Idstone
Swindon
SN6 8LL
Secretary Name | Mrs Tracy Ann Constance |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 September 2002(20 years, 10 months after company formation) |
Appointment Duration | 12 years, 2 months (closed 18 November 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Elm Tree Farm House Idstone Swindon Wiltshire SN6 8LL |
Director Name | Mr William Stewart Hyde Crews |
---|---|
Date of Birth | February 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1991(9 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 30 September 1993) |
Role | Company Director |
Correspondence Address | 6 Colinette Road London SW15 6QQ |
Director Name | Mr Leonard Gibson |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1991(9 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 22 November 1993) |
Role | Production Director |
Correspondence Address | 24 Bower Terrace Droylsden Manchester Lancashire M43 7GQ |
Director Name | Mr Terry Peter Ellison Ward |
---|---|
Date of Birth | November 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1991(9 years, 7 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 29 July 1994) |
Role | Sales Director |
Correspondence Address | 31 East Lancs Road Brown Hills Blackburn Lancs BB1 9QZ |
Secretary Name | Mr Edward Dolan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 May 1991(9 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 20 September 1993) |
Role | Company Director |
Correspondence Address | 4 Trinity Close Dukinfield Cheshire SK16 5JE |
Director Name | Cllr Yvonne Jean Constance |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 1992(10 years, 11 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 26 June 2002) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Cross Bargain Farm Kingston Lisle Wantage Oxon OX12 9QY |
Secretary Name | Cllr Yvonne Jean Constance |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 1993(11 years, 10 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 26 June 2002) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Cross Bargain Farm Kingston Lisle Wantage Oxon OX12 9QY |
Registered Address | 93 Queen Street Sheffield S1 1WF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | City |
Built Up Area | Sheffield |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £63,905 |
Cash | £292 |
Current Liabilities | £220,926 |
Latest Accounts | 31 March 2004 (20 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
18 November 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 November 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
5 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
5 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
21 January 2013 | Restoration by order of the court (3 pages) |
21 January 2013 | Restoration by order of the court (3 pages) |
27 December 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
27 December 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
13 September 2011 | First Gazette notice for compulsory strike-off (1 page) |
13 September 2011 | First Gazette notice for compulsory strike-off (1 page) |
10 September 2010 | Compulsory strike-off action has been suspended (1 page) |
10 September 2010 | Compulsory strike-off action has been suspended (1 page) |
2 March 2010 | Compulsory strike-off action has been suspended (1 page) |
2 March 2010 | Compulsory strike-off action has been suspended (1 page) |
9 February 2010 | First Gazette notice for compulsory strike-off (1 page) |
9 February 2010 | First Gazette notice for compulsory strike-off (1 page) |
19 January 2009 | Order of court - dissolution void (3 pages) |
19 January 2009 | Order of court - dissolution void (3 pages) |
1 December 2006 | Dissolved (1 page) |
1 December 2006 | Dissolved (1 page) |
1 September 2006 | Liquidators statement of receipts and payments (5 pages) |
1 September 2006 | Liquidators' statement of receipts and payments (5 pages) |
1 September 2006 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
1 September 2006 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
1 September 2006 | Liquidators' statement of receipts and payments (5 pages) |
7 March 2006 | Liquidators' statement of receipts and payments (6 pages) |
7 March 2006 | Liquidators statement of receipts and payments (6 pages) |
7 March 2006 | Liquidators' statement of receipts and payments (6 pages) |
11 March 2005 | Statement of affairs (13 pages) |
11 March 2005 | Statement of affairs (13 pages) |
25 February 2005 | Resolutions
|
25 February 2005 | Resolutions
|
25 February 2005 | Appointment of a voluntary liquidator (1 page) |
25 February 2005 | Appointment of a voluntary liquidator (1 page) |
14 February 2005 | Registered office changed on 14/02/05 from: mount pleasant trading estate cowhill lane ashton-under-lyme OL6 6HU (1 page) |
14 February 2005 | Registered office changed on 14/02/05 from: mount pleasant trading estate cowhill lane ashton-under-lyme OL6 6HU (1 page) |
8 November 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
8 November 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
1 November 2004 | Secretary's particulars changed (1 page) |
1 November 2004 | Secretary's particulars changed (1 page) |
15 May 2004 | Return made up to 10/05/04; full list of members (6 pages) |
15 May 2004 | Return made up to 10/05/04; full list of members (6 pages) |
1 November 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
1 November 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
12 May 2003 | Return made up to 10/05/03; full list of members (6 pages) |
12 May 2003 | Return made up to 10/05/03; full list of members (6 pages) |
11 October 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
11 October 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
6 September 2002 | New secretary appointed (2 pages) |
6 September 2002 | New secretary appointed (2 pages) |
27 July 2002 | Secretary resigned;director resigned (1 page) |
27 July 2002 | Secretary resigned;director resigned (1 page) |
24 May 2002 | Return made up to 10/05/02; full list of members
|
24 May 2002 | Return made up to 10/05/02; full list of members
|
5 October 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
5 October 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
16 May 2001 | Return made up to 10/05/01; full list of members (6 pages) |
16 May 2001 | Return made up to 10/05/01; full list of members (6 pages) |
25 July 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
25 July 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
8 June 2000 | Return made up to 10/05/00; full list of members
|
8 June 2000 | Return made up to 10/05/00; full list of members
|
1 December 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
1 December 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
24 May 1999 | Return made up to 10/05/99; no change of members (4 pages) |
24 May 1999 | Return made up to 10/05/99; no change of members (4 pages) |
8 January 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
8 January 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
17 July 1998 | Return made up to 10/05/98; no change of members (4 pages) |
17 July 1998 | Return made up to 10/05/98; no change of members (4 pages) |
10 November 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
10 November 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
3 June 1997 | Return made up to 10/05/97; full list of members (6 pages) |
3 June 1997 | Return made up to 10/05/97; full list of members (6 pages) |
10 January 1997 | Accounts for a small company made up to 31 March 1996 (8 pages) |
10 January 1997 | Accounts for a small company made up to 31 March 1996 (8 pages) |
23 July 1996 | Return made up to 10/05/96; no change of members (4 pages) |
23 July 1996 | Return made up to 10/05/96; no change of members (4 pages) |
14 September 1995 | Accounts for a small company made up to 31 March 1995 (8 pages) |
14 September 1995 | Accounts for a small company made up to 31 March 1995 (8 pages) |
13 July 1995 | Return made up to 10/05/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (17 pages) |
1 November 1994 | Accounts for a small company made up to 31 March 1994 (9 pages) |
26 August 1994 | Return made up to 10/05/94; full list of members (8 pages) |
26 August 1994 | New secretary appointed (8 pages) |
1 December 1993 | Secretary resigned (2 pages) |
29 August 1993 | Accounts for a small company made up to 31 March 1993 (6 pages) |
14 June 1993 | Return made up to 10/05/93; full list of members (12 pages) |
9 September 1992 | Full accounts made up to 31 March 1992 (11 pages) |
12 May 1992 | Return made up to 10/05/92; no change of members
|
12 August 1991 | Registered office changed on 12/08/91 from: mount pleasant trading estate cowhill lane ashton under lyne lancs OL6 6HU (1 page) |
1 August 1991 | Return made up to 10/05/91; full list of members (6 pages) |
1 August 1991 | Full accounts made up to 31 March 1991 (12 pages) |
31 May 1991 | Registered office changed on 31/05/91 from: clareville house 47 whitcombe street london WC2H 7DH (1 page) |
14 January 1991 | New director appointed (2 pages) |
9 November 1990 | Particulars of mortgage/charge (3 pages) |
11 September 1990 | Registered office changed on 11/09/90 from: mount pleasant trading estate cowhill lane ashton-u-lyne OL6 6HU (1 page) |
11 September 1990 | Director resigned (6 pages) |
11 September 1990 | Accounting reference date shortened from 31/05 to 31/03 (1 page) |
20 August 1990 | Auditor's resignation (1 page) |
17 August 1990 | Full accounts made up to 31 May 1990 (14 pages) |
16 May 1990 | Return made up to 10/05/90; full list of members (4 pages) |
10 May 1990 | Director resigned (2 pages) |
14 February 1990 | Accounts for a small company made up to 31 May 1989 (6 pages) |
5 July 1989 | Return made up to 28/04/89; full list of members (4 pages) |
15 February 1989 | Accounts for a small company made up to 31 May 1988 (4 pages) |
21 November 1988 | New director appointed (2 pages) |
20 June 1988 | Resolutions
|
20 June 1988 | Wd 17/05/88 ad 01/04/88--------- £ si 20000@1=20000 £ ic 10000/30000 (2 pages) |
20 June 1988 | Wd 17/05/88 ad 01/04/88--------- £ si 20000@1=20000 £ ic 10000/30000 (2 pages) |
20 June 1988 | £ nc 10000/30000 (1 page) |
2 June 1988 | Return made up to 17/05/88; full list of members (4 pages) |
2 June 1988 | Accounts for a small company made up to 31 May 1987 (6 pages) |
29 July 1987 | Accounts for a small company made up to 31 May 1986 (5 pages) |
29 July 1987 | Return made up to 22/06/87; full list of members (4 pages) |
24 May 1986 | Return made up to 30/04/86; full list of members (4 pages) |
24 May 1986 | Accounts for a small company made up to 31 May 1985 (5 pages) |
13 October 1981 | Incorporation (12 pages) |
13 October 1981 | Incorporation (12 pages) |