Ilmington
Shipston On Stour
Warwickshire
CV36 4LS
Secretary Name | Roger Evans |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 November 1997(14 years, 7 months after company formation) |
Appointment Duration | 26 years, 4 months |
Role | Company Director |
Correspondence Address | 620 Newmarket Road Cambridge CB5 8LP |
Director Name | Mr John Michael Robinson |
---|---|
Date of Birth | February 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 1986(3 years after company formation) |
Appointment Duration | 8 years, 8 months (resigned 31 December 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Corner House Kersey Ipswich Suffolk IP7 6DY |
Director Name | Mr Ernest Frank Evitts |
---|---|
Date of Birth | September 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(8 years, 10 months after company formation) |
Appointment Duration | 2 months (resigned 07 April 1992) |
Role | Company Director |
Correspondence Address | Ridgewell Teignmouth Road Maidencombe Torquay Devon TQ1 4TP |
Director Name | John Douglas Hanley |
---|---|
Date of Birth | September 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(8 years, 10 months after company formation) |
Appointment Duration | 2 months (resigned 07 April 1992) |
Role | Company Director |
Correspondence Address | Springfield Farmhouse Main Street Old Harworth Doncaster Bassetlaw DN11 8NE |
Secretary Name | Mr Ernest Frank Evitts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(8 years, 10 months after company formation) |
Appointment Duration | 2 months (resigned 07 April 1992) |
Role | Company Director |
Correspondence Address | Ridgewell Teignmouth Road Maidencombe Torquay Devon TQ1 4TP |
Secretary Name | Mr John Anthony Bertenshaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 April 1992(9 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 23 June 1994) |
Role | Company Director |
Correspondence Address | 17 Crescent Road Kingston Upon Thames Surrey KT2 7RD |
Director Name | John Orr Cleland Fleming |
---|---|
Date of Birth | December 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 1992(9 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 31 December 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kilcarran 9 Dornden Drive Langton Green Tunbridge Wells Kent TN3 0AA |
Secretary Name | Jean Fleming |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 June 1994(11 years, 2 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 31 December 1994) |
Role | Company Director |
Correspondence Address | Kilcarran 9 Dornden Drive Langton Green Tunbridge Wells Kent TN3 0AA |
Secretary Name | James McAlister Dickson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1994(11 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 28 November 1997) |
Role | Company Director |
Correspondence Address | Vine Cottage Lower Green Ilmington Shipston On Stour Warwickshire CV36 4LS |
Director Name | James Anthony Cunningham |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 03 January 1996(12 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 09 March 1998) |
Role | Company Director |
Correspondence Address | Bloomfield House Castle Connell County Limerick Ireland |
Registered Address | 9 Bond Court Leeds West Yorkshire LS1 2SN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | -£187,544 |
Cash | £82 |
Current Liabilities | £673,462 |
Latest Accounts | 31 December 1996 (27 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
24 November 2001 | Dissolved (1 page) |
---|---|
24 August 2001 | Return of final meeting of creditors (1 page) |
28 March 2001 | Registered office changed on 28/03/01 from: 1 telford way luton bedfordshire LU1 1HT (1 page) |
20 January 2000 | Order of court to wind up (1 page) |
20 January 2000 | Appointment of a liquidator (1 page) |
3 December 1999 | Registered office changed on 03/12/99 from: 1 st james road brackley northamptonshire NN13 7XY (1 page) |
27 August 1998 | Particulars of mortgage/charge (4 pages) |
13 May 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 March 1998 | Accounting reference date extended from 31/12/97 to 31/03/98 (1 page) |
24 March 1998 | Director resigned (1 page) |
10 March 1998 | Return made up to 29/01/98; full list of members (6 pages) |
4 February 1998 | Company name changed power providers (uk) LIMITED\certificate issued on 05/02/98 (2 pages) |
4 December 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
2 October 1997 | Particulars of mortgage/charge (3 pages) |
17 February 1997 | Return made up to 29/01/97; full list of members (6 pages) |
13 January 1997 | Memorandum and Articles of Association (11 pages) |
28 December 1996 | Declaration of satisfaction of mortgage/charge (3 pages) |
28 December 1996 | Declaration of satisfaction of mortgage/charge (3 pages) |
10 December 1996 | Particulars of mortgage/charge (6 pages) |
4 December 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
28 February 1996 | New secretary appointed (2 pages) |
28 February 1996 | Return made up to 29/01/96; change of members
|
13 February 1996 | Registered office changed on 13/02/96 from: 9B lancaster ct, coronation rd, cressex industrial estate high wycombe buckinghamshire HP12 3TD (1 page) |
3 November 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
9 August 1995 | Company name changed new product promotions LTD.\certificate issued on 10/08/95 (4 pages) |