Hampton Park
Hereford
Hereford And Worcester
HR1 1TT
Wales
Director Name | Philip Edwin Thomas Price |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 1991(6 years, 4 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 24 May 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Petrose Scotsbrook St Weonards Herefordshire HR2 8PY Wales |
Secretary Name | Mr Kenneth Robert Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 November 1991(6 years, 4 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 28 June 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Eigne Croft Vineyard Road Hampton Park Hereford Hereford And Worcester HR1 1TT Wales |
Director Name | Mr Reginald Owen Cadwaladr |
---|---|
Date of Birth | February 1935 (Born 89 years ago) |
Nationality | British,Canadian |
Status | Resigned |
Appointed | 23 May 1995(9 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 23 July 1997) |
Role | Company Director |
Correspondence Address | Sycamore Lodge Northend Henley On Thames Oxfordshire RG9 6LQ |
Secretary Name | Gordon Willoughby Mandell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 June 1995(10 years after company formation) |
Appointment Duration | 6 years, 4 months (resigned 12 November 2001) |
Role | Chartered Secretary |
Correspondence Address | Strathmore Norchard Lane Peopleton Pershore Worcestershire WR10 2ED |
Director Name | Gordon Willoughby Mandell |
---|---|
Date of Birth | November 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1997(12 years after company formation) |
Appointment Duration | 4 years, 4 months (resigned 12 November 2001) |
Role | Chartered Sec |
Correspondence Address | Strathmore Norchard Lane Peopleton Pershore Worcestershire WR10 2ED |
Director Name | Stephen Andrew Brown |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 1997(12 years after company formation) |
Appointment Duration | 3 years, 3 months (resigned 06 November 2000) |
Role | Chartered Accountant |
Correspondence Address | Chantry Loddiswell Kingsbridge Devon TQ7 4EH |
Director Name | Peter Alan Walker |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 1997(12 years after company formation) |
Appointment Duration | 3 years (resigned 31 July 2000) |
Role | Engineer |
Correspondence Address | 4 Lumbrook Close Lane Ends Northowram Halifax West Yorkshire HX3 7UD |
Director Name | Richard Eric Hill |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2000(15 years, 4 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 30 April 2001) |
Role | Ced |
Country of Residence | United Kingdom |
Correspondence Address | Swift Cross Barn Ripponden West Yorkshire HX6 4LQ |
Director Name | Michael Thomas Newton |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2000(15 years, 4 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 23 January 2001) |
Role | Engineer |
Correspondence Address | 8 Woodlea Chase Darwen Lancashire BB3 2TP |
Director Name | Mr Stephen John Rudman |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2001(15 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 06 September 2002) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Appelgaard Farm Suckley Worcestershire WR6 5DJ |
Secretary Name | Harry Douglas Cone |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 November 2001(16 years, 4 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 02 September 2002) |
Role | Company Director |
Correspondence Address | 5 The Orchard Hepscott Morpeth Northumberland NE61 6HT |
Director Name | Michael Thomas Newton |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2002(16 years, 7 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 06 September 2002) |
Role | Engineer |
Correspondence Address | 8 Woodlea Chase Darwen Lancashire BB3 2TP |
Registered Address | PO Box 61 Cloth Hall Court 14 King Street Leeds LS1 2JN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | £781,000 |
Current Liabilities | £1,540,000 |
Latest Accounts | 31 July 2001 (22 years, 9 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 July |
13 June 2006 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
28 February 2006 | First Gazette notice for compulsory strike-off (1 page) |
30 August 2005 | Receiver's abstract of receipts and payments (2 pages) |
26 August 2005 | Receiver ceasing to act (1 page) |
1 November 2004 | Receiver's abstract of receipts and payments (3 pages) |
30 October 2003 | Receiver's abstract of receipts and payments (3 pages) |
3 January 2003 | Director resigned (1 page) |
3 January 2003 | Director resigned (1 page) |
29 November 2002 | Stat of affairs with f 3.10 (4 pages) |
29 November 2002 | Administrative Receiver's report (23 pages) |
11 September 2002 | Registered office changed on 11/09/02 from: westercroft lane northowram halifax west yorkshire HX3 7TY (1 page) |
4 September 2002 | Appointment of receiver/manager (1 page) |
13 February 2002 | Full accounts made up to 31 July 2001 (9 pages) |
29 January 2002 | New director appointed (2 pages) |
19 December 2001 | Return made up to 19/11/01; full list of members
|
20 November 2001 | Secretary resigned;director resigned (1 page) |
20 November 2001 | New secretary appointed (2 pages) |
8 May 2001 | Director resigned (1 page) |
9 February 2001 | New director appointed (2 pages) |
9 February 2001 | Director resigned (1 page) |
28 January 2001 | Accounts for a dormant company made up to 31 July 2000 (3 pages) |
28 December 2000 | Director resigned (1 page) |
12 December 2000 | Declaration of satisfaction of mortgage/charge (4 pages) |
12 December 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 November 2000 | Return made up to 19/11/00; full list of members
|
23 November 2000 | New director appointed (2 pages) |
23 November 2000 | New director appointed (2 pages) |
4 August 2000 | Director resigned (1 page) |
20 January 2000 | Accounts for a dormant company made up to 31 July 1999 (3 pages) |
29 November 1999 | Return made up to 19/11/99; full list of members (7 pages) |
18 May 1999 | Director resigned (1 page) |
15 April 1999 | Full accounts made up to 31 July 1998 (14 pages) |
11 February 1999 | Particulars of mortgage/charge (3 pages) |
24 November 1998 | Return made up to 19/11/98; no change of members
|
11 December 1997 | Return made up to 19/11/97; no change of members (4 pages) |
1 September 1997 | Accounting reference date extended from 31/03/98 to 31/07/98 (1 page) |
1 September 1997 | Director resigned (1 page) |
7 August 1997 | New director appointed (2 pages) |
30 July 1997 | Registered office changed on 30/07/97 from: metal constructions LIMITED brickfields road worcester WR4 9UA (1 page) |
30 July 1997 | New director appointed (2 pages) |
30 July 1997 | Resolutions
|
30 July 1997 | New director appointed (2 pages) |
28 July 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 July 1997 | New director appointed (2 pages) |
2 July 1997 | Full accounts made up to 31 March 1997 (14 pages) |
30 December 1996 | Accounting reference date shortened from 30/06/96 to 31/03/96 (1 page) |
30 December 1996 | Full accounts made up to 31 March 1996 (14 pages) |
27 November 1996 | Return made up to 18/11/96; full list of members (6 pages) |
21 September 1996 | Particulars of mortgage/charge (4 pages) |
28 August 1996 | Auditor's resignation (1 page) |
14 June 1996 | Accounts for a small company made up to 30 June 1995 (7 pages) |
26 September 1995 | Ad 24/05/95--------- £ si 970@1=970 £ ic 100/1070 (2 pages) |
26 September 1995 | Particulars of contract relating to shares (4 pages) |
25 July 1995 | Particulars of mortgage/charge (6 pages) |
5 July 1995 | New secretary appointed (2 pages) |
5 July 1995 | Secretary resigned (2 pages) |
21 June 1995 | Registered office changed on 21/06/95 from: glosford structures LIMITED holmer road hereford HR4 9SZ (1 page) |
7 June 1995 | Nc inc already adjusted 24/05/95 (1 page) |
7 June 1995 | Conve 24/05/95 (1 page) |
7 June 1995 | Resolutions
|
2 June 1995 | Company name changed K. R. jones and P. E. T. price p roperty investment company limit ed\certificate issued on 05/06/95 (10 pages) |
26 May 1995 | Particulars of mortgage/charge (6 pages) |
28 June 1985 | Incorporation (13 pages) |