Rugby
Warwickshire
CV23 0XA
Director Name | Mr David Peter Grosvenor |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 September 2010(8 years, 4 months after company formation) |
Appointment Duration | 6 years, 5 months (closed 07 February 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 70 Eversheds Llp Great Bridgewater Street Manchester M1 5ES |
Director Name | Jacqueline Fisher |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 926 Kingstanding Road Birmingham West Midlands B44 9NG |
Director Name | Alastair Jonathan Taylor Peet |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2002(same day as company formation) |
Role | Solicitor |
Correspondence Address | 65 George Street Birmingham B3 1QA |
Secretary Name | Alastair Jonathan Taylor Peet |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 2002(same day as company formation) |
Role | Solicitor |
Correspondence Address | 65 George Street Birmingham B3 1QA |
Director Name | Paul Martin Heaven |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2002(1 month, 1 week after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 24 January 2003) |
Role | Company Director |
Correspondence Address | 228 Sutton Park Road Kidderminster Worcestershire DY11 6LA |
Director Name | Mr John David Luscombe |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2002(1 month, 1 week after company formation) |
Appointment Duration | 1 year (resigned 27 June 2003) |
Role | Company Director |
Correspondence Address | Redhouse Farm Beausale Warwickshire CV35 7NZ |
Secretary Name | Paul Martin Heaven |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 June 2002(1 month, 1 week after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 24 January 2003) |
Role | Company Director |
Correspondence Address | 228 Sutton Park Road Kidderminster Worcestershire DY11 6LA |
Director Name | Mr Nicholas John Habgood |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2003(8 months, 4 weeks after company formation) |
Appointment Duration | 3 years, 4 months (resigned 31 May 2006) |
Role | Investment Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Avery Close Finchampstead Wokingham Berkshire RG40 3SQ |
Secretary Name | Mr John David Luscombe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 January 2003(8 months, 4 weeks after company formation) |
Appointment Duration | 5 months (resigned 27 June 2003) |
Role | Company Director |
Correspondence Address | Redhouse Farm Beausale Warwickshire CV35 7NZ |
Director Name | Mr Robert Gordon Lindsay |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2003(1 year, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 12 December 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Barritshayes Farm Colyton Devon EX24 6DU |
Director Name | Brian Marsden |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2003(1 year, 1 month after company formation) |
Appointment Duration | 4 years, 7 months (resigned 15 February 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hedsor House 9 Maidenhead Court Park Maidenhead Berkshire SL6 8HN |
Secretary Name | Mr Robert Gordon Lindsay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 June 2003(1 year, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 12 December 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Barritshayes Farm Colyton Devon EX24 6DU |
Director Name | Mr Antony Charles Samuel Sweet |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2008(5 years, 9 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 20 January 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Willow Bank Easthampstead Road Wokingham Berkshire RG40 3BW |
Website | wesupply.com |
---|---|
Telephone | 0845 6436600 |
Telephone region | Unknown |
Registered Address | 70 Eversheds Llp Great Bridgewater Street Manchester M1 5ES |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2012 |
---|---|
Net Worth | £2 |
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
7 February 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
7 February 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
15 September 2016 | Compulsory strike-off action has been suspended (1 page) |
15 September 2016 | Compulsory strike-off action has been suspended (1 page) |
26 July 2016 | First Gazette notice for compulsory strike-off (1 page) |
26 July 2016 | First Gazette notice for compulsory strike-off (1 page) |
7 October 2015 | Registered office address changed from 9 & 10 Rowan House Westwood Way Westwood Business Park Coventry CV4 8LE to 70 Eversheds Llp Great Bridgewater Street Manchester M1 5ES on 7 October 2015 (1 page) |
7 October 2015 | Registered office address changed from 9 & 10 Rowan House Westwood Way Westwood Business Park Coventry CV4 8LE to 70 Eversheds Llp Great Bridgewater Street Manchester M1 5ES on 7 October 2015 (1 page) |
14 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
14 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
1 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
1 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
3 February 2015 | Termination of appointment of Antony Charles Samuel Sweet as a director on 20 January 2015 (1 page) |
3 February 2015 | Termination of appointment of Antony Charles Samuel Sweet as a director on 20 January 2015 (1 page) |
17 October 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
17 October 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
29 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
29 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
16 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (4 pages) |
16 May 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
16 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (4 pages) |
16 May 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
3 September 2012 | Registered office address changed from 7 Westwood House Westwood Way Coventry CV4 8HS on 3 September 2012 (1 page) |
3 September 2012 | Registered office address changed from 7 Westwood House Westwood Way Coventry CV4 8HS on 3 September 2012 (1 page) |
3 September 2012 | Registered office address changed from 7 Westwood House Westwood Way Coventry CV4 8HS on 3 September 2012 (1 page) |
22 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (4 pages) |
22 May 2012 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
22 May 2012 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
22 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (4 pages) |
28 September 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
28 September 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
5 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (4 pages) |
5 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (4 pages) |
30 September 2010 | Appointment of Mr David Peter Grosvenor as a director (2 pages) |
30 September 2010 | Appointment of Mr David Peter Grosvenor as a director (2 pages) |
1 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
1 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
19 May 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (4 pages) |
19 May 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (4 pages) |
9 December 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
9 December 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
1 July 2009 | Accounting reference date shortened from 31/05/2009 to 31/12/2008 (1 page) |
1 July 2009 | Accounting reference date shortened from 31/05/2009 to 31/12/2008 (1 page) |
5 June 2009 | Accounts for a dormant company made up to 31 May 2008 (1 page) |
5 June 2009 | Accounts for a dormant company made up to 31 May 2008 (1 page) |
2 June 2009 | Return made up to 30/04/09; full list of members (3 pages) |
2 June 2009 | Return made up to 30/04/09; full list of members (3 pages) |
16 May 2008 | Return made up to 30/04/08; full list of members (3 pages) |
16 May 2008 | Return made up to 30/04/08; full list of members (3 pages) |
29 February 2008 | Appointment terminated director brian marsden (1 page) |
29 February 2008 | Director appointed mr antony charles samuel sweet (2 pages) |
29 February 2008 | Director appointed mr antony charles samuel sweet (2 pages) |
29 February 2008 | Appointment terminated director brian marsden (1 page) |
23 December 2007 | Accounts for a dormant company made up to 31 May 2006 (1 page) |
23 December 2007 | Accounts for a dormant company made up to 31 May 2007 (1 page) |
23 December 2007 | Accounts for a dormant company made up to 31 May 2006 (1 page) |
23 December 2007 | Accounts for a dormant company made up to 31 May 2007 (1 page) |
15 May 2007 | Return made up to 30/04/07; no change of members (6 pages) |
15 May 2007 | Return made up to 30/04/07; no change of members (6 pages) |
23 November 2006 | Director resigned (1 page) |
23 November 2006 | Director resigned (1 page) |
5 July 2006 | Accounts for a dormant company made up to 31 May 2005 (1 page) |
5 July 2006 | Accounts for a dormant company made up to 31 May 2005 (1 page) |
18 May 2006 | Return made up to 30/04/06; full list of members
|
18 May 2006 | Return made up to 30/04/06; full list of members
|
2 March 2006 | Delivery ext'd 3 mth 31/05/05 (1 page) |
2 March 2006 | Delivery ext'd 3 mth 31/05/05 (1 page) |
18 June 2005 | Return made up to 30/04/05; full list of members (7 pages) |
18 June 2005 | Return made up to 30/04/05; full list of members (7 pages) |
22 February 2005 | Accounts for a dormant company made up to 31 May 2004 (1 page) |
22 February 2005 | Accounts for a dormant company made up to 31 May 2004 (1 page) |
31 January 2005 | New secretary appointed (2 pages) |
31 January 2005 | Secretary resigned;director resigned (1 page) |
31 January 2005 | Secretary resigned;director resigned (1 page) |
31 January 2005 | New secretary appointed (2 pages) |
2 June 2004 | Return made up to 30/04/04; full list of members
|
2 June 2004 | Return made up to 30/04/04; full list of members
|
1 June 2004 | Accounts for a dormant company made up to 31 May 2003 (1 page) |
1 June 2004 | Accounts for a dormant company made up to 31 May 2003 (1 page) |
6 March 2004 | Delivery ext'd 3 mth 31/05/03 (1 page) |
6 March 2004 | Delivery ext'd 3 mth 31/05/03 (1 page) |
16 July 2003 | Return made up to 30/04/03; full list of members (7 pages) |
16 July 2003 | Return made up to 30/04/03; full list of members (7 pages) |
14 July 2003 | New secretary appointed;new director appointed (2 pages) |
14 July 2003 | New secretary appointed;new director appointed (2 pages) |
9 July 2003 | Secretary resigned;director resigned (1 page) |
9 July 2003 | Secretary resigned;director resigned (1 page) |
3 July 2003 | New director appointed (2 pages) |
3 July 2003 | New director appointed (2 pages) |
8 March 2003 | New secretary appointed (2 pages) |
8 March 2003 | Secretary resigned;director resigned (1 page) |
8 March 2003 | New director appointed (2 pages) |
8 March 2003 | New director appointed (2 pages) |
8 March 2003 | Secretary resigned;director resigned (1 page) |
8 March 2003 | New secretary appointed (2 pages) |
2 July 2002 | New director appointed (2 pages) |
2 July 2002 | Accounting reference date extended from 30/04/03 to 31/05/03 (1 page) |
2 July 2002 | Registered office changed on 02/07/02 from: 115 colmore row birmingham west midlands B3 3AL (1 page) |
2 July 2002 | Director resigned (1 page) |
2 July 2002 | Secretary resigned;director resigned (1 page) |
2 July 2002 | Accounting reference date extended from 30/04/03 to 31/05/03 (1 page) |
2 July 2002 | Director resigned (1 page) |
2 July 2002 | Secretary resigned;director resigned (1 page) |
2 July 2002 | New director appointed (2 pages) |
2 July 2002 | Registered office changed on 02/07/02 from: 115 colmore row birmingham west midlands B3 3AL (1 page) |
1 July 2002 | New secretary appointed;new director appointed (2 pages) |
1 July 2002 | New secretary appointed;new director appointed (2 pages) |
20 June 2002 | Memorandum and Articles of Association (15 pages) |
20 June 2002 | Memorandum and Articles of Association (15 pages) |
19 June 2002 | Company name changed 115CR (147) LIMITED\certificate issued on 19/06/02 (3 pages) |
19 June 2002 | Company name changed 115CR (147) LIMITED\certificate issued on 19/06/02 (3 pages) |
30 April 2002 | Incorporation (24 pages) |
30 April 2002 | Incorporation (24 pages) |