Hickling Lane Long Clawson
Melton Mowbray
Leicestershire
LE14 4NW
Director Name | Andrew John Arkright |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 May 2007(6 years, 1 month after company formation) |
Appointment Duration | 5 years, 8 months (closed 19 February 2013) |
Role | Marketing Consultant |
Correspondence Address | Hatton House Warwick Warwickshire CV35 7LD |
Director Name | Mr Hylton Robert Murray-Philipson |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 May 2007(6 years, 1 month after company formation) |
Appointment Duration | 5 years, 8 months (closed 19 February 2013) |
Role | Director Landowner Merchant Ba |
Country of Residence | United Kingdom |
Correspondence Address | 36 Wingate Road London W6 0UR |
Director Name | Henry John Walker Sale |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 May 2007(6 years, 1 month after company formation) |
Appointment Duration | 5 years, 8 months (closed 19 February 2013) |
Role | Director Surveyor |
Country of Residence | England |
Correspondence Address | Little Catley Farm Bosbury Hereford Herefordshire HR8 1QN Wales |
Secretary Name | Mr Hylton Robert Murray-Philipson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 May 2007(6 years, 1 month after company formation) |
Appointment Duration | 5 years, 8 months (closed 19 February 2013) |
Role | Director Landowner Merchant Ba |
Country of Residence | United Kingdom |
Correspondence Address | 36 Wingate Road London W6 0UR |
Director Name | Mr William Andrew Joseph Tester |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Geary House Georges Road London N7 8EZ |
Secretary Name | Howard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 April 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Director Name | Mr Andrew John Arkwright |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2001(1 month, 1 week after company formation) |
Appointment Duration | 5 years, 11 months (resigned 31 May 2007) |
Role | Retail & Leisure Operator |
Country of Residence | England |
Correspondence Address | Hatton House Warwick Warwickshire CV35 7LD |
Director Name | Mr David Edward Blower |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2001(1 month, 1 week after company formation) |
Appointment Duration | 5 years, 11 months (resigned 31 May 2007) |
Role | Project Manager |
Country of Residence | United Kingdom |
Correspondence Address | Stud Farm Dark Lane Hatton Warwick CV35 8XB |
Director Name | Mr Andrew Ronald Wolfe |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2001(1 month, 1 week after company formation) |
Appointment Duration | 5 years, 11 months (resigned 31 May 2007) |
Role | Farmer |
Country of Residence | England |
Correspondence Address | Bowmansgreen Farm London Colney St Albans Hertfordshire AL2 1BB |
Director Name | Mrs Sally Patricia Lound |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2001(1 month, 1 week after company formation) |
Appointment Duration | 5 years, 11 months (resigned 31 May 2007) |
Role | Project Manager |
Country of Residence | England |
Correspondence Address | 34 Charles Street Berkhamsted Hertfordshire HP4 3DH |
Secretary Name | Mr Andrew Ronald Wolfe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 June 2001(1 month, 1 week after company formation) |
Appointment Duration | 3 weeks, 4 days (resigned 02 July 2001) |
Role | Farmer |
Country of Residence | England |
Correspondence Address | Bowmansgreen Farm London Colney St Albans Hertfordshire AL2 1BB |
Secretary Name | Mr David Edward Blower |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 July 2001(2 months, 1 week after company formation) |
Appointment Duration | 5 years, 11 months (resigned 31 May 2007) |
Role | Project Manager |
Country of Residence | United Kingdom |
Correspondence Address | Stud Farm Dark Lane Hatton Warwick CV35 8XB |
Registered Address | 1-3 Sandgate Berwick Upon Tweed Northumberland TD15 1EW Scotland |
---|---|
Region | North East |
Constituency | Berwick-upon-Tweed |
County | Northumberland |
Parish | Berwick-upon-Tweed |
Ward | Berwick North |
Built Up Area | Berwick-upon-Tweed |
Latest Accounts | 31 December 2011 (12 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
19 February 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 February 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
6 November 2012 | First Gazette notice for voluntary strike-off (1 page) |
6 November 2012 | First Gazette notice for voluntary strike-off (1 page) |
25 October 2012 | Application to strike the company off the register (3 pages) |
25 October 2012 | Application to strike the company off the register (3 pages) |
9 May 2012 | Annual return made up to 25 April 2012 with a full list of shareholders Statement of capital on 2012-05-09
|
9 May 2012 | Annual return made up to 25 April 2012 with a full list of shareholders Statement of capital on 2012-05-09
|
11 April 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
11 April 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
13 September 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
13 September 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
13 May 2011 | Annual return made up to 25 April 2011 with a full list of shareholders (17 pages) |
13 May 2011 | Annual return made up to 25 April 2011 with a full list of shareholders (17 pages) |
14 June 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
14 June 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
12 May 2010 | Annual return made up to 25 April 2010 with a full list of shareholders (17 pages) |
12 May 2010 | Annual return made up to 25 April 2010 with a full list of shareholders (17 pages) |
12 May 2009 | Accounts for a dormant company made up to 31 December 2008 (6 pages) |
12 May 2009 | Accounts made up to 31 December 2008 (6 pages) |
12 May 2009 | Return made up to 25/04/09; full list of members (7 pages) |
12 May 2009 | Return made up to 25/04/09; full list of members (7 pages) |
24 April 2009 | Full accounts made up to 30 September 2007 (13 pages) |
24 April 2009 | Full accounts made up to 30 September 2007 (13 pages) |
7 April 2009 | First Gazette notice for compulsory strike-off (1 page) |
7 April 2009 | First Gazette notice for compulsory strike-off (1 page) |
26 August 2008 | Accounting reference date extended from 30/09/2008 to 31/12/2008 (1 page) |
26 August 2008 | Accounting reference date extended from 30/09/2008 to 31/12/2008 (1 page) |
9 June 2008 | Return made up to 25/04/08; full list of members (7 pages) |
9 June 2008 | Return made up to 25/04/08; full list of members (7 pages) |
14 December 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 December 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 December 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
6 December 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
20 November 2007 | Director's particulars changed (1 page) |
20 November 2007 | Director's particulars changed (1 page) |
19 November 2007 | Total exemption small company accounts made up to 30 September 2006 (4 pages) |
19 November 2007 | Total exemption small company accounts made up to 30 September 2006 (4 pages) |
21 July 2007 | Registered office changed on 21/07/07 from: bowmansgreen farm coursers road london colney st albans hertfordshire AL2 1BB (1 page) |
21 July 2007 | Registered office changed on 21/07/07 from: bowmansgreen farm coursers road london colney st albans hertfordshire AL2 1BB (1 page) |
21 July 2007 | Location of register of members (1 page) |
21 July 2007 | Location of register of members (1 page) |
11 June 2007 | New director appointed (2 pages) |
11 June 2007 | Secretary resigned;director resigned (1 page) |
11 June 2007 | Director resigned (1 page) |
11 June 2007 | Director resigned (1 page) |
11 June 2007 | New secretary appointed;new director appointed (2 pages) |
11 June 2007 | New director appointed (2 pages) |
11 June 2007 | New director appointed (2 pages) |
11 June 2007 | New director appointed (2 pages) |
11 June 2007 | Director resigned (1 page) |
11 June 2007 | Director resigned (1 page) |
11 June 2007 | New secretary appointed;new director appointed (2 pages) |
11 June 2007 | New director appointed (2 pages) |
11 June 2007 | Director resigned (1 page) |
11 June 2007 | Director resigned (1 page) |
11 June 2007 | Secretary resigned;director resigned (1 page) |
11 June 2007 | New director appointed (2 pages) |
8 June 2007 | Company name changed bowmans leisure LIMITED\certificate issued on 08/06/07 (2 pages) |
8 June 2007 | Company name changed bowmans leisure LIMITED\certificate issued on 08/06/07 (2 pages) |
21 May 2007 | Return made up to 25/04/07; no change of members (8 pages) |
21 May 2007 | Return made up to 25/04/07; no change of members (8 pages) |
11 August 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
11 August 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
2 June 2006 | Return made up to 25/04/06; full list of members (8 pages) |
2 June 2006 | Return made up to 25/04/06; full list of members (8 pages) |
17 December 2005 | Particulars of mortgage/charge (3 pages) |
17 December 2005 | Particulars of mortgage/charge (3 pages) |
29 April 2005 | Return made up to 25/04/05; full list of members (8 pages) |
29 April 2005 | Return made up to 25/04/05; full list of members (8 pages) |
15 April 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
15 April 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
3 August 2004 | Accounts for a small company made up to 30 September 2003 (6 pages) |
3 August 2004 | Accounts for a small company made up to 30 September 2003 (6 pages) |
8 May 2004 | Return made up to 25/04/04; no change of members (8 pages) |
8 May 2004 | Return made up to 25/04/04; no change of members (8 pages) |
19 August 2003 | Total exemption full accounts made up to 30 September 2002 (11 pages) |
19 August 2003 | Total exemption full accounts made up to 30 September 2002 (11 pages) |
14 May 2003 | Return made up to 25/04/03; change of members (8 pages) |
14 May 2003 | Return made up to 25/04/03; change of members
|
24 October 2002 | Return made up to 25/04/02; full list of members; amend
|
24 October 2002 | Return made up to 25/04/02; full list of members; amend (8 pages) |
30 July 2002 | Ad 27/06/02--------- £ si [email protected]=137 £ ic 100/237 (2 pages) |
30 July 2002 | Ad 27/06/02--------- £ si [email protected]=137 £ ic 100/237 (2 pages) |
21 July 2002 | Resolutions
|
21 July 2002 | Resolutions
|
21 July 2002 | Nc inc already adjusted 13/06/02 (1 page) |
21 July 2002 | Nc inc already adjusted 13/06/02 (1 page) |
15 July 2002 | Return made up to 25/04/02; full list of members (6 pages) |
15 July 2002 | Return made up to 25/04/02; full list of members (6 pages) |
1 May 2002 | Registered office changed on 01/05/02 from: 35 vine street london EC3N 2AA (1 page) |
1 May 2002 | Registered office changed on 01/05/02 from: 35 vine street london EC3N 2AA (1 page) |
18 March 2002 | Accounting reference date extended from 30/04/02 to 30/09/02 (1 page) |
18 March 2002 | Accounting reference date extended from 30/04/02 to 30/09/02 (1 page) |
13 September 2001 | Statement of affairs (5 pages) |
13 September 2001 | Ad 02/07/01--------- £ si [email protected]=5 £ ic 5/10 (2 pages) |
13 September 2001 | Statement of affairs (5 pages) |
13 September 2001 | Ad 02/07/01--------- £ si [email protected]=5 £ ic 5/10 (2 pages) |
14 August 2001 | New secretary appointed (2 pages) |
14 August 2001 | Ad 02/07/01--------- £ si [email protected]=4 £ ic 1/5 (2 pages) |
14 August 2001 | New secretary appointed (2 pages) |
14 August 2001 | Ad 02/07/01--------- £ si [email protected]=4 £ ic 1/5 (2 pages) |
14 August 2001 | Resolutions
|
14 August 2001 | Secretary resigned (1 page) |
14 August 2001 | Secretary resigned (1 page) |
14 August 2001 | Resolutions
|
9 July 2001 | New director appointed (2 pages) |
9 July 2001 | Director resigned (1 page) |
9 July 2001 | New director appointed (2 pages) |
9 July 2001 | New director appointed (2 pages) |
9 July 2001 | New director appointed (2 pages) |
9 July 2001 | New secretary appointed;new director appointed (2 pages) |
9 July 2001 | New director appointed (2 pages) |
9 July 2001 | Registered office changed on 09/07/01 from: 16 saint john street london EC1M 4NT (1 page) |
9 July 2001 | Secretary resigned (1 page) |
9 July 2001 | New director appointed (2 pages) |
9 July 2001 | Director resigned (1 page) |
9 July 2001 | Secretary resigned (1 page) |
9 July 2001 | Registered office changed on 09/07/01 from: 16 saint john street london EC1M 4NT (1 page) |
9 July 2001 | New secretary appointed;new director appointed (2 pages) |
12 June 2001 | Company name changed peerstart LIMITED\certificate issued on 12/06/01 (2 pages) |
12 June 2001 | Company name changed peerstart LIMITED\certificate issued on 12/06/01 (2 pages) |
25 April 2001 | Incorporation (15 pages) |
25 April 2001 | Incorporation (15 pages) |