Coughton
Ross On Wye
HR9 5SF
Wales
Director Name | Mr Adrian John Williams |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 October 2004(4 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (closed 29 November 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Woodland House Coughton Ross On Wye Herefordshire HR9 5SF Wales |
Secretary Name | Wendy Elaine Ruck |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 October 2004(4 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (closed 29 November 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Woodland House Coughton Ross On Wye HR9 5SF Wales |
Director Name | Mr John Michael Edelson |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2000(1 week, 1 day after company formation) |
Appointment Duration | 4 years, 2 months (resigned 06 October 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Carrwood Hale Barns Cheshire WA15 0ED |
Secretary Name | Mrs Kirsti Jane Pinnell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 July 2000(1 week, 1 day after company formation) |
Appointment Duration | 1 year, 8 months (resigned 08 April 2002) |
Role | Company Director |
Correspondence Address | 13 Gaskell Road Manchester Lancashire M30 0HP |
Director Name | Mr Julian Richer |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2001(1 year, 2 months after company formation) |
Appointment Duration | 3 years (resigned 06 October 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bolton Hall Wilberfoss York YO4 5NZ |
Director Name | Jeffrey Michael Blackburn |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2001(1 year, 2 months after company formation) |
Appointment Duration | 3 years (resigned 06 October 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Piccards Wood Sandy Lane Guildford Surrey GU3 1HF |
Secretary Name | Mr Ian Aspinall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 April 2002(1 year, 9 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 06 October 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Beechfield Drive Middlewich Cheshire CW10 9QE |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 July 2000(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 July 2000(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | 345 Stockport Road Manchester M13 0LF |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Ardwick |
Built Up Area | Greater Manchester |
Latest Accounts | 30 June 2003 (20 years, 9 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
29 November 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 August 2005 | First Gazette notice for voluntary strike-off (1 page) |
5 July 2005 | Application for striking-off (1 page) |
3 February 2005 | Director resigned (1 page) |
3 February 2005 | Secretary resigned;director resigned (1 page) |
3 February 2005 | Director resigned (1 page) |
3 February 2005 | Director resigned (1 page) |
3 February 2005 | New secretary appointed;new director appointed (2 pages) |
3 February 2005 | New director appointed (3 pages) |
3 February 2005 | Director resigned (1 page) |
12 August 2004 | Return made up to 06/07/04; full list of members (7 pages) |
1 March 2004 | Full accounts made up to 30 June 2003 (7 pages) |
21 July 2003 | Return made up to 06/07/03; full list of members (7 pages) |
14 October 2002 | Full accounts made up to 30 June 2002 (7 pages) |
18 April 2002 | Secretary resigned (1 page) |
18 April 2002 | New secretary appointed (2 pages) |
15 March 2002 | Full accounts made up to 30 June 2001 (7 pages) |
24 October 2001 | New director appointed (4 pages) |
12 October 2001 | Resolutions
|
12 October 2001 | Resolutions
|
12 October 2001 | New director appointed (5 pages) |
13 July 2001 | Return made up to 06/07/01; full list of members (6 pages) |
16 March 2001 | Accounting reference date shortened from 31/07/01 to 30/06/01 (1 page) |
5 October 2000 | New director appointed (4 pages) |
31 July 2000 | Registered office changed on 31/07/00 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
31 July 2000 | New secretary appointed (1 page) |
31 July 2000 | Director resigned (1 page) |
31 July 2000 | Secretary resigned (1 page) |
28 July 2000 | New director appointed (4 pages) |
26 July 2000 | Ad 17/07/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
6 July 2000 | Incorporation (18 pages) |