01/09/08; full list of members (3 pages) |
2 March 2009 | Return made up to 01/09/08; full list of members (3 pages) |
17 February 2009 | Appointment terminated secretary kerry haines (1 page) |
17 February 2009 | Appointment terminated secretary kerry haines (1 page) |
10 February 2009 | Appointment terminated director john ingram-johnson (1 page) |
10 February 2009 | Appointment terminated director john ingram-johnson (1 page) |
10 February 2009 | Director appointed paul trevenna (1 page) |
10 February 2009 | Director appointed paul trevenna (1 page) |
16 June 2008 | Secretary appointed kerry benjamin haines (1 page) |
16 June 2008 | Secretary appointed paul trevenna (1 page) |
16 June 2008 | Secretary appointed paul trevenna (1 page) |
16 June 2008 | Secretary appointed kerry benjamin haines (1 page) |
8 January 2008 | Return made up to 16/12/07; full list of members (2 pages) |
8 January 2008 | Return made up to 16/12/07; full list of members (2 pages) |
16 April 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
16 April 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
8 January 2007 | Return made up to 16/12/06; full list of members (2 pages) |
8 January 2007 | Return made up to 16/12/06; full list of members (2 pages) |
13 January 2006 | Return made up to 16/12/05; full list of members (6 pages) |
13 January 2006 | Return made up to 16/12/05; full list of members (6 pages) |
14 September 2005 | Secretary resigned (1 page) |
14 September 2005 | Secretary resigned (1 page) |
14 February 2005 | New secretary appointed (2 pages) |
14 February 2005 | New secretary appointed (2 pages) |
14 January 2005 | Return made up to 16/12/04; full list of members (6 pages) |
14 January 2005 | Return made up to 16/12/04; full list of members (6 pages) |
3 November 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
3 November 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
17 January 2004 | Return made up to 16/12/03; full list of members (6 pages) |
17 January 2004 | Return made up to 16/12/03; full list of members (6 pages) |
4 November 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
4 November 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
7 February 2003 | Return made up to 16/12/02; full list of members
|
7 February 2003 | Return made up to 16/12/02; full list of members
|
27 January 2003 | Registered office changed on 27/01/03 from: the classic suite 25 imperial square cheltenham gloucestershire GL50 1QZ (1 page) |
27 January 2003 | Registered office changed on 27/01/03 from: the classic suite 25 imperial square cheltenham gloucestershire GL50 1QZ (1 page) |
23 April 2002 | Accounts for a dormant company made up to 31 December 2001 (1 page) |
23 April 2002 | Accounts for a dormant company made up to 31 December 2001 (1 page) |
20 December 2001 | Return made up to 16/12/01; full list of members (6 pages) |
20 December 2001 | Return made up to 16/12/01; full list of members (6 pages) |
21 August 2001 | Accounts for a dormant company made up to 31 December 2000 (1 page) |
21 August 2001 | Accounts for a dormant company made up to 31 December 2000 (1 page) |
21 February 2001 | Return made up to 16/12/00; full list of members (6 pages) |
21 February 2001 | Return made up to 16/12/00; full list of members (6 pages) |
4 May 2000 | New director appointed (2 pages) |
4 May 2000 | New director appointed (2 pages) |
4 May 2000 | New secretary appointed (2 pages) |
4 May 2000 | New secretary appointed (2 pages) |
11 April 2000 | Registered office changed on 11/04/00 from: the classic suite 25 imperial square cheltenham gloucestershire GL50 1QZ (1 page) |
11 April 2000 | Registered office changed on 11/04/00 from: the classic suite 25 imperial square cheltenham gloucestershire GL50 1QZ (1 page) |
23 March 2000 | Secretary resigned (1 page) |
23 March 2000 | Registered office changed on 23/03/00 from: c/o rm company services LIMITED second floor 80 great eastern street london EC2A 3JL (1 page) |
23 March 2000 | Registered office changed on 23/03/00 from: c/o rm company services LIMITED second floor 80 great eastern street london EC2A 3JL (1 page) |
23 March 2000 | Director resigned (1 page) |
23 March 2000 | Director resigned (1 page) |
23 March 2000 | Secretary resigned (1 page) |
16 December 1999 | Incorporation (20 pages) |
16 December 1999 | Incorporation (20 pages) |