Cheltenham
Gloucestershire
GL52 6NP
Wales
Director Name | Antonette Bovington |
---|---|
Date of Birth | August 1946 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(86 years, 3 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 17 March 2003) |
Role | Company Director |
Correspondence Address | Rose Cottage Magpie Bottom Knatts Valley Sevenoaks Kent TN15 6XP |
Director Name | Mr John Bernard Bovington |
---|---|
Date of Birth | April 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(86 years, 3 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 17 March 2003) |
Role | Chairman |
Country of Residence | United Kingdom |
Correspondence Address | Rose Cottage Magpie Bottom Knatts Valley Sevenoaks Kent TN15 6XP |
Director Name | Judy Bovington |
---|---|
Date of Birth | December 1944 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(86 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 January 1993) |
Role | Company Director |
Correspondence Address | Pearsons Green Farmhouse Pearsons Green Brenchley Kent TN12 7DE |
Director Name | Mark James Bovington |
---|---|
Date of Birth | January 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(86 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 30 July 1993) |
Role | Managing Director |
Correspondence Address | Pearsons Green Farmhouse Pearsons Green Brenchley Kent TN12 7DE |
Secretary Name | Mr John Bernard Bovington |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(86 years, 3 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 17 March 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rose Cottage Magpie Bottom Knatts Valley Sevenoaks Kent TN15 6XP |
Director Name | Thomas John Bovington |
---|---|
Date of Birth | January 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1993(89 years, 1 month after company formation) |
Appointment Duration | 9 years, 9 months (resigned 31 July 2003) |
Role | Managing Director |
Correspondence Address | Braeside Knatts Valley Road Knatts Valley Woodlands Sevenoaks Kent TN15 6AE |
Director Name | Anna Dagnall |
---|---|
Date of Birth | October 1968 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 1995(91 years, 1 month after company formation) |
Appointment Duration | 7 years, 4 months (resigned 17 March 2003) |
Role | Office Manager |
Country of Residence | United Kingdom |
Correspondence Address | 6 Forge View Mark Lane Underriver Kent TN15 0RY |
Director Name | Gareth Justin Draper |
---|---|
Date of Birth | July 1964 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1998(93 years, 3 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 25 July 2002) |
Role | Sales Director |
Correspondence Address | Cannon Farm Thorn Road, Marden Tonbridge Kent TN12 9LR |
Director Name | Mr Patrick John Mulcahy |
---|---|
Date of Birth | January 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2003(98 years, 6 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 24 August 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Trinity Lane Caerleon Newport Gwent NP18 3SZ Wales |
Director Name | John Edgar Winston Walters |
---|---|
Date of Birth | November 1940 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2003(98 years, 6 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 May 2006) |
Role | Company Director |
Correspondence Address | Springfield House Knightcott Road Abbots Leigh Bristol Avon BS8 3SB |
Secretary Name | Mr Patrick John Mulcahy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 March 2003(98 years, 6 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 24 August 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Trinity Lane Caerleon Newport Gwent NP18 3SZ Wales |
Registered Address | Pricewaterhousecoopers Llp Benson House 33 Wellington Street Leeds LS1 4JP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £5,722,036 |
Gross Profit | £1,768,483 |
Net Worth | £1,270,314 |
Cash | £77,282 |
Current Liabilities | £420,206 |
Latest Accounts | 31 December 2005 (17 years, 5 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
8 November 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
8 August 2008 | Administrator's progress report to 31 July 2008 (11 pages) |
8 August 2008 | Notice of move from Administration to Dissolution (11 pages) |
17 March 2008 | Administrator's progress report to 12 August 2008 (11 pages) |
18 January 2008 | Notice of extension of period of Administration (1 page) |
8 November 2007 | Secretary resigned;director resigned (1 page) |
17 September 2007 | Administrator's progress report (15 pages) |
23 April 2007 | Statement of administrator's proposal (56 pages) |
18 April 2007 | Statement of affairs (6 pages) |
6 March 2007 | Registered office changed on 06/03/07 from: 210 aztec west almondsbury bristol BS32 4SN (1 page) |
22 February 2007 | Appointment of an administrator (1 page) |
9 January 2007 | Return made up to 31/12/06; full list of members (2 pages) |
30 August 2006 | Full accounts made up to 31 December 2005 (16 pages) |
15 June 2006 | New director appointed (2 pages) |
15 June 2006 | Director resigned (1 page) |
10 January 2006 | Return made up to 31/12/05; full list of members (2 pages) |
25 October 2005 | Full accounts made up to 31 December 2004 (16 pages) |
18 January 2005 | Return made up to 31/12/04; full list of members (2 pages) |
26 October 2004 | Full accounts made up to 31 December 2003 (19 pages) |
19 January 2004 | Return made up to 31/12/03; full list of members (8 pages) |
11 August 2003 | Director resigned (1 page) |
17 April 2003 | Registered office changed on 17/04/03 from: 210 aztec west almondsbury bristol avon BS32 4SN (1 page) |
8 April 2003 | Particulars of mortgage/charge (8 pages) |
1 April 2003 | Resolutions
|
1 April 2003 | Resolutions
|
1 April 2003 | Resolutions
|
1 April 2003 | Resolutions
|
1 April 2003 | Resolutions
|
1 April 2003 | Resolutions
|
1 April 2003 | Resolutions
|
1 April 2003 | Resolutions
|
1 April 2003 | New director appointed (2 pages) |
1 April 2003 | New secretary appointed;new director appointed (3 pages) |
1 April 2003 | Accounting reference date extended from 30/09/03 to 31/12/03 (1 page) |
1 April 2003 | Registered office changed on 01/04/03 from: unit x springhead enterprise park springhead road northfleet kent DA11 8HN (1 page) |
1 April 2003 | Director resigned (1 page) |
1 April 2003 | Director resigned (1 page) |
1 April 2003 | Secretary resigned;director resigned (1 page) |
31 March 2003 | Return made up to 31/12/02; full list of members (9 pages) |
26 March 2003 | Full accounts made up to 30 September 2002 (25 pages) |
25 March 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 March 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 August 2002 | Director resigned (1 page) |
25 April 2002 | Full accounts made up to 30 September 2001 (23 pages) |
20 March 2002 | Return made up to 31/12/01; full list of members (8 pages) |
5 December 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 December 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 December 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 December 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 December 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 December 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 December 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 August 2001 | Particulars of mortgage/charge (3 pages) |
2 August 2001 | Full accounts made up to 30 September 2000 (23 pages) |
14 June 2001 | Particulars of mortgage/charge (5 pages) |
22 January 2001 | Return made up to 31/12/00; full list of members
|
27 June 2000 | Accounts for a medium company made up to 30 September 1999 (21 pages) |
25 January 2000 | Return made up to 31/12/99; full list of members
|
7 April 1999 | Full accounts made up to 30 September 1998 (15 pages) |
23 December 1998 | Return made up to 31/12/98; no change of members
|
13 May 1998 | Full accounts made up to 30 September 1997 (16 pages) |
20 January 1998 | New director appointed (2 pages) |
19 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
15 April 1997 | Accounts for a small company made up to 30 September 1996 (8 pages) |
22 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
12 July 1996 | Accounts for a small company made up to 30 September 1995 (8 pages) |
29 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |
13 November 1995 | New director appointed (2 pages) |
24 April 1995 | Accounts for a small company made up to 30 September 1994 (8 pages) |
2 February 1994 | Return made up to 31/12/93; full list of members
|
17 August 1993 | Director resigned (2 pages) |
4 August 1993 | Resolutions
|
2 August 1993 | Full accounts made up to 30 September 1992 (12 pages) |
26 June 1992 | Full accounts made up to 30 September 1991 (11 pages) |
14 October 1987 | Full accounts made up to 30 September 1986 (12 pages) |
21 February 1984 | Accounts made up to 30 September 1982 (11 pages) |
27 October 1982 | Accounts made up to 30 September 1981 (11 pages) |
25 January 1980 | Accounts made up to 30 September 1979 (10 pages) |
22 March 1979 | Accounts made up to 30 September 1978 (5 pages) |
31 May 1978 | Accounts made up to 12 June 1977 (4 pages) |