Stoke Poges
Slough
Berkshire
SL2 4ER
Director Name | Kenneth Hobson Tierney |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 May 1999(2 years, 5 months after company formation) |
Appointment Duration | 24 years, 11 months |
Role | Investment Director |
Correspondence Address | 15 Speirs Avenue Beith Ayrshire KA15 1JD Scotland |
Director Name | Michael John Tandy |
---|---|
Date of Birth | May 1939 (Born 85 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 December 1999(3 years after company formation) |
Appointment Duration | 24 years, 4 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Hollows Farm House Bromfield Ludlow Salop SY8 2LJ Wales |
Secretary Name | Michael John Tandy |
---|---|
Nationality | British |
Status | Current |
Appointed | 11 June 2001(4 years, 6 months after company formation) |
Appointment Duration | 22 years, 10 months |
Role | Chairman |
Country of Residence | United Kingdom |
Correspondence Address | The Hollows Farm House Bromfield Ludlow Salop SY8 2LJ Wales |
Director Name | Claremont Corporate Directors Limited (Corporation) |
---|---|
Status | Current |
Appointed | 14 March 2001(4 years, 3 months after company formation) |
Appointment Duration | 23 years, 1 month |
Correspondence Address | 18 Cathedral Yard Exeter Devon EX1 1HE |
Director Name | Mr Austen Thwaite |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 1996(2 weeks, 3 days after company formation) |
Appointment Duration | 1 year, 11 months (resigned 27 November 1998) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 12 Slaidburn Avenue Rawtenstall Rossendale Lancashire BB4 8JS |
Secretary Name | Mr Austen Thwaite |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 December 1996(2 weeks, 3 days after company formation) |
Appointment Duration | 1 year, 11 months (resigned 27 November 1998) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 12 Slaidburn Avenue Rawtenstall Rossendale Lancashire BB4 8JS |
Director Name | John Alexander Ford |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 1997(1 month, 3 weeks after company formation) |
Appointment Duration | 9 months, 1 week (resigned 31 October 1997) |
Role | Sales Director |
Correspondence Address | 2 Crow Hill London Road Godmanchester PE18 8LP |
Director Name | Andrew John Shakes |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 1997(1 month, 3 weeks after company formation) |
Appointment Duration | 4 years, 5 months (resigned 25 June 2001) |
Role | Commercial Director |
Correspondence Address | 25 Glendon Way Dorridge Solihull West Midlands B93 8SY |
Director Name | Michael Damien Delahunty |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 April 1997(3 months, 4 weeks after company formation) |
Appointment Duration | 2 years, 4 months (resigned 19 August 1999) |
Role | Managing Director |
Correspondence Address | 1 Orwell Walk Dublin 14 Ireland |
Secretary Name | Barry Vincent Moore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 April 1999(2 years, 4 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 02 September 1999) |
Role | Chartered Accountant |
Correspondence Address | 4 Cranmer Close Cheslyn Hay Walsall West Midlands WS6 7LT |
Director Name | Bramwell Davis |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 1999(3 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 11 June 2001) |
Role | Accountant |
Correspondence Address | 19 Elviron Drive Wolverhampton West Midlands WV6 8SZ |
Director Name | Thomas Owen Jeavons-Fellows |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 1999(3 years after company formation) |
Appointment Duration | 1 month, 1 week (resigned 31 January 2000) |
Role | Production Engineer |
Correspondence Address | 3 Brookwood Drive Barnt Green Birmingham B45 8GG |
Secretary Name | Bramwell Davis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 December 1999(3 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 11 June 2001) |
Role | Accountant |
Correspondence Address | 19 Elviron Drive Wolverhampton West Midlands WV6 8SZ |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 December 1996(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 December 1996(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 22 Cheyne Road Prudhoe Northumberland NE42 6PF |
---|---|
Region | North East |
Constituency | Hexham |
County | Northumberland |
Parish | Prudhoe |
Ward | Prudhoe North |
Built Up Area | Prudhoe |
Year | 2000 |
---|---|
Net Worth | -£1,442,382 |
Current Liabilities | £574,600 |
Latest Accounts | 31 December 2000 (23 years, 3 months ago) |
---|---|
Next Accounts Due | 31 October 2002 (overdue) |
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
Next Return Due | 1 December 2016 (overdue) |
---|
9 August 2006 | Liquidators statement of receipts and payments (5 pages) |
---|---|
9 August 2006 | Liquidators' statement of receipts and payments (5 pages) |
9 August 2006 | Liquidators' statement of receipts and payments (5 pages) |
16 January 2006 | Liquidators statement of receipts and payments (5 pages) |
16 January 2006 | Liquidators' statement of receipts and payments (5 pages) |
16 January 2006 | Liquidators' statement of receipts and payments (5 pages) |
24 June 2005 | Notice of Constitution of Liquidation Committee (2 pages) |
24 June 2005 | Notice of Constitution of Liquidation Committee (2 pages) |
16 June 2005 | Liquidators' statement of receipts and payments (5 pages) |
16 June 2005 | Liquidators statement of receipts and payments (5 pages) |
16 June 2005 | Liquidators' statement of receipts and payments (5 pages) |
30 December 2004 | Liquidators' statement of receipts and payments (5 pages) |
30 December 2004 | Liquidators statement of receipts and payments (5 pages) |
30 December 2004 | Liquidators' statement of receipts and payments (5 pages) |
22 June 2004 | Liquidators' statement of receipts and payments (5 pages) |
22 June 2004 | Liquidators statement of receipts and payments (5 pages) |
22 June 2004 | Liquidators' statement of receipts and payments (5 pages) |
23 December 2003 | Liquidators' statement of receipts and payments (5 pages) |
23 December 2003 | Liquidators statement of receipts and payments (5 pages) |
23 December 2003 | Liquidators' statement of receipts and payments (5 pages) |
16 June 2003 | Statement of affairs (17 pages) |
16 June 2003 | Statement of affairs (17 pages) |
10 June 2003 | Liquidators statement of receipts and payments (5 pages) |
10 June 2003 | Liquidators' statement of receipts and payments (5 pages) |
10 June 2003 | Liquidators' statement of receipts and payments (5 pages) |
6 June 2002 | Appointment of a voluntary liquidator (1 page) |
6 June 2002 | Appointment of a voluntary liquidator (1 page) |
27 May 2002 | Notice of completion of voluntary arrangement (2 pages) |
27 May 2002 | Notice of completion of voluntary arrangement (2 pages) |
21 May 2002 | Registered office changed on 21/05/02 from: 204 oldbury road west bromwich west midlands B70 9DE (1 page) |
21 May 2002 | Registered office changed on 21/05/02 from: 204 oldbury road west bromwich west midlands B70 9DE (1 page) |
20 May 2002 | Resolutions
|
20 May 2002 | Appointment of a voluntary liquidator (1 page) |
20 May 2002 | Resolutions
|
20 May 2002 | Appointment of a voluntary liquidator (1 page) |
15 March 2002 | Accounts for a small company made up to 31 December 2000 (8 pages) |
15 March 2002 | Accounts for a small company made up to 31 December 2000 (8 pages) |
15 March 2002 | Accounts for a small company made up to 31 December 1999 (8 pages) |
15 March 2002 | Accounts for a small company made up to 31 December 1999 (8 pages) |
11 February 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 February 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 January 2002 | Voluntary arrangement supervisor's abstract of receipts and payments to 11 January 2002 (3 pages) |
22 January 2002 | Voluntary arrangement supervisor's abstract of receipts and payments to 11 January 2002 (3 pages) |
18 December 2001 | Return made up to 17/11/01; full list of members (10 pages) |
18 December 2001 | Return made up to 17/11/01; full list of members (10 pages) |
15 August 2001 | Secretary resigned;director resigned (1 page) |
15 August 2001 | Director resigned (1 page) |
15 August 2001 | New secretary appointed (2 pages) |
15 August 2001 | Secretary resigned;director resigned (1 page) |
15 August 2001 | Director resigned (1 page) |
15 August 2001 | New secretary appointed (2 pages) |
17 July 2001 | Particulars of mortgage/charge (3 pages) |
17 July 2001 | Particulars of mortgage/charge (3 pages) |
9 May 2001 | Particulars of mortgage/charge (7 pages) |
9 May 2001 | Particulars of mortgage/charge (7 pages) |
26 April 2001 | New director appointed (2 pages) |
26 April 2001 | New director appointed (2 pages) |
31 March 2001 | Particulars of mortgage/charge (7 pages) |
31 March 2001 | Particulars of mortgage/charge (7 pages) |
31 March 2001 | Particulars of mortgage/charge (7 pages) |
31 March 2001 | Particulars of mortgage/charge (7 pages) |
2 March 2001 | Particulars of mortgage/charge (7 pages) |
2 March 2001 | Administrator's abstract of receipts and payments (3 pages) |
2 March 2001 | Administrator's abstract of receipts and payments (3 pages) |
2 March 2001 | Particulars of mortgage/charge (7 pages) |
18 January 2001 | Notice to Registrar of companies voluntary arrangement taking effect (12 pages) |
18 January 2001 | Notice to Registrar of companies voluntary arrangement taking effect (12 pages) |
29 December 2000 | Return made up to 17/11/00; no change of members (8 pages) |
29 December 2000 | Return made up to 17/11/00; no change of members (8 pages) |
26 October 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 October 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 October 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 October 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 October 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 October 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 October 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 October 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 October 2000 | Particulars of mortgage/charge (4 pages) |
18 October 2000 | Particulars of mortgage/charge (4 pages) |
14 September 2000 | Administrator's abstract of receipts and payments (3 pages) |
14 September 2000 | Administrator's abstract of receipts and payments (3 pages) |
28 April 2000 | Full accounts made up to 31 December 1998 (22 pages) |
28 April 2000 | Full accounts made up to 31 December 1998 (22 pages) |
15 March 2000 | Administrator's abstract of receipts and payments (3 pages) |
15 March 2000 | Administrator's abstract of receipts and payments (3 pages) |
7 March 2000 | Resolutions
|
7 March 2000 | Resolutions
|
17 February 2000 | Resolutions
|
17 February 2000 | Resolutions
|
10 February 2000 | Return made up to 17/11/99; no change of members; amend (6 pages) |
10 February 2000 | Return made up to 17/11/99; no change of members; amend (6 pages) |
9 February 2000 | Director resigned (1 page) |
9 February 2000 | Director resigned (1 page) |
5 February 2000 | Secretary resigned (1 page) |
5 February 2000 | Return made up to 17/11/99; no change of members (8 pages) |
5 February 2000 | Director resigned (1 page) |
5 February 2000 | Secretary resigned (1 page) |
5 February 2000 | Director resigned (1 page) |
5 February 2000 | Return made up to 17/11/99; no change of members (8 pages) |
12 January 2000 | Registered office changed on 12/01/00 from: buchler phillips LIMITED aspect court ,4 templer row birmingham west midland B2 5HG (1 page) |
12 January 2000 | New director appointed (2 pages) |
12 January 2000 | Registered office changed on 12/01/00 from: buchler phillips LIMITED aspect court ,4 templer row birmingham west midland B2 5HG (1 page) |
12 January 2000 | New director appointed (2 pages) |
12 January 2000 | New secretary appointed;new director appointed (2 pages) |
12 January 2000 | New secretary appointed;new director appointed (2 pages) |
12 January 2000 | New director appointed (2 pages) |
12 January 2000 | New director appointed (2 pages) |
5 January 2000 | Notice of discharge of Administration Order (3 pages) |
5 January 2000 | Notice of discharge of Administration Order (3 pages) |
19 November 1999 | Particulars of mortgage/charge (11 pages) |
19 November 1999 | Particulars of mortgage/charge (11 pages) |
17 November 1999 | Notice of result of meeting of creditors (4 pages) |
17 November 1999 | Notice of result of meeting of creditors (4 pages) |
16 November 1999 | Registered office changed on 16/11/99 from: 204 oldbury road west bromwich west midlands B70 9DE (1 page) |
16 November 1999 | Registered office changed on 16/11/99 from: 204 oldbury road west bromwich west midlands B70 9DE (1 page) |
1 November 1999 | Statement of administrator's proposal (3 pages) |
1 November 1999 | Statement of administrator's proposal (3 pages) |
27 August 1999 | Administration Order (3 pages) |
27 August 1999 | Administration Order (3 pages) |
20 August 1999 | Notice of Administration Order (1 page) |
20 August 1999 | Notice of Administration Order (1 page) |
5 June 1999 | New director appointed (2 pages) |
5 June 1999 | New director appointed (2 pages) |
10 May 1999 | New secretary appointed (2 pages) |
10 May 1999 | New secretary appointed (2 pages) |
21 December 1998 | Secretary resigned (1 page) |
21 December 1998 | Secretary resigned (1 page) |
2 December 1998 | Nc inc already adjusted 27/10/98 (1 page) |
2 December 1998 | Nc inc already adjusted 27/10/98 (1 page) |
2 December 1998 | Resolutions
|
2 December 1998 | Ad 27/10/98--------- £ si 69445@1 (2 pages) |
2 December 1998 | Ad 27/10/98--------- £ si 69445@1 (2 pages) |
2 December 1998 | Resolutions
|
2 December 1998 | Resolutions
|
2 December 1998 | Resolutions
|
20 November 1998 | Return made up to 17/11/98; full list of members
|
20 November 1998 | Return made up to 17/11/98; full list of members
|
20 November 1998 | Ad 27/10/98--------- £ si 69445@1 (2 pages) |
20 November 1998 | Ad 27/10/98--------- £ si 69445@1 (2 pages) |
13 November 1998 | Resolutions
|
13 November 1998 | Resolutions
|
21 July 1998 | Full accounts made up to 31 December 1997 (19 pages) |
21 July 1998 | Full accounts made up to 31 December 1997 (19 pages) |
16 December 1997 | Return made up to 02/12/97; full list of members
|
16 December 1997 | Return made up to 02/12/97; full list of members
|
4 December 1997 | Director resigned (1 page) |
4 December 1997 | Director resigned (1 page) |
2 October 1997 | New director appointed (2 pages) |
2 October 1997 | New director appointed (2 pages) |
17 July 1997 | Auditor's resignation (1 page) |
17 July 1997 | Auditor's resignation (1 page) |
19 June 1997 | Resolutions
|
19 June 1997 | Nc inc already adjusted 22/01/97 (1 page) |
19 June 1997 | Resolutions
|
19 June 1997 | Nc inc already adjusted 22/01/97 (1 page) |
21 April 1997 | New director appointed (2 pages) |
21 April 1997 | New director appointed (2 pages) |
24 February 1997 | New secretary appointed;new director appointed (2 pages) |
24 February 1997 | New secretary appointed;new director appointed (2 pages) |
24 February 1997 | Secretary resigned (1 page) |
24 February 1997 | Secretary resigned (1 page) |
24 February 1997 | Director resigned (1 page) |
24 February 1997 | Director resigned (1 page) |
19 February 1997 | New director appointed (2 pages) |
19 February 1997 | New director appointed (2 pages) |
19 February 1997 | New director appointed (2 pages) |
19 February 1997 | New director appointed (2 pages) |
10 February 1997 | Resolutions
|
10 February 1997 | Registered office changed on 10/02/97 from: 1 mitchell lane bristol BS1 6BU (1 page) |
10 February 1997 | Resolutions
|
10 February 1997 | Registered office changed on 10/02/97 from: 1 mitchell lane bristol BS1 6BU (1 page) |
8 February 1997 | Particulars of mortgage/charge (3 pages) |
8 February 1997 | Particulars of mortgage/charge (3 pages) |
3 February 1997 | Particulars of mortgage/charge (3 pages) |
3 February 1997 | Particulars of mortgage/charge (3 pages) |
24 January 1997 | Particulars of mortgage/charge (3 pages) |
24 January 1997 | Particulars of mortgage/charge (3 pages) |
24 January 1997 | Particulars of mortgage/charge (3 pages) |
24 January 1997 | Particulars of mortgage/charge (3 pages) |
23 January 1997 | Company name changed centrefax LIMITED\certificate issued on 23/01/97 (2 pages) |
23 January 1997 | Company name changed centrefax LIMITED\certificate issued on 23/01/97 (2 pages) |
2 December 1996 | Incorporation (9 pages) |
2 December 1996 | Incorporation (9 pages) |