Griffithstown
Pontypool
Gwent
NP4 5AL
Wales
Director Name | Hadenbury Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 19 February 2004(7 months, 4 weeks after company formation) |
Appointment Duration | 5 years, 2 months (closed 23 April 2009) |
Correspondence Address | Pembroke House 11 Northlands Pavement Pitsea Basildon Essex SS13 3DX |
Secretary Name | Corroban Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 19 February 2004(7 months, 4 weeks after company formation) |
Appointment Duration | 5 years, 2 months (closed 23 April 2009) |
Correspondence Address | Pembroke House 11 Northlands Pavement Pitsea Basildon Essex SS13 3DX |
Director Name | Bestbray Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 13 July 2004(1 year after company formation) |
Appointment Duration | 4 years, 9 months (closed 23 April 2009) |
Correspondence Address | Pembroke House11 Northlands Pavement Pitsea Essex SS13 3DX |
Director Name | Mr Francis Wright Ross |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 2003(1 month, 3 weeks after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 13 July 2004) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 63 Saughton Road North Edinburgh Midlothian EH12 7JA Scotland |
Director Name | William Lawrie Paulin |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2003(1 month, 3 weeks after company formation) |
Appointment Duration | 6 months (resigned 19 February 2004) |
Role | Accountant |
Correspondence Address | 76 Highfield Road Chelmsford Essex CM1 2NQ |
Secretary Name | Corrina Francis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 August 2003(1 month, 3 weeks after company formation) |
Appointment Duration | 6 months (resigned 19 February 2004) |
Role | Financier |
Correspondence Address | 19 Cleves Way Hampton Middlesex TW12 2PL |
Director Name | David Anthony Mines |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2003(3 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 27 July 2004) |
Role | Sales Director |
Correspondence Address | Grove View House The Dingle Winterbourne Down South Gloucestershire BS36 1AA |
Director Name | Mr Lyndon Hugh Whitlock |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2003(3 months after company formation) |
Appointment Duration | 10 months (resigned 23 July 2004) |
Role | Managing Director |
Country of Residence | Wales |
Correspondence Address | Ridgemount Bungalow The Hollies, Hyde Place Llanhilleth Gwent NP13 2RT Wales |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 June 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 June 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | St James Building 79 Oxford Street Manchester M1 6HT |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 30 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 May |
23 January 2009 | Return of final meeting of creditors (1 page) |
---|---|
16 January 2009 | Insolvency:secretary of state's certificate of release of liquidator (1 page) |
16 December 2008 | Appointment of a liquidator (1 page) |
7 November 2006 | Order of court to wind up (2 pages) |
18 October 2006 | Notice of automatic end of Administration (7 pages) |
6 October 2006 | Order of court to wind up (1 page) |
5 October 2006 | Order of court to wind up (1 page) |
5 October 2006 | Appointment of a liquidator (1 page) |
28 September 2006 | Registered office changed on 28/09/06 from: st james building 79 oxford street manchester M1 6HT (1 page) |
24 April 2006 | Registered office changed on 24/04/06 from: bdo stoy hayward LLP commercial buildings 11-15 cross street manchester M2 1BD (1 page) |
9 March 2006 | Re: appt provisional liquidator (7 pages) |
14 October 2005 | Administrator's progress report (16 pages) |
26 August 2005 | Notice of extension of period of Administration (1 page) |
14 March 2005 | Administrator's progress report (11 pages) |
17 November 2004 | Amended certificate of constitution of creditors' committee (1 page) |
26 October 2004 | Result of meeting of creditors (4 pages) |
11 October 2004 | Statement of administrator's proposal (88 pages) |
21 September 2004 | Return made up to 25/06/04; full list of members (8 pages) |
3 September 2004 | Director resigned (2 pages) |
17 August 2004 | Registered office changed on 17/08/04 from: pembroke house 11 northlands pavement pitsea basildon SS13 3DX (1 page) |
17 August 2004 | Appointment of an administrator (1 page) |
19 July 2004 | New director appointed (2 pages) |
19 July 2004 | Director resigned (1 page) |
28 May 2004 | Accounting reference date shortened from 31/12/04 to 31/05/04 (1 page) |
29 March 2004 | New secretary appointed (2 pages) |
29 March 2004 | New director appointed (2 pages) |
27 February 2004 | Secretary resigned (1 page) |
27 February 2004 | Director resigned (1 page) |
11 December 2003 | Accounting reference date shortened from 30/06/04 to 31/12/03 (1 page) |
10 November 2003 | New director appointed (2 pages) |
10 November 2003 | New director appointed (2 pages) |
15 October 2003 | New director appointed (2 pages) |
3 October 2003 | Particulars of mortgage/charge (9 pages) |
8 September 2003 | New director appointed (2 pages) |
3 September 2003 | New director appointed (2 pages) |
3 September 2003 | New secretary appointed (2 pages) |
26 August 2003 | Company name changed frostglen estates LTD\certificate issued on 26/08/03 (2 pages) |
19 August 2003 | Registered office changed on 19/08/03 from: 39A leicester road salford manchester M7 4AS (1 page) |
19 August 2003 | Director resigned (1 page) |
19 August 2003 | Secretary resigned (1 page) |