Stratford Upon Avon
Warwickshire
CV37 6UT
Director Name | William Francis Eric James Conn |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 May 2006(2 years, 4 months after company formation) |
Appointment Duration | 3 years, 5 months (closed 10 November 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Heathfield Whittingham Lane Grimsargh Preston Lancashire PR2 5LH |
Director Name | Mr Christopher Timothy Langridge |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Pebbles Court The Green Holyport Berkshire SL6 2JL |
Secretary Name | Mr Christopher Timothy Langridge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 January 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Pebbles Court The Green Holyport Berkshire SL6 2JL |
Secretary Name | David John Humphreys |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 October 2004(9 months, 1 week after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 10 January 2005) |
Role | Accountant |
Correspondence Address | 15 Woodstone Avenue Stoneleigh Surrey KT17 2JS |
Director Name | Mr David Hayes |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2005(1 year after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 May 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Turnhams Gill Furners Lane Henfield West Sussex BN5 9HX |
Secretary Name | Gordon Stanley Papworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 January 2005(1 year after company formation) |
Appointment Duration | 3 years, 3 months (resigned 30 April 2008) |
Role | Accountant |
Correspondence Address | Birch Carbone Hill Cuffley Hertfordshire EN6 4PN |
Registered Address | 390 Princesway Gateshead Tyne & Wear NE11 0TU |
---|---|
Region | North East |
Constituency | Gateshead |
County | Tyne and Wear |
Ward | Lobley Hill and Bensham |
Built Up Area | Tyneside |
Latest Accounts | 31 December 2008 (15 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
10 November 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
28 July 2009 | First Gazette notice for voluntary strike-off (1 page) |
16 July 2009 | Application for striking-off (1 page) |
20 January 2009 | Total exemption full accounts made up to 31 December 2008 (7 pages) |
15 January 2009 | Return made up to 15/01/09; full list of members (3 pages) |
2 October 2008 | Total exemption full accounts made up to 31 December 2007 (7 pages) |
6 June 2008 | Appointment terminated secretary gordon papworth (1 page) |
12 February 2008 | Location of register of members (1 page) |
12 February 2008 | Location of debenture register (1 page) |
12 February 2008 | Registered office changed on 12/02/08 from: 390 princesway, team valley gateshead tyne & wear NE11 0TU (1 page) |
12 February 2008 | Return made up to 15/01/08; full list of members (2 pages) |
27 December 2007 | Registered office changed on 27/12/07 from: 8 windmill business village brooklands close sunbury-on-thames middlesex TW16 7DY (1 page) |
13 July 2007 | Total exemption full accounts made up to 31 December 2006 (7 pages) |
5 February 2007 | Return made up to 15/01/07; full list of members (2 pages) |
10 January 2007 | Resolutions
|
21 July 2006 | New director appointed (2 pages) |
13 July 2006 | Full accounts made up to 31 December 2005 (12 pages) |
6 July 2006 | Director resigned (1 page) |
14 February 2006 | Return made up to 15/01/06; full list of members (2 pages) |
13 February 2006 | Director resigned (1 page) |
6 January 2006 | Full accounts made up to 31 January 2005 (12 pages) |
16 November 2005 | Delivery ext'd 3 mth 31/01/05 (2 pages) |
14 November 2005 | Accounting reference date shortened from 31/01/06 to 31/12/05 (1 page) |
28 April 2005 | Return made up to 15/01/05; full list of members
|
1 February 2005 | New director appointed (3 pages) |
27 January 2005 | Secretary resigned (1 page) |
27 January 2005 | New secretary appointed (2 pages) |
28 October 2004 | Secretary resigned (1 page) |
28 October 2004 | New secretary appointed (2 pages) |
26 August 2004 | Particulars of mortgage/charge (6 pages) |
5 May 2004 | Director's particulars changed (1 page) |
5 May 2004 | Secretary's particulars changed;director's particulars changed (1 page) |