Gloucester
GL1 1JZ
Wales
Director Name | Edward Rice Nicholl |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 October 2006(6 years after company formation) |
Appointment Duration | 9 years, 1 month (closed 17 November 2015) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | Beaufort House Brunswick Road Gloucester GL1 1JZ Wales |
Secretary Name | Mrs Rachael Jane Hall |
---|---|
Status | Closed |
Appointed | 19 August 2013(12 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (closed 17 November 2015) |
Role | Company Director |
Correspondence Address | Beaufort House Brunswick Road Gloucester GL1 1JZ Wales |
Director Name | Mr James Anthony John Beazley |
---|---|
Date of Birth | November 1957 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2001(1 year after company formation) |
Appointment Duration | 7 years, 11 months (resigned 25 September 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Coston Manor Aston On Clun Craven Arms Shropshire SY7 8EJ Wales |
Director Name | Mr Charles Alexander Hamilton |
---|---|
Date of Birth | January 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2001(1 year after company formation) |
Appointment Duration | 9 years, 6 months (resigned 01 May 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Red House Denston Newmarket Suffolk CB8 8PW |
Director Name | Sir Timothy Peter Geoffrey Kitson |
---|---|
Date of Birth | January 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2001(1 year after company formation) |
Appointment Duration | 4 years, 12 months (resigned 18 October 2006) |
Role | Company Director |
Correspondence Address | Ulshaw Farm Middleham Leyburn North Yorkshire DL8 4PU |
Director Name | Edmund Brian McGrath |
---|---|
Date of Birth | December 1937 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2001(1 year after company formation) |
Appointment Duration | 3 months, 1 week (resigned 01 February 2002) |
Role | Company Director |
Correspondence Address | Acre House 338 Lower Road Bookham Surrey KT23 4EF |
Director Name | Mr David Thomas McAree Young |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2001(1 year after company formation) |
Appointment Duration | 4 years, 12 months (resigned 18 October 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Coach House Church Lane Shotteswell Banbury Oxfordshire OX17 1JD |
Secretary Name | Mr James Anthony John Beazley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 October 2001(1 year after company formation) |
Appointment Duration | 7 years, 11 months (resigned 25 September 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Coston Manor Aston On Clun Craven Arms Shropshire SY7 8EJ Wales |
Secretary Name | Mr Ian William Maddison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 September 2009(8 years, 12 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 18 August 2013) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 6 Lapwing Court Burnopfield Newcastle Upon Tyne NE16 6LP |
Director Name | Hillgate Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 September 2000(same day as company formation) |
Correspondence Address | 7th Floor Hillgate House 26 Old Bailey London EC4M 7HW |
Director Name | Hillgate Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 September 2000(same day as company formation) |
Correspondence Address | 7th Floor Hillgate House 26 Old Bailey London EC4M 7HW |
Secretary Name | Hillgate Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 September 2000(same day as company formation) |
Correspondence Address | 7th Floor Hillgate House 26 Old Bailey London EC4M 7HW |
Registered Address | Lycetts, Milburn House Dean Street Newcastle Upon Tyne NE1 1PP |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
820.9k at £0.1 | Lycetts Holdings LTD 100.00% Ordinary |
---|
Latest Accounts | 30 April 2014 (9 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
17 November 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 August 2015 | First Gazette notice for voluntary strike-off (1 page) |
21 July 2015 | Application to strike the company off the register (5 pages) |
16 March 2015 | Solvency Statement dated 24/02/15 (1 page) |
16 March 2015 | Statement of capital on 16 March 2015
|
16 March 2015 | Statement by Directors (1 page) |
28 December 2014 | Accounts for a dormant company made up to 30 April 2014 (1 page) |
29 September 2014 | Annual return made up to 28 September 2014 with a full list of shareholders Statement of capital on 2014-09-29
|
23 October 2013 | Register inspection address has been changed (1 page) |
23 October 2013 | Register(s) moved to registered inspection location (1 page) |
23 October 2013 | Director's details changed for Mr Angus Christopher Keate on 21 October 2013 (2 pages) |
23 October 2013 | Annual return made up to 28 September 2013 with a full list of shareholders Statement of capital on 2013-10-23
|
23 October 2013 | Director's details changed for Edward Rice Nicholl on 21 October 2013 (2 pages) |
3 October 2013 | Termination of appointment of Ian Maddison as a secretary (1 page) |
3 October 2013 | Appointment of Mrs Rachael Jane Hall as a secretary (2 pages) |
27 September 2013 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
26 October 2012 | Annual return made up to 28 September 2012 with a full list of shareholders (5 pages) |
21 September 2012 | Accounts for a dormant company made up to 30 April 2012 (1 page) |
21 December 2011 | Annual return made up to 28 September 2011 with a full list of shareholders (8 pages) |
28 September 2011 | Accounts for a dormant company made up to 30 April 2011 (1 page) |
10 June 2011 | Termination of appointment of Charles Hamilton as a director (1 page) |
3 February 2011 | Accounts for a dormant company made up to 30 April 2010 (2 pages) |
12 November 2010 | Annual return made up to 28 September 2010 with a full list of shareholders (9 pages) |
25 January 2010 | Accounts for a dormant company made up to 30 April 2009 (2 pages) |
12 November 2009 | Annual return made up to 28 September 2009 with a full list of shareholders (15 pages) |
28 September 2009 | Registered office changed on 28/09/2009 from the coach house 168 high street newmarket suffolk CB8 9AQ (1 page) |
28 September 2009 | Appointment terminated director james beazley (1 page) |
28 September 2009 | Secretary appointed mr ian william maddison (1 page) |
28 September 2009 | Appointment terminated secretary james beazley (1 page) |
14 November 2008 | Accounts for a small company made up to 30 April 2008 (5 pages) |
17 October 2008 | Return made up to 28/09/08; no change of members (8 pages) |
30 January 2008 | Accounts for a small company made up to 30 April 2007 (7 pages) |
23 October 2007 | Return made up to 28/09/07; full list of members (10 pages) |
10 July 2007 | Ad 18/10/06--------- £ si [email protected]=5800 £ ic 76294/82094 (4 pages) |
26 May 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 November 2006 | Accounting reference date extended from 31/03/07 to 30/04/07 (1 page) |
10 November 2006 | Group of companies' accounts made up to 31 March 2006 (27 pages) |
3 November 2006 | New director appointed (2 pages) |
3 November 2006 | Director resigned (1 page) |
3 November 2006 | Director resigned (1 page) |
3 November 2006 | New director appointed (2 pages) |
26 October 2006 | Return made up to 28/09/06; no change of members (8 pages) |
20 January 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
13 October 2005 | Return made up to 28/09/05; full list of members (9 pages) |
2 September 2005 | Group of companies' accounts made up to 31 March 2005 (25 pages) |
4 April 2005 | Resolutions
|
1 April 2005 | Ad 16/11/04--------- £ si [email protected]=8000 £ ic 68294/76294 (3 pages) |
17 November 2004 | Return made up to 28/09/03; no change of members (8 pages) |
27 October 2004 | Return made up to 28/09/04; no change of members (8 pages) |
23 July 2004 | Group of companies' accounts made up to 31 March 2004 (24 pages) |
7 August 2003 | Group of companies' accounts made up to 31 March 2003 (24 pages) |
8 October 2002 | Return made up to 28/09/02; full list of members
|
30 September 2002 | Group of companies' accounts made up to 31 March 2002 (25 pages) |
17 September 2002 | Resolutions
|
12 March 2002 | Registered office changed on 12/03/02 from: 7TH floor hillgate house 26 old bailey london EC4M 7HW (1 page) |
8 February 2002 | Director resigned (1 page) |
23 January 2002 | Accounts for a dormant company made up to 31 March 2001 (5 pages) |
5 December 2001 | Return made up to 28/09/01; full list of members
|
5 December 2001 | Particulars of mortgage/charge (3 pages) |
16 November 2001 | Statement of affairs (24 pages) |
16 November 2001 | Ad 01/11/01--------- £ si [email protected]=68293 £ ic 1/68294 (9 pages) |
9 November 2001 | New director appointed (2 pages) |
9 November 2001 | New director appointed (2 pages) |
9 November 2001 | Accounting reference date shortened from 30/09/01 to 31/03/01 (1 page) |
9 November 2001 | New secretary appointed;new director appointed (2 pages) |
9 November 2001 | New director appointed (2 pages) |
9 November 2001 | New director appointed (4 pages) |
6 November 2001 | Director resigned (1 page) |
6 November 2001 | Resolutions
|
6 November 2001 | £ nc 1000/115000 23/10/01 (1 page) |
6 November 2001 | S-div 23/10/01 (1 page) |
6 November 2001 | Secretary resigned;director resigned (1 page) |
16 August 2001 | Company name changed queensberry holdings LIMITED\certificate issued on 16/08/01 (2 pages) |
4 January 2001 | Company name changed hillgate (199) LIMITED\certificate issued on 04/01/01 (2 pages) |
28 September 2000 | Incorporation (21 pages) |