Up Hatherley
Cheltenham
Gloucestershire
GL51 3FA
Wales
Director Name | Painswick Registrars Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 May 2006(1 week, 5 days after company formation) |
Appointment Duration | 4 years, 7 months (closed 30 November 2010) |
Correspondence Address | 79 Promenade Cheltenham Gloucestershire GL50 1PJ Wales |
Secretary Name | Stephen Brooks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2006(1 week, 5 days after company formation) |
Appointment Duration | 2 years, 7 months (resigned 28 November 2008) |
Role | Company Director |
Correspondence Address | 16 Bakers Field Lyneham Chippenham Wiltshire SN15 4NN |
Secretary Name | Anne Sawtell Gist |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2006(1 week, 5 days after company formation) |
Appointment Duration | 2 years, 7 months (resigned 16 December 2008) |
Role | Company Director |
Correspondence Address | 12 The Old Brewery Rode Frome Somerset BA11 6NU |
Director Name | Mr Stephen John Guppy |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2007(8 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 May 2008) |
Role | Chartered Accountant |
Correspondence Address | Gainsborough House Gainsborough Drive Sherborne Dorset DT9 6DR |
Secretary Name | Michelle Bassett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 February 2007(10 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 30 May 2007) |
Role | Company Director |
Correspondence Address | 52 Brooklyn Gardens Cheltenham Gloucestershire GL51 8LW Wales |
Secretary Name | Rachel Finch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 April 2007(12 months after company formation) |
Appointment Duration | 7 months (resigned 20 November 2007) |
Role | Company Director |
Correspondence Address | 2 Aquitaine Mews Cheltenham Road East Gloucester Gloucestershire GL3 1JF Wales |
Secretary Name | Kerry Benjamin Haines |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 May 2008(2 years, 1 month after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 11 February 2009) |
Role | Accounts Service Manager |
Correspondence Address | 7 Fairview Street Cheltenham Gloucestershire GL52 2JH Wales |
Secretary Name | Paul Trevenna |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 May 2008(2 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 20 May 2009) |
Role | Tax Services Director |
Correspondence Address | 3 Charlock Close Gloucester Gloucestershire GL4 6YT Wales |
Secretary Name | Denisa Peters Handreich |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 November 2008(2 years, 7 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 14 July 2009) |
Role | Accountant |
Correspondence Address | C/O 79 Promenade Cheltenham Gloucestershire GL50 1PJ Wales |
Secretary Name | Charlotte Louise Thornhill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 November 2008(2 years, 7 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 05 February 2009) |
Role | Accountant |
Correspondence Address | C/O 79 Promenade Cheltenham Gloucestershire GL50 1PJ Wales |
Director Name | Mr Timothy David Farley |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 2009(3 years after company formation) |
Appointment Duration | 3 months (resigned 20 July 2009) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 28 Upper Norwood Street Leckhampton Cheltenham Gloucestershire GL53 0DT Wales |
Director Name | Corporate Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 April 2006(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Secretary Name | Secretarial Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 April 2006(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
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 |
Latest Accounts | 31 December 2008 (15 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
30 November 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
30 November 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
17 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
17 August 2010 | First Gazette notice for 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) |
20 May 2010 | Registered office address changed from 79 Promenade Cheltenham Gloucestershire GL50 1PJ on 20 May 2010 (2 pages) |
23 July 2009 | Appointment Terminated Secretary denisa peters handreich (1 page) |
23 July 2009 | Appointment terminated director timothy farley (1 page) |
23 July 2009 | Appointment terminated secretary denisa peters handreich (1 page) |
23 July 2009 | Appointment Terminated Director timothy farley (1 page) |
18 June 2009 | Appointment Terminated Secretary paul trevenna (1 page) |
18 June 2009 | Appointment terminated secretary paul trevenna (1 page) |
21 May 2009 | Registered office changed on 21/05/2009 from 17 st peters terrace lower bristol road bath BA2 3BT (1 page) |
21 May 2009 | Registered office changed on 21/05/2009 from 17 st peters terrace lower bristol road bath BA2 3BT (1 page) |
30 April 2009 | Director appointed timothy david farley (1 page) |
30 April 2009 | Director appointed timothy david farley (1 page) |
27 April 2009 | Return made up to 19/04/09; full list of members (3 pages) |
27 April 2009 | Return made up to 19/04/09; full list of members (3 pages) |
24 February 2009 | Accounts made up to 31 December 2008 (1 page) |
24 February 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
17 February 2009 | Appointment terminated secretary kerry haines (1 page) |
17 February 2009 | Appointment Terminated Secretary kerry haines (1 page) |
11 February 2009 | Appointment terminated secretary charlotte thornhill (1 page) |
11 February 2009 | Appointment Terminated Secretary charlotte thornhill (1 page) |
23 December 2008 | Secretary appointed timothy david farley (2 pages) |
23 December 2008 | Secretary appointed timothy david farley (2 pages) |
19 December 2008 | Appointment Terminated Secretary anne sawtell gist (1 page) |
19 December 2008 | Appointment terminated secretary anne sawtell gist (1 page) |
16 December 2008 | Accounts made up to 31 December 2007 (1 page) |
16 December 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
2 December 2008 | Secretary appointed charlotte louise thornhill (1 page) |
2 December 2008 | Secretary appointed charlotte louise thornhill (1 page) |
2 December 2008 | Appointment Terminated Secretary stephen brooks (1 page) |
2 December 2008 | Appointment terminated secretary stephen brooks (1 page) |
2 December 2008 | Secretary appointed denisa peters handreich (1 page) |
2 December 2008 | Secretary appointed denisa peters handreich (1 page) |
30 June 2008 | Appointment Terminated Director stephen guppy (1 page) |
30 June 2008 | Appointment terminated director stephen guppy (1 page) |
16 June 2008 | Secretary appointed paul trevenna (1 page) |
16 June 2008 | Secretary appointed paul trevenna (1 page) |
16 June 2008 | Secretary appointed kerry benjamin haines (1 page) |
16 June 2008 | Secretary appointed kerry benjamin haines (1 page) |
1 May 2008 | Director's Change of Particulars / painswick registrars LIMITED / 01/01/2008 / HouseName/Number was: , now: 79; Street was: the old magistrates court, now: promenade; Area was: high street, now: ; Post Town was: stonehouse, now: cheltenham; Region was: , now: gloucestershire; Post Code was: GL50 2NG, now: GL50 1PJ; Country was: , now: united kingdo (1 page) |
1 May 2008 | Return made up to 19/04/08; full list of members (4 pages) |
1 May 2008 | Director's change of particulars / painswick registrars LIMITED / 01/01/2008 (1 page) |
1 May 2008 | Return made up to 19/04/08; full list of members (4 pages) |
22 November 2007 | Secretary resigned (1 page) |
22 November 2007 | Secretary resigned (1 page) |
25 October 2007 | Accounts made up to 31 December 2006 (2 pages) |
25 October 2007 | Accounts for a dormant company made up to 31 December 2006 (2 pages) |
8 June 2007 | Secretary resigned (1 page) |
8 June 2007 | Secretary resigned (1 page) |
18 May 2007 | Return made up to 19/04/07; full list of members (3 pages) |
18 May 2007 | Return made up to 19/04/07; full list of members (3 pages) |
27 April 2007 | New secretary appointed (2 pages) |
27 April 2007 | New secretary appointed (2 pages) |
2 March 2007 | New secretary appointed (2 pages) |
2 March 2007 | New secretary appointed (2 pages) |
23 January 2007 | New director appointed (2 pages) |
23 January 2007 | New director appointed (2 pages) |
21 June 2006 | Accounting reference date shortened from 30/04/07 to 31/12/06 (1 page) |
16 June 2006 | Company name changed rubyseven LIMITED\certificate issued on 16/06/06 (2 pages) |
16 June 2006 | Company name changed rubyseven LIMITED\certificate issued on 16/06/06 (2 pages) |
6 June 2006 | New secretary appointed (2 pages) |
6 June 2006 | New director appointed (2 pages) |
6 June 2006 | New director appointed (2 pages) |
6 June 2006 | Registered office changed on 06/06/06 from: 16 churchill way cardiff CF10 2DX (1 page) |
6 June 2006 | New secretary appointed (2 pages) |
6 June 2006 | Secretary resigned (1 page) |
6 June 2006 | Registered office changed on 06/06/06 from: 16 churchill way cardiff CF10 2DX (1 page) |
6 June 2006 | New secretary appointed (2 pages) |
6 June 2006 | New secretary appointed (2 pages) |
6 June 2006 | Secretary resigned (1 page) |
6 June 2006 | Director resigned (1 page) |
6 June 2006 | Director resigned (1 page) |
19 April 2006 | Incorporation (12 pages) |
19 April 2006 | Incorporation (12 pages) |