Wenhaston
Halesworth
Suffolk
IP19 9BS
Director Name | Mr Anthony Wehrly |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 May 1992(1 year after company formation) |
Appointment Duration | 21 years, 3 months (closed 25 August 2013) |
Role | Jeweller |
Correspondence Address | 3 Oconnell Street Sligo Irish |
Director Name | Mr Robert Charles Johnson |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 May 1994(2 years, 12 months after company formation) |
Appointment Duration | 19 years, 3 months (closed 25 August 2013) |
Role | Jeweller |
Country of Residence | England |
Correspondence Address | 294 Higham Lane Nuneaton Warwickshire CV11 6AR |
Director Name | Mr Roger Joseph Aron |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 October 1996(5 years, 4 months after company formation) |
Appointment Duration | 16 years, 10 months (closed 25 August 2013) |
Role | Jeweller |
Correspondence Address | 9 Kettonby Gardens Kettering Northamptonshire NN15 6BT |
Director Name | Sadie Bott |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 2002(10 years, 10 months after company formation) |
Appointment Duration | 11 years, 4 months (closed 25 August 2013) |
Role | Jeweller |
Correspondence Address | 43 Kenwood Road Leicester Leicestershire LE2 3PL |
Director Name | Mr Jonathan Lambert |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 October 2005(14 years, 5 months after company formation) |
Appointment Duration | 7 years, 10 months (closed 25 August 2013) |
Role | Jeweller |
Country of Residence | England |
Correspondence Address | 6 Coltsfoot Crescent Bury St. Edmunds Suffolk IP32 7NN |
Director Name | Mr Stuart Movagham |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1992(1 year after company formation) |
Appointment Duration | 11 years, 8 months (resigned 19 January 2004) |
Role | Jeweller |
Correspondence Address | 8 Church Street Dumfrie |
Director Name | Mr Roger Mitchell |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1992(1 year after company formation) |
Appointment Duration | 8 months (resigned 23 January 1993) |
Role | Jeweller |
Correspondence Address | 32 Ivegate Bradford West Yorkshire BD1 1SW |
Director Name | Mr Richard Haynes |
---|---|
Date of Birth | December 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1992(1 year after company formation) |
Appointment Duration | 3 years (resigned 01 June 1995) |
Role | Jeweller |
Correspondence Address | 4 Main Street Derby |
Director Name | John Alan Dean |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1992(1 year after company formation) |
Appointment Duration | 10 years, 3 months (resigned 31 August 2002) |
Role | Jeweller |
Correspondence Address | Woodhouse Farmhouse Woodhouse Lane Emley Huddersfield West Yorkshire HD8 9QX |
Director Name | Ms Louise Butterworth |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1992(1 year after company formation) |
Appointment Duration | 14 years, 8 months (resigned 25 January 2007) |
Role | Jewellier |
Correspondence Address | 14 Drake Street Rochdale Lancashire OL16 1NT |
Director Name | William Grant Allan |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1992(1 year after company formation) |
Appointment Duration | 12 years, 1 month (resigned 22 June 2004) |
Role | Jewellier |
Correspondence Address | 4 Newmarket Street Ayr Ayrshire KA7 1LJ Scotland |
Secretary Name | John Alan Dean |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 May 1992(1 year after company formation) |
Appointment Duration | 10 years, 3 months (resigned 31 August 2002) |
Role | Company Director |
Correspondence Address | Woodhouse Farmhouse Woodhouse Lane Emley Huddersfield West Yorkshire HD8 9QX |
Director Name | Mr John Rodney Ellis |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1996(5 years, 6 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 28 January 2002) |
Role | Retail Jeweller |
Country of Residence | England |
Correspondence Address | Orchard House 220 Norwich Road Dereham Norfolk NR20 3AY |
Secretary Name | Catherine Emma Brotherton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2002(11 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 22 June 2004) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Fox Cottage Whitley Road Whitley Yorkshire WF12 0LU |
Secretary Name | Mr Christopher Robin Fournel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 June 2004(13 years, 1 month after company formation) |
Appointment Duration | 4 years, 5 months (resigned 08 December 2008) |
Role | Jeweller |
Country of Residence | England |
Correspondence Address | Fir Tree Cottage Blyford Lane Wenhaston Halesworth Suffolk IP19 9BS |
Secretary Name | Karen Thornton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 December 2008(17 years, 6 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 31 March 2009) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 4 Chadwick Hall Gardens Lower Hopton Mirfield West Yorkshire WF14 8DZ |
Registered Address | C/O Grant Thornton Uk Llp No 1 Whitehall Riverside Leeds West Yorkshire LS1 4BN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | £250,907 |
Cash | £86 |
Current Liabilities | £1,053,444 |
Latest Accounts | 30 June 2008 (15 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
25 August 2013 | Final Gazette dissolved following liquidation (1 page) |
---|---|
25 August 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
25 August 2013 | Final Gazette dissolved following liquidation (1 page) |
25 May 2013 | Notice of move from Administration to Dissolution on 17 May 2013 (12 pages) |
25 May 2013 | Statement of administrator's proposal (15 pages) |
25 May 2013 | Statement of administrator's proposal (15 pages) |
25 May 2013 | Notice of move from Administration to Dissolution (12 pages) |
19 March 2013 | Administrator's progress report to 26 February 2013 (6 pages) |
19 March 2013 | Administrator's progress report to 26 February 2013 (6 pages) |
12 September 2012 | Administrator's progress report to 26 August 2012 (6 pages) |
12 September 2012 | Administrator's progress report to 26 August 2012 (6 pages) |
2 April 2012 | Administrator's progress report to 26 February 2012 (14 pages) |
2 April 2012 | Administrator's progress report to 26 February 2012 (14 pages) |
6 September 2011 | Administrator's progress report to 26 August 2011 (7 pages) |
6 September 2011 | Administrator's progress report to 26 August 2011 (7 pages) |
23 August 2011 | Notice of extension of period of Administration (1 page) |
23 August 2011 | Notice of extension of period of Administration (1 page) |
30 March 2011 | Administrator's progress report to 26 February 2011 (6 pages) |
30 March 2011 | Administrator's progress report to 26 February 2011 (6 pages) |
9 September 2010 | Administrator's progress report to 26 August 2010 (6 pages) |
9 September 2010 | Administrator's progress report to 26 August 2010 (6 pages) |
20 August 2010 | Notice of extension of period of Administration (1 page) |
20 August 2010 | Notice of extension of period of Administration (1 page) |
23 March 2010 | Administrator's progress report to 26 February 2010 (5 pages) |
23 March 2010 | Administrator's progress report to 26 February 2010 (5 pages) |
22 February 2010 | Notice of extension of period of Administration (1 page) |
22 February 2010 | Notice of extension of period of Administration (1 page) |
28 September 2009 | Administrator's progress report to 26 August 2009 (5 pages) |
28 September 2009 | Administrator's progress report to 26 August 2009 (5 pages) |
20 May 2009 | Amended certificate of constitution of creditors' committee (1 page) |
20 May 2009 | Amended certificate of constitution of creditors' committee (1 page) |
18 May 2009 | Result of meeting of creditors (2 pages) |
18 May 2009 | Result of meeting of creditors (2 pages) |
29 April 2009 | Statement of administrator's proposal (2 pages) |
29 April 2009 | Statement of administrator's proposal (2 pages) |
8 April 2009 | Appointment terminated secretary karen thornton (1 page) |
8 April 2009 | Appointment Terminated Secretary karen thornton (1 page) |
16 March 2009 | Registered office changed on 16/03/2009 from po box 403 2 denby dale road wakefield west yorkshire WF1 2WT (1 page) |
16 March 2009 | Registered office changed on 16/03/2009 from po box 403 2 denby dale road wakefield west yorkshire WF1 2WT (1 page) |
9 March 2009 | Appointment of an administrator (1 page) |
9 March 2009 | Appointment of an administrator (1 page) |
13 February 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
13 February 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
29 December 2008 | Secretary appointed karen thornton (2 pages) |
29 December 2008 | Secretary appointed karen thornton (2 pages) |
28 December 2008 | Appointment terminated secretary christopher fournel (1 page) |
28 December 2008 | Appointment Terminated Secretary christopher fournel (1 page) |
20 June 2008 | Return made up to 16/05/08; full list of members (12 pages) |
20 June 2008 | Return made up to 16/05/08; full list of members (12 pages) |
28 January 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
28 January 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
5 June 2007 | Return made up to 16/05/07; change of members (10 pages) |
5 June 2007 | Return made up to 16/05/07; change of members (10 pages) |
13 March 2007 | Director resigned (1 page) |
13 March 2007 | Director resigned (1 page) |
8 March 2007 | Accounts for a small company made up to 30 June 2006 (6 pages) |
8 March 2007 | Accounts for a small company made up to 30 June 2006 (6 pages) |
26 July 2006 | Resolutions
|
26 July 2006 | Memorandum and Articles of Association (21 pages) |
26 July 2006 | Resolutions
|
26 July 2006 | Resolutions
|
26 July 2006 | Resolutions
|
26 July 2006 | Memorandum and Articles of Association (21 pages) |
30 May 2006 | Return made up to 16/05/06; change of members (10 pages) |
30 May 2006 | Return made up to 16/05/06; change of members (10 pages) |
31 January 2006 | Accounts for a small company made up to 30 June 2005 (6 pages) |
31 January 2006 | Accounts for a small company made up to 30 June 2005 (6 pages) |
7 November 2005 | New director appointed (2 pages) |
7 November 2005 | New director appointed (2 pages) |
6 October 2005 | Registered office changed on 06/10/05 from: 17 bank street ossett west yorkshire WF5 8PS (1 page) |
6 October 2005 | Registered office changed on 06/10/05 from: 17 bank street ossett west yorkshire WF5 8PS (1 page) |
8 June 2005 | Return made up to 16/05/05; full list of members (25 pages) |
8 June 2005 | Return made up to 16/05/05; full list of members (25 pages) |
22 March 2005 | Director resigned (1 page) |
22 March 2005 | Director resigned (1 page) |
9 February 2005 | Accounts for a small company made up to 30 June 2004 (6 pages) |
9 February 2005 | Accounts for a small company made up to 30 June 2004 (6 pages) |
9 August 2004 | New secretary appointed (2 pages) |
9 August 2004 | Secretary resigned (1 page) |
9 August 2004 | New secretary appointed (2 pages) |
9 August 2004 | Secretary resigned (1 page) |
16 July 2004 | Director resigned (1 page) |
16 July 2004 | Director resigned (1 page) |
30 June 2004 | Return made up to 16/05/04; full list of members (21 pages) |
30 June 2004 | Return made up to 16/05/04; full list of members (21 pages) |
6 February 2004 | Director resigned (1 page) |
6 February 2004 | Director resigned (1 page) |
29 January 2004 | Accounts for a small company made up to 30 June 2003 (6 pages) |
29 January 2004 | Accounts for a small company made up to 30 June 2003 (6 pages) |
24 December 2003 | Company name changed retail jewellers consortium limi ted\certificate issued on 24/12/03 (3 pages) |
24 December 2003 | Company name changed retail jewellers consortium limi ted\certificate issued on 24/12/03 (3 pages) |
19 May 2003 | Return made up to 16/05/03; full list of members (19 pages) |
19 May 2003 | Return made up to 16/05/03; full list of members (19 pages) |
14 April 2003 | New secretary appointed (2 pages) |
14 April 2003 | New secretary appointed (2 pages) |
17 February 2003 | Accounts for a small company made up to 30 June 2002 (5 pages) |
17 February 2003 | Accounts for a small company made up to 30 June 2002 (5 pages) |
11 September 2002 | Secretary resigned;director resigned (1 page) |
11 September 2002 | Secretary resigned;director resigned (1 page) |
21 June 2002 | Return made up to 16/05/02; change of members (10 pages) |
21 June 2002 | Return made up to 16/05/02; change of members (10 pages) |
25 April 2002 | New director appointed (2 pages) |
25 April 2002 | New director appointed (2 pages) |
28 February 2002 | Accounts for a small company made up to 30 June 2001 (5 pages) |
28 February 2002 | Accounts for a small company made up to 30 June 2001 (5 pages) |
22 February 2002 | Director resigned (1 page) |
22 February 2002 | Director resigned (1 page) |
26 July 2001 | Return made up to 16/05/01; full list of members (22 pages) |
26 July 2001 | Return made up to 16/05/01; full list of members (22 pages) |
9 March 2001 | Accounts for a small company made up to 30 June 2000 (5 pages) |
9 March 2001 | Accounts for a small company made up to 30 June 2000 (5 pages) |
30 May 2000 | Return made up to 16/05/00; change of members
|
30 May 2000 | Return made up to 16/05/00; change of members (9 pages) |
28 March 2000 | Accounts for a small company made up to 30 June 1999 (5 pages) |
28 March 2000 | Accounts for a small company made up to 30 June 1999 (5 pages) |
27 May 1999 | Return made up to 16/05/99; no change of members (6 pages) |
27 May 1999 | Return made up to 16/05/99; no change of members (6 pages) |
23 February 1999 | Accounts for a small company made up to 30 June 1998 (5 pages) |
23 February 1999 | Accounts for a small company made up to 30 June 1998 (5 pages) |
12 May 1998 | Return made up to 16/05/98; full list of members (12 pages) |
12 May 1998 | Return made up to 16/05/98; full list of members (12 pages) |
27 January 1998 | Accounts for a small company made up to 30 June 1997 (6 pages) |
27 January 1998 | Accounts for a small company made up to 30 June 1997 (6 pages) |
5 June 1997 | Return made up to 16/05/97; full list of members (9 pages) |
5 June 1997 | Return made up to 16/05/97; full list of members (9 pages) |
11 March 1997 | Accounts for a small company made up to 30 June 1996 (6 pages) |
11 March 1997 | Accounts for a small company made up to 30 June 1996 (6 pages) |
25 February 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
25 February 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
16 December 1996 | New director appointed (2 pages) |
16 December 1996 | New director appointed (2 pages) |
15 October 1996 | New director appointed (2 pages) |
15 October 1996 | New director appointed (2 pages) |
21 September 1996 | Particulars of mortgage/charge (8 pages) |
21 September 1996 | Particulars of mortgage/charge (8 pages) |
2 June 1996 | Accounts for a small company made up to 30 June 1995 (5 pages) |
2 June 1996 | Accounts for a small company made up to 30 June 1995 (5 pages) |
21 May 1996 | Return made up to 16/05/96; full list of members (8 pages) |
21 May 1996 | Return made up to 16/05/96; full list of members
|
30 August 1995 | Return made up to 16/05/95; no change of members (6 pages) |
30 August 1995 | Return made up to 16/05/95; no change of members (6 pages) |
13 July 1995 | Particulars of mortgage/charge (3 pages) |
13 July 1995 | Particulars of mortgage/charge (4 pages) |
15 September 1992 | £ nc 10000/20000 23/08/92 (1 page) |
15 September 1992 | £ nc 10000/20000 23/08/92 (1 page) |
15 September 1992 | Resolutions
|
15 September 1992 | Resolutions
|
11 September 1992 | Ad 21/08/92--------- £ si 9998@1=9998 £ ic 2/10000 (4 pages) |
11 September 1992 | Ad 21/08/92--------- £ si 9998@1=9998 £ ic 2/10000 (4 pages) |
20 May 1991 | Incorporation (16 pages) |