Post Office Lane
Kempsey
Worcestershire
WR5 3NS
Secretary Name | Mrs Virginia Barbara Murfin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 April 2000(1 day after company formation) |
Appointment Duration | 7 years (resigned 15 May 2007) |
Role | Teacher |
Country of Residence | England |
Correspondence Address | The Old Smithy Post Office Lane Kempsey Worcester WR5 3NS |
Director Name | Stuart Swain Goodman Linnell |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2007(6 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 20 December 2008) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | 63 Craven Street Coventry West Midlands CV5 8DS |
Director Name | Nigel John Reeve |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2007(7 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 24 October 2008) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | Wellhouse Farm Horsehouse Leyburn North Yorkshire DL8 4TS |
Secretary Name | Mr Colin Leslie Basey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 May 2007(7 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 23 January 2009) |
Role | Consultant Secretarial Service |
Country of Residence | England |
Correspondence Address | Cademuir 226 New Ridley Road Stocksfield Northumberland NE43 7QB |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 April 2000(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 April 2000(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | Barnet House Dudley Court Dudley Road Darlington DL1 4GG |
---|---|
Region | North East |
Constituency | Darlington |
County | County Durham |
Ward | Red Hall & Lingfield |
Built Up Area | Darlington |
Year | 2014 |
---|---|
Net Worth | -£582,030 |
Current Liabilities | £207,752 |
Latest Accounts | 30 April 2006 (18 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
6 April 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 April 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
22 December 2009 | First Gazette notice for compulsory strike-off (1 page) |
22 December 2009 | First Gazette notice for compulsory strike-off (1 page) |
12 June 2009 | Compulsory strike-off action has been suspended (1 page) |
12 June 2009 | Compulsory strike-off action has been suspended (1 page) |
19 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
19 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
17 February 2009 | Appointment terminated secretary colin basey (1 page) |
17 February 2009 | Appointment Terminated Secretary colin basey (1 page) |
5 January 2009 | Appointment Terminated Director stuart linnell (2 pages) |
5 January 2009 | Appointment terminated director stuart linnell (2 pages) |
14 November 2008 | Appointment terminated director nigel reeve (1 page) |
14 November 2008 | Appointment Terminated Director nigel reeve (1 page) |
11 July 2008 | Return made up to 27/04/08; full list of members (4 pages) |
11 July 2008 | Return made up to 27/04/08; full list of members (4 pages) |
1 November 2007 | Accounting reference date extended from 30/04/07 to 30/09/07 (1 page) |
1 November 2007 | Accounting reference date extended from 30/04/07 to 30/09/07 (1 page) |
24 August 2007 | Return made up to 27/04/07; change of members (6 pages) |
24 August 2007 | Return made up to 27/04/07; change of members
|
4 August 2007 | New director appointed (2 pages) |
4 August 2007 | New director appointed (2 pages) |
30 July 2007 | New director appointed (1 page) |
30 July 2007 | New director appointed (1 page) |
11 July 2007 | Registered office changed on 11/07/07 from: dunedin house riverside columbia drive stockton on tees teeside TS17 6BJ (1 page) |
11 July 2007 | Registered office changed on 11/07/07 from: dunedin house riverside columbia drive stockton on tees teeside TS17 6BJ (1 page) |
29 June 2007 | Secretary resigned (1 page) |
29 June 2007 | Secretary resigned (1 page) |
31 May 2007 | Director resigned (1 page) |
31 May 2007 | Director resigned (1 page) |
31 May 2007 | New secretary appointed (1 page) |
31 May 2007 | New secretary appointed (1 page) |
19 April 2007 | Total exemption small company accounts made up to 30 April 2006 (8 pages) |
19 April 2007 | Total exemption small company accounts made up to 30 April 2006 (8 pages) |
12 March 2007 | Registered office changed on 12/03/07 from: the old smithy post office lane, kempsey worcester worcestershire WR5 3NS (1 page) |
12 March 2007 | Registered office changed on 12/03/07 from: the old smithy post office lane, kempsey worcester worcestershire WR5 3NS (1 page) |
9 February 2007 | New director appointed (2 pages) |
9 February 2007 | New director appointed (2 pages) |
5 May 2006 | Return made up to 27/04/06; full list of members (2 pages) |
5 May 2006 | Return made up to 27/04/06; full list of members (2 pages) |
10 March 2006 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
10 March 2006 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
31 May 2005 | Return made up to 27/04/05; full list of members (6 pages) |
31 May 2005 | Return made up to 27/04/05; full list of members (6 pages) |
7 March 2005 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
7 March 2005 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
20 May 2004 | Return made up to 27/04/04; full list of members (6 pages) |
20 May 2004 | Return made up to 27/04/04; full list of members (6 pages) |
5 March 2004 | Ad 28/04/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
5 March 2004 | Total exemption small company accounts made up to 30 April 2003 (7 pages) |
5 March 2004 | Ad 28/04/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
5 March 2004 | Total exemption small company accounts made up to 30 April 2003 (7 pages) |
2 October 2003 | Company name changed classic gold radio LIMITED\certificate issued on 02/10/03 (2 pages) |
2 October 2003 | Company name changed classic gold radio LIMITED\certificate issued on 02/10/03 (2 pages) |
21 May 2003 | Return made up to 27/04/03; full list of members (6 pages) |
21 May 2003 | Return made up to 27/04/03; full list of members (6 pages) |
30 April 2003 | Accounts for a dormant company made up to 30 April 2002 (1 page) |
30 April 2003 | Accounts made up to 30 April 2002 (1 page) |
7 May 2002 | Return made up to 27/04/02; full list of members (6 pages) |
7 May 2002 | Return made up to 27/04/02; full list of members (6 pages) |
18 April 2002 | Accounts made up to 30 April 2001 (1 page) |
18 April 2002 | Accounts for a dormant company made up to 30 April 2001 (1 page) |
23 August 2001 | Return made up to 27/04/01; full list of members (6 pages) |
23 August 2001 | Return made up to 27/04/01; full list of members (6 pages) |
8 September 2000 | Particulars of mortgage/charge (3 pages) |
8 September 2000 | Particulars of mortgage/charge (3 pages) |
15 May 2000 | Secretary resigned (1 page) |
15 May 2000 | Director resigned (1 page) |
15 May 2000 | Registered office changed on 15/05/00 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
15 May 2000 | New director appointed (2 pages) |
15 May 2000 | New secretary appointed (2 pages) |
15 May 2000 | Secretary resigned (1 page) |
15 May 2000 | Director resigned (1 page) |
15 May 2000 | New director appointed (2 pages) |
15 May 2000 | Registered office changed on 15/05/00 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
15 May 2000 | New secretary appointed (2 pages) |
27 April 2000 | Incorporation (14 pages) |
27 April 2000 | Incorporation (14 pages) |