Hope Mansell
Ross-On-Wye
Herefordshire
HR9 5TL
Wales
Director Name | Mr Roger Malcolm Thomas |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Waldron Drive Loose Maidstone Kent ME15 9TG |
Director Name | Nicholas Peter Jordan |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 4 Thirlmere Lodge Rectory Lane Lynn Cheshire WA13 0AQ |
Director Name | Mr Antony Robert Myers |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2003(9 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 24 December 2006) |
Role | Entertainment Consultant |
Country of Residence | England |
Correspondence Address | 95 Winner Street Paignton South Devon TQ3 3BW |
Director Name | Mr Timothy Michael Jones |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2004(1 year after company formation) |
Appointment Duration | 8 months, 1 week (resigned 30 September 2004) |
Role | Property Developer |
Country of Residence | England |
Correspondence Address | Langmeads Belstone Okehampton Devon EX20 1RA |
Director Name | Mr David James Rodgers |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2004(1 year after company formation) |
Appointment Duration | 2 years, 11 months (resigned 24 December 2006) |
Role | Broadcaster |
Country of Residence | United Kingdom |
Correspondence Address | 1 Alfred Street The Hoe Plymouth Devon PL1 2RP |
Director Name | Mr Eric Keith Richardson |
---|---|
Date of Birth | January 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2004(1 year after company formation) |
Appointment Duration | 8 months, 1 week (resigned 30 September 2004) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Summerville 65 Daisy Bank Road Victoria Park Manchester Lancashire M14 5QL |
Director Name | Gordon Malcolm Oliver |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2004(1 year after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 March 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Protea Seaway Lane Torquay Devon TQ2 6PW |
Director Name | Norman Charles Lindon |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2004(1 year after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 March 2005) |
Role | Musician |
Correspondence Address | Seefeld 6 Armada Crescent Torquay Devon TQ2 6JP |
Director Name | Christopher John Martin Howell |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2004(1 year after company formation) |
Appointment Duration | 2 years, 10 months (resigned 21 November 2006) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | 6 Ash Way Allen Park Newton Abbot Devon TQ12 4LN |
Director Name | Mr Derek Antony Elliott |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2004(1 year after company formation) |
Appointment Duration | 8 months, 1 week (resigned 30 September 2004) |
Role | Architect |
Country of Residence | England |
Correspondence Address | The Lane House Upper Wood Lane Kingswear Devon TQ6 0DF |
Director Name | Peter Bushell |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2004(1 year after company formation) |
Appointment Duration | 2 years, 11 months (resigned 24 December 2006) |
Role | Retail Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 30 Washbourne Close Brixham Devon TQ5 9TQ |
Director Name | Jonothan Joseph Andrewes |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2004(1 year after company formation) |
Appointment Duration | 2 years, 11 months (resigned 24 December 2006) |
Role | Regional Director |
Correspondence Address | Torre Villa South Furzeham Road Brixham Devon TQ5 8JD |
Secretary Name | Susan Jayne Hall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 February 2004(1 year, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 03 November 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Lees Farm Barn Pyrford Road Pyrford Woking Surrey GU22 8UE |
Director Name | Susan Jayne Hall |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2005(2 years, 2 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 03 November 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Lees Farm Barn Pyrford Road Pyrford Woking Surrey GU22 8UE |
Director Name | Mr Hugh Bernard Scully |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2005(2 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 24 December 2006) |
Role | Broadcaster & Producer |
Country of Residence | United Kingdom |
Correspondence Address | Penhale Mill Merther Tresillian Cornwall TR2 4AD |
Secretary Name | Mr David Bickle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 November 2005(2 years, 9 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 24 October 2006) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Orange Tree 14 Wodehouse Terrace Falmouth Kernow TR11 3EN |
Director Name | SDG Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 January 2003(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | SDG Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 January 2003(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | International Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 January 2003(same day as company formation) |
Correspondence Address | Finsgate 5-7 Cranwood Street London EC1V 9EE |
Registered Address | Barnet House Dudley Road Darlington N Yorks DL1 4GG |
---|---|
Region | North East |
Constituency | Darlington |
County | County Durham |
Ward | Red Hall & Lingfield |
Built Up Area | Darlington |
Year | 2014 |
---|---|
Net Worth | -£3,536 |
Cash | £615 |
Current Liabilities | £4,163 |
Latest Accounts | 30 September 2006 (17 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
30 April 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 September 2007 | Registered office changed on 13/09/07 from: unit 14 the hawthorns corse gloucestershire GL19 3NY (1 page) |
7 August 2007 | Total exemption full accounts made up to 30 September 2006 (7 pages) |
19 June 2007 | Voluntary strike-off action has been suspended (1 page) |
5 June 2007 | First Gazette notice for voluntary strike-off (1 page) |
25 April 2007 | Application for striking-off (1 page) |
23 April 2007 | Director resigned (1 page) |
16 January 2007 | Director resigned (1 page) |
16 January 2007 | Director resigned (1 page) |
16 January 2007 | Director resigned (1 page) |
16 January 2007 | Director resigned (1 page) |
16 January 2007 | Director resigned (1 page) |
2 November 2006 | Secretary resigned (1 page) |
9 February 2006 | Total exemption full accounts made up to 30 September 2005 (6 pages) |
13 December 2005 | Secretary resigned;director resigned (1 page) |
13 December 2005 | New secretary appointed (1 page) |
29 June 2005 | New director appointed (2 pages) |
27 June 2005 | Total exemption full accounts made up to 30 September 2004 (6 pages) |
15 June 2005 | Director resigned (1 page) |
15 June 2005 | New director appointed (2 pages) |
15 June 2005 | Director resigned (1 page) |
13 April 2005 | New director appointed (1 page) |
3 March 2005 | New director appointed (2 pages) |
2 February 2005 | Return made up to 13/01/05; full list of members
|
24 January 2005 | New director appointed (2 pages) |
24 January 2005 | New director appointed (1 page) |
18 November 2004 | Director resigned (1 page) |
18 November 2004 | Director resigned (1 page) |
18 November 2004 | Director resigned (1 page) |
28 September 2004 | Director resigned (1 page) |
21 September 2004 | Director resigned (1 page) |
26 July 2004 | New director appointed (1 page) |
12 July 2004 | New director appointed (2 pages) |
30 June 2004 | New director appointed (2 pages) |
28 June 2004 | Registered office changed on 28/06/04 from: 42 south bar banbury oxfordshire OX16 9AE (1 page) |
23 June 2004 | Total exemption full accounts made up to 30 September 2003 (7 pages) |
14 June 2004 | New director appointed (2 pages) |
14 June 2004 | New director appointed (2 pages) |
14 June 2004 | New director appointed (2 pages) |
14 June 2004 | New director appointed (2 pages) |
17 April 2004 | Secretary resigned (1 page) |
17 April 2004 | New secretary appointed (2 pages) |
16 March 2004 | Registered office changed on 16/03/04 from: finsgate 5-7 cranwood street london EC1V 9EE (1 page) |
20 February 2004 | Return made up to 13/01/04; full list of members (5 pages) |
11 December 2003 | Director's particulars changed (1 page) |
10 June 2003 | Director resigned (1 page) |
17 May 2003 | Accounting reference date shortened from 31/01/04 to 30/09/03 (1 page) |
4 February 2003 | Secretary resigned (1 page) |
4 February 2003 | Director resigned (1 page) |
4 February 2003 | New director appointed (2 pages) |
4 February 2003 | New director appointed (2 pages) |
4 February 2003 | New director appointed (2 pages) |
4 February 2003 | New secretary appointed (2 pages) |
13 January 2003 | Incorporation (16 pages) |