Springfield Close
Ovington
Northumberland
NE42 6EL
Secretary Name | Robson Matthew William |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 January 2005(9 years, 4 months after company formation) |
Appointment Duration | 9 years, 9 months (closed 28 October 2014) |
Role | Barrister |
Country of Residence | England |
Correspondence Address | Reivers Springfield Close Ovington Northumberland NE42 6EL |
Director Name | Mr Andrew James Burns |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1995(2 months, 2 weeks after company formation) |
Appointment Duration | 9 years, 1 month (resigned 31 January 2005) |
Role | Company Director |
Correspondence Address | The Knoll Lowden Hill Chippenham Wiltshire SN14 2BT |
Director Name | Mrs Charlotte Leigh Rowe |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1995(2 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 July 1998) |
Role | Company Director |
Correspondence Address | Beech House Upper Swainswick Bath Avon BA1 8BU |
Director Name | Mr Antony Duncan Rowe |
---|---|
Date of Birth | August 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1995(2 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 July 1998) |
Role | Company Director |
Correspondence Address | Beech House Upper Swainswick Bath Avon BA1 8BU |
Director Name | Michael Dando |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1995(2 months, 2 weeks after company formation) |
Appointment Duration | 9 years, 1 month (resigned 31 January 2005) |
Role | Company Director |
Correspondence Address | Platterwell Farm Beard Hill Pylle Somerset BA4 6SS |
Director Name | Ralph Bell |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1995(2 months, 2 weeks after company formation) |
Appointment Duration | 9 years, 1 month (resigned 31 January 2005) |
Role | Company Director |
Correspondence Address | St. Johns House Vicarage Street Frome Somerset BA11 1PU |
Secretary Name | Mrs Charlotte Leigh Rowe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 December 1995(2 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 July 1998) |
Role | Company Director |
Correspondence Address | Beech House Upper Swainswick Bath Avon BA1 8BU |
Director Name | Benjamin John McGinn |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1997(1 year, 5 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 March 2000) |
Role | Accountant |
Correspondence Address | 4 Fitzroy Terrace Redland Bristol BS6 6TF |
Director Name | John Eliot Fraser Lloyd |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 1997(2 years, 1 month after company formation) |
Appointment Duration | 7 years, 2 months (resigned 31 January 2005) |
Role | Industrialist |
Country of Residence | United Kingdom |
Correspondence Address | Barton Oaks Calcot Park Calcot Reading Berkshire RG31 7RN |
Secretary Name | Benjamin John McGinn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 1998(2 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 March 2000) |
Role | Financial Director |
Correspondence Address | 9 Oakfield Road Clifton Bristol BS8 2AJ |
Director Name | Jonathan Phillip Carter |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 2000(4 years, 10 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 31 January 2005) |
Role | Accountant |
Correspondence Address | 31 Frogwell Park Chippenham Wiltshire SN14 0RB |
Secretary Name | Jonathan Phillip Carter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 August 2000(4 years, 10 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 31 January 2005) |
Role | Accountant |
Correspondence Address | 31 Frogwell Park Chippenham Wiltshire SN14 0RB |
Director Name | Timothy Landon Bovard |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2005(9 years, 4 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 06 October 2008) |
Role | Co Director |
Correspondence Address | 7 Boulevard Anatole France Boulogne 92100 Foreign |
Director Name | Natalie Guillier Tual |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 31 January 2005(9 years, 4 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 24 July 2008) |
Role | Accountant |
Correspondence Address | 18 Avenue De La Prise D'Eau Le Vesinet 78100 France |
Director Name | Mr Pierre Francois Catte |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 07 October 2008(13 years after company formation) |
Appointment Duration | 5 years, 5 months (resigned 31 March 2014) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 62 Bis Rue De La Tour Paris 75016 |
Director Name | BART Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 October 1995(same day as company formation) |
Correspondence Address | Third Floor Saint Bartholomews Lewins Mead Bristol Avon BS1 2NH |
Secretary Name | Laytons Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 October 1995(same day as company formation) |
Correspondence Address | Third Floor St Bartholomews Lewins Mead Bristol BS1 2NH |
Registered Address | 8 Springfield Close Ovington Prudhoe Northumberland NE42 6WZ |
---|---|
Region | North East |
Constituency | Hexham |
County | Northumberland |
Parish | Prudhoe |
Ward | Prudhoe North |
Built Up Area | Prudhoe |
200k at £1 | Antony Rowe Group LTD 53.09% Ordinary |
---|---|
172k at £1 | Antony Rowe Group LTD 45.66% Ordinary A |
265.6k at £0.01 | Antony Rowe Group LTD 0.71% B Redeemable Preference |
203.6k at £0.01 | Antony Rowe Group LTD 0.54% A Redeemable Preference |
Latest Accounts | 31 March 2013 (11 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
28 October 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 July 2014 | First Gazette notice for voluntary strike-off (1 page) |
8 July 2014 | Application to strike the company off the register (3 pages) |
25 June 2014 | Termination of appointment of Pierre Catte as a director (1 page) |
13 March 2014 | Registered office address changed from Cox & Wyman House Cardiff Road Reading Berks RG1 8EX on 13 March 2014 (1 page) |
7 March 2014 | Solvency statement dated 28/02/14 (1 page) |
7 March 2014 | Statement by directors (1 page) |
7 March 2014 | Statement of capital on 7 March 2014
|
7 March 2014 | Resolutions
|
7 March 2014 | Statement of capital on 7 March 2014
|
31 October 2013 | Annual return made up to 31 October 2013 with a full list of shareholders (6 pages) |
21 June 2013 | Accounts for a dormant company made up to 31 March 2013 (7 pages) |
11 January 2013 | Annual return made up to 31 October 2012 with a full list of shareholders (6 pages) |
26 June 2012 | Accounts for a dormant company made up to 31 March 2012 (7 pages) |
13 December 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (6 pages) |
2 November 2011 | Accounts for a dormant company made up to 31 March 2011 (7 pages) |
9 December 2010 | Accounts for a dormant company made up to 31 March 2010 (7 pages) |
9 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (6 pages) |
12 February 2010 | Accounts for a dormant company made up to 31 March 2009 (10 pages) |
8 December 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (6 pages) |
8 December 2009 | Director's details changed for Robson Matthew William on 8 December 2009 (2 pages) |
3 December 2009 | Statement of company's objects (2 pages) |
3 December 2009 | Resolutions
|
1 December 2009 | Particulars of variation of rights attached to shares (8 pages) |
17 December 2008 | Return made up to 31/10/08; full list of members (4 pages) |
1 November 2008 | Director appointed pierre francois catte (1 page) |
22 October 2008 | Appointment terminated director timothy bovard (1 page) |
10 September 2008 | Appointment terminated director natalie guillier tual (1 page) |
14 July 2008 | Accounts for a dormant company made up to 31 March 2008 (8 pages) |
7 February 2008 | Accounts for a dormant company made up to 31 March 2007 (8 pages) |
3 December 2007 | Return made up to 31/10/07; full list of members (3 pages) |
3 December 2007 | Director's particulars changed (1 page) |
14 July 2007 | Accounts for a dormant company made up to 31 March 2006 (9 pages) |
19 December 2006 | Return made up to 31/10/06; full list of members (3 pages) |
19 December 2006 | Location of debenture register (1 page) |
19 December 2006 | Location of register of members (1 page) |
4 April 2006 | Registered office changed on 04/04/06 from: bumpers farm chippenham wiltshire SN14 6QA (1 page) |
6 March 2006 | Auditor's resignation (1 page) |
6 March 2006 | Full accounts made up to 31 March 2005 (12 pages) |
27 February 2006 | Accounting reference date shortened from 31/07/05 to 31/03/05 (1 page) |
28 November 2005 | Return made up to 31/10/05; full list of members (3 pages) |
9 November 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
4 October 2005 | Auditor's resignation (1 page) |
13 April 2005 | Director resigned (1 page) |
13 April 2005 | Secretary resigned (1 page) |
13 April 2005 | Director resigned (1 page) |
13 April 2005 | Director resigned (1 page) |
13 April 2005 | Director resigned (1 page) |
13 April 2005 | Director resigned (1 page) |
2 March 2005 | New director appointed (2 pages) |
2 March 2005 | New secretary appointed;new director appointed (2 pages) |
2 March 2005 | New director appointed (3 pages) |
21 February 2005 | Full accounts made up to 31 July 2004 (11 pages) |
25 November 2004 | Return made up to 31/10/04; full list of members (9 pages) |
12 November 2003 | Return made up to 31/10/03; full list of members (8 pages) |
12 November 2003 | Full accounts made up to 31 July 2003 (11 pages) |
28 January 2003 | Full accounts made up to 31 July 2002 (12 pages) |
29 November 2002 | Return made up to 31/10/02; full list of members
|
18 March 2002 | £ nc 400000/400002 06/03/02 (1 page) |
11 March 2002 | Declaration of assistance for shares acquisition (6 pages) |
11 March 2002 | Resolutions
|
11 March 2002 | Declaration of assistance for shares acquisition (6 pages) |
11 March 2002 | Declaration of assistance for shares acquisition (6 pages) |
11 March 2002 | Declaration of assistance for shares acquisition (6 pages) |
9 March 2002 | Declaration of satisfaction of mortgage/charge (3 pages) |
8 March 2002 | Particulars of mortgage/charge (5 pages) |
13 November 2001 | Return made up to 31/10/01; full list of members (8 pages) |
13 November 2001 | Group of companies' accounts made up to 31 July 2001 (25 pages) |
19 January 2001 | Full group accounts made up to 31 July 2000 (26 pages) |
21 November 2000 | Return made up to 31/10/00; full list of members
|
11 September 2000 | New secretary appointed;new director appointed (2 pages) |
18 April 2000 | £ ic 395901/384396 04/04/00 £ sr 11505@1=11505 (1 page) |
18 January 2000 | Full group accounts made up to 31 July 1999 (22 pages) |
2 December 1999 | Return made up to 31/10/99; full list of members
|
21 December 1998 | Location of register of members (1 page) |
21 December 1998 | Location of debenture register (1 page) |
8 December 1998 | Full group accounts made up to 31 July 1998 (27 pages) |
2 December 1998 | Return made up to 31/10/98; no change of members
|
12 November 1998 | New secretary appointed (2 pages) |
8 September 1998 | Auditor's resignation (2 pages) |
14 August 1998 | Director resigned (1 page) |
14 August 1998 | Secretary resigned (1 page) |
23 December 1997 | Return made up to 31/10/97; no change of members (6 pages) |
22 December 1997 | Location of register of members (1 page) |
22 December 1997 | Location of debenture register (1 page) |
22 December 1997 | Director's particulars changed (1 page) |
19 December 1997 | New director appointed (2 pages) |
26 November 1997 | Return made up to 02/10/97; full list of members (8 pages) |
14 November 1997 | Full accounts made up to 31 July 1997 (27 pages) |
7 May 1997 | Resolutions
|
7 May 1997 | Resolutions
|
18 April 1997 | Full group accounts made up to 31 July 1996 (27 pages) |
21 March 1997 | New director appointed (2 pages) |
21 March 1997 | £ nc 1001000/11615314 28/02/97 (1 page) |
21 March 1997 | Ad 28/02/97--------- £ si 97795@1=97795 £ si [email protected]=4250 £ ic 293856/395901 (2 pages) |
21 March 1997 | Resolutions
|
21 March 1997 | Resolutions
|
19 March 1997 | Company name changed arrowhead books LIMITED\certificate issued on 20/03/97 (3 pages) |
29 October 1996 | Return made up to 02/10/96; full list of members
|
12 January 1996 | Ad 21/12/95--------- £ si 285712@1=285712 £ si [email protected]=8142 £ ic 2/293856 (2 pages) |
5 January 1996 | New director appointed (2 pages) |
5 January 1996 | Resolutions
|
5 January 1996 | Director resigned;new director appointed (2 pages) |
5 January 1996 | Accounting reference date notified as 31/07 (1 page) |
5 January 1996 | New secretary appointed (2 pages) |
5 January 1996 | New secretary appointed;new director appointed (2 pages) |
5 January 1996 | Secretary resigned;new director appointed (2 pages) |
5 January 1996 | New director appointed (2 pages) |
5 January 1996 | £ nc 1000/1001000 21/12/95 (3 pages) |
5 January 1996 | Resolutions
|
5 January 1996 | Resolutions
|
5 January 1996 | Registered office changed on 05/01/96 from: third floor saint bartholomews lewins mead bristol BS1 2NH (1 page) |
2 January 1996 | Particulars of mortgage/charge (3 pages) |
6 December 1995 | Company name changed bart 119 LIMITED\certificate issued on 07/12/95 (4 pages) |
2 October 1995 | Incorporation (36 pages) |