Membury
Axminster
Devon
EX13 7TZ
Secretary Name | Mr Joseph Victor Arend |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 February 2008(38 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 20 April 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Luggs Farm Membury Axminster Devon EX13 7TZ |
Director Name | Mr Charles Melling |
---|---|
Date of Birth | May 1925 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 1991(22 years after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 October 1994) |
Role | Company Director |
Correspondence Address | 30 King Street Chester Cheshire CH1 2AH Wales |
Director Name | Mrs Margaret Melling |
---|---|
Date of Birth | January 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 1991(22 years after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 October 1994) |
Role | Company Director |
Correspondence Address | 30 King Street Chester Cheshire CH1 2AH Wales |
Secretary Name | Mrs Margaret Melling |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 December 1991(22 years after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 October 1994) |
Role | Company Director |
Correspondence Address | 30 King Street Chester Cheshire CH1 2AH Wales |
Director Name | John Douglas Allan |
---|---|
Date of Birth | February 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1994(24 years, 10 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 08 April 2002) |
Role | Chairman |
Correspondence Address | Oak House Russell Field Shrewsbury SY3 9AY Wales |
Director Name | Muriel Lynn Allan |
---|---|
Date of Birth | November 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1994(24 years, 10 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 08 April 2002) |
Role | Managing Director |
Correspondence Address | Oak House Russell Field Shrewsbury SY3 9AY Wales |
Secretary Name | Muriel Lynn Allan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 1994(24 years, 10 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 08 April 2002) |
Role | Housewife |
Correspondence Address | Oak House Russell Field Shrewsbury SY3 9AY Wales |
Director Name | Mr John Haworth |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2002(32 years, 3 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 20 February 2008) |
Role | Mangement Consultant |
Country of Residence | England |
Correspondence Address | 4 Winton Road Bowdon Altrincham Cheshire WA14 2PG |
Secretary Name | Eileen Haworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 April 2002(32 years, 3 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 20 February 2008) |
Role | Business Woman |
Correspondence Address | 4 Winton Road Bowdon Altrincham Cheshire WA14 2PG |
Director Name | Dr Allan Syms |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2008(38 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 July 2009) |
Role | Company Director |
Correspondence Address | 12 Customs House Place Penarth Marina Vale Of Glamorgan Cariff CF64 1TP Wales |
Registered Address | Netpark Incubator Thomas Wright Way Sedgefield Stockton-On-Tees Cleveland TS21 3FD |
---|---|
Region | North East |
Constituency | Sedgefield |
County | County Durham |
Parish | Sedgefield |
Ward | Sedgefield |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £1,000 |
Cash | £22,098 |
Current Liabilities | £29,497 |
Latest Accounts | 20 February 2008 (16 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 20 February |
20 April 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 April 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
5 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
5 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
4 August 2009 | Appointment Terminated Director allan syms (1 page) |
4 August 2009 | Appointment terminated director allan syms (1 page) |
6 February 2009 | Total exemption small company accounts made up to 20 February 2008 (6 pages) |
6 February 2009 | Total exemption small company accounts made up to 20 February 2008 (6 pages) |
26 March 2008 | Prev ext from 30/09/2007 to 20/02/2008 (1 page) |
26 March 2008 | Prev ext from 30/09/2007 to 20/02/2008 (1 page) |
11 March 2008 | Appointment terminated secretary eileen haworth (1 page) |
11 March 2008 | Appointment Terminated Director john haworth (1 page) |
11 March 2008 | Director and secretary appointed joseph victor arend (4 pages) |
11 March 2008 | Director and secretary appointed joseph victor arend (4 pages) |
11 March 2008 | Director appointed dr allan syms (2 pages) |
11 March 2008 | Appointment Terminated Secretary eileen haworth (1 page) |
11 March 2008 | Appointment terminated director john haworth (1 page) |
11 March 2008 | Director appointed dr allan syms (2 pages) |
29 February 2008 | Registered office changed on 29/02/2008 from 14 ack lane east bramhall stockport cheshire SK7 2BY (1 page) |
29 February 2008 | Registered office changed on 29/02/2008 from 14 ack lane east bramhall stockport cheshire SK7 2BY (1 page) |
10 January 2008 | Return made up to 02/12/07; full list of members (2 pages) |
10 January 2008 | Return made up to 02/12/07; full list of members (2 pages) |
19 March 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
19 March 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
22 December 2006 | Return made up to 02/12/06; full list of members (2 pages) |
22 December 2006 | Return made up to 02/12/06; full list of members (2 pages) |
24 July 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
24 July 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
3 January 2006 | Return made up to 02/12/05; full list of members (2 pages) |
3 January 2006 | Return made up to 02/12/05; full list of members (2 pages) |
7 April 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
7 April 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
9 December 2004 | Return made up to 02/12/04; full list of members (6 pages) |
9 December 2004 | Return made up to 02/12/04; full list of members (6 pages) |
1 April 2004 | Total exemption small company accounts made up to 30 September 2003 (6 pages) |
1 April 2004 | Total exemption small company accounts made up to 30 September 2003 (6 pages) |
12 December 2003 | Return made up to 02/12/03; full list of members (6 pages) |
12 December 2003 | Return made up to 02/12/03; full list of members (6 pages) |
4 June 2003 | Total exemption small company accounts made up to 30 September 2002 (6 pages) |
4 June 2003 | Total exemption small company accounts made up to 30 September 2002 (6 pages) |
7 January 2003 | Return made up to 02/12/02; full list of members
|
7 January 2003 | Return made up to 02/12/02; full list of members (6 pages) |
17 September 2002 | Auditor's resignation (2 pages) |
17 September 2002 | Auditor's resignation (2 pages) |
13 September 2002 | Auditor's resignation (1 page) |
13 September 2002 | Auditor's resignation (1 page) |
17 June 2002 | Director resigned (1 page) |
17 June 2002 | Director resigned (1 page) |
17 June 2002 | Secretary resigned;director resigned (1 page) |
17 June 2002 | Secretary resigned;director resigned (1 page) |
17 April 2002 | New director appointed (2 pages) |
17 April 2002 | New secretary appointed (2 pages) |
17 April 2002 | Resolutions
|
17 April 2002 | Registered office changed on 17/04/02 from: unit 5 carr lane industrial esta carr lane, hoylake, wirral, merseyside CH47 4AZ (1 page) |
17 April 2002 | New director appointed (2 pages) |
17 April 2002 | Registered office changed on 17/04/02 from: unit 5 carr lane industrial esta carr lane, hoylake, wirral, merseyside CH47 4AZ (1 page) |
17 April 2002 | New secretary appointed (2 pages) |
17 April 2002 | Resolutions
|
8 February 2002 | Full accounts made up to 30 September 2001 (10 pages) |
8 February 2002 | Full accounts made up to 30 September 2001 (10 pages) |
28 November 2001 | Return made up to 02/12/01; full list of members (6 pages) |
28 November 2001 | Return made up to 02/12/01; full list of members (6 pages) |
5 March 2001 | Full accounts made up to 30 September 2000 (10 pages) |
5 March 2001 | Full accounts made up to 30 September 2000 (10 pages) |
29 November 2000 | Return made up to 02/12/00; full list of members (6 pages) |
29 November 2000 | Return made up to 02/12/00; full list of members
|
28 July 2000 | Full accounts made up to 30 September 1999 (11 pages) |
28 July 2000 | Full accounts made up to 30 September 1999 (11 pages) |
9 December 1999 | Return made up to 02/12/99; full list of members (6 pages) |
9 December 1999 | Return made up to 02/12/99; full list of members
|
8 July 1999 | Full accounts made up to 30 September 1998 (11 pages) |
8 July 1999 | Full accounts made up to 30 September 1998 (11 pages) |
23 November 1998 | Return made up to 02/12/98; no change of members
|
23 November 1998 | Return made up to 02/12/98; no change of members (4 pages) |
13 February 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
13 February 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
13 February 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
13 February 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
13 February 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
13 February 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
13 February 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
13 February 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
13 February 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
13 February 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
11 January 1998 | Full accounts made up to 30 September 1997 (11 pages) |
11 January 1998 | Full accounts made up to 30 September 1997 (11 pages) |
3 December 1997 | Return made up to 02/12/97; full list of members
|
3 December 1997 | Return made up to 02/12/97; full list of members (6 pages) |
1 April 1997 | Full accounts made up to 30 September 1996 (11 pages) |
1 April 1997 | Full accounts made up to 30 September 1996 (11 pages) |
18 December 1996 | Return made up to 02/12/96; no change of members
|
18 December 1996 | Return made up to 02/12/96; no change of members (4 pages) |
30 July 1996 | Full accounts made up to 30 September 1995 (12 pages) |
30 July 1996 | Full accounts made up to 30 September 1995 (12 pages) |
28 November 1995 | Return made up to 02/12/95; no change of members
|
3 July 1995 | Accounts for a small company made up to 30 September 1994 (14 pages) |
3 July 1995 | Accounts for a small company made up to 30 September 1994 (14 pages) |
10 November 1994 | Resolutions
|
10 November 1994 | Resolutions
|
22 June 1987 | Memorandum and Articles of Association (5 pages) |
22 June 1987 | Memorandum and Articles of Association (9 pages) |