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 | 05 November 1993(2 years, 8 months after company formation) |
Appointment Duration | 21 years, 4 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(19 years, 7 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 Philip William Heather |
---|---|
Date of Birth | September 1939 (Born 84 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 May 1991(2 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 05 November 1993) |
Role | Company Executive |
Correspondence Address | 2 Spring Close Colwall Malvern Worcestershire WR13 6RE |
Director Name | Mr Kevin Waygood-West |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1991(2 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 05 November 1993) |
Role | Dealer Principal |
Correspondence Address | 14 Chedburgh Close Doddington Park Lincoln Lincolnshire LN6 0SU |
Secretary Name | Caroline Ann Waygood West |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1991(2 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 05 November 1993) |
Role | Secretary |
Correspondence Address | Swanage Farm Washpond Lane Swanage Dorset BH19 1QA |
Secretary Name | Mr Kevin Waygood-West |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 February 1993(2 years after company formation) |
Appointment Duration | 8 months, 1 week (resigned 05 November 1993) |
Role | Company Director |
Correspondence Address | 14 Chedburgh Close Doddington Park Lincoln Lincolnshire LN6 0SU |
Director Name | John Michael Fell |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 1993(2 years, 8 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 30 April 1994) |
Role | Accountant |
Correspondence Address | 59 Cliffe Road Ryhope Village Sunderland Tyne & Wear SR2 0NW |
Secretary Name | Mrs Veronica Jane Knill Theobald |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 November 1993(2 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 24 April 1995) |
Role | Ng23 7nt |
Country of Residence | United Kingdom |
Correspondence Address | 18 The Lawns Collingham Newark Nottinghamshire NG23 7NT |
Director Name | Ian Gordon Iceton |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1994(3 years, 2 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(4 years, 1 month 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(4 years, 1 month 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(4 years, 4 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(5 years, 9 months 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 | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 February 1991(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 February 1991(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
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 |
193.9k at £1 | Veronica Jane Knill Theobald & Michael David Theobald 53.57% Ordinary |
---|---|
168k at £1 | Michael David Theobald 46.43% 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 England 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 England 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) |
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 | 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 | Registered office address changed from 18 the Lawns Collingham Newark Nottinghamshire NG23 7NT on 19 March 2014 (1 page) |
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 | Secretary's details changed for Mrs Veronica Jane Knill Theobald on 19 March 2014 (1 page) |
26 February 2014 | Annual return made up to 25 February 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
26 February 2014 | Annual return made up to 25 February 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
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) |
4 March 2013 | Annual return made up to 25 February 2013 with a full list of shareholders (6 pages) |
4 March 2013 | Annual return made up to 25 February 2013 with a full list of shareholders (6 pages) |
17 August 2012 | Annual return made up to 25 February 2012 with a full list of shareholders (6 pages) |
17 August 2012 | Annual return made up to 25 February 2012 with a full list of shareholders (6 pages) |
28 July 2012 | Compulsory strike-off action has been discontinued (1 page) |
28 July 2012 | Compulsory strike-off action has been discontinued (1 page) |
26 July 2012 | Total exemption small company accounts made up to 30 September 2011 (9 pages) |
26 July 2012 | Total exemption small company accounts made up to 30 September 2011 (9 pages) |
26 June 2012 | First Gazette notice for compulsory strike-off (1 page) |
26 June 2012 | First Gazette notice for compulsory strike-off (1 page) |
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) |
9 March 2011 | Annual return made up to 25 February 2011 with a full list of shareholders (5 pages) |
9 March 2011 | Annual return made up to 25 February 2011 with a full list of shareholders (5 pages) |
1 March 2011 | Registered office address changed from Northern Road Newark Nottinghamshire NG24 2ET on 1 March 2011 (2 pages) |
1 March 2011 | Registered office address changed from Northern Road Newark Nottinghamshire NG24 2ET on 1 March 2011 (2 pages) |
1 March 2011 | Registered office address changed from Northern Road Newark Nottinghamshire NG24 2ET on 1 March 2011 (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 1 (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 1 (3 pages) |
4 October 2010 | Group of companies' accounts made up to 31 December 2009 (21 pages) |
4 October 2010 | Group of companies' accounts made up to 31 December 2009 (21 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 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 March 2010 | Annual return made up to 25 February 2010 with a full list of shareholders (7 pages) |
1 March 2010 | Director's details changed for Mrs Veronica Jane Knill Theobald on 25 February 2010 (2 pages) |
1 March 2010 | Director's details changed for Mrs Veronica Jane Knill Theobald on 25 February 2010 (2 pages) |
1 March 2010 | Annual return made up to 25 February 2010 with a full list of shareholders (7 pages) |
20 October 2009 | (7 pages) |
20 October 2009 | (7 pages) |
27 March 2009 | Particulars of contract relating to shares (4 pages) |
27 March 2009 | Particulars of contract relating to shares (4 pages) |
27 March 2009 | Capitals not rolled up (2 pages) |
27 March 2009 | Capitals not rolled up (2 pages) |
17 March 2009 | Return made up to 25/02/09; full list of members (5 pages) |
17 March 2009 | Return made up to 25/02/09; full list of members (5 pages) |
29 October 2008 | (7 pages) |
29 October 2008 | (7 pages) |
2 April 2008 | Return made up to 25/02/08; full list of members (5 pages) |
2 April 2008 | Return made up to 25/02/08; full list of members (5 pages) |
21 October 2007 | (7 pages) |
21 October 2007 | (7 pages) |
15 March 2007 | Return made up to 25/02/07; full list of members (3 pages) |
15 March 2007 | Return made up to 25/02/07; full list of members (3 pages) |
6 February 2007 | (7 pages) |
6 February 2007 | (7 pages) |
28 February 2006 | Return made up to 25/02/06; full list of members (3 pages) |
28 February 2006 | Return made up to 25/02/06; full list of members (3 pages) |
26 October 2005 | (7 pages) |
26 October 2005 | (7 pages) |
20 April 2005 | Return made up to 25/02/05; full list of members (3 pages) |
20 April 2005 | Return made up to 25/02/05; full list of members (3 pages) |
29 October 2004 | Accounts made up to 31 December 2003 (13 pages) |
29 October 2004 | Accounts made up to 31 December 2003 (13 pages) |
5 March 2004 | Return made up to 25/02/04; full list of members (8 pages) |
5 March 2004 | Return made up to 25/02/04; full list of members (8 pages) |
17 December 2003 | Resolutions
|
17 December 2003 | Resolutions
|
21 July 2003 | (7 pages) |
21 July 2003 | (7 pages) |
18 April 2003 | Return made up to 25/02/03; full list of members (8 pages) |
18 April 2003 | Return made up to 25/02/03; full list of members (8 pages) |
6 August 2002 | (7 pages) |
6 August 2002 | (7 pages) |
3 May 2002 | Return made up to 25/02/02; full list of members (8 pages) |
3 May 2002 | Return made up to 25/02/02; full list of members (8 pages) |
2 August 2001 | (7 pages) |
2 August 2001 | (7 pages) |
4 April 2001 | Return made up to 25/02/01; full list of members (8 pages) |
4 April 2001 | Return made up to 25/02/01; full list of members (8 pages) |
13 March 2001 | Memorandum and Articles of Association (11 pages) |
13 March 2001 | Memorandum and Articles of Association (11 pages) |
8 February 2001 | Company name changed heron grantham LIMITED\certificate issued on 08/02/01 (2 pages) |
8 February 2001 | Company name changed heron grantham LIMITED\certificate issued on 08/02/01 (2 pages) |
24 January 2001 | Resolutions
|
24 January 2001 | Resolutions
|
17 January 2001 | Resolutions
|
17 January 2001 | £ nc 100000/1000000 29/12/00 (1 page) |
17 January 2001 | Resolutions
|
17 January 2001 | Resolutions
|
17 January 2001 | Resolutions
|
17 January 2001 | Resolutions
|
17 January 2001 | £ nc 100000/1000000 29/12/00 (1 page) |
17 January 2001 | Ad 29/12/00--------- £ si 285000@1=285000 £ ic 100000/385000 (2 pages) |
17 January 2001 | Resolutions
|
17 January 2001 | Ad 29/12/00--------- £ si 285000@1=285000 £ ic 100000/385000 (2 pages) |
13 October 2000 | (7 pages) |
13 October 2000 | (7 pages) |
24 March 2000 | Return made up to 25/02/00; full list of members
|
24 March 2000 | Return made up to 25/02/00; full list of members
|
13 July 1999 | (7 pages) |
13 July 1999 | (7 pages) |
7 April 1999 | Return made up to 25/02/99; no change of members (4 pages) |
7 April 1999 | Return made up to 25/02/99; no change of members (4 pages) |
21 August 1998 | (9 pages) |
21 August 1998 | (9 pages) |
10 March 1998 | Return made up to 25/02/98; full list of members (6 pages) |
10 March 1998 | Return made up to 25/02/98; full list of members (6 pages) |
24 November 1997 | Director resigned (1 page) |
24 November 1997 | Director resigned (1 page) |
24 October 1997 | (8 pages) |
24 October 1997 | (8 pages) |
28 April 1997 | Director resigned (1 page) |
28 April 1997 | Director resigned (1 page) |
25 April 1997 | Return made up to 25/02/97; full list of members
|
25 April 1997 | Return made up to 25/02/97; full list of members
|
10 January 1997 | New director appointed (2 pages) |
10 January 1997 | New director appointed (2 pages) |
16 August 1996 | (8 pages) |
16 August 1996 | (8 pages) |
29 March 1996 | Return made up to 25/02/96; no change of members
|
29 March 1996 | Return made up to 25/02/96; no change of members
|
24 March 1996 | New director appointed (2 pages) |
24 March 1996 | New director appointed (2 pages) |
24 March 1996 | Secretary resigned;new secretary appointed (2 pages) |
24 March 1996 | Secretary resigned;new secretary appointed (2 pages) |
9 August 1995 | Director resigned;new director appointed (2 pages) |
9 August 1995 | Director resigned;new director appointed (2 pages) |
17 July 1995 | Director resigned;new director appointed (2 pages) |
17 July 1995 | Director resigned;new director appointed (2 pages) |
16 May 1995 | (9 pages) |
16 May 1995 | (9 pages) |