Werrington
Peterborough
PE4 5BP
Director Name | Mr Jonathan Stephen Moss |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 2004(25 years, 5 months after company formation) |
Appointment Duration | 4 years, 6 months (closed 04 October 2008) |
Role | Actuary |
Country of Residence | United Kingdom |
Correspondence Address | Park Cottage Charlton Lane West Farleigh Kent ME15 0NU |
Director Name | John Simon Bertie Smith |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 March 2006(27 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (closed 04 October 2008) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 32 Mingle Lane Stapleford Cambridge Cambridgeshire CB2 5SY |
Director Name | Mr David Wyndham Davies |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 1992(13 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 August 1994) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 30 Downs Road Epsom Surrey KT18 5JD |
Director Name | Bruce Ernest Radley |
---|---|
Date of Birth | October 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 1992(13 years, 7 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 24 August 1995) |
Role | Actuary |
Correspondence Address | 20 Nelmes Road Hornchurch Essex RM11 3JA |
Director Name | Mr James Divers |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 1992(13 years, 7 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 August 1995) |
Role | Chartered Accountant |
Correspondence Address | Spring Acre Lower Washwell Lane Painswick Stroud Gloucestershire GL6 6XW Wales |
Secretary Name | Mr Charles Oliver Beauchamp Meade-King |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 June 1992(13 years, 7 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 11 August 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Garden Cottage The Common Shalford Surrey GU4 8JE |
Director Name | Graham Stewart Horrocks |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 1994(15 years, 9 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 01 June 1998) |
Role | Insurance Executive |
Correspondence Address | 96 Hillside Road Portishead Bristol Avon BS20 8LJ |
Secretary Name | Stephen Paul Alexander Kitson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 August 1995(16 years, 9 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 19 February 2001) |
Role | Company Director |
Correspondence Address | 47 Howard Road Westbury Park Bristol Avon BS6 7US |
Director Name | Ian David Jordan |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 1995(16 years, 10 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 22 July 1998) |
Role | Insurance Executive |
Correspondence Address | Fairlawn Sunrise Wolvershill Road Banwell Weston Super Mare Avon BS24 6LA |
Director Name | Mr Michael John Merrick |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 1995(16 years, 10 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 31 March 2000) |
Role | Actuary |
Country of Residence | England |
Correspondence Address | Long Close Main Road, Temple Cloud Bristol BS39 5DH |
Director Name | Mr David Wyndham Davies |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 1995(16 years, 10 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 30 January 1998) |
Role | Insurance Executive |
Country of Residence | England |
Correspondence Address | 30 Downs Road Epsom Surrey KT18 5JD |
Director Name | Mr Stuart Reginald Brothers |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1998(19 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 22 September 1999) |
Role | Solicitor |
Country of Residence | Wales |
Correspondence Address | 2 Badgers Dene Mounton Road Chepstow Gwent NP16 5FB Wales |
Director Name | Mr James Divers |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 1998(19 years, 10 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 26 February 1999) |
Role | Chartered Accountant |
Correspondence Address | Burnt Ash House Cirencester Road Hyde Minchinhampton Gloucestershire GL6 8PE Wales |
Director Name | Mr Peter Stafford Carr |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 1999(20 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 30 September 2001) |
Role | Actuary |
Correspondence Address | Welland House Tixover Stamford Lincolnshire PE9 3QL |
Director Name | Mr Nicholas James Hurman |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2000(21 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 11 June 2001) |
Role | Insurance Executive |
Country of Residence | England |
Correspondence Address | 73 London Road Southborough Tunbridge Wells Kent TN4 0NS |
Director Name | Mr Thomas Aird Fraser |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 08 May 2001(22 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 02 November 2002) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 40 Elmbourne Road Tooting London SW17 8JR |
Director Name | Trevor James Thompson |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 26 June 2001(22 years, 8 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 31 December 2001) |
Role | Sales Director |
Correspondence Address | Grants Grants Lane, Limpsfield Oxted Surrey RH8 0RQ |
Director Name | Mr Brendan Joseph Meehan |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2001(22 years, 11 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 March 2004) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Kirby Close Northampton Northamptonshire NN4 6AB |
Director Name | Peter James Mullins |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 08 April 2002(23 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 07 May 2004) |
Role | Director Customer Services |
Correspondence Address | 29 Hillfield Road Oundle Northamptonshire PE8 4RQ |
Director Name | Ian Ackerley |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2002(23 years, 9 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 24 January 2003) |
Role | Director Of Direct Distributio |
Correspondence Address | Grants Grants Lane Limpsfield Oxted Surrey RH8 0RQ |
Director Name | Ian William Laughlin |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 20 January 2003(24 years, 3 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 March 2006) |
Role | Managing Director |
Correspondence Address | 32 Melvinshaw Leatherhead KT22 8SX |
Director Name | Mr Graham Stuart Felston |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2004(25 years, 5 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 30 June 2007) |
Role | Governance Director |
Country of Residence | British Citizen |
Correspondence Address | 28 Mill Road Yarwell Peterborough Cambridgeshire PE8 6PS |
Director Name | Mr Edward Jonathan Cameron Hawkes |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2005(26 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 30 June 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Hillgate Street London W8 7SR |
Registered Address | C/O Baker Tilly Restructuring And Recovery Llp 2 Whitehall Quay Leeds LS1 4HG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | £6,269,000 |
Cash | £63,000 |
Current Liabilities | £4,243,000 |
Latest Accounts | 31 December 2005 (18 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
4 October 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
4 July 2008 | Return of final meeting in a members' voluntary winding up (4 pages) |
4 July 2008 | Liquidators statement of receipts and payments to 10 September 2008 (7 pages) |
25 September 2007 | Registered office changed on 25/09/07 from: the pearl centre lynch wood peterborough PE2 6FY (1 page) |
24 September 2007 | Declaration of solvency (3 pages) |
24 September 2007 | Resolutions
|
24 September 2007 | Appointment of a voluntary liquidator (1 page) |
12 July 2007 | Director resigned (1 page) |
12 July 2007 | Director resigned (1 page) |
22 May 2007 | Return made up to 20/05/07; full list of members (3 pages) |
24 October 2006 | Full accounts made up to 31 December 2005 (18 pages) |
1 August 2006 | Resolutions
|
1 August 2006 | Memorandum and Articles of Association (9 pages) |
9 June 2006 | Memorandum and Articles of Association (4 pages) |
9 June 2006 | Resolutions
|
22 May 2006 | Return made up to 20/05/06; full list of members (3 pages) |
10 May 2006 | Director's particulars changed (1 page) |
10 May 2006 | Director's particulars changed (1 page) |
18 April 2006 | New director appointed (4 pages) |
18 April 2006 | Director resigned (1 page) |
16 February 2006 | Director's particulars changed (1 page) |
17 August 2005 | Declaration of assistance for shares acquisition (22 pages) |
25 May 2005 | Return made up to 20/05/05; full list of members (6 pages) |
18 May 2005 | Full accounts made up to 31 December 2004 (18 pages) |
10 May 2005 | Declaration of assistance for shares acquisition (5 pages) |
10 May 2005 | Declaration of assistance for shares acquisition (5 pages) |
10 May 2005 | Resolutions
|
28 April 2005 | New director appointed (4 pages) |
14 December 2004 | Resolutions
|
14 December 2004 | Memorandum and Articles of Association (12 pages) |
28 May 2004 | Return made up to 20/05/04; full list of members (6 pages) |
18 May 2004 | Full accounts made up to 31 December 2003 (16 pages) |
14 May 2004 | Director resigned (1 page) |
7 May 2004 | New director appointed (3 pages) |
26 April 2004 | Director's particulars changed (1 page) |
15 April 2004 | New director appointed (2 pages) |
13 April 2004 | Director resigned (1 page) |
18 December 2003 | Registered office changed on 18/12/03 from: amp lynch wood peterborough PE2 6FY (1 page) |
10 October 2003 | Director's particulars changed (1 page) |
28 September 2003 | Full accounts made up to 31 December 2002 (17 pages) |
4 June 2003 | Return made up to 20/05/03; full list of members (6 pages) |
5 February 2003 | Director resigned (1 page) |
24 January 2003 | New director appointed (2 pages) |
13 November 2002 | Director resigned (1 page) |
20 August 2002 | Director's particulars changed (1 page) |
4 August 2002 | New director appointed (3 pages) |
20 June 2002 | New director appointed (1 page) |
20 June 2002 | New director appointed (1 page) |
27 May 2002 | Resolutions
|
21 May 2002 | Full accounts made up to 31 December 2001 (14 pages) |
18 April 2002 | New director appointed (2 pages) |
16 January 2002 | Director resigned (1 page) |
4 December 2001 | Registered office changed on 04/12/01 from: spectrum bond street bristol BS1 3AL (1 page) |
26 October 2001 | Director resigned (1 page) |
11 October 2001 | New director appointed (3 pages) |
6 July 2001 | New director appointed (3 pages) |
21 June 2001 | Director resigned (1 page) |
11 June 2001 | Full accounts made up to 31 December 2000 (13 pages) |
8 June 2001 | New director appointed (3 pages) |
30 May 2001 | Return made up to 20/05/01; full list of members (5 pages) |
28 February 2001 | Secretary resigned (1 page) |
28 February 2001 | New secretary appointed (2 pages) |
19 June 2000 | Return made up to 20/05/00; full list of members (6 pages) |
15 June 2000 | New director appointed (2 pages) |
17 April 2000 | Director resigned (1 page) |
14 March 2000 | Full accounts made up to 31 December 1999 (14 pages) |
27 September 1999 | Director resigned (1 page) |
24 September 1999 | New director appointed (2 pages) |
3 September 1999 | Full accounts made up to 31 December 1998 (14 pages) |
3 June 1999 | Return made up to 20/05/99; no change of members (4 pages) |
24 May 1999 | Resolutions
|
11 March 1999 | Director resigned (1 page) |
22 December 1998 | Director's particulars changed (1 page) |
12 October 1998 | Full accounts made up to 31 December 1997 (15 pages) |
16 September 1998 | New director appointed (3 pages) |
3 August 1998 | Director resigned (1 page) |
1 June 1998 | Return made up to 20/05/98; full list of members (6 pages) |
12 February 1998 | Director resigned (1 page) |
11 December 1997 | Registered office changed on 11/12/97 from: 100 temple st bristol BS1 6EA (1 page) |
10 June 1997 | Return made up to 20/05/97; no change of members
|
24 March 1997 | Full accounts made up to 31 December 1996 (15 pages) |
8 July 1996 | Full accounts made up to 31 December 1995 (17 pages) |
14 June 1996 | Return made up to 20/05/96; full list of members
|
27 September 1995 | New director appointed (4 pages) |
26 September 1995 | New director appointed (2 pages) |
26 September 1995 | Director resigned (2 pages) |
26 September 1995 | New secretary appointed (2 pages) |
26 September 1995 | New director appointed (2 pages) |
26 September 1995 | Director resigned (2 pages) |
20 September 1995 | Full accounts made up to 31 December 1994 (10 pages) |
24 July 1990 | Full accounts made up to 31 December 1989 (8 pages) |
12 December 1985 | Resolutions
|
26 October 1978 | Incorporation (20 pages) |