Balderton
Newark
Nottinghamshire
NG24 3QZ
Director Name | Mrs Veronica Jane Knill Theobald |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 June 1992(7 years, 8 months after company formation) |
Appointment Duration | 22 years, 8 months (closed 17 March 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Birches 2a Marlowe Drive Balderton Newark Nottinghamshire NG24 3QZ |
Secretary Name | Mrs Veronica Jane Knill Theobald |
---|---|
Status | Closed |
Appointed | 20 September 2010(25 years, 11 months after company formation) |
Appointment Duration | 4 years, 5 months (closed 17 March 2015) |
Role | Company Director |
Correspondence Address | The Birches 2a Marlowe Drive Balderton Newark Nottinghamshire NG24 3QZ |
Director Name | Mr Norman Geoffrey Finch |
---|---|
Date of Birth | July 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1992(7 years, 5 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 29 June 1992) |
Role | Accountant |
Correspondence Address | 3 Harwood Road Marlow Buckinghamshire SL7 2AR |
Director Name | Mr Philip William Heather |
---|---|
Date of Birth | September 1939 (Born 84 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 06 April 1992(7 years, 5 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 24 September 1992) |
Role | Development Ventures Manager |
Correspondence Address | 2 Spring Close Colwall Malvern Worcestershire WR13 6RE |
Secretary Name | Mr Norman Geoffrey Finch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 April 1992(7 years, 5 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 29 June 1992) |
Role | Company Director |
Correspondence Address | 3 Harwood Road Marlow Buckinghamshire SL7 2AR |
Secretary Name | Mrs Veronica Jane Knill Theobald |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 June 1992(7 years, 8 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 24 April 1995) |
Role | Librarian |
Country of Residence | United Kingdom |
Correspondence Address | 18 The Lawns Collingham Newark Nottinghamshire NG23 7NT |
Director Name | Stephen Paul Shepherd |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 1992(7 years, 11 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 01 September 1993) |
Role | Accountant |
Correspondence Address | 26 Astlethorpe Two Mile Ash Milton Keynes Buckinghamshire MK8 8EW |
Director Name | John Michael Fell |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1993(8 years, 10 months after company formation) |
Appointment Duration | 8 months (resigned 30 April 1994) |
Role | Accountant |
Correspondence Address | 59 Cliffe Road Ryhope Village Sunderland Tyne & Wear SR2 0NW |
Director Name | Ian Gordon Iceton |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1994(9 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 13 July 1995) |
Role | Accountant |
Correspondence Address | 7 Wharf View Buckingham MK18 1XF |
Director Name | Robert Gregory |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 1995(10 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 28 October 1997) |
Role | Motor Dealer |
Correspondence Address | 48 Holmefield Farndon Newark Nottinghamshire NG24 3TZ |
Secretary Name | David William Hodgson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 April 1995(10 years, 6 months after company formation) |
Appointment Duration | 14 years, 10 months (resigned 12 March 2010) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 23 Washingborough Road Heighington Lincoln Lincolnshire LN4 1QW |
Director Name | Stephen John Clifford |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 1995(10 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 10 April 1997) |
Role | Accountant |
Correspondence Address | 67 Olney Road Emberton Olney Buckinghamshire MK46 5BU |
Director Name | David William Hodgson |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 1996(12 years, 1 month after company formation) |
Appointment Duration | 13 years, 3 months (resigned 12 March 2010) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 23 Washingborough Road Heighington Lincoln Lincolnshire LN4 1QW |
Director Name | John Michael Preston |
---|---|
Date of Birth | February 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 1997(13 years, 1 month after company formation) |
Appointment Duration | 3 years, 2 months (resigned 24 January 2001) |
Role | Company Director |
Correspondence Address | Mount Craig. 64 Broomy Hill Hereford Herefordshire HR4 0LQ Wales |
Director Name | Paul Francis Stanney |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 1998(13 years, 6 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 31 March 2009) |
Role | Company Director |
Correspondence Address | Roadmans House Spridlington Road, Faldingworth Market Rasen Lincolnshire LN8 3SQ |
Director Name | Roger William Kew Parlby |
---|---|
Date of Birth | December 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 1999(14 years, 9 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 05 July 2006) |
Role | Newspaper Proprieter |
Country of Residence | United Kingdom |
Correspondence Address | The Burnt House Westfield Lane Collingham Newark Nottinghamshire NG23 7LN |
Director Name | Miss Joanna Mary Parlby |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2006(21 years, 8 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 20 January 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Fotherham Cromwell Farm Close Cromwell Newark Nottinghamshire NG23 6JD |
Director Name | Julie Gwilliam |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 2009(24 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 20 January 2011) |
Role | Hoad Of Business |
Country of Residence | England |
Correspondence Address | 49 Chelmsford Avenue Grimsby Lincolshire DN34 4SA |
Registered Address | Barclays Bank Chambers Market Street Hebden Bridge West Yorkshire HX7 6AD |
---|---|
Region | Yorkshire and The Humber |
Constituency | Calder Valley |
County | West Yorkshire |
Parish | Hebden Royd |
Ward | Calder |
Built Up Area | Hebden Bridge |
Address Matches | Over 30 other UK companies use this postal address |
285k at £1 | Heron Holdings LTD 100.00% Ordinary |
---|
Latest Accounts | 30 September 2013 (10 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
17 March 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 March 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
14 February 2015 | Registered office address changed from The Birches 2a Marlowe Drive Balderton Newark Nottinghamshire NG24 3QZ to Barclays Bank Chambers Market Street Hebden Bridge West Yorkshire HX7 6AD on 14 February 2015 (1 page) |
14 February 2015 | Registered office address changed from The Birches 2a Marlowe Drive Balderton Newark Nottinghamshire NG24 3QZ to Barclays Bank Chambers Market Street Hebden Bridge West Yorkshire HX7 6AD on 14 February 2015 (1 page) |
2 December 2014 | First Gazette notice for voluntary strike-off (1 page) |
2 December 2014 | First Gazette notice for voluntary strike-off (1 page) |
19 November 2014 | Application to strike the company off the register (3 pages) |
19 November 2014 | Application to strike the company off the register (3 pages) |
8 April 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
8 April 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
8 April 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
19 March 2014 | Registered office address changed from 18 the Lawns Collingham Newark Nottinghamshire NG23 7NT on 19 March 2014 (1 page) |
19 March 2014 | Director's details changed for Mrs Veronica Jane Knill Theobald on 19 March 2014 (2 pages) |
19 March 2014 | Registered office address changed from 18 the Lawns Collingham Newark Nottinghamshire NG23 7NT on 19 March 2014 (1 page) |
19 March 2014 | Director's details changed for Mr Michael David Theobald on 19 March 2014 (2 pages) |
19 March 2014 | Director's details changed for Mr Michael David Theobald on 19 March 2014 (2 pages) |
19 March 2014 | Director's details changed for Mrs Veronica Jane Knill Theobald on 19 March 2014 (2 pages) |
19 March 2014 | Secretary's details changed for Mrs Veronica Jane Knill Theobald on 19 March 2014 (1 page) |
19 March 2014 | Secretary's details changed for Mrs Veronica Jane Knill Theobald on 19 March 2014 (1 page) |
2 December 2013 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
2 December 2013 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
5 June 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
5 June 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
10 April 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (5 pages) |
10 April 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (5 pages) |
10 April 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (5 pages) |
16 October 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (5 pages) |
16 October 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (5 pages) |
16 October 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (5 pages) |
31 August 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
31 August 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
29 June 2011 | (7 pages) |
29 June 2011 | (7 pages) |
24 June 2011 | Previous accounting period shortened from 31 December 2010 to 30 September 2010 (1 page) |
24 June 2011 | Previous accounting period shortened from 31 December 2010 to 30 September 2010 (1 page) |
18 April 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (4 pages) |
18 April 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (4 pages) |
18 April 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (4 pages) |
1 March 2011 | Registered office address changed from Northern Road Newark Notts NG24 2ET on 1 March 2011 (2 pages) |
1 March 2011 | Registered office address changed from Northern Road Newark Notts NG24 2ET on 1 March 2011 (2 pages) |
1 March 2011 | Registered office address changed from Northern Road Newark Notts NG24 2ET on 1 March 2011 (2 pages) |
8 February 2011 | Termination of appointment of Julie Gwilliam as a director (2 pages) |
8 February 2011 | Termination of appointment of Joanna Parlby as a director (2 pages) |
8 February 2011 | Termination of appointment of Julie Gwilliam as a director (2 pages) |
8 February 2011 | Termination of appointment of Joanna Parlby as a director (2 pages) |
2 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
2 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
2 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
2 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
2 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
2 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
27 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
27 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
30 September 2010 | Accounts made up to 31 December 2009 (19 pages) |
30 September 2010 | Accounts made up to 31 December 2009 (19 pages) |
23 September 2010 | Appointment of Mrs Veronica Jane Knill Theobald as a secretary (1 page) |
23 September 2010 | Appointment of Mrs Veronica Jane Knill Theobald as a secretary (1 page) |
13 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
13 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
5 May 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (5 pages) |
5 May 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (5 pages) |
5 May 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (5 pages) |
4 May 2010 | Director's details changed for Mr Michael David Theobald on 6 April 2010 (2 pages) |
4 May 2010 | Director's details changed for Julie Gwilliam on 6 April 2010 (2 pages) |
4 May 2010 | Director's details changed for Mr Michael David Theobald on 6 April 2010 (2 pages) |
4 May 2010 | Director's details changed for Julie Gwilliam on 6 April 2010 (2 pages) |
4 May 2010 | Director's details changed for Julie Gwilliam on 6 April 2010 (2 pages) |
4 May 2010 | Director's details changed for Mr Michael David Theobald on 6 April 2010 (2 pages) |
13 April 2010 | Termination of appointment of David Hodgson as a secretary (2 pages) |
13 April 2010 | Termination of appointment of David Hodgson as a director (2 pages) |
13 April 2010 | Termination of appointment of David Hodgson as a director (2 pages) |
13 April 2010 | Termination of appointment of David Hodgson as a secretary (2 pages) |
1 February 2010 | Particulars of a mortgage or charge / charge no: 12 (6 pages) |
1 February 2010 | Particulars of a mortgage or charge / charge no: 12 (6 pages) |
23 October 2009 | Appointment of Julie Gwilliam as a director (2 pages) |
23 October 2009 | Appointment of Julie Gwilliam as a director (2 pages) |
20 October 2009 | Accounts made up to 31 December 2008 (19 pages) |
20 October 2009 | Accounts made up to 31 December 2008 (19 pages) |
6 May 2009 | Return made up to 06/04/09; full list of members (4 pages) |
6 May 2009 | Return made up to 06/04/09; full list of members (4 pages) |
6 April 2009 | Appointment terminated director paul stanney (1 page) |
6 April 2009 | Appointment terminated director paul stanney (1 page) |
29 October 2008 | (8 pages) |
29 October 2008 | (8 pages) |
6 May 2008 | Return made up to 06/04/08; full list of members (4 pages) |
6 May 2008 | Return made up to 06/04/08; full list of members (4 pages) |
6 May 2008 | Director's change of particulars / joanna parlby / 07/04/2007 (2 pages) |
6 May 2008 | Director's change of particulars / joanna parlby / 07/04/2007 (2 pages) |
21 October 2007 | (8 pages) |
21 October 2007 | (8 pages) |
12 April 2007 | Return made up to 06/04/07; full list of members (3 pages) |
12 April 2007 | Return made up to 06/04/07; full list of members (3 pages) |
6 February 2007 | (7 pages) |
6 February 2007 | (7 pages) |
17 July 2006 | Director resigned (1 page) |
17 July 2006 | New director appointed (2 pages) |
17 July 2006 | New director appointed (2 pages) |
17 July 2006 | Director resigned (1 page) |
20 April 2006 | Return made up to 06/04/06; full list of members (3 pages) |
20 April 2006 | Return made up to 06/04/06; full list of members (3 pages) |
5 January 2006 | Particulars of mortgage/charge (3 pages) |
5 January 2006 | Particulars of mortgage/charge (3 pages) |
22 December 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 December 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 December 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 December 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 December 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 December 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 December 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 December 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 October 2005 | (7 pages) |
26 October 2005 | (7 pages) |
28 April 2005 | Return made up to 06/04/05; full list of members (3 pages) |
28 April 2005 | Return made up to 06/04/05; full list of members (3 pages) |
29 October 2004 | Accounts made up to 31 December 2003 (15 pages) |
29 October 2004 | Accounts made up to 31 December 2003 (15 pages) |
23 April 2004 | Return made up to 06/04/04; full list of members (8 pages) |
23 April 2004 | Return made up to 06/04/04; full list of members (8 pages) |
21 July 2003 | Accounts made up to 31 December 2002 (17 pages) |
21 July 2003 | Accounts made up to 31 December 2002 (17 pages) |
18 April 2003 | Return made up to 06/04/03; full list of members (8 pages) |
18 April 2003 | Return made up to 06/04/03; full list of members (8 pages) |
6 August 2002 | Accounts made up to 31 December 2001 (18 pages) |
6 August 2002 | Accounts made up to 31 December 2001 (18 pages) |
3 May 2002 | Return made up to 06/04/02; full list of members (8 pages) |
3 May 2002 | Return made up to 06/04/02; full list of members (8 pages) |
31 January 2002 | Particulars of mortgage/charge (3 pages) |
31 January 2002 | Particulars of mortgage/charge (3 pages) |
2 August 2001 | Accounts made up to 31 December 2000 (17 pages) |
2 August 2001 | Accounts made up to 31 December 2000 (17 pages) |
14 April 2001 | Return made up to 06/04/01; full list of members (8 pages) |
14 April 2001 | Return made up to 06/04/01; full list of members (8 pages) |
7 February 2001 | Director resigned (1 page) |
7 February 2001 | Director resigned (1 page) |
24 January 2001 | Resolutions
|
24 January 2001 | Resolutions
|
17 January 2001 | Resolutions
|
17 January 2001 | Resolutions
|
17 January 2001 | £ nc 200000/1000000 29/12/00 (1 page) |
17 January 2001 | Ad 29/12/00--------- £ si 150000@1=150000 £ ic 135000/285000 (2 pages) |
17 January 2001 | Resolutions
|
17 January 2001 | £ nc 200000/1000000 29/12/00 (1 page) |
17 January 2001 | Ad 29/12/00--------- £ si 150000@1=150000 £ ic 135000/285000 (2 pages) |
17 January 2001 | Resolutions
|
17 January 2001 | Resolutions
|
17 January 2001 | Resolutions
|
13 October 2000 | Accounts made up to 31 December 1999 (18 pages) |
13 October 2000 | Accounts made up to 31 December 1999 (18 pages) |
31 March 2000 | Return made up to 06/04/00; full list of members
|
31 March 2000 | Return made up to 06/04/00; full list of members
|
27 July 1999 | New director appointed (2 pages) |
27 July 1999 | New director appointed (2 pages) |
13 July 1999 | Accounts made up to 31 December 1998 (18 pages) |
13 July 1999 | Accounts made up to 31 December 1998 (18 pages) |
21 August 1998 | Accounts made up to 31 December 1997 (17 pages) |
21 August 1998 | Accounts made up to 31 December 1997 (17 pages) |
7 May 1998 | Return made up to 06/04/98; full list of members (6 pages) |
7 May 1998 | Return made up to 06/04/98; full list of members (6 pages) |
16 January 1998 | New director appointed (2 pages) |
16 January 1998 | New director appointed (2 pages) |
24 November 1997 | Director resigned (1 page) |
24 November 1997 | Director resigned (1 page) |
24 October 1997 | Accounts made up to 31 December 1996 (18 pages) |
24 October 1997 | Accounts made up to 31 December 1996 (18 pages) |
28 April 1997 | Director resigned (1 page) |
28 April 1997 | Director resigned (1 page) |
25 April 1997 | Return made up to 06/04/97; full list of members
|
25 April 1997 | Return made up to 06/04/97; full list of members
|
10 January 1997 | New director appointed (2 pages) |
10 January 1997 | New director appointed (2 pages) |
16 August 1996 | Full accounts made up to 31 December 1995 (18 pages) |
16 August 1996 | Full accounts made up to 31 December 1995 (18 pages) |
14 May 1996 | Return made up to 06/04/96; full list of members (6 pages) |
14 May 1996 | Return made up to 06/04/96; full list of members (6 pages) |
24 March 1996 | Secretary resigned;new secretary appointed (2 pages) |
24 March 1996 | Secretary resigned;new secretary appointed (2 pages) |
24 March 1996 | New director appointed (2 pages) |
24 March 1996 | New director appointed (2 pages) |
9 August 1995 | Director resigned;new director appointed (2 pages) |
9 August 1995 | Director resigned;new director appointed (2 pages) |
31 July 1995 | (8 pages) |
31 July 1995 | (8 pages) |
17 July 1995 | Director resigned;new director appointed (2 pages) |
17 July 1995 | Director resigned;new director appointed (2 pages) |
25 May 1995 | Nc inc already adjusted 24/04/95 (1 page) |
25 May 1995 | Resolutions
|
25 May 1995 | Resolutions
|
25 May 1995 | Ad 24/04/95--------- £ si 60000@1=60000 £ ic 75000/135000 (2 pages) |
25 May 1995 | Ad 24/04/95--------- £ si 60000@1=60000 £ ic 75000/135000 (2 pages) |
25 May 1995 | Nc inc already adjusted 24/04/95 (1 page) |
19 May 1995 | Resolutions
|
19 May 1995 | Resolutions
|
3 May 1995 | Return made up to 06/04/95; no change of members
|
3 May 1995 | Return made up to 06/04/95; no change of members
|
19 November 1991 | Memorandum and Articles of Association (14 pages) |
19 November 1991 | Memorandum and Articles of Association (14 pages) |