Stratford Upon Avon
CV37 9NR
Secretary Name | Texcroft Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 06 June 2003(45 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 02 August 2005) |
Correspondence Address | 82 Whitchurch Road Cardiff CF14 3LX Wales |
Director Name | Exace Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 01 July 2003(45 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 02 August 2005) |
Correspondence Address | 4 Montgomery Avenue Leeds West Yorkshire LS16 5RQ |
Director Name | Mr Anthony John Cross |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1992(34 years, 11 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 01 July 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Saxon Close Stratford Upon Avon Warwickshire CV37 7DX |
Director Name | David John Matthews |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1992(34 years, 11 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 22 November 1996) |
Role | Company Director |
Correspondence Address | 18 Petershouse Drive Four Oaks Sutton Coldfield West Midlands B74 4XN |
Secretary Name | Mr Anthony John Cross |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 December 1992(34 years, 11 months after company formation) |
Appointment Duration | 7 years (resigned 04 January 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Saxon Close Stratford Upon Avon Warwickshire CV37 7DX |
Director Name | Christopher John Pegna |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 1993(35 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 04 December 1996) |
Role | Accountant |
Correspondence Address | 16a Star Street Ware Hertfordshire SG12 7AA |
Director Name | Mr Kevin David Caley |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1995(37 years, 10 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 07 March 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hilldown House Prestop Park Burton Road Ashby De La Zouch Leicestershire LE65 2TE |
Director Name | Mr Wayne Christopher Gunther |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 1996(38 years, 11 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 24 May 1999) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 38 Battenhall Rise Worcester WR5 2DE |
Secretary Name | Deborah Leigh Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 January 2000(41 years, 12 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 August 2001) |
Role | Financial Controller |
Correspondence Address | 3 Ostler Drive Worcester WR2 6AF |
Director Name | Andrew Cunnell |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 2002(44 years, 7 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 24 October 2002) |
Role | Company Director |
Correspondence Address | 8 The Avenue Blackwell Bromsgrove Worcestershire B60 1BW |
Secretary Name | Clare Street Administration Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 August 2001(43 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 06 June 2003) |
Correspondence Address | 2 Shottery Brook Office Park Stratford Upon Avon CV37 9NR |
Registered Address | 2 Woodside Mews Clayton Wood Close Leeds LS16 6QE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds North West |
County | West Yorkshire |
Ward | Weetwood |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £67,988 |
Net Worth | £4,191 |
Cash | £571 |
Current Liabilities | £483,074 |
Latest Accounts | 31 December 2002 (21 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
2 August 2005 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 April 2005 | First Gazette notice for compulsory strike-off (1 page) |
19 January 2005 | Registered office changed on 19/01/05 from: 259 otley road west park leeds west yorkshire LS16 5LQ (1 page) |
16 September 2004 | Registered office changed on 16/09/04 from: 4 montgomery avenue leeds west yorkshire LS16 4RQ (1 page) |
24 May 2004 | New director appointed (1 page) |
24 May 2004 | Registered office changed on 24/05/04 from: 5 clare street worcester WR1 2AP (1 page) |
24 May 2004 | Director resigned (1 page) |
27 February 2004 | New secretary appointed (2 pages) |
3 February 2004 | Registered office changed on 03/02/04 from: 82 whitchurch road cardiff CF14 3LX (1 page) |
28 January 2004 | Total exemption full accounts made up to 31 December 2002 (11 pages) |
19 June 2003 | Secretary resigned (1 page) |
19 June 2003 | New secretary appointed (2 pages) |
26 November 2002 | Total exemption full accounts made up to 31 December 2001 (11 pages) |
29 October 2002 | Director resigned (1 page) |
12 August 2002 | New director appointed (3 pages) |
19 July 2002 | Total exemption full accounts made up to 31 December 2000 (11 pages) |
17 January 2002 | Return made up to 29/12/01; full list of members (7 pages) |
12 December 2001 | Total exemption full accounts made up to 31 December 1999 (11 pages) |
9 October 2001 | Registered office changed on 09/10/01 from: 26 little adelphi john adam street london WC2N 6AH (1 page) |
14 August 2001 | New secretary appointed (2 pages) |
14 August 2001 | Registered office changed on 14/08/01 from: 16 high street chipping norton oxfordshire OX7 5AD (1 page) |
14 August 2001 | Secretary resigned (1 page) |
19 January 2001 | Return made up to 29/12/00; full list of members (6 pages) |
28 December 2000 | Registered office changed on 28/12/00 from: griffin house 9 coventry road coleshill birmingham B46 3BB (1 page) |
4 July 2000 | Full accounts made up to 31 December 1998 (11 pages) |
29 February 2000 | Secretary resigned (1 page) |
29 February 2000 | New secretary appointed (2 pages) |
29 February 2000 | Return made up to 29/12/99; full list of members (9 pages) |
10 June 1999 | Director resigned (1 page) |
17 December 1998 | Return made up to 29/12/98; no change of members (7 pages) |
3 November 1998 | Full accounts made up to 31 December 1997 (16 pages) |
29 December 1997 | Return made up to 29/12/97; full list of members (10 pages) |
31 October 1997 | Full accounts made up to 31 December 1996 (16 pages) |
10 January 1997 | Return made up to 29/12/96; no change of members
|
9 January 1997 | Director resigned (1 page) |
11 December 1996 | Director resigned (1 page) |
11 December 1996 | New director appointed (2 pages) |
3 November 1996 | Full accounts made up to 31 December 1995 (15 pages) |
26 March 1996 | Director resigned (1 page) |
5 February 1996 | Company name changed centreway development capital li mited\certificate issued on 06/02/96 (5 pages) |
10 January 1996 | Return made up to 29/12/95; no change of members (10 pages) |
6 December 1995 | New director appointed (4 pages) |
25 October 1995 | Full accounts made up to 31 December 1994 (14 pages) |
23 May 1995 | Registered office changed on 23/05/95 from: livery house 3RD floor 169 edmund street birmingham B3 2TE (1 page) |
25 March 1995 | Particulars of mortgage/charge (8 pages) |