Cheltenham
Gloucestershire
GL50 1PJ
Wales
Director Name | Hatherley Trustees Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 04 January 2008(7 years, 10 months after company formation) |
Appointment Duration | 7 years, 10 months (closed 05 November 2015) |
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(1 month, 1 week after company formation) |
Appointment Duration | 2 months (resigned 31 May 2000) |
Role | Fca |
Correspondence Address | 37 Redgrove Park Cheltenham Gloucestershire GL51 6QY Wales |
Director Name | Sherry Janet Booth |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2000(3 months, 1 week after company formation) |
Appointment Duration | 4 years, 3 months (resigned 03 September 2004) |
Role | Accountant |
Correspondence Address | 3 Centenary Mews Cheltenham Road East Churchdown Gloucestershire GL3 1JU Wales |
Director Name | John Stuart Hepburn Ingram-Johnson |
---|---|
Date of Birth | February 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2002(2 years, 3 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 04 January 2008) |
Role | Chartered Accountant |
Correspondence Address | 37 Redgrove Park Cheltenham Gloucestershire GL51 6QY Wales |
Secretary Name | Michelle Bassett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 2004(4 years, 6 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 30 May 2007) |
Role | Company Director |
Correspondence Address | 19 Norfolk Avenue Cheltenham Gloucestershire GL51 8DD Wales |
Secretary Name | Peter Moore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2005(4 years, 11 months 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 |
Director Name | RM Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 February 2000(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 | 18 February 2000(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 | 2014 |
---|---|
Net Worth | £5,895 |
Cash | £8,679 |
Current Liabilities | £1,251,921 |
Latest Accounts | 31 May 2007 (16 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
5 November 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
5 November 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
20 May 2010 | Registered office address changed from 79 Promenade Cheltenham Gloucestershire GL50 1PJ on 20 May 2010 (2 pages) |
18 December 2009 | Dissolution deferment (1 page) |
18 December 2009 | Completion of winding up (1 page) |
3 February 2009 | Order of court to wind up (1 page) |
18 June 2008 | Return made up to 18/02/08; full list of members (3 pages) |
17 June 2008 | Appointment terminated director john ingram-johnson (1 page) |
17 June 2008 | Director appointed hatherley trustees LIMITED (1 page) |
1 April 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
22 June 2007 | Return made up to 18/02/07; full list of members (2 pages) |
8 June 2007 | Secretary resigned (1 page) |
11 April 2007 | Total exemption small company accounts made up to 31 May 2006 (4 pages) |
12 February 2007 | Return made up to 18/02/06; full list of members (2 pages) |
6 April 2006 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
31 March 2006 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
14 September 2005 | Secretary resigned (1 page) |
21 March 2005 | Return made up to 18/02/05; full list of members (7 pages) |
14 February 2005 | New secretary appointed (2 pages) |
17 September 2004 | New secretary appointed (2 pages) |
17 September 2004 | Secretary's particulars changed (1 page) |
14 September 2004 | Director resigned (1 page) |
13 September 2004 | Total exemption small company accounts made up to 31 May 2003 (5 pages) |
1 March 2004 | Return made up to 18/02/04; full list of members (7 pages) |
4 April 2003 | Total exemption small company accounts made up to 31 May 2002 (5 pages) |
25 March 2003 | Return made up to 18/02/03; 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) |
17 June 2002 | New director appointed (3 pages) |
8 April 2002 | Total exemption small company accounts made up to 31 May 2001 (5 pages) |
21 February 2002 | Return made up to 18/02/02; full list of members
|
7 March 2001 | Return made up to 18/02/01; full list of members
|
3 July 2000 | Accounting reference date extended from 28/02/01 to 31/05/01 (1 page) |
13 June 2000 | New director appointed (2 pages) |
13 June 2000 | Director resigned (1 page) |
13 June 2000 | Company name changed 789 LIMITED\certificate issued on 14/06/00 (2 pages) |
10 April 2000 | New secretary appointed (2 pages) |
10 April 2000 | Registered office changed on 10/04/00 from: the classic suite 25 imperial square cheltenham gloucestershire GL50 1QZ (1 page) |
10 April 2000 | New director appointed (2 pages) |
30 March 2000 | Registered office changed on 30/03/00 from: c/o rm company services LIMITED 2ND floor,80 great eastern st. London EC2A 3RX (1 page) |
30 March 2000 | Secretary resigned (1 page) |
30 March 2000 | Director resigned (1 page) |
18 February 2000 | Incorporation (20 pages) |