Harley
Shrewsbury
Shropshire
SY5 6LX
Wales
Director Name | Mr Neil Rowland Hargreaves |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | English |
Status | Closed |
Appointed | 31 March 2006(5 months after company formation) |
Appointment Duration | 4 years, 9 months (closed 13 January 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 39 Sycamore Close Craven Arms Salop SY7 9AF Wales |
Director Name | Mr Anthony Peter Lahert |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 31 March 2006(5 months after company formation) |
Appointment Duration | 4 years, 9 months (closed 13 January 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Woodside Hedgerley Hill Hedgerley Berkshire SL2 3RL |
Director Name | Richard Courtney Piggott |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 March 2006(5 months after company formation) |
Appointment Duration | 4 years, 9 months (closed 13 January 2011) |
Role | Company Director |
Correspondence Address | Church House Crown Street Harbury Leamington Spa Warwickshire CV33 9HE |
Secretary Name | Richard Courtney Piggott |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 March 2006(5 months after company formation) |
Appointment Duration | 4 years, 9 months (closed 13 January 2011) |
Role | Company Director |
Correspondence Address | Church House Crown Street Harbury Leamington Spa Warwickshire CV33 9HE |
Director Name | Mr Martin Ian Green |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 April 2006(5 months after company formation) |
Appointment Duration | 4 years, 9 months (closed 13 January 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Beaconhurst 26 Barker Road Sutton Coldfield West Midlands B74 2NY |
Director Name | Cheryl Melanie Coucher |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 June 2006(8 months after company formation) |
Appointment Duration | 4 years, 6 months (closed 13 January 2011) |
Role | Buying Director |
Correspondence Address | 23 Hogarth Hill London NW11 6AY |
Director Name | Mr Jeremiah Stephen Reidy |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 August 2007(1 year, 9 months after company formation) |
Appointment Duration | 3 years, 5 months (closed 13 January 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19b Hermitage Road Edgbaston Birmingham West Midlands B15 3UP |
Director Name | Mr Paul Jeffrey Vann |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 August 2007(1 year, 9 months after company formation) |
Appointment Duration | 3 years, 5 months (closed 13 January 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Pyramids Channer Drive, Tylers Green Penn Bucks HP10 8HT |
Director Name | Mr Robert Ian Davies |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2006(5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 09 August 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Creswick Walk Hampstead Garden Suburb London NW11 6AN |
Director Name | Hammonds Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 October 2005(same day as company formation) |
Correspondence Address | 7 Devonshire Square Cutlers Gardens London EC2M 4YH |
Secretary Name | Hammonds Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 October 2005(same day as company formation) |
Correspondence Address | 7 Devonshire Square Cutlers Gardens London EC2M 4YH |
Registered Address | The Zenith Building 5th Floor 26 Spring Gardens Manchester M2 1AB |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 August |
13 January 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
13 January 2011 | Final Gazette dissolved following liquidation (1 page) |
13 October 2010 | Notice of move from Administration to Dissolution (11 pages) |
13 October 2010 | Notice of move from Administration to Dissolution on 8 October 2010 (11 pages) |
25 June 2010 | Registered office address changed from C/O Kroll 134 Edmund Street Birmingham B3 2ES on 25 June 2010 (2 pages) |
25 June 2010 | Registered office address changed from C/O Kroll 134 Edmund Street Birmingham B3 2ES on 25 June 2010 (2 pages) |
11 May 2010 | Administrator's progress report to 10 April 2010 (12 pages) |
11 May 2010 | Administrator's progress report to 10 April 2010 (12 pages) |
23 October 2009 | Administrator's progress report to 10 October 2009 (12 pages) |
23 October 2009 | Administrator's progress report to 10 October 2009 (12 pages) |
7 October 2009 | Notice of extension of period of Administration (1 page) |
7 October 2009 | Notice of extension of period of Administration (1 page) |
20 April 2009 | Administrator's progress report to 10 April 2009 (15 pages) |
20 April 2009 | Notice of extension of period of Administration (1 page) |
20 April 2009 | Administrator's progress report to 10 April 2009 (15 pages) |
20 April 2009 | Notice of extension of period of Administration (1 page) |
31 October 2008 | Administrator's progress report to 10 October 2008 (13 pages) |
31 October 2008 | Administrator's progress report to 10 October 2008 (13 pages) |
18 October 2008 | Notice of extension of period of Administration (1 page) |
18 October 2008 | Notice of extension of period of Administration (1 page) |
17 October 2008 | Notice of extension of period of Administration (1 page) |
17 October 2008 | Notice of extension of period of Administration (1 page) |
13 May 2008 | Administrator's progress report to 10 October 2008 (14 pages) |
13 May 2008 | Administrator's progress report to 10 October 2008 (14 pages) |
10 December 2007 | Statement of administrator's proposal (24 pages) |
10 December 2007 | Statement of administrator's proposal (24 pages) |
13 November 2007 | Statement of affairs (9 pages) |
13 November 2007 | Statement of affairs (9 pages) |
23 October 2007 | Registered office changed on 23/10/07 from: nightingales house craven arms business park cravens arms shrewsbury shropshire SY8 7NS (1 page) |
23 October 2007 | Registered office changed on 23/10/07 from: nightingales house craven arms business park cravens arms shrewsbury shropshire SY8 7NS (1 page) |
19 October 2007 | Appointment of an administrator (1 page) |
19 October 2007 | Appointment of an administrator (1 page) |
6 September 2007 | Resolutions
|
6 September 2007 | Resolutions
|
22 August 2007 | New director appointed (2 pages) |
22 August 2007 | New director appointed (2 pages) |
22 August 2007 | Director resigned (1 page) |
22 August 2007 | Director resigned (1 page) |
22 August 2007 | New director appointed (2 pages) |
22 August 2007 | New director appointed (2 pages) |
16 August 2007 | Particulars of mortgage/charge (10 pages) |
16 August 2007 | Particulars of mortgage/charge (10 pages) |
29 November 2006 | Return made up to 31/10/06; full list of members (9 pages) |
29 November 2006 | Return made up to 31/10/06; full list of members (9 pages) |
3 August 2006 | Resolutions
|
3 August 2006 | Resolutions
|
25 July 2006 | New director appointed (2 pages) |
25 July 2006 | New director appointed (2 pages) |
26 April 2006 | Memorandum and Articles of Association (3 pages) |
26 April 2006 | Memorandum and Articles of Association (3 pages) |
21 April 2006 | New director appointed (2 pages) |
21 April 2006 | New director appointed (2 pages) |
21 April 2006 | Ad 03/04/06--------- £ si [email protected]=250000 £ ic 250000/500000 (3 pages) |
19 April 2006 | Company name changed hamsard 2953 LIMITED\certificate issued on 19/04/06 (3 pages) |
19 April 2006 | Company name changed hamsard 2953 LIMITED\certificate issued on 19/04/06 (3 pages) |
13 April 2006 | Nc inc already adjusted 03/04/06 (2 pages) |
13 April 2006 | Nc inc already adjusted 03/04/06 (2 pages) |
11 April 2006 | Particulars of mortgage/charge (9 pages) |
11 April 2006 | Particulars of mortgage/charge (3 pages) |
11 April 2006 | Particulars of mortgage/charge (9 pages) |
11 April 2006 | Particulars of mortgage/charge (3 pages) |
10 April 2006 | Director resigned (1 page) |
10 April 2006 | Accounting reference date shortened from 31/10/06 to 31/08/06 (1 page) |
10 April 2006 | New director appointed (2 pages) |
10 April 2006 | S-div 03/04/06 (1 page) |
10 April 2006 | Ad 03/04/06--------- £ si [email protected]=249999 £ ic 1/250000 (3 pages) |
10 April 2006 | Ad 03/04/06--------- £ si [email protected]=249999 £ ic 1/250000 (3 pages) |
10 April 2006 | New director appointed (2 pages) |
10 April 2006 | New director appointed (2 pages) |
10 April 2006 | New director appointed (2 pages) |
10 April 2006 | S-div 03/04/06 (1 page) |
10 April 2006 | Registered office changed on 10/04/06 from: hammonds rutland house 148 edmund street birmingham B3 2JR (1 page) |
10 April 2006 | New director appointed (2 pages) |
10 April 2006 | New secretary appointed;new director appointed (2 pages) |
10 April 2006 | Registered office changed on 10/04/06 from: hammonds rutland house 148 edmund street birmingham B3 2JR (1 page) |
10 April 2006 | Accounting reference date shortened from 31/10/06 to 31/08/06 (1 page) |
10 April 2006 | Resolutions
|
10 April 2006 | New director appointed (2 pages) |
10 April 2006 | Secretary resigned (1 page) |
10 April 2006 | Director resigned (1 page) |
10 April 2006 | Resolutions
|
10 April 2006 | New director appointed (2 pages) |
10 April 2006 | New secretary appointed;new director appointed (2 pages) |
10 April 2006 | New director appointed (2 pages) |
10 April 2006 | Resolutions
|
10 April 2006 | Resolutions
|
10 April 2006 | Secretary resigned (1 page) |
8 April 2006 | Particulars of mortgage/charge (3 pages) |
8 April 2006 | Particulars of mortgage/charge (3 pages) |
8 April 2006 | Particulars of mortgage/charge (3 pages) |
8 April 2006 | Particulars of mortgage/charge (10 pages) |
8 April 2006 | Particulars of mortgage/charge (3 pages) |
8 April 2006 | Particulars of mortgage/charge (3 pages) |
8 April 2006 | Particulars of mortgage/charge (3 pages) |
8 April 2006 | Particulars of mortgage/charge (3 pages) |
8 April 2006 | Particulars of mortgage/charge (10 pages) |
8 April 2006 | Particulars of mortgage/charge (3 pages) |
31 October 2005 | Incorporation (14 pages) |