Leamington Road, Long Itchington
Southam
Warwickshire
CV47 9PL
Director Name | Mr Charles Michael Cavenagh |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 June 1992(2 years, 6 months after company formation) |
Appointment Duration | 16 years, 7 months (closed 07 January 2009) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 17 Chepstow Road London W7 2BG |
Director Name | Mr Peter David Britton |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 June 2003(13 years, 7 months after company formation) |
Appointment Duration | 5 years, 6 months (closed 07 January 2009) |
Role | Software Publisher |
Country of Residence | United Kingdom |
Correspondence Address | 10 Maplewood Court Langley Park Durham County Durham DH7 9FZ |
Secretary Name | Mr Charles Michael Cavenagh |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 June 2005(15 years, 6 months after company formation) |
Appointment Duration | 3 years, 6 months (closed 07 January 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Chepstow Road London W7 2BG |
Director Name | Mike Terence Hird |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 July 2005(15 years, 7 months after company formation) |
Appointment Duration | 3 years, 5 months (closed 07 January 2009) |
Role | Company Director |
Correspondence Address | 7 De Brus Park Marton Middlesbrough Cleveland TS8 9RZ |
Director Name | Mrs Anne Britton |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(1 year, 11 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 30 June 2003) |
Role | Local Government Officer |
Country of Residence | England |
Correspondence Address | 10 Maplewood Court Langley Park Durham County Durham DH7 9FZ |
Director Name | Mr Peter David Britton |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(1 year, 11 months after company formation) |
Appointment Duration | 9 years (resigned 31 October 2000) |
Role | Software Publisher |
Country of Residence | United Kingdom |
Correspondence Address | 10 Maplewood Court Langley Park Durham County Durham DH7 9FZ |
Secretary Name | Mrs Anne Britton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(1 year, 11 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 30 June 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Maplewood Court Langley Park Durham County Durham DH7 9FZ |
Secretary Name | Mr David Thomas Scott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 2003(13 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 21 June 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Colburn Avenue Newton Aycliffe County Durham DL5 7HX |
Registered Address | 8 High Street Yarm Stockton On Tees TS15 9AE |
---|---|
Region | North East |
Constituency | Stockton South |
County | North Yorkshire |
Parish | Yarm |
Ward | Yarm |
Built Up Area | Yarm |
Year | 2014 |
---|---|
Net Worth | -£68,956 |
Cash | £20,669 |
Current Liabilities | £41,176 |
Latest Accounts | 31 December 2005 (18 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
7 January 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
7 October 2008 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
7 October 2008 | Liquidators statement of receipts and payments to 26 September 2008 (6 pages) |
21 July 2008 | Liquidators statement of receipts and payments to 10 July 2008 (6 pages) |
20 July 2007 | Resolutions
|
20 July 2007 | Statement of affairs (5 pages) |
20 July 2007 | Appointment of a voluntary liquidator (1 page) |
28 June 2007 | Registered office changed on 28/06/07 from: 15 colburn avenue newton aycliffe county durham DL5 7HX (1 page) |
20 March 2007 | Amended accounts made up to 31 December 2005 (7 pages) |
19 March 2007 | Return made up to 28/02/07; full list of members (4 pages) |
7 January 2007 | Amended accounts made up to 31 December 2004 (7 pages) |
9 October 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
23 March 2006 | Return made up to 28/02/06; full list of members (4 pages) |
28 October 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
31 August 2005 | New director appointed (2 pages) |
19 July 2005 | New secretary appointed (2 pages) |
19 July 2005 | Ad 21/06/05--------- £ si 115000@1=115000 £ ic 110000/225000 (2 pages) |
19 July 2005 | Nc inc already adjusted 21/06/05 (1 page) |
19 July 2005 | Secretary resigned (1 page) |
19 July 2005 | Resolutions
|
11 April 2005 | Return made up to 28/02/05; full list of members (3 pages) |
3 February 2005 | Amended accounts made up to 31 December 2003 (5 pages) |
23 November 2004 | Return made up to 28/02/04; full list of members; amend (8 pages) |
30 October 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
3 August 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 March 2004 | Return made up to 28/02/04; full list of members (8 pages) |
28 January 2004 | Secretary's particulars changed (1 page) |
22 January 2004 | Registered office changed on 22/01/04 from: 29 brafferton close woodham village newton aycliffe county durham DL5 4RQ (1 page) |
30 December 2003 | Resolutions
|
30 December 2003 | Nc inc already adjusted 19/12/03 (1 page) |
30 December 2003 | Resolutions
|
30 December 2003 | Ad 19/12/03--------- £ si 60000@1=60000 £ ic 50000/110000 (2 pages) |
22 November 2003 | Particulars of mortgage/charge (6 pages) |
17 October 2003 | Return made up to 11/10/03; full list of members (8 pages) |
30 July 2003 | New director appointed (2 pages) |
30 July 2003 | New secretary appointed (2 pages) |
30 July 2003 | Secretary resigned;director resigned (1 page) |
11 April 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
7 November 2002 | Return made up to 31/10/02; full list of members (8 pages) |
9 October 2002 | Director resigned (1 page) |
1 October 2002 | Total exemption small company accounts made up to 31 December 2001 (7 pages) |
27 March 2002 | Director's particulars changed (1 page) |
30 January 2002 | Return made up to 31/10/01; full list of members (8 pages) |
29 January 2002 | Registered office changed on 29/01/02 from: the manse 48 west end, wolsingham bishop auckland county durham DL13 3AP (1 page) |
6 July 2001 | Registered office changed on 06/07/01 from: old co-operative buildings langley park durham DH7 9XE (1 page) |
6 July 2001 | Total exemption small company accounts made up to 31 December 2000 (6 pages) |
2 November 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
2 November 2000 | Return made up to 31/10/00; full list of members (8 pages) |
18 February 2000 | Return made up to 31/10/99; full list of members
|
4 February 2000 | Accounts for a small company made up to 31 December 1998 (7 pages) |
13 May 1999 | Return made up to 31/10/98; full list of members (6 pages) |
31 January 1999 | Accounts for a small company made up to 31 December 1997 (6 pages) |
8 December 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
8 December 1997 | Return made up to 31/10/97; no change of members (4 pages) |
7 February 1997 | Return made up to 31/10/96; no change of members (4 pages) |
1 November 1996 | Accounts for a small company made up to 31 December 1995 (5 pages) |
14 September 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
10 May 1995 | Return made up to 31/10/94; no change of members (4 pages) |
9 November 1992 | Ad 06/06/92--------- £ si 30000@1 (2 pages) |
31 January 1990 | Memorandum and Articles of Association (13 pages) |
26 January 1990 | Resolutions
|
26 January 1990 | £ nc 10000/100000 27/11/89 (1 page) |
29 November 1989 | Secretary resigned (2 pages) |
27 November 1989 | Incorporation (12 pages) |